Company NameEvotel Cnc Limited
Company StatusDissolved
Company Number07010850
CategoryPrivate Limited Company
Incorporation Date7 September 2009(14 years, 7 months ago)
Dissolution Date23 March 2017 (7 years ago)
Previous NameGst-Cnc Manufacturing Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5143Wholesale electric household goods
SIC 46439Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)

Directors

Director NameNominee Director And Secretary Ltd (Corporation)
StatusClosed
Appointed01 July 2013(3 years, 9 months after company formation)
Appointment Duration3 years, 8 months (closed 23 March 2017)
Correspondence Address5 Trinity House
Heather Park Drive
Wembley
Middlesex
HA0 1SU
Director NameDesong Chen
Date of BirthAugust 1950 (Born 73 years ago)
NationalityChinese
StatusResigned
Appointed07 September 2009(same day as company formation)
RoleManager
Country of ResidenceChina
Correspondence Address618 Gongren West Road
Jiaojiang Area
Taizhou City
Zhejiang
Director NameMr Howard Michael Fifer
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2009(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address29 Elstree Hill North
Elstree
Borehamwood
Hertfordshire
WD6 3EL
Director NameMr Julian Anthony Radley
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2009(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence AddressUnit 2 Woodshots Meadow
Watford
WD18 8YS
Director NameWei-Hsi Tsao
Date of BirthMarch 1949 (Born 75 years ago)
NationalityChinese
StatusResigned
Appointed07 September 2009(same day as company formation)
RoleManager
Country of ResidenceChina
Correspondence Address302 1/F Repulse Bay 61, Gao Xin Nan Huan Road
High-Technology Zone
Shenzhen
518058
China
Director NameMr Stas Strach
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2010(3 months, 4 weeks after company formation)
Appointment Duration3 years, 4 months (resigned 20 May 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2 Woodshots Meadow
Coxley Green Business Park
Watford
Hertfordshire
WD18 8YS

Location

Registered AddressAlbemarle House
1 Albemarle Street
London
W1S 4HA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2011
Turnover£397,384
Gross Profit£154,816
Net Worth£106,506
Cash£19,741
Current Liabilities£2,069,056

