Company NameMarcus Evans (France) Limited
Company StatusDissolved
Company Number04000515
CategoryPrivate Limited Company
Incorporation Date24 May 2000(23 years, 11 months ago)
Dissolution Date12 July 2011 (12 years, 9 months ago)
Previous NameIFMR (France) Ltd

Business Activity

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

Directors

Director NameMr Vernon Burraway
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed20 November 2000(6 months after company formation)
Appointment Duration10 years, 7 months (closed 12 July 2011)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address11 Connaught Place
London
W2 2ET
Secretary NameJonathan Symonds
NationalityBritish
StatusClosed
Appointed20 November 2000(6 months after company formation)
Appointment Duration10 years, 7 months (closed 12 July 2011)
RoleCompany Director
Correspondence Address6 Courtlands
Cambourne Road
Sutton
Surrey
SM2 6RN
Director NameMr Jonathan Shaul
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed15 March 2010(9 years, 9 months after company formation)
Appointment Duration1 year, 3 months (closed 12 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Connaught Place
London
W2 2ET
Secretary NameChristopher David Thompson
NationalityBritish
StatusResigned
Appointed24 May 2000(same day as company formation)
RoleCompany Director
Correspondence Address14 Rockleigh Road
Bassett
Southampton
Hampshire
SO16 7AR
Director NameMr Dinyar Behram Cooper
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2000(1 month, 1 week after company formation)
Appointment Duration4 months, 2 weeks (resigned 20 November 2000)
RoleFinance Director
Correspondence Address40 Valley Drive
Kingsbury
London
NW9 9NR
Director NameTheron Burraway
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2000(5 months, 3 weeks after company formation)
Appointment Duration6 months, 2 weeks (resigned 30 May 2001)
RoleCompany Director
Correspondence Address380 Madison Avenue
New York
United States
Director NameMr Jonathan Shaul
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2006(6 years, 4 months after company formation)
Appointment Duration8 months (resigned 30 May 2007)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Galata Road
Barnes
London
SW13 9NQ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed24 May 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address11 Connaught Place
London
W2 2ET
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2009 (14 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

