Company NameEvenpark Limited
Company StatusDissolved
Company Number03292815
CategoryPrivate Limited Company
Incorporation Date16 December 1996(27 years, 4 months ago)
Dissolution Date14 November 2000 (23 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMartin Simon Pryce
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed05 February 1997(1 month, 3 weeks after company formation)
Appointment Duration3 years, 9 months (closed 14 November 2000)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address3 Vicarage Drive
London
SW14 8RX
Director NameRichard Ernest Pryce
Date of BirthMay 1926 (Born 98 years ago)
NationalityBritish
StatusClosed
Appointed05 February 1997(1 month, 3 weeks after company formation)
Appointment Duration3 years, 9 months (closed 14 November 2000)
RoleChartered Surveyor
Correspondence Address26 Woodborough Road
London
SW15 6PZ
Secretary NameMartin Simon Pryce
NationalityBritish
StatusClosed
Appointed05 February 1997(1 month, 3 weeks after company formation)
Appointment Duration3 years, 9 months (closed 14 November 2000)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address3 Vicarage Drive
London
SW14 8RX
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed16 December 1996(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed16 December 1996(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered Address2 Bath Place
Rivington Street
London
EC2A 3JJ
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1999 (24 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

14 November 2000Final Gazette dissolved via voluntary strike-off (1 page)
18 July 2000First Gazette notice for voluntary strike-off (1 page)
15 June 2000Director's particulars changed (2 pages)
6 June 2000Application for striking-off (1 page)
13 April 2000Accounts for a small company made up to 31 December 1999 (5 pages)
10 February 2000Return made up to 16/12/99; no change of members (4 pages)
21 October 1999Accounts for a small company made up to 31 December 1998 (4 pages)
24 February 1999Particulars of mortgage/charge (4 pages)
3 February 1999Return made up to 16/12/98; no change of members (5 pages)
20 October 1998Accounts for a small company made up to 31 December 1997 (4 pages)
22 January 1998Return made up to 16/12/97; full list of members (7 pages)
4 June 1997New secretary appointed;new director appointed (2 pages)
4 June 1997New director appointed (2 pages)
4 June 1997Ad 05/02/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
4 June 1997Director resigned (1 page)
4 June 1997Secretary resigned (1 page)
4 June 1997Registered office changed on 04/06/97 from: 1ST floor 8-10 stamford hill london N16 6XZ (1 page)
16 December 1996Incorporation (12 pages)