Company NameEvergain Productions Limited
Company StatusDissolved
Company Number04306673
CategoryPrivate Limited Company
Incorporation Date18 October 2001(22 years, 5 months ago)
Dissolution Date19 July 2005 (18 years, 8 months ago)
Previous NameBarpax Limited

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities

Directors

Director NameMr Matthew Alex Huston
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed22 October 2001(4 days after company formation)
Appointment Duration3 years, 9 months (closed 19 July 2005)
RoleFilm Producer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Village Farm
Houghton
Kings Lynn
Norfolk
PE31 6TY
Secretary NameClaire Yvonne Webb
NationalityBritish
StatusClosed
Appointed01 March 2003(1 year, 4 months after company formation)
Appointment Duration2 years, 4 months (closed 19 July 2005)
RoleCompany Director
Correspondence Address70 Dinmont House
Pritchards Road
London
E2 9BW
Director NameMargot Lavinia Huston
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2001(4 days after company formation)
Appointment Duration1 year, 4 months (resigned 28 February 2003)
RoleCompany Director
Correspondence AddressThe Village Farm
Houghton
Kings Lynn
Norfolk
PE31 6TY
Secretary NameMargot Lavinia Huston
NationalityBritish
StatusResigned
Appointed22 October 2001(4 days after company formation)
Appointment Duration1 year, 5 months (resigned 09 April 2003)
RoleCompany Director
Correspondence AddressThe Village Farm
Houghton
Kings Lynn
Norfolk
PE31 6TY
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed18 October 2001(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed18 October 2001(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed18 October 2001(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered AddressArgon House
Argon Mews
Fulham Broadway
London
SW6 1BJ
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardTown
Built Up AreaGreater London

Accounts

Latest Accounts31 October 2002 (21 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

19 July 2005Final Gazette dissolved via compulsory strike-off (1 page)
5 April 2005First Gazette notice for compulsory strike-off (1 page)
11 August 2004Return made up to 18/10/03; full list of members (6 pages)
24 August 2003Accounts for a dormant company made up to 31 October 2002 (1 page)
16 May 2003Secretary resigned (1 page)
16 April 2003Director resigned (1 page)
3 April 2003New secretary appointed (1 page)
3 March 2003Return made up to 18/10/02; full list of members (7 pages)
10 February 2003Registered office changed on 10/02/03 from: 50 broadway westminster london SW1H 0BL (1 page)
18 March 2002Registered office changed on 18/03/02 from: bircham dyson bell 1 dean farrar street westminster london SW1H 0DY (1 page)
15 March 2002Company name changed barpax LIMITED\certificate issued on 15/03/02 (2 pages)
14 January 2002New secretary appointed;new director appointed (2 pages)
14 January 2002Secretary resigned;director resigned (1 page)
14 January 2002Registered office changed on 14/01/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
14 January 2002Director resigned (1 page)
14 January 2002New director appointed (2 pages)
18 October 2001Incorporation (18 pages)