Company NameEvans Financial Ltd.
Company StatusDissolved
Company Number03538034
CategoryPrivate Limited Company
Incorporation Date31 March 1998(26 years, 1 month ago)
Dissolution Date6 May 2003 (21 years ago)

Business Activity

Section JInformation and communication
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities

Directors

Director NameGareth Donald Evans
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1998(same day as company formation)
RoleConsultant
Correspondence Address8 Fuller Close
Bacon Street
London
E2 6DX
Secretary NameMark David Duns
NationalityNew Zealander
StatusClosed
Appointed31 March 1998(same day as company formation)
RoleCompany Director
Correspondence Address80 Lilford Road
London
SE5 9HR

Location

Registered Address8 Fuller Close
Bacon Street
London
E2 6DX
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWeavers
Built Up AreaGreater London

Financials

Year2014
Turnover£70,470
Net Worth£5,509
Cash£5,517
Current Liabilities£10,007

Accounts

Latest Accounts30 April 2001 (23 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

6 May 2003Final Gazette dissolved via voluntary strike-off (1 page)
14 January 2003First Gazette notice for voluntary strike-off (1 page)
2 December 2002Application for striking-off (1 page)
24 April 2002Return made up to 31/03/02; full list of members (6 pages)
21 January 2002Accounting reference date extended from 31/03/01 to 30/04/01 (1 page)
21 January 2002Total exemption full accounts made up to 30 April 2001 (8 pages)
28 June 2001Return made up to 31/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 May 2001Full accounts made up to 31 March 2000 (10 pages)
11 May 2001Registered office changed on 11/05/01 from: 8 fuller close london E2 6DX (1 page)
14 September 2000Registered office changed on 14/09/00 from: 80 lilford road london SE5 9HR (1 page)
22 August 2000Return made up to 31/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 July 2000Full accounts made up to 31 March 1999 (7 pages)
6 June 2000Registered office changed on 06/06/00 from: 59 richborne terrace oval london SW8 1AT (1 page)
1 June 1999Return made up to 31/03/99; full list of members (6 pages)
30 April 1998Registered office changed on 30/04/98 from: 3 central park central fairfield road bow quarter london E3 2US (1 page)