Company NameEvotel Holdings Limited
Company StatusDissolved
Company Number07013707
CategoryPrivate Limited Company
Incorporation Date9 September 2009(14 years, 7 months ago)
Dissolution Date28 February 2017 (7 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5186Wholesale of other electronic parts & equipment
SIC 46520Wholesale of electronic and telecommunications equipment and parts

Directors

Director NameMr Howard Michael Fifer
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed09 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
Appointed09 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
Appointed09 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, 3 weeks after company formation)
Appointment Duration3 years, 5 months (resigned 02 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2 Woodshots Meadow
Croxley 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£25,224,513
Gross Profit£1,055,138
Net Worth£171,272
Cash£571,893
Current Liabilities£12,549,779

Accounts

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

Filing History

28 February 2017Final Gazette dissolved following liquidation (1 page)
28 February 2017Final Gazette dissolved following liquidation (1 page)
29 November 2016Liquidators' statement of receipts and payments to 18 November 2016 (19 pages)
29 November 2016Liquidators' statement of receipts and payments to 18 November 2016 (19 pages)
29 November 2016Return of final meeting in a creditors' voluntary winding up (19 pages)
29 November 2016Return of final meeting in a creditors' voluntary winding up (19 pages)
17 May 2016Liquidators' statement of receipts and payments to 5 March 2016 (19 pages)
17 May 2016Liquidators' statement of receipts and payments to 5 March 2016 (19 pages)
8 May 2015Liquidators statement of receipts and payments to 5 March 2015 (20 pages)
8 May 2015Liquidators' statement of receipts and payments to 5 March 2015 (20 pages)
8 May 2015Liquidators statement of receipts and payments to 5 March 2015 (20 pages)
8 May 2015Liquidators' statement of receipts and payments to 5 March 2015 (20 pages)
18 March 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 March 2014Appointment of a voluntary liquidator (1 page)
18 March 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 March 2014Resolution insolvency:re appointment of liquidator (1 page)
18 March 2014Resolution insolvency:re appointment of liquidator (1 page)
18 March 2014Statement of affairs with form 4.19 (5 pages)
18 March 2014Statement of affairs with form 4.19 (5 pages)
18 March 2014Appointment of a voluntary liquidator (1 page)
17 March 2014Registered office address changed from 5 Trinity House Heather Park Drive Wembley Middlesex HA0 1SU England on 17 March 2014 (2 pages)
17 March 2014Registered office address changed from 5 Trinity House Heather Park Drive Wembley Middlesex HA0 1SU England on 17 March 2014 (2 pages)
2 July 2013Termination of appointment of Stas Strach as a director (1 page)
2 July 2013Termination of appointment of Stas Strach as a director (1 page)
2 July 2013Termination of appointment of Stas Strach as a director (1 page)
2 July 2013Termination of appointment of Stas Strach 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)
24 October 2012Annual return made up to 9 September 2012 with a full list of shareholders
Statement of capital on 2012-10-24
  • GBP 100
(5 pages)
24 October 2012Annual return made up to 9 September 2012 with a full list of shareholders
Statement of capital on 2012-10-24
  • GBP 100
(5 pages)
24 October 2012Annual return made up to 9 September 2012 with a full list of shareholders
Statement of capital on 2012-10-24
  • GBP 100
(5 pages)
23 October 2012Group of companies' accounts made up to 31 December 2011 (25 pages)
23 October 2012Group of companies' accounts made up to 31 December 2011 (25 pages)
18 May 2012Termination of appointment of Wei-Hsi Tsao as a director (1 page)
18 May 2012Termination of appointment of Wei-Hsi Tsao as a director (1 page)
21 September 2011Annual return made up to 9 September 2011 with a full list of shareholders (6 pages)
21 September 2011Annual return made up to 9 September 2011 with a full list of shareholders (6 pages)
21 September 2011Annual return made up to 9 September 2011 with a full list of shareholders (6 pages)
14 July 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
14 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)
13 January 2011Particulars of a mortgage or charge / charge no: 1 (7 pages)
13 January 2011Particulars of a mortgage or charge / charge no: 1 (7 pages)
26 October 2010Annual return made up to 9 September 2010 with a full list of shareholders (6 pages)
26 October 2010Annual return made up to 9 September 2010 with a full list of shareholders (6 pages)
26 October 2010Annual return made up to 9 September 2010 with a full list of shareholders (6 pages)
19 October 2010Director's details changed for Mr Juliananthony Radley on 19 October 2010 (2 pages)
19 October 2010Director's details changed for Mr Juliananthony Radley on 19 October 2010 (2 pages)
14 April 2010Registered office address changed from 09-10 Walton Road Industrial Estate Bushey WD23 2NJ United Kingdom on 14 April 2010 (1 page)
14 April 2010Registered office address changed from 09-10 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)
9 September 2009Incorporation (14 pages)
9 September 2009Incorporation (14 pages)