EVERMATCH

Register to unlock more data on OkredoRegister

EVERMATCH

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02518724

Incorporation date

04/07/1990

Size

Full

Classification

-

Contacts

Registered address

Registered address

100 New Bridge Street, London, EC4V 6JACopy
copy info iconCopy
See on map
Latest events (Record since 04/07/1990)
dot icon05/04/2010
Final Gazette dissolved via voluntary strike-off
dot icon30/11/2009
Full accounts made up to 2009-01-31
dot icon11/11/2009
Miscellaneous
dot icon06/11/2009
Voluntary strike-off action has been suspended
dot icon05/11/2009
Miscellaneous
dot icon19/10/2009
First Gazette notice for voluntary strike-off
dot icon01/10/2009
Resolutions
dot icon01/10/2009
Application for striking-off
dot icon30/09/2009
Resolutions
dot icon28/09/2009
Certificate of re-registration from Limited to Unlimited
dot icon28/09/2009
Re-registration of Memorandum and Articles
dot icon28/09/2009
Application for reregistration from LTD to UNLTD
dot icon28/09/2009
Members' assent for rereg from LTD to UNLTD
dot icon28/09/2009
Declaration of assent for reregistration to UNLTD
dot icon02/06/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon02/06/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon14/04/2009
Return made up to 21/02/09; full list of members
dot icon14/04/2009
Director's Change of Particulars / mark bierley / 02/02/2009 / Date of Birth was: 17-Aug-1968, now: 17-Aug-1966
dot icon15/03/2009
Full accounts made up to 2008-02-02
dot icon16/02/2009
Return made up to 21/02/08; full list of members
dot icon16/02/2009
Director appointed ron marshall
dot icon16/02/2009
Director appointed mark russell bierley
dot icon16/02/2009
Appointment Terminated Director edward wilhelm
dot icon16/02/2009
Appointment Terminated Director george jones
dot icon22/09/2008
Full accounts made up to 2007-02-03
dot icon04/11/2007
Return made up to 21/02/07; full list of members
dot icon04/11/2007
Registered office changed on 05/11/07 from: 120 charing cross road, london, WC2
dot icon02/10/2007
Accounting reference date extended from 25/01/07 to 31/01/07
dot icon10/03/2007
Full accounts made up to 2006-01-28
dot icon23/01/2007
New director appointed
dot icon23/01/2007
New director appointed
dot icon23/01/2007
Director resigned
dot icon12/09/2006
Full accounts made up to 2005-01-25
dot icon01/08/2006
Return made up to 21/02/06; full list of members
dot icon01/08/2006
Director resigned
dot icon19/02/2006
Secretary resigned;director resigned
dot icon19/02/2006
New secretary appointed
dot icon15/11/2005
Delivery ext'd 3 mth 23/01/05
dot icon12/04/2005
Return made up to 21/02/05; full list of members
dot icon01/03/2005
Full accounts made up to 2004-01-25
dot icon24/11/2004
Delivery ext'd 3 mth 25/01/04
dot icon19/05/2004
Return made up to 21/02/04; full list of members
dot icon19/05/2004
Secretary resigned
dot icon07/12/2003
Full accounts made up to 2003-01-25
dot icon28/11/2003
New secretary appointed;new director appointed
dot icon28/11/2003
Delivery ext'd 3 mth 25/01/03
dot icon23/03/2003
Return made up to 21/02/03; full list of members
dot icon25/11/2002
Full accounts made up to 2002-01-25
dot icon09/09/2002
Secretary resigned;director resigned
dot icon15/07/2002
New director appointed
dot icon15/07/2002
New director appointed
dot icon13/07/2002
Director resigned
dot icon30/06/2002
Full accounts made up to 2001-01-25
dot icon26/02/2002
Return made up to 21/02/02; full list of members
dot icon05/11/2001
Delivery ext'd 3 mth 25/01/01
dot icon08/05/2001
Full accounts made up to 2000-01-25
dot icon26/02/2001
Return made up to 21/02/01; full list of members
dot icon01/02/2001
New director appointed
dot icon16/11/2000
Accounting reference date shortened from 31/01/00 to 25/01/00
dot icon16/11/2000
Delivery ext'd 3 mth 25/01/00
