Company Information for EVENCOM LIMITED
5th Floor 14-16 Dowgate Hill, 14-16 DOWGATE HILL, London, EC4R 2SU,
|
Company Registration Number
04009712
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
EVENCOM LIMITED | |
Legal Registered Office | |
5th Floor 14-16 Dowgate Hill 14-16 DOWGATE HILL London EC4R 2SU Other companies in EC2A | |
Company Number | 04009712 | |
---|---|---|
Company ID Number | 04009712 | |
Date formed | 2000-06-07 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2019-04-30 | |
Account next due | 30/04/2021 | |
Latest return | 07/06/2016 | |
Return next due | 05/07/2017 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2022-02-09 04:57:54 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
C & P COMPANY SECRETARIES LIMITED |
||
VINCENT FRANCIS JOSEPH BARRETT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BERTRAND FLEUROSE |
Director | ||
RWL REGISTRARS LIMITED |
Nominated Secretary | ||
BONUSWORTH LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ERAGICS LIMITED | Company Secretary | 2007-12-21 | CURRENT | 2007-10-25 | Dissolved 2017-04-24 | |
GAMESTART LIMITED | Company Secretary | 2007-09-11 | CURRENT | 2007-09-11 | Dissolved 2016-01-12 | |
E.G. LAYCOCK & SONS LIMITED | Company Secretary | 2007-09-07 | CURRENT | 1953-12-24 | Active | |
RUTLAND CUTLERY CO.LIMITED | Company Secretary | 2007-09-07 | CURRENT | 1970-11-26 | Active | |
THE EXCHANGE GROUP LIMITED | Company Secretary | 2007-07-23 | CURRENT | 2007-07-23 | Dissolved 2014-03-04 | |
ALCHAR LIMITED | Company Secretary | 2007-06-11 | CURRENT | 2007-06-11 | Active | |
GUBO LIMITED | Company Secretary | 2007-04-12 | CURRENT | 2007-04-12 | Dissolved 2015-08-18 | |
EGL AUTOPROPERTY LIMITED | Company Secretary | 2007-02-12 | CURRENT | 2007-02-12 | Active - Proposal to Strike off | |
BOX OFFICE PRODUCTIONS LIMITED | Company Secretary | 2007-02-06 | CURRENT | 2007-02-06 | Active | |
SHIPS LIMITED | Company Secretary | 2007-01-16 | CURRENT | 2007-01-16 | Active | |
STROMBOLI FARM LIMITED | Company Secretary | 2006-11-30 | CURRENT | 2006-11-30 | Active - Proposal to Strike off | |
NORMANNA BLOODSTOCK LIMITED | Company Secretary | 2006-11-22 | CURRENT | 2006-11-22 | Active | |
SMTP EMAIL LIMITED | Company Secretary | 2006-06-21 | CURRENT | 2006-06-07 | Dissolved 2014-09-09 | |
EVERWISE LIMITED | Company Secretary | 2006-03-31 | CURRENT | 2006-02-21 | Active | |
NEXTRA LIMITED | Company Secretary | 2005-11-15 | CURRENT | 2005-11-15 | Dissolved 2016-03-15 | |
EXPENSE REDUCTION ANALYSTS INTERNATIONAL LIMITED | Company Secretary | 2005-08-19 | CURRENT | 2005-08-18 | Dissolved 2017-04-24 | |
AGENTVISION LIMITED | Company Secretary | 2005-07-07 | CURRENT | 1991-10-24 | Active | |
D & T CATERING REMOVALS LIMITED | Company Secretary | 2005-06-24 | CURRENT | 2005-06-23 | Active | |
EMISSIONS TRADING CORPORATION LIMITED | Company Secretary | 2005-06-17 | CURRENT | 2005-06-17 | Dissolved 2015-02-03 | |
YACHT MANAGEMENT LIMITED | Company Secretary | 2005-04-25 | CURRENT | 2000-07-13 | Active | |
FIRENEXT LIMITED | Company Secretary | 2004-10-15 | CURRENT | 1986-03-24 | Active - Proposal to Strike off | |
TARGAFEN LIMITED | Company Secretary | 2004-09-13 | CURRENT | 1983-10-24 | Active | |
QUEENSWAY LAUNDERMAT LIMITED | Company Secretary | 2004-09-01 | CURRENT | 1964-03-09 | Active | |
ONBUILD LIMITED | Company Secretary | 2004-07-13 | CURRENT | 2004-06-21 | Liquidation | |
