Company NameEvotel Whywin Limited
Company StatusDissolved
Company Number07226805
CategoryPrivate Limited Company
Incorporation Date19 April 2010(14 years ago)
Dissolution Date4 April 2017 (7 years ago)

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 NameMr Stas Strach
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed18 November 2011(1 year, 7 months after company formation)
Appointment Duration5 years, 4 months (closed 04 April 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAlbemarle House 1 Albemarle Street
London
W1S 4HA
Director NameMr Howard Michael Fifer
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2 Woodshots Meadow
Watford
WD18 8YS
Director NameMr Julian Anthony Radley
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2 Woodshots Meadow
Watford
WD18 8YS
Director NameMr Stas Strach
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2 Woodshots Meadow
Watford
WD18 8YS
Director NameGeorge Tsao
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2010(3 weeks, 4 days after company formation)
Appointment Duration2 years (resigned 14 May 2012)
RoleCompany Director
Country of ResidenceChina
Correspondence AddressUnit 2 Woodshots Meadow
Watford
WD18 8YS
Director NameLi Yang
Date of BirthJuly 1967 (Born 56 years ago)
NationalityChinese
StatusResigned
Appointed14 May 2010(3 weeks, 4 days after company formation)
Appointment Duration2 years (resigned 14 May 2012)
RoleCompany Director
Country of ResidenceChina
Correspondence AddressUnit 2 Woodshots Meadow
Watford
WD18 8YS
Secretary NameAnu Kohli
StatusResigned
Appointed25 January 2012(1 year, 9 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 15 October 2012)
RoleCompany Director
Correspondence AddressUnit 2 Woodshots Meadow
Watford
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£23,637,912
Gross Profit£713,316
Net Worth£21,614
Cash£340,822
Current Liabilities£13,370,973

Accounts

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

Filing History

4 April 2017Final Gazette dissolved following liquidation (1 page)
4 April 2017Final Gazette dissolved following liquidation (1 page)
4 January 2017Return of final meeting in a creditors' voluntary winding up (19 pages)
4 January 2017Liquidators' statement of receipts and payments to 9 December 2016 (19 pages)
4 January 2017Return of final meeting in a creditors' voluntary winding up (19 pages)
4 January 2017Liquidators' statement of receipts and payments to 9 December 2016 (19 pages)
26 November 2014Liquidators' statement of receipts and payments to 26 September 2014 (22 pages)
26 November 2014Liquidators statement of receipts and payments to 26 September 2014 (22 pages)
26 November 2014Liquidators' statement of receipts and payments to 26 September 2014 (22 pages)
8 October 2013Registered office address changed from 5 Trinity House Heather Park Drive Wembley Middlesex HA0 1SU England on 8 October 2013 (2 pages)
8 October 2013Registered office address changed from 5 Trinity House Heather Park Drive Wembley Middlesex HA0 1SU England on 8 October 2013 (2 pages)
8 October 2013Registered office address changed from 5 Trinity House Heather Park Drive Wembley Middlesex HA0 1SU England on 8 October 2013 (2 pages)
7 October 2013Statement of affairs with form 4.19 (5 pages)
7 October 2013Statement of affairs with form 4.19 (5 pages)
7 October 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
7 October 2013Appointment of a voluntary liquidator (1 page)
7 October 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
7 October 2013Appointment of a voluntary liquidator (1 page)
20 June 2013Previous accounting period extended from 31 December 2012 to 31 May 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)
20 June 2013Previous accounting period extended from 31 December 2012 to 31 May 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)
8 June 2013Annual return made up to 23 May 2013 with a full list of shareholders
Statement of capital on 2013-06-08
  • GBP 100
(3 pages)
8 June 2013Annual return made up to 23 May 2013 with a full list of shareholders
Statement of capital on 2013-06-08
  • GBP 100
(3 pages)
15 October 2012Termination of appointment of Anu Kohli as a secretary (1 page)
15 October 2012Termination of appointment of Anu Kohli as a secretary (1 page)
2 October 2012Full accounts made up to 31 December 2011 (15 pages)
2 October 2012Full accounts made up to 31 December 2011 (15 pages)
23 May 2012Annual return made up to 23 May 2012 with a full list of shareholders (3 pages)
23 May 2012Annual return made up to 23 May 2012 with a full list of shareholders (3 pages)
22 May 2012Termination of appointment of Li Yang as a director (1 page)
22 May 2012Termination of appointment of George Tsao as a director (1 page)
22 May 2012Termination of appointment of George Tsao as a director (1 page)
22 May 2012Termination of appointment of Li Yang as a director (1 page)
25 January 2012Appointment of Anu Kohli as a secretary (1 page)
25 January 2012Appointment of Anu Kohli as a secretary (1 page)
18 November 2011Appointment of Stas Strach as a director (2 pages)
18 November 2011Termination of appointment of Julian Radley as a director (1 page)
18 November 2011Appointment of Stas Strach as a director (2 pages)
18 November 2011Termination of appointment of Julian Radley as a director (1 page)
24 October 2011Annual return made up to 20 October 2011 with a full list of shareholders (4 pages)
24 October 2011Annual return made up to 20 October 2011 with a full list of shareholders (4 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
28 March 2011Previous accounting period shortened from 30 April 2011 to 31 December 2010 (1 page)
28 March 2011Previous accounting period shortened from 30 April 2011 to 31 December 2010 (1 page)
27 October 2010Annual return made up to 20 October 2010 with a full list of shareholders (4 pages)
27 October 2010Annual return made up to 20 October 2010 with a full list of shareholders (4 pages)
24 May 2010Appointment of George Tsao as a director (1 page)
24 May 2010Appointment of George Tsao as a director (1 page)
17 May 2010Appointment of Li Yang as a director (2 pages)
17 May 2010Appointment of Li Yang as a director (2 pages)
14 May 2010Termination of appointment of Howardmichael Fifer as a director (1 page)
14 May 2010Termination of appointment of Howardmichael Fifer as a director (1 page)
14 May 2010Termination of appointment of Stas Strach as a director (1 page)
14 May 2010Termination of appointment of Stas Strach as a director (1 page)
19 April 2010Incorporation (24 pages)
19 April 2010Incorporation (24 pages)