About

Registered Number: 03167539
Date of Incorporation: 04/03/1996 (28 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 05/04/2016 (8 years ago)
Registered Address: 55-56 St Martins Lane, Goodwins House, London, WC2N 4EA

 

Everstar Ltd was founded on 04 March 1996. We do not know the number of employees at this organisation. There are 9 directors listed as Lowe, Anthony, Beaver, Paul, Lah, Jenny, Lee, Vincent, John, Lim, Khor, William, Lim, John, Ong, Richard, Ong, Richard for the organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LOWE, Anthony 25 February 2012 - 1
JOHN, Lim 20 February 2008 09 December 2008 1
KHOR, William 04 March 1996 01 May 1997 1
LIM, John 12 December 2008 01 August 2011 1
ONG, Richard 06 December 2004 29 January 2008 1
ONG, Richard 01 May 1997 10 November 2003 1
Secretary Name Appointed Resigned Total Appointments
BEAVER, Paul 06 December 2004 20 February 2008 1
LAH, Jenny 20 February 2008 30 June 2009 1
LEE, Vincent 01 March 1997 10 November 2003 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 05 April 2016
GAZ1(A) - First notification of strike-off in London Gazette) 22 December 2015
DS01 - Striking off application by a company 27 November 2014
AR01 - Annual Return 02 July 2014
AA - Annual Accounts 02 July 2014
AA - Annual Accounts 24 February 2014
AR01 - Annual Return 01 July 2013
AA - Annual Accounts 24 February 2013
AR01 - Annual Return 30 June 2012
AP01 - Appointment of director 27 February 2012
TM01 - Termination of appointment of director 25 February 2012
AA - Annual Accounts 25 February 2012
CH01 - Change of particulars for director 11 August 2011
AP01 - Appointment of director 08 August 2011
TM01 - Termination of appointment of director 05 August 2011
TM01 - Termination of appointment of director 05 August 2011
AR01 - Annual Return 02 July 2011
AA - Annual Accounts 24 February 2011
AR01 - Annual Return 06 July 2010
CH01 - Change of particulars for director 05 July 2010
363a - Annual Return 15 July 2009
288b - Notice of resignation of directors or secretaries 15 July 2009
AA - Annual Accounts 04 July 2009
288a - Notice of appointment of directors or secretaries 16 December 2008
288b - Notice of resignation of directors or secretaries 16 December 2008
288b - Notice of resignation of directors or secretaries 16 December 2008
288a - Notice of appointment of directors or secretaries 16 December 2008
AA - Annual Accounts 28 October 2008
363s - Annual Return 09 July 2008
AA - Annual Accounts 25 April 2008
288a - Notice of appointment of directors or secretaries 26 February 2008
288b - Notice of resignation of directors or secretaries 26 February 2008
288b - Notice of resignation of directors or secretaries 26 February 2008
288a - Notice of appointment of directors or secretaries 26 February 2008
288b - Notice of resignation of directors or secretaries 04 February 2008
288a - Notice of appointment of directors or secretaries 24 January 2008
287 - Change in situation or address of Registered Office 20 November 2007
363s - Annual Return 16 July 2007
AA - Annual Accounts 11 April 2007
363s - Annual Return 10 July 2006
AA - Annual Accounts 05 February 2006
363s - Annual Return 11 July 2005
288c - Notice of change of directors or secretaries or in their particulars 12 January 2005
288a - Notice of appointment of directors or secretaries 13 December 2004
288b - Notice of resignation of directors or secretaries 13 December 2004
288a - Notice of appointment of directors or secretaries 13 December 2004
288b - Notice of resignation of directors or secretaries 13 December 2004
AA - Annual Accounts 13 October 2004
363s - Annual Return 07 July 2004
CERTNM - Change of name certificate 24 May 2004
AA - Annual Accounts 24 January 2004
RESOLUTIONS - N/A 15 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 December 2003
288b - Notice of resignation of directors or secretaries 18 November 2003
288a - Notice of appointment of directors or secretaries 18 November 2003
288b - Notice of resignation of directors or secretaries 18 November 2003
288a - Notice of appointment of directors or secretaries 18 November 2003
363s - Annual Return 09 July 2003
RESOLUTIONS - N/A 12 September 2002
AA - Annual Accounts 12 September 2002
363s - Annual Return 20 June 2002
RESOLUTIONS - N/A 24 July 2001
AA - Annual Accounts 24 July 2001
363s - Annual Return 24 July 2001
RESOLUTIONS - N/A 27 February 2001
AA - Annual Accounts 27 February 2001
363s - Annual Return 28 June 2000
RESOLUTIONS - N/A 29 February 2000
AA - Annual Accounts 29 February 2000
363s - Annual Return 29 June 1999
RESOLUTIONS - N/A 04 March 1999
AA - Annual Accounts 04 March 1999
363s - Annual Return 23 June 1998
RESOLUTIONS - N/A 06 November 1997
AA - Annual Accounts 06 November 1997
363s - Annual Return 26 June 1997
288b - Notice of resignation of directors or secretaries 23 May 1997
288b - Notice of resignation of directors or secretaries 23 May 1997
288a - Notice of appointment of directors or secretaries 23 May 1997
288a - Notice of appointment of directors or secretaries 23 May 1997
363s - Annual Return 27 February 1997
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 13 March 1996
288 - N/A 08 March 1996
288 - N/A 08 March 1996
287 - Change in situation or address of Registered Office 08 March 1996
NEWINC - New incorporation documents 04 March 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.