EVANDALE PUBLISHING LIMITED

Register to unlock more data on OkredoRegister

EVANDALE PUBLISHING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01870968

Incorporation date

11/12/1984

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

Mortimer House, 37-41 Mortimer Street, London W1T 3JHCopy
copy info iconCopy
See on map
Latest events (Record since 12/02/1987)
dot icon25/04/2011
Final Gazette dissolved via voluntary strike-off
dot icon10/01/2011
First Gazette notice for voluntary strike-off
dot icon15/12/2010
Application to strike the company off the register
dot icon07/10/2010
Director's details changed for Mr Adam Christopher Walker on 2010-10-05
dot icon07/10/2010
Director's details changed for Mr Peter Stephen Rigby on 2010-10-05
dot icon07/10/2010
Secretary's details changed for Miss Julie Louise Wilson on 2010-09-27
dot icon09/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon12/08/2010
Director's details changed for John William Burton on 2010-08-11
dot icon01/06/2010
Appointment of Rachel Jacobs as a director
dot icon19/04/2010
Appointment of Gareth Richard Wright as a director
dot icon16/02/2010
Annual return made up to 2010-01-05 with full list of shareholders
dot icon02/12/2009
Secretary's details changed for Miss Julie Louise Wilson on 2009-12-02
dot icon01/12/2009
Director's details changed for Mark Henry Kerswell on 2009-12-02
dot icon30/11/2009
Director's details changed for Peter Stephen Rigby on 2009-12-01
dot icon26/11/2009
Director's details changed for Adam Christopher Walker on 2009-11-27
dot icon04/10/2009
Total exemption full accounts made up to 2008-12-31
dot icon01/09/2009
Director appointed mark kerswell
dot icon14/01/2009
Return made up to 05/01/09; full list of members
dot icon24/06/2008
Secretary's Change of Particulars / julie wilson / 25/06/2008 / HouseName/Number was: , now: 20; Street was: 62 mill road, now: woodside way; Area was: , now: linslade; Region was: bedfordshire, now: england; Post Code was: LU7 1AX, now: LU7 2PN; Country was: , now: united kingdom
dot icon17/06/2008
Accounts made up to 2007-12-31
dot icon06/04/2008
Director appointed adam christopher walker
dot icon24/03/2008
Appointment Terminated Director david gilbertson
dot icon07/02/2008
New secretary appointed
dot icon07/02/2008
Secretary resigned
dot icon24/01/2008
Return made up to 05/01/08; full list of members
dot icon20/01/2008
Director resigned
dot icon04/12/2007
Secretary's particulars changed
dot icon26/09/2007
Accounts made up to 2006-12-31
dot icon05/02/2007
New secretary appointed
dot icon05/02/2007
Secretary resigned
dot icon31/01/2007
Return made up to 05/01/07; full list of members
dot icon05/10/2006
Accounts made up to 2005-12-31
dot icon16/08/2006
New director appointed
dot icon07/02/2006
Return made up to 05/01/06; full list of members
dot icon31/10/2005
Accounts made up to 2004-12-31
dot icon16/10/2005
Secretary's particulars changed
dot icon30/01/2005
Return made up to 05/01/05; full list of members
dot icon20/12/2004
Resolutions
dot icon20/12/2004
Resolutions
dot icon20/12/2004
Resolutions
dot icon20/12/2004
Resolutions
dot icon08/12/2004
Auditor's resignation
dot icon23/11/2004
Miscellaneous
dot icon10/08/2004
New director appointed
dot icon28/07/2004
Director resigned
dot icon15/07/2004
Director's particulars changed
dot icon10/03/2004
Accounts made up to 2003-12-31
dot icon30/01/2004
Return made up to 16/01/04; no change of members
dot icon25/08/2003
Full accounts made up to 2002-12-31
dot icon07/02/2003
Return made up to 16/01/03; full list of members
dot icon16/10/2002
Full accounts made up to 2001-12-31
dot icon23/09/2002
Resolutions
dot icon12/09/2002
Registered office changed on 13/09/02 from: 19 portland place london W1B 1PX
dot icon11/09/2002
Location of register of members
dot icon18/02/2002
Return made up to 16/01/02; full list of members
dot icon26/06/2001
New director appointed
dot icon26/06/2001
New director appointed
dot icon26/06/2001
New director appointed
dot icon26/06/2001
New secretary appointed
dot icon25/06/2001
Auditor's resignation
dot icon25/06/2001
Accounting reference date shortened from 31/01/02 to 31/12/01
dot icon25/06/2001
Registered office changed on 26/06/01 from: 4TH floor pinnacle house 17-25 hartfield road london SW19 3SE
dot icon25/06/2001
Secretary resigned;director resigned
dot icon25/06/2001
Director resigned
dot icon24/06/2001
Accounts for a small company made up to 2001-01-31
dot icon29/01/2001
Return made up to 16/01/01; full list of members
dot icon30/10/2000
Accounts for a small company made up to 2000-01-31
dot icon02/03/2000
Return made up to 16/01/00; full list of members
dot icon14/10/1999
Accounts for a small company made up to 1999-01-31
dot icon22/04/1999
Return made up to 16/01/99; no change of members
dot icon30/11/1998
Accounts for a small company made up to 1998-01-31
dot icon20/06/1998
Return made up to 16/01/98; full list of members
dot icon20/06/1998
Registered office changed on 21/06/98
dot icon02/12/1997
Accounts for a small company made up to 1997-01-31
dot icon27/01/1997
Return made up to 16/01/97; no change of members
dot icon27/01/1997
Secretary's particulars changed;director's particulars changed
dot icon02/12/1996
Accounts for a small company made up to 1996-01-31
dot icon26/03/1996
Return made up to 16/01/96; full list of members
dot icon28/11/1995
Accounts for a small company made up to 1995-01-31
dot icon31/01/1995
Return made up to 16/01/95; no change of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon29/11/1994
Accounts for a small company made up to 1994-01-31
dot icon17/08/1994
Registered office changed on 18/08/94 from: 55 church road wimbledon london SW19 5DQ
dot icon16/03/1994
Return made up to 16/01/94; no change of members
dot icon06/12/1993
Accounts for a small company made up to 1993-01-31
dot icon09/02/1993
Return made up to 16/01/93; full list of members
dot icon24/11/1992
Accounts for a small company made up to 1992-01-31
dot icon28/01/1992
Return made up to 16/01/92; no change of members
dot icon08/12/1991
Accounts for a small company made up to 1991-01-31
dot icon08/12/1991
Resolutions
dot icon08/12/1991
Resolutions
dot icon08/12/1991
Resolutions
dot icon21/02/1991
Return made up to 18/12/90; full list of members
dot icon10/02/1991
Accounts for a small company made up to 1990-01-31
dot icon06/03/1990
Return made up to 31/12/89; full list of members
dot icon06/03/1990
Accounts for a small company made up to 1989-01-31
dot icon06/03/1990
Return made up to 16/01/90; full list of members
dot icon06/08/1989
Return made up to 29/11/88; full list of members
dot icon19/04/1989
Accounts for a small company made up to 1988-01-31
dot icon12/01/1988
Accounts for a small company made up to 1987-01-31
dot icon12/01/1988
Return made up to 02/12/87; full list of members
dot icon08/09/1987
Certificate of change of name
dot icon13/02/1987
Accounts for a small company made up to 1986-01-31
dot icon13/02/1987
Return made up to 11/12/86; full list of members
dot icon12/02/1987
Registered office changed on 13/02/87 from: 32 museum street ipswich suffolk IP1 1JB