UNIQUESALE LIMITED | Company Secretary | 2004-07-07 | CURRENT | 2004-06-08 | Active | |
MERCHANT VENTURES LIMITED | Company Secretary | 2004-04-02 | CURRENT | 2003-01-21 | Active - Proposal to Strike off | |
FUNCTIONAL INTELLIGENT TRAINING LIMITED | Company Secretary | 2003-07-14 | CURRENT | 2003-07-14 | Active - Proposal to Strike off | |
NEWSITEM LIMITED | Company Secretary | 2003-01-21 | CURRENT | 2003-01-10 | Active | |
GREEN CONCERN CO. LIMITED | Company Secretary | 2002-11-04 | CURRENT | 2002-11-04 | Dissolved 2018-04-17 | |
NAMIAD COMPANY LIMITED | Company Secretary | 2002-09-24 | CURRENT | 1994-09-29 | Dissolved 2015-01-13 | |
ERA GLOBAL MANAGEMENT LTD | Company Secretary | 2002-07-15 | CURRENT | 2002-05-10 | Dissolved 2018-02-06 | |
CLASSICSTYLE LIMITED | Company Secretary | 2002-03-21 | CURRENT | 2002-03-08 | Liquidation | |
MATTHEWS(BLACKFRIARS)INVESTMENT CO LIMITED | Company Secretary | 2002-03-20 | CURRENT | 1957-08-09 | Active | |
NATURAL RESOURCES INVEST LIMITED | Company Secretary | 2001-08-02 | CURRENT | 2001-08-02 | Active | |
HEALTHCARE INTERNATIONAL LIMITED | Company Secretary | 2001-07-20 | CURRENT | 1992-02-28 | Active - Proposal to Strike off | |
WILSON STREET NOMINEES LIMITED | Company Secretary | 2001-05-11 | CURRENT | 2001-05-11 | Active | |
INTER-DEVELOPMENT CONSULTANTS LIMITED | Company Secretary | 2001-04-10 | CURRENT | 2001-04-10 | Active - Proposal to Strike off | |
FLYING HORSE INVESTMENTS LIMITED | Company Secretary | 2001-01-30 | CURRENT | 2000-12-19 | Active | |
DEL CREDERE INTERNATIONAL LIMITED | Company Secretary | 2000-12-07 | CURRENT | 2000-08-01 | Dissolved 2015-06-30 | |
OIL AND CHEMICAL TECHNOLOGY LIMITED | Company Secretary | 2000-08-20 | CURRENT | 1997-03-20 | Active | |
DI GROUP HOLDINGS LIMITED | Company Secretary | 2000-03-31 | CURRENT | 2000-02-21 | Active | |
L - TECH LIMITED | Company Secretary | 2000-03-10 | CURRENT | 1987-12-14 | Active | |
INWITAX INVESTMENTS LIMITED | Company Secretary | 1998-12-15 | CURRENT | 1998-12-15 | Active - Proposal to Strike off | |
ERTIS UK LIMITED | Company Secretary | 1998-10-30 | CURRENT | 1995-07-12 | Active | |
R.H.M. OUTHWAITE (UNDERWRITING AGENCIES) LIMITED | Company Secretary | 1998-04-29 | CURRENT | 1974-08-15 | Dissolved 2014-01-21 | |
NEWDOOR LIMITED | Company Secretary | 1995-10-13 | CURRENT | 1995-09-28 | Dissolved 2015-02-10 | |
GARBAGE GENIE INVESTMENTS LIMITED | Director | 2002-11-20 | CURRENT | 2002-11-04 | Dissolved 2014-03-18 |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR VINCENT FRANCIS JOSEPH BARRETT | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD DAVIES | |
PSC07 | CESSATION OF VINCENT FRANCIS JOSEPH BARRETT AS A PERSON OF SIGNIFICANT CONTROL | |
AP01 | DIRECTOR APPOINTED MR RICHARD DAVIES | |
DISS40 | Compulsory strike-off action has been discontinued | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/06/21, WITH NO UPDATES | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AD01 | REGISTERED OFFICE CHANGED ON 04/01/21 FROM 62 Wilson Street London EC2A 2BU | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/06/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/06/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/06/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/17 | |
LATEST SOC | 20/07/17 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VINCENT FRANCIS JOSEPH BARRETT | |
