Company NameEvelyn Enterprises Ltd
Company StatusDissolved
Company Number03341624
CategoryPrivate Limited Company
Incorporation Date27 March 1997(27 years, 1 month ago)
Dissolution Date22 June 2004 (19 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameGavin Embry
Date of BirthOctober 1927 (Born 96 years ago)
NationalityAmerican
StatusClosed
Appointed27 March 1997(same day as company formation)
RoleCompany Director
Correspondence Address23 Evelyn Mansions
Carlisle Place
London
SW1P 1NH
Secretary NameShirley Van Eyssen
NationalityBritish
StatusClosed
Appointed27 March 1997(same day as company formation)
RoleCompany Director
Correspondence Address23 Evelyn Mansions
Carlisle Place
London
SW1P 1NH
Director NameShirley Van Eyssen
NationalityBritish
StatusClosed
Appointed04 March 2000(2 years, 11 months after company formation)
Appointment Duration4 years, 3 months (closed 22 June 2004)
RoleSecretary
Correspondence Address23 Evelyn Mansions
Carlisle Place
London
SW1P 1NH
Director NameMuhannad Abulhasan
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityKuwaiti
StatusResigned
Appointed07 May 1997(1 month, 1 week after company formation)
Appointment Duration2 years, 6 months (resigned 12 November 1999)
RoleInvestment Analyst
Correspondence Address6 Evelyn Mansions
Carlisle Place
London
SW1P 1NH
Director NameWalter Felix Voelke
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1997(2 months, 1 week after company formation)
Appointment Duration1 year, 10 months (resigned 26 April 1999)
RoleAccountant
Correspondence Address9 Evelyn Mansions
Carlisle Place
London
SW1P 1NH
Director NameDr Marad Bishlawi
Date of BirthJuly 1925 (Born 98 years ago)
NationalityEgyptian
StatusResigned
Appointed01 August 1997(4 months after company formation)
Appointment Duration2 years, 7 months (resigned 04 March 2000)
RoleRetired
Correspondence Address22 Evelyn Mansions
Carlisle Place, Westminster
London
SW1P 1NH

Location

Registered AddressC/O Perrys
12 Old Bond Street
London
W1S 4PW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth£1
Cash£4,335
Current Liabilities£4,392

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

22 June 2004Final Gazette dissolved via voluntary strike-off (1 page)
9 March 2004First Gazette notice for voluntary strike-off (1 page)
28 January 2004Application for striking-off (1 page)
14 May 2003Return made up to 27/03/03; full list of members (5 pages)
29 April 2003Registered office changed on 29/04/03 from: pavillion view 19 new road brighton east sussex BN1 1EY (1 page)
2 February 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
24 May 2001Registered office changed on 24/05/01 from: 23 evelyn mansions carlisle place london SW1P 1NH (1 page)
26 April 2001Return made up to 27/03/01; full list of members (6 pages)
22 September 2000Full accounts made up to 31 March 2000 (7 pages)
1 August 2000Return made up to 27/03/00; full list of members (6 pages)
2 May 2000New director appointed (2 pages)
14 March 2000Director resigned (1 page)
27 January 2000Full accounts made up to 31 March 1999 (7 pages)
19 November 1999Director resigned (1 page)
23 June 1999Full accounts made up to 31 March 1998 (7 pages)
28 May 1999Return made up to 27/03/99; full list of members (6 pages)
12 May 1999Director resigned (1 page)
2 June 1998Return made up to 27/03/98; full list of members (6 pages)
20 August 1997Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(14 pages)
20 August 1997New director appointed (2 pages)
24 June 1997New director appointed (2 pages)
24 June 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
24 June 1997Memorandum and Articles of Association (17 pages)
27 May 1997Memorandum and Articles of Association (1 page)
9 May 1997New director appointed (2 pages)
9 May 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(21 pages)
27 March 1997Incorporation (13 pages)