12 July 2011Final Gazette dissolved via voluntary strike-off (1 page)
12 July 2011Final Gazette dissolved via voluntary strike-off (1 page)
29 March 2011First Gazette notice for voluntary strike-off (1 page)
29 March 2011First Gazette notice for voluntary strike-off (1 page)
22 March 2011Application to strike the company off the register (3 pages)
22 March 2011Application to strike the company off the register (3 pages)
4 November 2010Annual return made up to 25 May 2010 with a full list of shareholders
Statement of capital on 2010-11-04
  • GBP 1
(4 pages)
4 November 2010Annual return made up to 25 May 2010 with a full list of shareholders
Statement of capital on 2010-11-04
  • GBP 1
(4 pages)
16 July 2010Accounts for a dormant company made up to 30 September 2009 (1 page)
16 July 2010Accounts for a dormant company made up to 30 September 2009 (1 page)
16 June 2010Annual return made up to 24 May 2010 with a full list of shareholders (5 pages)
16 June 2010Annual return made up to 24 May 2010 with a full list of shareholders (5 pages)
30 March 2010Full accounts made up to 30 September 2008 (14 pages)
30 March 2010Full accounts made up to 30 September 2008 (14 pages)
16 March 2010Appointment of Mr Jonathan Shaul as a director (2 pages)
16 March 2010Appointment of Mr Jonathan Shaul as a director (2 pages)
2 March 2010Director's details changed for Vernon Burraway on 1 March 2010 (2 pages)
2 March 2010Director's details changed for Vernon Burraway on 1 March 2010 (2 pages)
10 September 2009Return made up to 24/05/09; no change of members; amend (4 pages)
10 September 2009Return made up to 24/05/09; no change of members; amend (4 pages)
19 August 2009Return made up to 24/05/08; change of members; amend (5 pages)
19 August 2009Return made up to 24/05/08; change of members; amend (5 pages)
29 May 2009Return made up to 24/05/09; full list of members (3 pages)
29 May 2009Return made up to 24/05/09; full list of members (3 pages)
17 June 2008Return made up to 24/05/08; full list of members (3 pages)
17 June 2008Return made up to 24/05/08; full list of members (3 pages)
22 May 2008Total exemption small company accounts made up to 30 September 2007 (1 page)
22 May 2008Total exemption small company accounts made up to 30 September 2007 (1 page)
21 July 2007Total exemption small company accounts made up to 30 September 2006 (1 page)
21 July 2007Total exemption small company accounts made up to 30 September 2006 (1 page)
1 June 2007Director resigned (1 page)
1 June 2007Return made up to 24/05/07; full list of members (2 pages)
1 June 2007Return made up to 24/05/07; full list of members (2 pages)
1 June 2007Director resigned (1 page)
3 October 2006New director appointed (2 pages)
3 October 2006New director appointed (2 pages)
1 September 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 September 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 August 2006Total exemption small company accounts made up to 30 September 2005 (1 page)
1 August 2006Total exemption small company accounts made up to 30 September 2005 (1 page)
12 July 2006Delivery ext'd 3 mth 30/09/05 (1 page)
12 July 2006Delivery ext'd 3 mth 30/09/05 (1 page)
23 June 2006Return made up to 24/05/06; full list of members (6 pages)
23 June 2006Return made up to 24/05/06; full list of members (6 pages)
24 January 2006Registered office changed on 24/01/06 from: 4 cavendish square london W1M 0BX (1 page)
24 January 2006Registered office changed on 24/01/06 from: 4 cavendish square london W1M 0BX (1 page)
4 October 2005Full accounts made up to 30 September 2004 (12 pages)
4 October 2005Full accounts made up to 30 September 2004 (12 pages)
8 August 2005Delivery ext'd 3 mth 30/09/04 (1 page)
8 August 2005Delivery ext'd 3 mth 30/09/04 (1 page)
17 June 2005Return made up to 24/05/05; full list of members (6 pages)
17 June 2005Return made up to 24/05/05; full list of members (6 pages)
2 November 2004Full accounts made up to 30 September 2003 (11 pages)
2 November 2004Full accounts made up to 30 September 2003 (11 pages)
5 October 2004Return made up to 24/05/04; full list of members (6 pages)
5 October 2004Return made up to 24/05/04; full list of members (6 pages)
4 August 2004Delivery ext'd 3 mth 30/09/03 (1 page)
4 August 2004Delivery ext'd 3 mth 30/09/03 (1 page)
6 August 2003Full accounts made up to 30 September 2002 (11 pages)
6 August 2003Full accounts made up to 30 September 2002 (11 pages)
11 June 2003Return made up to 24/05/03; full list of members (6 pages)
11 June 2003Return made up to 24/05/03; full list of members (6 pages)
13 June 2002Return made up to 24/05/02; full list of members (6 pages)
13 June 2002Return made up to 24/05/02; full list of members (6 pages)
21 May 2002Full accounts made up to 30 September 2001 (11 pages)
21 May 2002Full accounts made up to 30 September 2001 (11 pages)
20 June 2001Return made up to 24/05/01; full list of members (6 pages)
20 June 2001Director resigned (1 page)
20 June 2001Director resigned (1 page)
20 June 2001Return made up to 24/05/01; full list of members (6 pages)
20 March 2001Accounting reference date extended from 31/05/01 to 30/09/01 (1 page)
20 March 2001Accounting reference date extended from 31/05/01 to 30/09/01 (1 page)
2 February 2001New secretary appointed (2 pages)
2 February 2001New director appointed (2 pages)
2 February 2001Secretary resigned (1 page)
2 February 2001New director appointed (2 pages)
2 February 2001Director resigned (1 page)
2 February 2001New secretary appointed (2 pages)
2 February 2001New director appointed (2 pages)
2 February 2001New director appointed (2 pages)
2 February 2001Secretary resigned (1 page)
2 February 2001Director resigned (1 page)
17 November 2000Company name changed ifmr (france) LTD\certificate issued on 20/11/00 (2 pages)
17 November 2000Company name changed ifmr (france) LTD\certificate issued on 20/11/00 (2 pages)
4 August 2000New director appointed (2 pages)
4 August 2000New director appointed (2 pages)
18 July 2000Secretary resigned (1 page)
18 July 2000Secretary resigned (1 page)
18 July 2000Director resigned (1 page)
18 July 2000Director resigned (1 page)
24 May 2000Secretary resigned (1 page)
24 May 2000Incorporation (17 pages)
24 May 2000Incorporation (17 pages)
24 May 2000Secretary resigned (1 page)