About

Registered Number: 07015119
Date of Incorporation: 10/09/2009 (14 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 05/12/2017 (6 years and 6 months ago)
Registered Address: Third Floor International Buildings, 71 Kingsway, London, WC2B 6ST,

 

Evander Ltd was founded on 10 September 2009 with its registered office in London. Evander Ltd has 3 directors. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DENT, Jonathan Simpson, Dr 22 September 2009 02 November 2010 1
Secretary Name Appointed Resigned Total Appointments
HARDYMAN, Suzanne Claire 22 April 2016 - 1
YOUNGS, Stephen John 01 November 2010 16 December 2011 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 05 December 2017
GAZ1(A) - First notification of strike-off in London Gazette) 19 September 2017
DS01 - Striking off application by a company 07 September 2017
CS01 - N/A 17 March 2017
AP01 - Appointment of director 12 January 2017
AA01 - Change of accounting reference date 15 December 2016
AP01 - Appointment of director 30 November 2016
TM01 - Termination of appointment of director 24 October 2016
TM01 - Termination of appointment of director 13 October 2016
AP01 - Appointment of director 12 October 2016
MR01 - N/A 26 August 2016
RESOLUTIONS - N/A 16 August 2016
TM01 - Termination of appointment of director 11 July 2016
AP01 - Appointment of director 26 May 2016
TM01 - Termination of appointment of director 26 May 2016
AD01 - Change of registered office address 05 May 2016
AP03 - Appointment of secretary 05 May 2016
AR01 - Annual Return 07 April 2016
AP01 - Appointment of director 10 March 2016
TM01 - Termination of appointment of director 09 March 2016
AP01 - Appointment of director 09 March 2016
AP01 - Appointment of director 09 March 2016
TM01 - Termination of appointment of director 09 March 2016
MR04 - N/A 09 March 2016
MR04 - N/A 09 March 2016
MR04 - N/A 09 March 2016
AA - Annual Accounts 10 January 2016
AR01 - Annual Return 11 May 2015
CH01 - Change of particulars for director 17 April 2015
AA - Annual Accounts 28 December 2014
AR01 - Annual Return 15 September 2014
AP01 - Appointment of director 05 August 2014
MR01 - N/A 30 July 2014
TM01 - Termination of appointment of director 14 May 2014
CH01 - Change of particulars for director 22 January 2014
AP01 - Appointment of director 15 January 2014
AA - Annual Accounts 04 January 2014
TM01 - Termination of appointment of director 23 October 2013
AR01 - Annual Return 02 October 2013
AP01 - Appointment of director 09 August 2013
AP01 - Appointment of director 09 August 2013
TM01 - Termination of appointment of director 09 August 2013
AA - Annual Accounts 31 December 2012
AR01 - Annual Return 05 October 2012
TM02 - Termination of appointment of secretary 22 March 2012
TM01 - Termination of appointment of director 23 November 2011
AP01 - Appointment of director 23 November 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 November 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 November 2011
MG01 - Particulars of a mortgage or charge 17 November 2011
RESOLUTIONS - N/A 15 November 2011
RESOLUTIONS - N/A 15 November 2011
RESOLUTIONS - N/A 31 October 2011
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 31 October 2011
SH19 - Statement of capital 31 October 2011
CAP-SS - N/A 31 October 2011
MISC - Miscellaneous document 16 September 2011
AR01 - Annual Return 15 September 2011
MISC - Miscellaneous document 07 September 2011
AA - Annual Accounts 08 June 2011
AR01 - Annual Return 03 December 2010
AP03 - Appointment of secretary 24 November 2010
AA - Annual Accounts 08 November 2010
TM01 - Termination of appointment of director 05 November 2010
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 25 August 2010
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 25 August 2010
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 25 August 2010
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 04 June 2010
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 04 June 2010
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 04 June 2010
CH01 - Change of particulars for director 28 November 2009
AP01 - Appointment of director 21 November 2009
AA01 - Change of accounting reference date 10 November 2009
MEM/ARTS - N/A 05 November 2009
CERTNM - Change of name certificate 29 October 2009
CONNOT - N/A 20 October 2009
MG01 - Particulars of a mortgage or charge 14 October 2009
RESOLUTIONS - N/A 09 October 2009
RESOLUTIONS - N/A 05 October 2009
SH01 - Return of Allotment of shares 05 October 2009
AD01 - Change of registered office address 05 October 2009
AP01 - Appointment of director 05 October 2009
TM01 - Termination of appointment of director 05 October 2009
AP01 - Appointment of director 05 October 2009
MG01 - Particulars of a mortgage or charge 05 October 2009
MG01 - Particulars of a mortgage or charge 03 October 2009
MG01 - Particulars of a mortgage or charge 02 October 2009
NEWINC - New incorporation documents 10 September 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 August 2016 Outstanding

N/A

A registered charge 23 July 2014 Fully Satisfied

N/A

Debenture 03 November 2011 Fully Satisfied

N/A

Composite guarantee and debenture 24 September 2009 Fully Satisfied

N/A

Debenture 24 September 2009 Fully Satisfied

N/A

Composite guarantee and debentures 24 September 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.