About

Registered Number: 01822608
Date of Incorporation: 07/06/1984 (40 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 03/05/2017 (7 years and 11 months ago)
Registered Address: 9a Burroughs Gardens, Burroughs Gardens, London, NW4 4AU,

 

Evan Drew Ltd was registered on 07 June 1984 and has its registered office in London, it's status in the Companies House registry is set to "Dissolved". Currently we aren't aware of the number of employees at the this organisation. The companies directors are listed as Barnett, Susan Kay, Dow, Emma Louise at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DOW, Emma Louise 18 February 2011 29 September 2015 1
Secretary Name Appointed Resigned Total Appointments
BARNETT, Susan Kay N/A 06 January 1995 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 03 May 2017
L64.07 - Release of Official Receiver 03 February 2017
COCOMP - Order to wind up 15 December 2015
AA - Annual Accounts 22 October 2015
TM01 - Termination of appointment of director 29 September 2015
AD01 - Change of registered office address 29 September 2015
AA - Annual Accounts 20 April 2015
AR01 - Annual Return 08 January 2015
AA - Annual Accounts 21 March 2014
AR01 - Annual Return 10 December 2013
MR04 - N/A 20 September 2013
AA - Annual Accounts 22 March 2013
AR01 - Annual Return 19 December 2012
CH01 - Change of particulars for director 24 July 2012
AA - Annual Accounts 27 February 2012
AR01 - Annual Return 20 December 2011
RESOLUTIONS - N/A 10 May 2011
CC01 - Notice of restriction on the company's articles 10 May 2011
AP01 - Appointment of director 18 February 2011
AA - Annual Accounts 20 January 2011
AR01 - Annual Return 03 December 2010
AA - Annual Accounts 11 February 2010
AR01 - Annual Return 18 December 2009
CH03 - Change of particulars for secretary 18 December 2009
CH01 - Change of particulars for director 18 December 2009
CH01 - Change of particulars for director 18 December 2009
AA - Annual Accounts 27 January 2009
363a - Annual Return 08 December 2008
RESOLUTIONS - N/A 04 July 2008
173 - Declaration in relation to the redemption or purchase of shares out of capital 04 July 2008
AA - Annual Accounts 13 February 2008
RESOLUTIONS - N/A 29 January 2008
173 - Declaration in relation to the redemption or purchase of shares out of capital 29 January 2008
RESOLUTIONS - N/A 15 January 2008
173 - Declaration in relation to the redemption or purchase of shares out of capital 31 December 2007
363a - Annual Return 13 December 2007
AUD - Auditor's letter of resignation 25 July 2007
AA - Annual Accounts 15 May 2007
363a - Annual Return 21 December 2006
AA - Annual Accounts 21 April 2006
363a - Annual Return 23 December 2005
AA - Annual Accounts 19 April 2005
363s - Annual Return 22 December 2004
AA - Annual Accounts 13 January 2004
363s - Annual Return 06 January 2004
AA - Annual Accounts 30 April 2003
363s - Annual Return 31 December 2002
AA - Annual Accounts 17 April 2002
363s - Annual Return 11 December 2001
AA - Annual Accounts 09 February 2001
363s - Annual Return 13 December 2000
AA - Annual Accounts 16 March 2000
363s - Annual Return 04 January 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 October 1999
AA - Annual Accounts 20 April 1999
288b - Notice of resignation of directors or secretaries 17 March 1999
CERTNM - Change of name certificate 10 March 1999
RESOLUTIONS - N/A 09 February 1999
RESOLUTIONS - N/A 09 February 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 February 1999
123 - Notice of increase in nominal capital 09 February 1999
363s - Annual Return 14 December 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 December 1998
RESOLUTIONS - N/A 25 November 1998
RESOLUTIONS - N/A 25 November 1998
287 - Change in situation or address of Registered Office 19 November 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 November 1998
288b - Notice of resignation of directors or secretaries 19 November 1998
123 - Notice of increase in nominal capital 19 November 1998
AA - Annual Accounts 29 May 1998
363s - Annual Return 15 December 1997
AA - Annual Accounts 19 June 1997
363s - Annual Return 09 December 1996
288b - Notice of resignation of directors or secretaries 26 October 1996
AA - Annual Accounts 13 April 1996
363s - Annual Return 04 January 1996
AA - Annual Accounts 09 February 1995
395 - Particulars of a mortgage or charge 08 February 1995
395 - Particulars of a mortgage or charge 07 February 1995
RESOLUTIONS - N/A 06 February 1995
RESOLUTIONS - N/A 06 February 1995
RESOLUTIONS - N/A 06 February 1995
155(6)a - Declaration in relation to assistance for the acquisition of shares 06 February 1995
395 - Particulars of a mortgage or charge 19 January 1995
288 - N/A 11 January 1995
288 - N/A 11 January 1995
288 - N/A 11 January 1995
288 - N/A 11 January 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 11 January 1995
287 - Change in situation or address of Registered Office 11 January 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 January 1995
363s - Annual Return 02 December 1994
AA - Annual Accounts 16 March 1994
363s - Annual Return 11 January 1994
AA - Annual Accounts 07 April 1993
363s - Annual Return 30 November 1992
363s - Annual Return 20 June 1992
AA - Annual Accounts 06 April 1992
363b - Annual Return 25 June 1991
AA - Annual Accounts 02 April 1991
RESOLUTIONS - N/A 13 January 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 January 1991
123 - Notice of increase in nominal capital 13 January 1991
363a - Annual Return 14 November 1990
AA - Annual Accounts 31 October 1990
AA - Annual Accounts 14 June 1989
AA - Annual Accounts 14 June 1989
363 - Annual Return 14 June 1989
363 - Annual Return 13 September 1988
287 - Change in situation or address of Registered Office 24 March 1988
AA - Annual Accounts 21 August 1987
363 - Annual Return 21 August 1987
395 - Particulars of a mortgage or charge 22 July 1987
CERTNM - Change of name certificate 16 February 1987
AA - Annual Accounts 01 December 1986
363 - Annual Return 01 December 1986
363 - Annual Return 01 December 1986
363 - Annual Return 01 December 1986
363 - Annual Return 01 December 1986
MISC - Miscellaneous document 07 June 1984
MEM/ARTS - N/A 18 May 1984

Mortgages & Charges

Description Date Status Charge by
Collateral debenture 01 February 1995 Fully Satisfied

N/A

Debenture 01 February 1995 Fully Satisfied

N/A

Book debts debenture 18 January 1995 Fully Satisfied

N/A

Debenture 05 July 1987 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.