About

Registered Number: 02551321
Date of Incorporation: 24/10/1990 (33 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 01/11/2017 (6 years and 7 months ago)
Registered Address: 1 Kings Avenue, Winchmore Hill, London, N21 3NA

 

Based in London, Evoco Ltd was founded on 24 October 1990, it's status at Companies House is "Dissolved". There are 2 directors listed as Anastasiou, Photios, Jordan, Roy for this organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
ANASTASIOU, Photios N/A 30 September 1994 1
JORDAN, Roy 30 September 1994 31 March 1995 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 01 November 2017
LIQ14 - N/A 01 August 2017
F10.2 - N/A 21 February 2017
AD01 - Change of registered office address 12 May 2016
RESOLUTIONS - N/A 09 May 2016
4.20 - N/A 09 May 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 09 May 2016
AA - Annual Accounts 29 December 2015
AR01 - Annual Return 02 December 2014
AA - Annual Accounts 23 September 2014
AR01 - Annual Return 29 November 2013
AA - Annual Accounts 26 September 2013
AR01 - Annual Return 23 December 2012
AA - Annual Accounts 12 September 2012
AD01 - Change of registered office address 23 July 2012
AR01 - Annual Return 12 November 2011
AA - Annual Accounts 27 September 2011
AR01 - Annual Return 08 January 2011
MG01 - Particulars of a mortgage or charge 14 December 2010
AA - Annual Accounts 28 September 2010
AR01 - Annual Return 21 December 2009
CH01 - Change of particulars for director 21 December 2009
AA - Annual Accounts 15 September 2009
363a - Annual Return 02 January 2009
AA - Annual Accounts 02 September 2008
363s - Annual Return 07 December 2007
AA - Annual Accounts 01 October 2007
363s - Annual Return 22 January 2007
AA - Annual Accounts 18 September 2006
AA - Annual Accounts 15 December 2005
363s - Annual Return 24 November 2005
363s - Annual Return 26 November 2004
AA - Annual Accounts 15 November 2004
363s - Annual Return 27 February 2004
AA - Annual Accounts 13 December 2003
288b - Notice of resignation of directors or secretaries 18 June 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 May 2003
363s - Annual Return 04 November 2002
AA - Annual Accounts 30 October 2002
363s - Annual Return 29 November 2001
287 - Change in situation or address of Registered Office 01 November 2001
AA - Annual Accounts 30 October 2001
363s - Annual Return 03 November 2000
AA - Annual Accounts 31 October 2000
363s - Annual Return 16 November 1999
AA - Annual Accounts 27 October 1999
363s - Annual Return 25 November 1998
AA - Annual Accounts 16 October 1998
AA - Annual Accounts 30 October 1997
363s - Annual Return 29 October 1997
363s - Annual Return 02 November 1996
AA - Annual Accounts 28 May 1996
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 28 April 1996
363s - Annual Return 24 January 1996
AA - Annual Accounts 31 May 1995
288 - N/A 31 May 1995
363s - Annual Return 27 October 1994
288 - N/A 27 October 1994
288 - N/A 27 October 1994
AA - Annual Accounts 26 May 1994
363s - Annual Return 29 November 1993
RESOLUTIONS - N/A 05 September 1993
RESOLUTIONS - N/A 05 September 1993
RESOLUTIONS - N/A 05 September 1993
AA - Annual Accounts 05 September 1993
395 - Particulars of a mortgage or charge 30 June 1993
363b - Annual Return 10 December 1992
AA - Annual Accounts 25 September 1992
288 - N/A 08 September 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 July 1992
288 - N/A 23 July 1992
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 26 March 1992
363a - Annual Return 11 February 1992
288 - N/A 06 September 1991
288 - N/A 06 September 1991
288 - N/A 06 September 1991
287 - Change in situation or address of Registered Office 13 August 1991
NEWINC - New incorporation documents 24 October 1990

Mortgages & Charges

Description Date Status Charge by
Chattels mortgage 10 December 2010 Outstanding

N/A

Corporate mortgage 24 June 1993 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.