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

23 March 2017Final Gazette dissolved following liquidation (1 page)
23 March 2017Final Gazette dissolved following liquidation (1 page)
23 December 2016Return of final meeting in a creditors' voluntary winding up (19 pages)
23 December 2016Liquidators' statement of receipts and payments to 12 December 2016 (19 pages)
23 December 2016Liquidators' statement of receipts and payments to 12 December 2016 (19 pages)
23 December 2016Return of final meeting in a creditors' voluntary winding up (19 pages)
14 August 2014Liquidators statement of receipts and payments to 18 July 2014 (22 pages)
14 August 2014Liquidators' statement of receipts and payments to 18 July 2014 (22 pages)
14 August 2014Liquidators' statement of receipts and payments to 18 July 2014 (22 pages)
26 July 2013Appointment of a voluntary liquidator (1 page)
26 July 2013Statement of affairs with form 4.19 (5 pages)
26 July 2013Appointment of a voluntary liquidator (1 page)
26 July 2013Statement of affairs with form 4.19 (5 pages)
26 July 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2013-07-19
(1 page)
26 July 2013Registered office address changed from 5 Trinity House Heather Park Drive Wembley Middlesex HA0 1SU England on 26 July 2013 (2 pages)
26 July 2013Registered office address changed from 5 Trinity House Heather Park Drive Wembley Middlesex HA0 1SU England on 26 July 2013 (2 pages)
4 July 2013Appointment of Nominee Director and Secretary Ltd as a director (2 pages)
4 July 2013Appointment of Nominee Director and Secretary Ltd as a director (2 pages)
4 July 2013Termination of appointment of Howard Fifer as a director (1 page)
4 July 2013Termination of appointment of Howard Fifer as a director (1 page)
20 June 2013Registered office address changed from Unit 2 Woodshots Meadow Watford WD18 8YS United Kingdom on 20 June 2013 (1 page)
20 June 2013Registered office address changed from Unit 2 Woodshots Meadow Watford WD18 8YS United Kingdom on 20 June 2013 (1 page)
5 June 2013Termination of appointment of Julian Radley as a director (1 page)
5 June 2013Termination of appointment of Julian Radley as a director (1 page)
29 May 2013Termination of appointment of Stas Strach as a director (1 page)
29 May 2013Termination of appointment of Stas Strach as a director (1 page)
2 October 2012Full accounts made up to 31 December 2011 (12 pages)
2 October 2012Full accounts made up to 31 December 2011 (12 pages)
9 August 2012Termination of appointment of Wei-Hsi Tsao as a director (1 page)
9 August 2012Termination of appointment of Wei-Hsi Tsao as a director (1 page)
9 August 2012Termination of appointment of Desong Chen as a director (1 page)
9 August 2012Annual return made up to 8 August 2012 with a full list of shareholders
Statement of capital on 2012-08-09
  • GBP 100
(6 pages)
9 August 2012Termination of appointment of Desong Chen as a director (1 page)
9 August 2012Annual return made up to 8 August 2012 with a full list of shareholders
Statement of capital on 2012-08-09
  • GBP 100
(6 pages)
9 August 2012Annual return made up to 8 August 2012 with a full list of shareholders
Statement of capital on 2012-08-09
  • GBP 100
(6 pages)
21 September 2011Annual return made up to 7 September 2011 with a full list of shareholders (7 pages)
21 September 2011Annual return made up to 7 September 2011 with a full list of shareholders (7 pages)
21 September 2011Annual return made up to 7 September 2011 with a full list of shareholders (7 pages)
15 July 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
15 July 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
28 March 2011Previous accounting period extended from 30 September 2010 to 31 December 2010 (1 page)
28 March 2011Previous accounting period extended from 30 September 2010 to 31 December 2010 (1 page)
28 January 2011Company name changed gst-cnc manufacturing LIMITED\certificate issued on 28/01/11
  • RES15 ‐ Change company name resolution on 2011-01-27
  • NM01 ‐ Change of name by resolution
(3 pages)
28 January 2011Company name changed gst-cnc manufacturing LIMITED\certificate issued on 28/01/11
  • RES15 ‐ Change company name resolution on 2011-01-27
  • NM01 ‐ Change of name by resolution
(3 pages)
19 October 2010Annual return made up to 7 September 2010 with a full list of shareholders (7 pages)
19 October 2010Director's details changed for Mr Juliananthony Radley on 31 August 2010 (2 pages)
19 October 2010Director's details changed for Wei-Hsi Tsao on 31 August 2010 (2 pages)
19 October 2010Director's details changed for Desong Chen on 31 August 2010 (2 pages)
19 October 2010Director's details changed for Mr Juliananthony Radley on 31 August 2010 (2 pages)
19 October 2010Director's details changed for Desong Chen on 31 August 2010 (2 pages)
19 October 2010Annual return made up to 7 September 2010 with a full list of shareholders (7 pages)
19 October 2010Annual return made up to 7 September 2010 with a full list of shareholders (7 pages)
19 October 2010Director's details changed for Wei-Hsi Tsao on 31 August 2010 (2 pages)
14 April 2010Registered office address changed from 9-10 Walton Road Industrial Estate Bushey WD23 2NJ United Kingdom on 14 April 2010 (1 page)
14 April 2010Registered office address changed from 9-10 Walton Road Industrial Estate Bushey WD23 2NJ United Kingdom on 14 April 2010 (1 page)
4 January 2010Appointment of Stas Strach as a director (3 pages)
4 January 2010Appointment of Stas Strach as a director (3 pages)
7 September 2009Incorporation (15 pages)
7 September 2009Incorporation (15 pages)