City Of London
London
EC1A 2BN
Secretary Name | Margaret Mary Evans |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 June 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | International House 24 Holborn Viaduct City Of London London EC1A 2BN |
Director Name | Margaret Mary Evans |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2007(1 day after company formation) |
Appointment Duration | 7 years, 8 months (resigned 16 March 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | International House 24 Holborn Viaduct City Of London London EC1A 2BN |
Website | www.etlpaper.com |
---|
Registered Address | International House 24 Holborn Viaduct City Of London London EC1A 2BN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
50 at £1 | John Michael Paul Evans 50.00% Ordinary A |
---|---|
50 at £1 | Margaret Mary Evans 50.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£12,460 |
Cash | £86,821 |
Current Liabilities | £155,830 |
Latest Accounts | 30 June 2013 (10 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
6 December 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 December 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 September 2015 | Compulsory strike-off action has been suspended (1 page) |
10 September 2015 | Compulsory strike-off action has been suspended (1 page) |
14 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
14 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
16 March 2015 | Registered office address changed from 22 Codlin Close Little Billing Northampton NN3 9TG to International House 24 Holborn Viaduct City of London London EC1A 2BN on 16 March 2015 (1 page) |
16 March 2015 | Registered office address changed from 22 Codlin Close Little Billing Northampton NN3 9TG to International House 24 Holborn Viaduct City of London London EC1A 2BN on 16 March 2015 (1 page) |
16 March 2015 | Termination of appointment of Margaret Mary Evans as a director on 16 March 2015 (1 page) |
16 March 2015 | Termination of appointment of Margaret Mary Evans as a director on 16 March 2015 (1 page) |
29 June 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-06-29
|
29 June 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-06-29
|
29 June 2014 | Registered office address changed from Unit 1 Mallard Court Mallard Close Earls Barton Northampton Northants NN6 0JF on 29 June 2014 (1 page) |
29 June 2014 | Registered office address changed from Unit 1 Mallard Court Mallard Close Earls Barton Northampton Northants NN6 0JF on 29 June 2014 (1 page) |
11 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
11 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
1 July 2013 | Annual return made up to 26 June 2013 with a full list of shareholders (5 pages) |
1 July 2013 | Annual return made up to 26 June 2013 with a full list of shareholders (5 pages) |
24 August 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
24 August 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
29 June 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (4 pages) |
29 June 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (4 pages) |
11 October 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
11 October 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
7 July 2011 | Secretary's details changed for Margaret Mary Evans on 7 July 2011 (1 page) |
7 July 2011 | Director's details changed for Margaret Mary Evans on 7 July 2011 (2 pages) |
7 July 2011 | Director's details changed for John Michael Paul Evans on 7 July 2011 (2 pages) |
7 July 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (4 pages) |
7 July 2011 | Director's details changed for John Michael Paul Evans on 7 July 2011 (2 pages) |
7 July 2011 | Secretary's details changed for Margaret Mary Evans on 7 July 2011 (1 page) |
7 July 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (4 pages) |
7 July 2011 | Director's details changed for Margaret Mary Evans on 7 July 2011 (2 pages) |
7 July 2011 | Director's details changed for John Michael Paul Evans on 7 July 2011 (2 pages) |
7 July 2011 | Director's details changed for Margaret Mary Evans on 7 July 2011 (2 pages) |
7 July 2011 | Secretary's details changed for Margaret Mary Evans on 7 July 2011 (1 page) |
3 March 2011 | Registered office address changed from Thistle Down Barn Holcot Lane Sywell Northamptonshire NN6 0BG on 3 March 2011 (2 pages) |
3 March 2011 | Registered office address changed from Thistle Down Barn Holcot Lane Sywell Northamptonshire NN6 0BG on 3 March 2011 (2 pages) |
3 March 2011 | Registered office address changed from Thistle Down Barn Holcot Lane Sywell Northamptonshire NN6 0BG on 3 March 2011 (2 pages) |
29 September 2010 | Total exemption small company accounts made up to 30 June 2010 (8 pages) |
29 September 2010 | Total exemption small company accounts made up to 30 June 2010 (8 pages) |
1 July 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (5 pages) |
1 July 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (5 pages) |
10 February 2010 | Company name changed evans technical LIMITED\certificate issued on 10/02/10
|
10 February 2010 | Change of name notice (2 pages) |
10 February 2010 | Change of name notice (2 pages) |
10 February 2010 | Company name changed evans technical LIMITED\certificate issued on 10/02/10
|
20 October 2009 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
20 October 2009 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
7 July 2009 | Return made up to 26/06/09; full list of members (4 pages) |
7 July 2009 | Return made up to 26/06/09; full list of members (4 pages) |
26 March 2009 | Total exemption small company accounts made up to 30 June 2008 (8 pages) |
26 March 2009 | Total exemption small company accounts made up to 30 June 2008 (8 pages) |
4 July 2008 | Return made up to 26/06/08; full list of members (4 pages) |
4 July 2008 | Return made up to 26/06/08; full list of members (4 pages) |
21 August 2007 | Resolutions
|
21 August 2007 | Resolutions
|
21 August 2007 | Resolutions
|
21 August 2007 | Resolutions
|
26 July 2007 | New director appointed (2 pages) |
26 July 2007 | Registered office changed on 26/07/07 from: 22 codlin close little billing northampton NN3 9TG (1 page) |
26 July 2007 | New director appointed (2 pages) |
26 July 2007 | Registered office changed on 26/07/07 from: 22 codlin close little billing northampton NN3 9TG (1 page) |
26 June 2007 | Incorporation (17 pages) |
26 June 2007 | Incorporation (17 pages) |