Company NameEverton Trading Limited
Company StatusDissolved
Company Number04724508
CategoryPrivate Limited Company
Incorporation Date6 April 2003(21 years, 1 month ago)
Dissolution Date5 April 2016 (8 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5152Wholesale of metals and metal ores
SIC 46720Wholesale of metals and metal ores

Directors

Director NameMs Demetra Philippou
Date of BirthMay 1977 (Born 47 years ago)
NationalityCypriot
StatusClosed
Appointed14 November 2014(11 years, 7 months after company formation)
Appointment Duration1 year, 4 months (closed 05 April 2016)
RoleCompany Director
Country of ResidenceCyprus
Correspondence AddressSuite 3.15 One Fetter Lane
London
EC4A 1BR
Secretary NameLaw & Tax International Solutions (UK) Limited (Corporation)
StatusClosed
Appointed14 January 2005(1 year, 9 months after company formation)
Appointment Duration11 years, 2 months (closed 05 April 2016)
Correspondence AddressSuite 3.15 Fetter Lane
London
EC4A 1BR
Director NameAnnabelle Jachintha Jean-Louis
Date of BirthSeptember 1969 (Born 54 years ago)
NationalitySeychelles
StatusResigned
Appointed12 December 2008(5 years, 8 months after company formation)
Appointment Duration5 years, 11 months (resigned 14 November 2014)
RoleCompany Director
Country of ResidenceSeychelles
Correspondence AddressBel Ombre
Mahe
Seychelles
Director NameIMEX Executive, Ltd. (Corporation)
StatusResigned
Appointed06 April 2003(same day as company formation)
Correspondence AddressDrake Chambers
Road Town
Tortola
Foreign
Secretary NameCLS Secretaries Ltd (Corporation)
StatusResigned
Appointed06 April 2003(same day as company formation)
Correspondence AddressDrake Chambers
Road Town
Tortola
British Virgin Islands
Director NameMorgan Holding Limited (Corporation)
StatusResigned
Appointed14 January 2005(1 year, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 12 December 2008)
Correspondence Address306 Victoria House
Victoria
Mahe
Republic Of Seychelles

Location

Registered AddressSuite 3.15 One Fetter Lane
London
EC4A 1BR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Shareholders

2 at £1Morgan Holding LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts30 November 2015 (8 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

5 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 January 2016First Gazette notice for voluntary strike-off (1 page)
12 January 2016Application to strike the company off the register (3 pages)
25 December 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
25 December 2015Previous accounting period shortened from 30 April 2016 to 30 November 2015 (1 page)
25 December 2015Total exemption small company accounts made up to 30 November 2015 (3 pages)
2 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 2
(3 pages)
2 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 2
(3 pages)
29 December 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
24 November 2014Appointment of Ms. Demetra Philippou as a director on 14 November 2014 (2 pages)
24 November 2014Termination of appointment of Annabelle Jachintha Jean-Louis as a director on 14 November 2014 (1 page)
10 October 2014Amended total exemption full accounts made up to 30 April 2013 (10 pages)
10 October 2014Amended total exemption full accounts made up to 30 April 2012 (10 pages)
12 February 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 2
(4 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
12 November 2013Satisfaction of charge 1 in full (4 pages)
7 June 2013Annual return made up to 6 April 2013 with a full list of shareholders (4 pages)
7 June 2013Secretary's details changed for Law & Tax International Solutions (Uk) Limited on 3 May 2012 (2 pages)
7 June 2013Secretary's details changed for Law & Tax International Solutions (Uk) Limited on 3 May 2012 (2 pages)
7 June 2013Annual return made up to 6 April 2013 with a full list of shareholders (4 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
3 May 2012Annual return made up to 6 April 2012 with a full list of shareholders (4 pages)
3 May 2012Annual return made up to 6 April 2012 with a full list of shareholders (4 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
21 June 2011Director's details changed for Annabelle Jahintha Jean-Louis on 6 April 2011 (2 pages)
21 June 2011Director's details changed for Annabelle Jahintha Jean-Louis on 6 April 2011 (2 pages)
9 June 2011Registered office address changed from Suite 109 1St Floor Prince Consort House 109-111 Farringdon Road London EC1R 3BW on 9 June 2011 (1 page)
9 June 2011Registered office address changed from Suite 109 1St Floor Prince Consort House 109-111 Farringdon Road London EC1R 3BW on 9 June 2011 (1 page)
10 May 2011Annual return made up to 6 April 2011 with a full list of shareholders (4 pages)
10 May 2011Annual return made up to 6 April 2011 with a full list of shareholders (4 pages)
21 February 2011Amended accounts made up to 30 April 2009 (8 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
8 April 2010Secretary's details changed for Law & Tax International Solutions (Uk) Limited on 6 April 2010 (2 pages)
8 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (4 pages)
8 April 2010Secretary's details changed for Law & Tax International Solutions (Uk) Limited on 6 April 2010 (2 pages)
8 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (4 pages)
6 November 2009Accounts for a dormant company made up to 30 April 2009 (2 pages)
6 April 2009Return made up to 06/04/09; full list of members (3 pages)
28 January 2009Accounts for a dormant company made up to 30 April 2008 (2 pages)
26 January 2009Director appointed annabelle jachintha jean-louis (1 page)
26 January 2009Appointment terminated director morgan holding LIMITED (1 page)
20 September 2008Particulars of a mortgage or charge / charge no: 1 (5 pages)
7 April 2008Return made up to 06/04/08; full list of members (3 pages)
11 January 2008Accounts for a dormant company made up to 30 April 2007 (2 pages)
10 August 2007Return made up to 06/04/07; full list of members (2 pages)
16 February 2007Accounts for a dormant company made up to 30 April 2006 (2 pages)
9 June 2006Return made up to 06/04/06; no change of members (2 pages)
6 February 2006Accounts for a dormant company made up to 30 April 2005 (1 page)
12 April 2005Return made up to 06/04/05; full list of members (6 pages)
9 March 2005Accounts for a dormant company made up to 30 April 2004 (1 page)
19 January 2005Secretary resigned (1 page)
19 January 2005New secretary appointed (2 pages)
19 January 2005Director resigned (1 page)
19 January 2005New director appointed (2 pages)
19 January 2005Registered office changed on 19/01/05 from: 12-16 clerkenwell road london EC1M 5PQ (1 page)
14 April 2004Return made up to 06/04/04; full list of members (6 pages)
6 April 2003Incorporation (13 pages)