dot icon01/06/2000
Director resigned
dot icon20/03/2000
Return made up to 02/03/00; full list of members
dot icon20/03/2000
Director's particulars changed
dot icon06/03/2000
Full accounts made up to 1999-01-31
dot icon24/11/1999
Delivery ext'd 3 mth 31/01/99
dot icon15/03/1999
Return made up to 02/03/99; no change of members
dot icon15/03/1999
Director's particulars changed
dot icon28/02/1999
Full accounts made up to 1998-01-31
dot icon16/11/1998
Delivery ext'd 3 mth 31/01/98
dot icon18/03/1998
Return made up to 02/03/98; no change of members
dot icon17/11/1997
New director appointed
dot icon17/11/1997
New director appointed
dot icon29/10/1997
Director resigned
dot icon28/09/1997
Full accounts made up to 1997-01-31
dot icon28/06/1997
Accounting reference date shortened from 30/06/97 to 31/01/97
dot icon10/03/1997
Return made up to 02/03/97; full list of members
dot icon10/03/1997
Director's particulars changed
dot icon07/11/1996
Full accounts made up to 1996-06-30
dot icon13/03/1996
Return made up to 02/03/96; no change of members
dot icon12/03/1996
Full accounts made up to 1995-06-30
dot icon01/05/1995
Full accounts made up to 1994-06-30
dot icon15/03/1995
Return made up to 02/03/95; no change of members
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon17/03/1994
Return made up to 02/03/94; full list of members
dot icon10/01/1994
Full accounts made up to 1993-06-30
dot icon24/06/1993
Return made up to 21/06/93; no change of members
dot icon24/06/1993
Director's particulars changed
dot icon09/03/1993
Full accounts made up to 1992-06-30
dot icon08/03/1993
Director's particulars changed
dot icon18/02/1993
New secretary appointed
dot icon22/07/1992
Return made up to 05/07/92; no change of members
dot icon04/03/1992
Full accounts made up to 1991-06-30
dot icon25/09/1991
Return made up to 05/07/91; full list of members
dot icon08/04/1991
Registered office changed on 09/04/91 from: 2 south square, gray's inn, london, WC1R 5HR
dot icon08/04/1991
New director appointed
dot icon08/04/1991
Director resigned;new director appointed
dot icon08/04/1991
Secretary resigned;new secretary appointed
dot icon08/04/1991
Accounting reference date notified as 30/06
dot icon19/09/1990
Particulars of mortgage/charge
dot icon19/09/1990
Particulars of mortgage/charge
dot icon27/08/1990
Director resigned;new director appointed
dot icon27/08/1990
Secretary resigned;new secretary appointed
dot icon21/08/1990
Resolutions
dot icon08/08/1990
Registered office changed on 09/08/90 from: 2 baches street, london, N1 6UB
dot icon07/08/1990
Memorandum and Articles of Association
dot icon07/08/1990
Resolutions
dot icon04/07/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/01/2009
dot iconLast change occurred
30/01/2009

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/01/2009
dot iconNext account date
30/01/2010
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Halton, Sara Frances
Director
08/09/2003 - 23/12/2005
16
Monk, John Richard
Director
24/01/2001 - 15/08/2002
8
Diromualdo, Robert Francis
Director
22/10/1997 - 31/05/2002
6
Jackson, Edward James
Director
04/01/2007 - Present
6
Jones, George Lewis
Director
04/01/2007 - 05/01/2009
7

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 EVERMATCH

EVERMATCH is an(a) Dissolved company incorporated on 04/07/1990 with the registered office located at 100 New Bridge Street, London, EC4V 6JA. There are currently 4 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 EVERMATCH?

toggle

EVERMATCH is currently Dissolved. It was registered on 04/07/1990 and dissolved on 05/04/2010.

Where is EVERMATCH located?

toggle

EVERMATCH is registered at 100 New Bridge Street, London, EC4V 6JA.

What is the latest filing for EVERMATCH?

toggle

The latest filing was on 05/04/2010: Final Gazette dissolved via voluntary strike-off.