UKBizDB.co.uk

EVSTAR LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Evstar Limited. The company was founded 18 years ago and was given the registration number 05656665. The firm's registered office is in LONDON. You can find them at Mha Macintyre Hudson, 6th Floor 2 London Wall Place, London, . This company's SIC code is 74209 - Photographic activities not elsewhere classified.

Company Information

Name:EVSTAR LIMITED
Company Number:05656665
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:16 December 2005
End of financial year:31 December 2015
Jurisdiction:England - Wales
Industry Codes:
  • 74209 - Photographic activities not elsewhere classified

Office Address & Contact

Registered Address:Mha Macintyre Hudson, 6th Floor 2 London Wall Place, London, EC2Y 5AU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Mha Macintyre Hudson, 6th Floor 2 London Wall Place, London, EC2Y 5AU

Secretary16 December 2005Active
Mha Macintyre Hudson, 6th Floor 2 London Wall Place, London, EC2Y 5AU

Director16 December 2005Active
Mha Macintyre Hudson, 6th Floor 2 London Wall Place, London, EC2Y 5AU

Director25 October 2010Active
Regent House, 316 Beulah Hill, London, SE19 3HP

Corporate Nominee Secretary16 December 2005Active
Regent House, 316 Beulah Hill, London, SE19 3HF

Corporate Nominee Director16 December 2005Active

People with Significant Control

Jason Paul Lloyd Evans
Notified on:06 April 2016
Status:Active
Date of birth:May 1974
Nationality:British
Country of residence:England
Address:39 Bucharest Road, Earlsfield, London, England, SW18 3AS
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Ms Claire Lloyd-Evans
Notified on:06 April 2016
Status:Active
Date of birth:November 1977
Nationality:British
Country of residence:United Kingdom
Address:1 Vincent Square, Westminster, London, United Kingdom, SW1P 2PN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2022-01-21Gazette

Gazette dissolved liquidation.

Download
2021-10-21Insolvency

Liquidation voluntary members return of final meeting.

Download
2021-07-30Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-04-09Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-01-22Address

Change registered office address company with date old address new address.

Download
2019-05-17Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-05-09Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2017-04-03Address

Change registered office address company with date old address new address.

Download
2017-03-28Insolvency

Liquidation voluntary appointment of liquidator.

Download
2017-03-28Resolution

Resolution.

Download
2017-03-28Insolvency

Liquidation voluntary declaration of solvency.

Download
2017-02-28Accounts

Change account reference date company previous extended.

Download
2017-02-28Confirmation statement

Confirmation statement with updates.

Download
2016-07-13Accounts

Accounts with accounts type total exemption small.

Download
2016-01-07Officers

Change person secretary company with change date.

Download
2016-01-07Officers

Change person director company with change date.

Download
2016-01-07Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-01Accounts

Accounts with accounts type total exemption small.

Download
2015-02-12Annual return

Annual return company with made up date full list shareholders.

Download
2014-05-02Accounts

Accounts with accounts type total exemption small.

Download
2014-01-17Annual return

Annual return company with made up date full list shareholders.

Download
2013-10-03Accounts

Accounts with accounts type total exemption small.

Download
2013-01-07Annual return

Annual return company with made up date full list shareholders.

Download
2012-05-25Accounts

Accounts with accounts type total exemption small.

Download
2012-02-01Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.