Company NameEvinet Limited
Company StatusDissolved
Company Number04816633
CategoryPrivate Limited Company
Incorporation Date1 July 2003(20 years, 9 months ago)
Dissolution Date12 May 2009 (14 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameGenevieve Michelle Parker
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed25 July 2003(3 weeks, 3 days after company formation)
Appointment Duration5 years, 9 months (closed 12 May 2009)
RoleCo Director
Correspondence Address86 Longford Avenue
Northampton
Northants
NN3 9HN
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed01 July 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed01 July 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Registrars Limited (Corporation)
StatusResigned
Appointed25 July 2003(3 weeks, 3 days after company formation)
Appointment Duration3 years, 1 month (resigned 23 August 2006)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address6-8 Underwood Street
London
N1 7JQ
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton West
Built Up AreaGreater London

Accounts

Latest Accounts31 July 2007 (16 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

12 May 2009Final Gazette dissolved via compulsory strike-off (1 page)
27 January 2009First Gazette notice for compulsory strike-off (1 page)
2 June 2008Accounts for a dormant company made up to 31 July 2007 (2 pages)
4 October 2006Accounts for a dormant company made up to 31 July 2006 (2 pages)
18 September 2006Return made up to 01/07/06; no change of members
  • 363(287) ‐ Registered office changed on 18/09/06
(6 pages)
30 August 2006Registered office changed on 30/08/06 from: 6-8 underwood street london N1 7JQ (1 page)
30 August 2006Secretary resigned (1 page)
14 September 2004Return made up to 01/07/04; full list of members (6 pages)
12 August 2003Memorandum and Articles of Association (17 pages)
11 August 2003Director resigned (1 page)
11 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
11 August 2003Secretary resigned (1 page)
11 August 2003New director appointed (2 pages)
11 August 2003New secretary appointed (2 pages)