London
W1S 4HA
Director Name | Tsao Wei Hsi George |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | Chinese |
Status | Closed |
Appointed | 22 February 2011(5 months, 1 week after company formation) |
Appointment Duration | 6 years, 1 month (closed 05 April 2017) |
Role | Manager |
Country of Residence | China |
Correspondence Address | Albemarle House 1 Albemarle Street London W1S 4HA |
Director Name | Zhang Jiabo |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | Chinese |
Status | Closed |
Appointed | 14 April 2011(7 months after company formation) |
Appointment Duration | 5 years, 11 months (closed 05 April 2017) |
Role | Company Director |
Country of Residence | China |
Correspondence Address | Albemarle House 1 Albemarle Street London W1S 4HA |
Director Name | Wang Ting |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | Chinese |
Status | Closed |
Appointed | 14 April 2011(7 months after company formation) |
Appointment Duration | 5 years, 11 months (closed 05 April 2017) |
Role | Company Director |
Country of Residence | China |
Correspondence Address | Albemarle House 1 Albemarle Street London W1S 4HA |
Director Name | Mr Daniel John Fifer |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 April 2014(3 years, 6 months after company formation) |
Appointment Duration | 3 years (closed 05 April 2017) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Albemarle House 1 Albemarle Street London W1S 4HA |
Director Name | Mr Howard Michael Fifer |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2010(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Unit 2 Woodshots Meadow Watford Hertfordshire WD18 8YS |
Director Name | Tianfu Li |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 14 September 2010(same day as company formation) |
Role | Company Director |
Country of Residence | China |
Correspondence Address | Unit 2 Woodshots Meadow Watford Hertfordshire WD18 8YS |
Director Name | Chi Aihua |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 22 February 2011(5 months, 1 week after company formation) |
Appointment Duration | 4 years, 6 months (resigned 11 September 2015) |
Role | Manager |
Country of Residence | China |
Correspondence Address | Albemarle House 1 Albemarle Street London W1S 4HA |
Registered Address | Albemarle House 1 Albemarle Street London W1S 4HA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2011 |
---|---|
Net Worth | -£237,887 |
Cash | £1,411,633 |
Current Liabilities | £11,982,372 |
Latest Accounts | 31 December 2011 (12 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
5 April 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
5 April 2017 | Final Gazette dissolved following liquidation (1 page) |
5 January 2017 | Liquidators' statement of receipts and payments to 22 December 2016 (19 pages) |
5 January 2017 | Liquidators' statement of receipts and payments to 22 December 2016 (19 pages) |
5 January 2017 | Return of final meeting in a creditors' voluntary winding up (19 pages) |
5 January 2017 | Return of final meeting in a creditors' voluntary winding up (19 pages) |
21 November 2015 | Termination of appointment of Chi Aihua as a director on 11 September 2015 (2 pages) |
21 November 2015 | Termination of appointment of Chi Aihua as a director on 11 September 2015 (2 pages) |
8 July 2015 | Liquidators statement of receipts and payments to 30 April 2015 (22 pages) |
8 July 2015 | Liquidators' statement of receipts and payments to 30 April 2015 (22 pages) |
8 July 2015 | Liquidators' statement of receipts and payments to 30 April 2015 (22 pages) |
16 May 2014 | Registered office address changed from 5 Trinity House Heather Park Drive Wembley Middlesex HA0 1SU England on 16 May 2014 (2 pages) |
16 May 2014 | Registered office address changed from 5 Trinity House Heather Park Drive Wembley Middlesex HA0 1SU England on 16 May 2014 (2 pages) |
9 May 2014 | Resolutions
|
9 May 2014 | Statement of affairs with form 4.19 (5 pages) |
9 May 2014 | Appointment of a voluntary liquidator (1 page) |
9 May 2014 | Resolutions
|
9 May 2014 | Statement of affairs with form 4.19 (5 pages) |
9 May 2014 | Appointment of a voluntary liquidator (1 page) |
8 April 2014 | Appointment of Mr Daniel John Fifer as a director (2 pages) |
8 April 2014 | Appointment of Mr Daniel John Fifer as a director (2 pages) |
20 June 2013 | Registered office address changed from Unit 2 Woodshots Meadow Watford Hertfordshire WD18 8YS United Kingdom on 20 June 2013 (1 page) |
20 June 2013 | Registered office address changed from Unit 2 Woodshots Meadow Watford Hertfordshire WD18 8YS United Kingdom on 20 June 2013 (1 page) |
18 March 2013 | Annual return made up to 22 February 2013 with a full list of shareholders Statement of capital on 2013-03-18
|
18 March 2013 | Annual return made up to 22 February 2013 with a full list of shareholders Statement of capital on 2013-03-18
|
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
20 September 2012 | Previous accounting period shortened from 31 March 2012 to 31 December 2011 (1 page) |
20 September 2012 | Previous accounting period shortened from 31 March 2012 to 31 December 2011 (1 page) |
14 June 2012 | Current accounting period shortened from 31 December 2011 to 31 March 2011 (1 page) |
14 June 2012 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
14 June 2012 | Current accounting period shortened from 31 December 2011 to 31 March 2011 (1 page) |
14 June 2012 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
9 May 2012 | Previous accounting period extended from 30 September 2011 to 31 December 2011 (1 page) |
9 May 2012 | Previous accounting period extended from 30 September 2011 to 31 December 2011 (1 page) |
23 February 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (5 pages) |
23 February 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (5 pages) |
14 April 2011 | Director's details changed for Tsao Wei Tsi George on 14 April 2011 (2 pages) |
14 April 2011 | Appointment of Wang Ting as a director (2 pages) |
14 April 2011 | Appointment of Zhang Jiabo as a director (2 pages) |
14 April 2011 | Appointment of Wang Ting as a director (2 pages) |
14 April 2011 | Appointment of Zhang Jiabo as a director (2 pages) |
14 April 2011 | Director's details changed for Tsao Wei Tsi George on 14 April 2011 (2 pages) |
15 March 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (4 pages) |
15 March 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (4 pages) |
22 February 2011 | Appointment of Tsao Wei Tsi George as a director (2 pages) |
22 February 2011 | Termination of appointment of Tianfu Li as a director (1 page) |
22 February 2011 | Appointment of Chi Aihua as a director (2 pages) |
22 February 2011 | Termination of appointment of Howard Fifer as a director (1 page) |
22 February 2011 | Appointment of Chi Aihua as a director (2 pages) |
22 February 2011 | Appointment of Tsao Wei Tsi George as a director (2 pages) |
22 February 2011 | Termination of appointment of Tianfu Li as a director (1 page) |
22 February 2011 | Termination of appointment of Howard Fifer as a director (1 page) |
24 January 2011 | Company name changed evotel nivs LIMITED\certificate issued on 24/01/11
|
24 January 2011 | Company name changed evotel nivs LIMITED\certificate issued on 24/01/11
|
14 September 2010 | Incorporation (23 pages) |
14 September 2010 | Incorporation (23 pages) |