Company NameEvennett Carrington Enterprises Ltd
Company StatusDissolved
Company Number04357333
CategoryPrivate Limited Company
Incorporation Date21 January 2002(22 years, 3 months ago)
Dissolution Date11 November 2008 (15 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameLord Matthew Hadrian Marshall Carrington
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed23 January 2002(2 days after company formation)
Appointment Duration6 years, 9 months (closed 11 November 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Ladbroke Square
London
W11 3NB
Director NameDavid Anthony Evennett
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed23 January 2002(2 days after company formation)
Appointment Duration6 years, 9 months (closed 11 November 2008)
RoleBusinessman Lecturer
Correspondence Address88 Lyndhurst Road
Barnehurst
Kent
DA7 6DE
Secretary NameDavid Anthony Evennett
NationalityBritish
StatusClosed
Appointed23 January 2002(2 days after company formation)
Appointment Duration6 years, 9 months (closed 11 November 2008)
RoleBusinessman Lecturer
Correspondence Address88 Lyndhurst Road
Barnehurst
Kent
DA7 6DE
Director NameNewco Limited (Corporation)
StatusResigned
Appointed21 January 2002(same day as company formation)
Correspondence Address30 Aldwick Avenue
Bognor Regis
Sussex
PO21 3AQ
Secretary NameStartco Limited (Corporation)
StatusResigned
Appointed21 January 2002(same day as company formation)
Correspondence Address30 Aldwick Avenue
Bognor Regis
Sussex
PO21 3AQ

Location

Registered Address34 Ladbroke Square
London
W11 3NB
RegionLondon
ConstituencyKensington
CountyGreater London
WardPembridge
Built Up AreaGreater London

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 December 2006 (17 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

11 November 2008Final Gazette dissolved via voluntary strike-off (1 page)
16 July 2008First Gazette notice for voluntary strike-off (1 page)
31 January 2008Return made up to 21/01/08; full list of members (2 pages)
9 October 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
1 February 2007Return made up to 21/01/07; full list of members (2 pages)
19 October 2006Total exemption full accounts made up to 31 December 2005 (3 pages)
8 February 2006Return made up to 21/01/06; full list of members (2 pages)
18 October 2005Total exemption full accounts made up to 31 December 2004 (3 pages)
4 February 2005Return made up to 21/01/05; no change of members (7 pages)
28 October 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
2 February 2004Return made up to 21/01/04; no change of members (7 pages)
30 September 2003Total exemption full accounts made up to 31 December 2002 (3 pages)
14 February 2003Return made up to 21/01/03; full list of members
  • 363(287) ‐ Registered office changed on 14/02/03
(7 pages)
7 February 2002New secretary appointed;new director appointed (2 pages)
7 February 2002Ad 23/01/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
7 February 2002Accounting reference date shortened from 31/01/03 to 31/12/02 (1 page)
7 February 2002New director appointed (2 pages)
28 January 2002Director resigned (1 page)
28 January 2002Registered office changed on 28/01/02 from: 30 aldwick avenue bognor regis west sussex PO21 3AQ (1 page)
28 January 2002Secretary resigned (1 page)
21 January 2002Incorporation (17 pages)