Company NameEvotel Risun Ltd
Company StatusDissolved
Company Number07375234
CategoryPrivate Limited Company
Incorporation Date14 September 2010(13 years, 7 months ago)
Dissolution Date5 April 2017 (7 years ago)
Previous NameEvotel Nivs Limited

Business Activity

Section CManufacturing
SIC 3230Manufacture TV & radio, sound or video etc.
SIC 26400Manufacture of consumer electronics

Directors

Director NameMr Julian Anthony Radley
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed14 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAlbemarle House 1 Albemarle Street
London
W1S 4HA
Director NameTsao Wei Hsi George
Date of BirthMarch 1949 (Born 75 years ago)
NationalityChinese
StatusClosed
Appointed22 February 2011(5 months, 1 week after company formation)
Appointment Duration6 years, 1 month (closed 05 April 2017)
RoleManager
Country of ResidenceChina
Correspondence AddressAlbemarle House 1 Albemarle Street
London
W1S 4HA
Director NameZhang Jiabo
Date of BirthDecember 1962 (Born 61 years ago)
NationalityChinese
StatusClosed
Appointed14 April 2011(7 months after company formation)
Appointment Duration5 years, 11 months (closed 05 April 2017)
RoleCompany Director
Country of ResidenceChina
Correspondence AddressAlbemarle House 1 Albemarle Street
London
W1S 4HA
Director NameWang Ting
Date of BirthDecember 1965 (Born 58 years ago)
NationalityChinese
StatusClosed
Appointed14 April 2011(7 months after company formation)
Appointment Duration5 years, 11 months (closed 05 April 2017)
RoleCompany Director
Country of ResidenceChina
Correspondence AddressAlbemarle House 1 Albemarle Street
London
W1S 4HA
Director NameMr Daniel John Fifer
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed04 April 2014(3 years, 6 months after company formation)
Appointment Duration3 years (closed 05 April 2017)
RoleManager
Country of ResidenceEngland
Correspondence AddressAlbemarle House 1 Albemarle Street
London
W1S 4HA
Director NameMr Howard Michael Fifer
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2010(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2 Woodshots Meadow
Watford
Hertfordshire
WD18 8YS
Director NameTianfu Li
Date of BirthJuly 1969 (Born 54 years ago)
NationalityChinese
StatusResigned
Appointed14 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceChina
Correspondence AddressUnit 2 Woodshots Meadow
Watford
Hertfordshire
WD18 8YS
Director NameChi Aihua
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityChinese
StatusResigned
Appointed22 February 2011(5 months, 1 week after company formation)
Appointment Duration4 years, 6 months (resigned 11 September 2015)
RoleManager
Country of ResidenceChina
Correspondence AddressAlbemarle House 1 Albemarle Street
London
W1S 4HA

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
Net Worth-£237,887
Cash£1,411,633
Current Liabilities£11,982,372

