EXPRESS EVANS LIFTS LIMITED

Register to unlock more data on OkredoRegister

EXPRESS EVANS LIFTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00105693

Incorporation date

01/11/1909

Size

Dormant

Contacts

Registered address

Registered address

Chiswick Park Building 5, Ground Floor, 566 Chiswick High Road, London W4 5YACopy
copy info iconCopy
See on map
Latest events (Record since 01/11/1909)
dot icon07/04/2015
Final Gazette dissolved via voluntary strike-off
dot icon23/12/2014
First Gazette notice for voluntary strike-off
dot icon11/12/2014
Application to strike the company off the register
dot icon25/11/2014
Particulars of variation of rights attached to shares
dot icon25/11/2014
Change of share class name or designation
dot icon25/11/2014
Statement of company's objects
dot icon21/11/2014
Termination of appointment of Bjoern Molzahn as a director on 2014-10-10
dot icon19/11/2014
Statement by directors
dot icon19/11/2014
Statement of capital on 2014-11-19
dot icon19/11/2014
Solvency statement dated 12/11/14
dot icon19/11/2014
Resolutions
dot icon13/11/2014
Termination of appointment of Lindsay Eric Harvey as a director on 2014-10-10
dot icon06/11/2014
Appointment of Mr Evan Francis Smith as a director on 2014-10-10
dot icon06/11/2014
Appointment of Rajinder Singh Kullar as a director on 2014-10-10
dot icon06/11/2014
Appointment of Christian Bruno Jean as a director on 2014-10-10
dot icon03/09/2014
Accounts made up to 2013-11-30
dot icon24/06/2014
Annual return made up to 2014-06-05 with full list of shareholders
dot icon24/06/2014
Director's details changed for Mr Lindsay Eric Harvey on 2014-06-24
dot icon13/12/2013
Appointment of Mr Bjoern Molzahn as a director on 2013-11-30
dot icon13/12/2013
Termination of appointment of James Terence George Laurence as a director on 2013-11-30
dot icon19/08/2013
Accounts made up to 2012-11-30
dot icon25/06/2013
Annual return made up to 2013-06-05 with full list of shareholders
dot icon25/06/2013
Director's details changed for Mr Lindsay Harvey on 2013-06-01
dot icon23/10/2012
Appointment of Mrs Caroline Emma Clarke Kirk as a secretary on 2012-10-19
dot icon23/10/2012
Termination of appointment of Carolyn Pate as a secretary on 2012-10-18
dot icon31/08/2012
Accounts made up to 2011-11-30
dot icon03/07/2012
Annual return made up to 2012-06-05 with full list of shareholders
dot icon12/09/2011
Registered office address changed from Chiswick Park Building 5 Ground Floor 566 Chiswick High Road London W4 5YA United Kingdom on 2011-09-12
dot icon12/09/2011
Registered office address changed from Chiswick Park Ground Floor Building 5 566 Chiswick High Road London W4 5YA United Kingdom on 2011-09-12
dot icon09/09/2011
Registered office address changed from Chiswick Park Ground Floor Building 5 566 Chiswick High Road London W4 5YA United Kingdom on 2011-09-09
dot icon09/09/2011
Registered office address changed from Ground Floor Building 5 566 Chiswick High Road London W4 5YA United Kingdom on 2011-09-09
dot icon08/09/2011
Registered office address changed from The Otis Building 187 Twyford Abbey Road London NW10 7DG on 2011-09-08
dot icon16/06/2011
Annual return made up to 2011-06-05 with full list of shareholders
dot icon19/05/2011
Accounts made up to 2010-11-30
dot icon19/05/2011
Resolutions
dot icon11/05/2011
Appointment of Miss Carolyn Pate as a secretary
dot icon22/02/2011
Termination of appointment of Gregory Smart as a director
dot icon22/02/2011
Termination of appointment of Gregory Smart as a secretary
dot icon15/10/2010
Appointment of Mr James Terence George Laurence as a director
dot icon19/08/2010
Accounts made up to 2009-11-30
dot icon01/07/2010
Annual return made up to 2010-06-05 with full list of shareholders
dot icon25/09/2009
Accounts made up to 2008-11-30
dot icon29/06/2009
Return made up to 05/06/09; full list of members
dot icon29/06/2009
Director's change of particulars / lindsay harvey / 01/04/2009
dot icon23/09/2008
Accounts made up to 2007-11-30
dot icon04/09/2008
Appointment terminated director didier michaud daniel
dot icon08/07/2008
Director appointed mr lindsay harvey
dot icon09/06/2008
Return made up to 05/06/08; full list of members
dot icon28/09/2007
Accounts made up to 2006-11-30
dot icon20/06/2007
Return made up to 05/06/07; full list of members
dot icon14/05/2007
Director's particulars changed
dot icon14/05/2007
Director's particulars changed
dot icon18/07/2006
Accounts made up to 2005-11-30
dot icon28/06/2006
Return made up to 05/06/06; full list of members
dot icon16/06/2005
Return made up to 05/06/05; full list of members
dot icon16/06/2005
Accounts made up to 2004-11-30
dot icon01/09/2004
Certificate of change of name
dot icon17/08/2004
Accounts made up to 2003-11-30
dot icon06/07/2004
Return made up to 05/06/04; full list of members
dot icon10/05/2004
Director's particulars changed
dot icon11/08/2003
Director resigned
dot icon11/07/2003
Accounts made up to 2002-11-30
dot icon11/07/2003
Return made up to 05/06/03; no change of members
dot icon15/06/2003
New director appointed
dot icon18/10/2002
Return made up to 05/06/02; full list of members
dot icon30/07/2002
Director's particulars changed
dot icon11/07/2002
Accounts made up to 2001-11-30
dot icon08/03/2002
New director appointed
dot icon08/03/2002
Director resigned
dot icon13/07/2001
Accounts made up to 2000-11-30
dot icon13/07/2001
Return made up to 05/06/01; no change of members
dot icon13/02/2001
New secretary appointed
dot icon13/02/2001
Secretary resigned
dot icon13/02/2001
Director resigned
dot icon13/02/2001
New director appointed
dot icon20/07/2000
Return made up to 03/03/00; full list of members
dot icon21/06/2000
Accounts made up to 1999-11-30
dot icon21/06/2000
Return made up to 05/06/00; no change of members
dot icon07/03/2000
Registered office changed on 07/03/00 from: the otis building 43/59 clapham road london SW9 0JZ
dot icon11/03/1999
Return made up to 05/03/99; no change of members
dot icon11/03/1999
Accounts made up to 1998-11-30
dot icon21/07/1998
Return made up to 30/06/98; full list of members
dot icon09/07/1998
Secretary's particulars changed;director's particulars changed
dot icon08/07/1998
Accounts made up to 1997-11-30
dot icon29/06/1998
Director resigned
dot icon30/10/1997
Return made up to 28/08/97; full list of members
dot icon30/10/1997
New secretary appointed
dot icon30/10/1997
Accounts made up to 1996-11-30
dot icon30/10/1997
Resolutions
dot icon30/10/1997
Resolutions
dot icon30/10/1997
Registered office changed on 30/10/97 from: 123 abbey lane leicester leicestershire LE4 5QX
dot icon30/10/1997
Secretary resigned
dot icon03/01/1997
Accounts made up to 1996-03-31
dot icon20/12/1996
New director appointed
dot icon04/12/1996
Director resigned
dot icon04/12/1996
Accounting reference date shortened from 31/03 to 30/11
dot icon04/12/1996
Registered office changed on 04/12/96 from: abbey works, weedon rd, northampton NN5 5BT
dot icon24/09/1996
Return made up to 31/08/96; full list of members
dot icon18/08/1996
New director appointed
dot icon18/08/1996
Director resigned
dot icon27/06/1996
New director appointed
dot icon22/06/1996
Director resigned
dot icon11/09/1995
Return made up to 31/08/95; no change of members
dot icon02/08/1995
Accounts made up to 1995-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon06/09/1994
Return made up to 31/08/94; full list of members
dot icon04/07/1994
Accounts made up to 1994-03-31
dot icon12/06/1994
Director's particulars changed
dot icon13/10/1993
New director appointed
dot icon10/09/1993
Return made up to 31/08/93; no change of members
dot icon12/07/1993
Accounts made up to 1993-03-31
dot icon06/06/1993
Secretary resigned;new secretary appointed;director's particulars changed;director resigned
dot icon14/12/1992
New director appointed
dot icon02/12/1992
Director resigned
dot icon22/09/1992
Return made up to 31/08/92; no change of members
dot icon07/07/1992
Accounts made up to 1992-03-31
dot icon15/02/1992
Return made up to 31/01/92; full list of members
dot icon07/06/1991
Accounts made up to 1991-03-31
dot icon06/02/1991
Return made up to 31/01/91; full list of members
dot icon25/10/1990
Accounts made up to 1990-03-31
dot icon05/02/1990
New director appointed
dot icon05/02/1990
Accounts made up to 1989-03-31
dot icon05/02/1990
Return made up to 31/01/90; full list of members
dot icon01/12/1988
Director's particulars changed
dot icon01/12/1988
Accounts made up to 1988-03-31
dot icon01/12/1988
Return made up to 31/10/88; full list of members
dot icon29/06/1988
Director resigned;new director appointed
dot icon15/04/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon06/11/1987
Accounts made up to 1987-03-31
dot icon01/11/1987
Return made up to 25/09/87; full list of members
dot icon22/06/1987
Director resigned
dot icon06/11/1986
Accounts made up to 1986-03-31
dot icon06/11/1986
Return made up to 10/10/86; full list of members
dot icon01/11/1909
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/11/2013
dot iconLast change occurred
30/11/2013