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2009
dot iconLast change occurred
30/12/2009

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2009
dot iconNext account date
30/12/2010
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wilkinson, James Henry
Director
21/06/2001 - 30/06/2004
175
Rigby, Peter Stephen
Director
21/06/2001 - Present
139
Foye, Anthony Martin
Director
30/06/2004 - 31/12/2007
202
Walker, Adam Christopher
Director
28/03/2008 - Present
215
Kerswell, Mark Henry
Director
27/08/2009 - Present
184

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About EVANDALE PUBLISHING LIMITED

EVANDALE PUBLISHING LIMITED is an(a) Dissolved company incorporated on 11/12/1984 with the registered office located at Mortimer House, 37-41 Mortimer Street, London W1T 3JH. There are currently 7 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of EVANDALE PUBLISHING LIMITED?

toggle

EVANDALE PUBLISHING LIMITED is currently Dissolved. It was registered on 11/12/1984 and dissolved on 25/04/2011.

Where is EVANDALE PUBLISHING LIMITED located?

toggle

EVANDALE PUBLISHING LIMITED is registered at Mortimer House, 37-41 Mortimer Street, London W1T 3JH.

What is the latest filing for EVANDALE PUBLISHING LIMITED?

toggle

The latest filing was on 25/04/2011: Final Gazette dissolved via voluntary strike-off.