About

Registered Number: 05570660
Date of Incorporation: 21/09/2005 (18 years and 7 months ago)
Company Status: Liquidation
Registered Address: 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE

 

Established in 2005, Evadell Ltd has its registered office in Tunbridge Wells in Kent, it's status at Companies House is "Liquidation". Currently we aren't aware of the number of employees at the the business. There is one director listed as Norton, Colin for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
NORTON, Colin 01 February 2016 21 July 2016 1

Filing History

Document Type Date
AD01 - Change of registered office address 20 June 2019
RESOLUTIONS - N/A 18 June 2019
LIQ01 - N/A 18 June 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 18 June 2019
AA01 - Change of accounting reference date 01 March 2019
MR04 - N/A 02 January 2019
AP01 - Appointment of director 19 December 2018
TM01 - Termination of appointment of director 05 December 2018
AA - Annual Accounts 01 October 2018
PARENT_ACC - N/A 01 October 2018
GUARANTEE2 - N/A 01 October 2018
AGREEMENT2 - N/A 01 October 2018
CS01 - N/A 21 September 2018
PSC02 - N/A 14 September 2018
PSC07 - N/A 14 September 2018
AAMD - Amended Accounts 04 January 2018
TM01 - Termination of appointment of director 24 November 2017
TM01 - Termination of appointment of director 24 November 2017
TM01 - Termination of appointment of director 24 November 2017
TM01 - Termination of appointment of director 24 November 2017
AP01 - Appointment of director 24 November 2017
AP01 - Appointment of director 24 November 2017
AA - Annual Accounts 06 October 2017
PARENT_ACC - N/A 06 October 2017
AGREEMENT2 - N/A 06 October 2017
GUARANTEE2 - N/A 06 October 2017
CS01 - N/A 05 October 2017
AA01 - Change of accounting reference date 06 February 2017
AP01 - Appointment of director 09 January 2017
AP01 - Appointment of director 09 January 2017
TM01 - Termination of appointment of director 09 January 2017
AA - Annual Accounts 28 December 2016
PARENT_ACC - N/A 28 December 2016
GUARANTEE2 - N/A 23 December 2016
AGREEMENT2 - N/A 23 December 2016
CS01 - N/A 07 October 2016
AP01 - Appointment of director 07 September 2016
AP01 - Appointment of director 07 September 2016
AP01 - Appointment of director 07 September 2016
AP04 - Appointment of corporate secretary 07 September 2016
TM01 - Termination of appointment of director 07 September 2016
TM01 - Termination of appointment of director 07 September 2016
TM02 - Termination of appointment of secretary 07 September 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 12 August 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 12 August 2016
AD04 - Change of location of company records to the registered office 14 April 2016
TM02 - Termination of appointment of secretary 10 March 2016
TM01 - Termination of appointment of director 10 March 2016
AD01 - Change of registered office address 10 March 2016
AP03 - Appointment of secretary 10 March 2016
AP01 - Appointment of director 10 March 2016
AP01 - Appointment of director 10 March 2016
AR01 - Annual Return 23 September 2015
AA - Annual Accounts 19 August 2015
AR01 - Annual Return 22 September 2014
AA - Annual Accounts 20 August 2014
AA - Annual Accounts 24 October 2013
AR01 - Annual Return 30 September 2013
SH01 - Return of Allotment of shares 20 February 2013
AR01 - Annual Return 04 October 2012
AA - Annual Accounts 16 August 2012
AR01 - Annual Return 27 September 2011
AA - Annual Accounts 05 July 2011
RESOLUTIONS - N/A 06 May 2011
AA - Annual Accounts 16 November 2010
AR01 - Annual Return 22 September 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 22 September 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 22 September 2010
AA - Annual Accounts 30 November 2009
363a - Annual Return 24 September 2009
363a - Annual Return 29 September 2008
AA - Annual Accounts 07 August 2008
AA - Annual Accounts 24 October 2007
363a - Annual Return 25 September 2007
395 - Particulars of a mortgage or charge 30 May 2007
AA - Annual Accounts 23 October 2006
225 - Change of Accounting Reference Date 23 October 2006
363a - Annual Return 22 September 2006
288b - Notice of resignation of directors or secretaries 18 November 2005
288b - Notice of resignation of directors or secretaries 18 November 2005
288a - Notice of appointment of directors or secretaries 18 November 2005
288a - Notice of appointment of directors or secretaries 18 November 2005
287 - Change in situation or address of Registered Office 17 October 2005
NEWINC - New incorporation documents 21 September 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 23 May 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.