This company is commonly known as Evergreen Life Organisation Ltd. The company was founded 12 years ago and was given the registration number 07681442. The firm's registered office is in ST ALBANS. You can find them at Verulam Advisory The Annexe New Barnes Mill, Cottonmill Lane, St Albans, Herts. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | EVERGREEN LIFE ORGANISATION LTD |
---|---|---|
Company Number | : | 07681442 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 24 June 2011 |
End of financial year | : | 31 March 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Verulam Advisory The Annexe New Barnes Mill, Cottonmill Lane, St Albans, Herts, AL1 2HA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Verulam Advisory The Annexe New Barnes Mill, Cottonmill Lane, St Albans, AL1 2HA | Director | 22 June 2012 | Active |
Verulam Advisory The Annexe New Barnes Mill, Cottonmill Lane, St Albans, AL1 2HA | Director | 24 June 2011 | Active |
Kings Lodge, London Road, West Kingsdown, Sevenoaks, United Kingdom, TN15 6AR | Director | 22 June 2012 | Active |
Kings Lodge, London Road, West Kingsdown, Sevenoaks, United Kingdom, TN15 6AR | Secretary | 24 June 2011 | Active |
Kings Lodge, London Road, West Kingsdown, Sevenoaks, United Kingdom, TN15 6AR | Director | 24 June 2011 | Active |
Kings Lodge, London Road, West Kingsdown, Sevenoaks, United Kingdom, TN15 6AR | Director | 22 June 2012 | Active |
Fortior House, 9 Vale Road, Ash Vale, Aldershot, England, GU12 5HH | Corporate Director | 24 June 2011 | Active |
Mr Darren John Bullock | ||
Notified on | : | 06 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1968 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Poole House, Poole, Wellington, United Kingdom, TA21 9HH |
Nature of control | : |
|
Mr. Scott Alexander Kilbride | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1962 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Kings Lodge, London Road, Sevenoaks, United Kingdom, TN15 6AR |
Nature of control | : |
|
Mr. Scott Alexander Kilbride | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1962 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Kings Lodge, London Road, Sevenoaks, United Kingdom, TN15 6AR |
Nature of control | : |
|
Mr Darren John Bullock | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1968 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Poole House, Poole, Wellington, United Kingdom, TA21 9HH |
Nature of control | : |
|
Mr David Hirst | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1962 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Kings Lodge, London Road, Sevenoaks, United Kingdom, TN15 6AR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-12 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-11-30 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-10-20 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-11-28 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-11-26 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-06-03 | Address | Change registered office address company with date old address new address. | Download |
2019-01-22 | Insolvency | Liquidation change of membership of creditors or liquidation committee. | Download |
2018-11-19 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2018-11-19 | Resolution | Resolution. | Download |
2018-11-16 | Insolvency | Liquidation establishment of creditors or liquidation committee. | Download |
2018-10-25 | Address | Change registered office address company with date old address new address. | Download |
2018-10-23 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2018-08-17 | Officers | Appoint person director company with name date. | Download |
2018-08-17 | Officers | Termination director company with name termination date. | Download |
2018-08-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-08-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-12-14 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-08-31 | Persons with significant control | Change to a person with significant control. | Download |
2017-08-31 | Persons with significant control | Change to a person with significant control. | Download |
2017-08-31 | Persons with significant control | Change to a person with significant control. | Download |
2017-08-31 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-15 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-09-19 | Confirmation statement | Confirmation statement with updates. | Download |
2015-12-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-12-22 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.