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/11/2013
dot iconNext account date
30/11/2014
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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Richardson, Andrew John Houison
Director
01/12/1992 - 26/04/1996
10
Baker, John
Director
16/05/2003 - 21/07/2003
31
Jean, Christian Bruno
Director
10/10/2014 - Present
-
Leingang, John Thomas
Director
01/08/1996 - 31/01/2002
28
Molzahn, Bjoern
Director
30/11/2013 - 10/10/2014
27

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 EXPRESS EVANS LIFTS LIMITED

EXPRESS EVANS LIFTS LIMITED is an(a) Dissolved company incorporated on 01/11/1909 with the registered office located at Chiswick Park Building 5, Ground Floor, 566 Chiswick High Road, London W4 5YA. 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 EXPRESS EVANS LIFTS LIMITED?

toggle

EXPRESS EVANS LIFTS LIMITED is currently Dissolved. It was registered on 01/11/1909 and dissolved on 07/04/2015.

Where is EXPRESS EVANS LIFTS LIMITED located?

toggle

EXPRESS EVANS LIFTS LIMITED is registered at Chiswick Park Building 5, Ground Floor, 566 Chiswick High Road, London W4 5YA.

What does EXPRESS EVANS LIFTS LIMITED do?

toggle

EXPRESS EVANS LIFTS LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for EXPRESS EVANS LIFTS LIMITED?

toggle

The latest filing was on 07/04/2015: Final Gazette dissolved via voluntary strike-off.