Dissolved 2015-11-17
Company Information for EVENMERIT LIMITED
LONDON, EC2M,
|
Company Registration Number
02485113
Private Limited Company
Dissolved Dissolved 2015-11-17 |
Company Name | |
---|---|
EVENMERIT LIMITED | |
Legal Registered Office | |
LONDON | |
Company Number | 02485113 | |
---|---|---|
Date formed | 1990-03-26 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-03-31 | |
Date Dissolved | 2015-11-17 | |
Type of accounts | DORMANT |
Last Datalog update: | 2016-02-03 01:11:48 |
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 |
---|---|---|
ROBERT MUNGO JOHN HALDANE |
||
ANTHONY MARK EDWARDS |
||
ELIZABETH FIELD |
||
ROBERT MUNGO JOHN HALDANE |
||
ANDREW LANG SUTCH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DESMOND MICHAEL DAVID MCCANN |
Director | ||
RICHARD MARK UFLAND |
Company Secretary | ||
RICHARD MARK UFLAND |
Director | ||
JILL YVONNE WHITEHOUSE |
Company Secretary | ||
JOHN THEODORE BACH |
Director | ||
JILL YVONNE WHITEHOUSE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HIPGNOSIS SFH I LIMITED | Director | 2017-06-08 | CURRENT | 2017-06-08 | Active | |
JPMORGAN CLAVERHOUSE INVESTMENT TRUST PLC | Director | 2013-04-01 | CURRENT | 1963-03-22 | Active | |
EUROPEAN OPPORTUNITIES TRUST PLC | Director | 2011-10-10 | CURRENT | 2000-08-16 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
LATEST SOC | 26/03/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 26/03/15 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14 | |
LATEST SOC | 26/03/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 26/03/14 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13 | |
AR01 | 26/03/13 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW LANG SUTCH / 25/05/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MUNGO JOHN HALDANE / 25/05/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH FIELD / 25/05/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY MARK EDWARDS / 25/05/2012 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / ROBERT MUNGO JOHN HALDANE / 25/05/2012 | |
AR01 | 26/03/12 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11 | |
AD01 | REGISTERED OFFICE CHANGED ON 19/04/2011 FROM ONE ST PAULS CHURCHYARD LONDON EC4M 8SH | |
AR01 | 26/03/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW LANG SUTCH / 29/03/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MUNGO JOHN HALDANE / 29/03/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH FIELD / 29/03/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY MARK EDWARDS / 29/03/2011 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10 | |
AR01 | 26/03/10 NO CHANGES | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09 | |
363a | RETURN MADE UP TO 26/03/09; NO CHANGE OF MEMBERS | |
RES13 | ACCOUNTS APPROVED 31/03/2008 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08 | |
363a | RETURN MADE UP TO 26/03/08; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED ANTHONY MARK EDWARDS | |
288a | DIRECTOR APPOINTED ANDREW LANG SUTCH | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07 | |
363s | RETURN MADE UP TO 26/03/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 26/03/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 26/03/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 26/03/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 26/03/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 26/03/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01 | |
363s | RETURN MADE UP TO 26/03/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00 | |
363s | RETURN MADE UP TO 26/03/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99 | |
363(288) | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 26/03/99; CHANGE OF MEMBERS | |
SRES01 | ALTER MEM AND ARTS 18/01/99 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98 | |
363s | RETURN MADE UP TO 26/03/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97 | |
363s | RETURN MADE UP TO 26/03/97; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96 | |
288 | NEW DIRECTOR APPOINTED | |
288 | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288 | DIRECTOR RESIGNED | |
288 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 26/03/96; NO CHANGE OF MEMBERS |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.47 | 98 |
MortgagesNumMortOutstanding | 0.21 | 98 |
MortgagesNumMortPartSatisfied | 0.00 | 30 |
MortgagesNumMortSatisfied | 0.27 | 95 |
MortgagesNumMortCharges | 0.56 | 98 |
MortgagesNumMortOutstanding | 0.21 | 95 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.35 | 98 |
This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company
|
|
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 EVENMERIT LIMITED
Cash Bank In Hand | 2012-04-01 | £ 2 |
---|---|---|
Shareholder Funds | 2012-04-01 | £ 2 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as EVENMERIT 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. |