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

5 April 2017Final Gazette dissolved following liquidation (1 page)
5 April 2017Final Gazette dissolved following liquidation (1 page)
5 January 2017Liquidators' statement of receipts and payments to 22 December 2016 (19 pages)
5 January 2017Liquidators' statement of receipts and payments to 22 December 2016 (19 pages)
5 January 2017Return of final meeting in a creditors' voluntary winding up (19 pages)
5 January 2017Return of final meeting in a creditors' voluntary winding up (19 pages)
21 November 2015Termination of appointment of Chi Aihua as a director on 11 September 2015 (2 pages)
21 November 2015Termination of appointment of Chi Aihua as a director on 11 September 2015 (2 pages)
8 July 2015Liquidators statement of receipts and payments to 30 April 2015 (22 pages)
8 July 2015Liquidators' statement of receipts and payments to 30 April 2015 (22 pages)
8 July 2015Liquidators' statement of receipts and payments to 30 April 2015 (22 pages)
16 May 2014Registered office address changed from 5 Trinity House Heather Park Drive Wembley Middlesex HA0 1SU England on 16 May 2014 (2 pages)
16 May 2014Registered office address changed from 5 Trinity House Heather Park Drive Wembley Middlesex HA0 1SU England on 16 May 2014 (2 pages)
9 May 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 May 2014Statement of affairs with form 4.19 (5 pages)
9 May 2014Appointment of a voluntary liquidator (1 page)
9 May 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 May 2014Statement of affairs with form 4.19 (5 pages)
9 May 2014Appointment of a voluntary liquidator (1 page)
8 April 2014Appointment of Mr Daniel John Fifer as a director (2 pages)
8 April 2014Appointment of Mr Daniel John Fifer as a director (2 pages)
20 June 2013Registered office address changed from Unit 2 Woodshots Meadow Watford Hertfordshire WD18 8YS United Kingdom on 20 June 2013 (1 page)
20 June 2013Registered office address changed from Unit 2 Woodshots Meadow Watford Hertfordshire WD18 8YS United Kingdom on 20 June 2013 (1 page)
18 March 2013Annual return made up to 22 February 2013 with a full list of shareholders
Statement of capital on 2013-03-18
  • GBP 100
(5 pages)
18 March 2013Annual return made up to 22 February 2013 with a full list of shareholders
Statement of capital on 2013-03-18
  • GBP 100
(5 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
20 September 2012Previous accounting period shortened from 31 March 2012 to 31 December 2011 (1 page)
20 September 2012Previous accounting period shortened from 31 March 2012 to 31 December 2011 (1 page)
14 June 2012Current accounting period shortened from 31 December 2011 to 31 March 2011 (1 page)
14 June 2012Accounts for a dormant company made up to 31 March 2011 (2 pages)
14 June 2012Current accounting period shortened from 31 December 2011 to 31 March 2011 (1 page)
14 June 2012Accounts for a dormant company made up to 31 March 2011 (2 pages)
9 May 2012Previous accounting period extended from 30 September 2011 to 31 December 2011 (1 page)
9 May 2012Previous accounting period extended from 30 September 2011 to 31 December 2011 (1 page)
23 February 2012Annual return made up to 22 February 2012 with a full list of shareholders (5 pages)
23 February 2012Annual return made up to 22 February 2012 with a full list of shareholders (5 pages)
14 April 2011Director's details changed for Tsao Wei Tsi George on 14 April 2011 (2 pages)
14 April 2011Appointment of Wang Ting as a director (2 pages)
14 April 2011Appointment of Zhang Jiabo as a director (2 pages)
14 April 2011Appointment of Wang Ting as a director (2 pages)
14 April 2011Appointment of Zhang Jiabo as a director (2 pages)
14 April 2011Director's details changed for Tsao Wei Tsi George on 14 April 2011 (2 pages)
15 March 2011Annual return made up to 22 February 2011 with a full list of shareholders (4 pages)
15 March 2011Annual return made up to 22 February 2011 with a full list of shareholders (4 pages)
22 February 2011Appointment of Tsao Wei Tsi George as a director (2 pages)
22 February 2011Termination of appointment of Tianfu Li as a director (1 page)
22 February 2011Appointment of Chi Aihua as a director (2 pages)
22 February 2011Termination of appointment of Howard Fifer as a director (1 page)
22 February 2011Appointment of Chi Aihua as a director (2 pages)
22 February 2011Appointment of Tsao Wei Tsi George as a director (2 pages)
22 February 2011Termination of appointment of Tianfu Li as a director (1 page)
22 February 2011Termination of appointment of Howard Fifer as a director (1 page)
24 January 2011Company name changed evotel nivs LIMITED\certificate issued on 24/01/11
  • RES15 ‐ Change company name resolution on 2011-01-24
  • NM01 ‐ Change of name by resolution
(3 pages)
24 January 2011Company name changed evotel nivs LIMITED\certificate issued on 24/01/11
  • RES15 ‐ Change company name resolution on 2011-01-24
  • NM01 ‐ Change of name by resolution
(3 pages)
14 September 2010Incorporation (23 pages)
14 September 2010Incorporation (23 pages)