Company NameDavid Evans Agencies Limited
Company StatusDissolved
Company Number03695089
CategoryPrivate Limited Company
Incorporation Date14 January 1999(25 years, 2 months ago)
Dissolution Date3 February 2004 (20 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDavid Evans
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed14 January 1999(same day as company formation)
RoleMarine Safety
Correspondence Address79 Beamway
Dagenham
Essex
RM10 8XR
Secretary NameJennifer Ann Evans
NationalityBritish
StatusClosed
Appointed14 January 1999(same day as company formation)
RoleCompany Director
Correspondence Address79 Beamway
Dagenham
Essex
RM10 8XR
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed14 January 1999(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered AddressOrion House Bryant Avenue
Romford
Essex
RM3 0AP
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardHarold Wood
Built Up AreaGreater London

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts30 September 2000 (23 years, 6 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

3 February 2004Final Gazette dissolved via voluntary strike-off (1 page)
21 October 2003First Gazette notice for voluntary strike-off (1 page)
9 September 2003Application for striking-off (1 page)
24 February 2003Return made up to 14/01/03; full list of members (6 pages)
21 January 2001Return made up to 14/01/01; full list of members (6 pages)
20 January 2001Full accounts made up to 30 September 2000 (3 pages)
21 February 2000Full accounts made up to 30 September 1999 (3 pages)
27 January 2000Director's particulars changed (1 page)
27 January 2000Secretary's particulars changed (1 page)
26 January 2000Return made up to 14/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 January 2000Accounting reference date shortened from 31/01/00 to 30/09/99 (1 page)
22 January 1999Secretary resigned (1 page)
14 January 1999Incorporation (20 pages)