AA | 30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/06/16 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 07/06/16 ANNUAL RETURN FULL LIST | |
AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/06/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 07/06/15 ANNUAL RETURN FULL LIST | |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/07/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 07/06/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Vincent Francis Joseph Barrett on 2014-01-01 | |
AA | 30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 07/06/13 ANNUAL RETURN FULL LIST | |
AA | 30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 07/06/12 ANNUAL RETURN FULL LIST | |
AA | 30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 07/06/11 ANNUAL RETURN FULL LIST | |
AA | 30/04/10 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 07/06/10 ANNUAL RETURN FULL LIST | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR C & P COMPANY SECRETARIES LIMITED on 2009-10-01 | |
AA | 30/04/09 ACCOUNTS TOTAL EXEMPTION FULL | |
363a | Return made up to 07/06/09; full list of members | |
AA | 30/04/08 ACCOUNTS TOTAL EXEMPTION FULL | |
363a | Return made up to 07/06/08; full list of members | |
363a | RETURN MADE UP TO 07/06/07; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 07/06/06; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 07/06/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04 | |
244 | DELIVERY EXT'D 3 MTH 30/04/04 | |
363s | RETURN MADE UP TO 07/06/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03 | |
363s | RETURN MADE UP TO 07/06/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02 | |
363s | RETURN MADE UP TO 07/06/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01 | |
RES04 | £ NC 100/1000 13/08/0 | |
123 | NC INC ALREADY ADJUSTED 13/08/01 | |
88(2)R | AD 14/08/01--------- £ SI 999@1=999 £ IC 1/1000 | |
RES04 | NC INC ALREADY ADJUSTED 13/08/01 | |
363s | RETURN MADE UP TO 07/06/01; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
225 | ACC. REF. DATE SHORTENED FROM 30/06/01 TO 30/04/01 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 04/08/00 FROM: 134 PERCIVAL ROAD ENFIELD MIDDLESEX EN1 1QU | |
CERTNM | COMPANY NAME CHANGED POWERPORT LIMITED CERTIFICATE ISSUED ON 03/08/00 | |
SRES01 | ALTER MEM AND ARTS 07/06/00 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.24 | 9 |
MortgagesNumMortOutstanding | 0.16 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.08 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 74909 - Other professional, scientific and technical activities n.e.c.
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on EVENCOM LIMITED
Called Up Share Capital | 2012-04-30 | £ 1,630 |
---|---|---|
Called Up Share Capital | 2011-04-30 | £ 1,630 |
Cash Bank In Hand | 2012-04-30 | £ 1,072 |
Cash Bank In Hand | 2011-04-30 | £ 1,072 |
Current Assets | 2012-04-30 | £ 1,072 |
Current Assets | 2011-04-30 | £ 1,072 |
Fixed Assets | 2012-04-30 | £ 146,793 |
Fixed Assets | 2011-04-30 | £ 146,793 |
Shareholder Funds | 2012-04-30 | £ -14,214 |
Shareholder Funds | 2011-04-30 | £ -14,214 |
Tangible Fixed Assets | 2012-04-30 | £ 146,793 |
Tangible Fixed Assets | 2011-04-30 | £ 146,793 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (74909 - Other professional, scientific and technical activities n.e.c.) as EVENCOM LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |