Company NameEvitrend Limited
Company StatusDissolved
Company Number03571448
CategoryPrivate Limited Company
Incorporation Date28 May 1998(25 years, 11 months ago)
Dissolution Date11 March 2003 (21 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 1824Manufacture other wearing apparel etc.
SIC 14190Manufacture of other wearing apparel and accessories n.e.c.

Directors

Director NameAtta Ullah Jatala
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed15 June 1998(2 weeks, 4 days after company formation)
Appointment Duration4 years, 9 months (closed 11 March 2003)
RoleCompany Director
Correspondence Address47 Ashburn Road
Heaton Norris
Stockport
Cheshire
SK4 2PU
Secretary NameNusrat Jatala
NationalityBritish
StatusClosed
Appointed15 June 1998(2 weeks, 4 days after company formation)
Appointment Duration4 years, 9 months (closed 11 March 2003)
RoleCompany Director
Correspondence Address47 Ashburn Road
Heaton Norris
Stockport
Cheshire
SK4 2PU
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed28 May 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed28 May 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressC/O Munaver Rasul
1st Floor 132-142 Wilmslow Road
Rusholme
Manchester
M14 5AH
RegionNorth West
ConstituencyManchester, Gorton
CountyGreater Manchester
WardRusholme
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£41,870
Gross Profit£21,850
Net Worth£420
Cash£735
Current Liabilities£33,446

Accounts

Latest Accounts31 July 2000 (23 years, 9 months ago)
Accounts CategoryFull
Accounts Year End31 July

Filing History

11 March 2003Final Gazette dissolved via compulsory strike-off (1 page)
26 November 2002First Gazette notice for compulsory strike-off (1 page)
15 August 2001Return made up to 28/05/01; full list of members (6 pages)
12 February 2001Full accounts made up to 31 July 2000 (8 pages)
2 August 2000Return made up to 28/05/00; full list of members (5 pages)
30 March 2000Full accounts made up to 31 July 1999 (7 pages)
4 January 2000Compulsory strike-off action has been discontinued (1 page)
29 December 1999Return made up to 28/05/99; full list of members (6 pages)
16 November 1999First Gazette notice for compulsory strike-off (1 page)
5 June 1999Accounting reference date extended from 31/05/99 to 31/07/99 (1 page)
2 July 1998Secretary resigned (1 page)
2 July 1998New director appointed (2 pages)
2 July 1998Director resigned (1 page)
2 July 1998Memorandum and Articles of Association (15 pages)
2 July 1998New secretary appointed (2 pages)
24 June 1998Registered office changed on 24/06/98 from: 6-8 underwood street london N1 7JQ (1 page)
28 May 1998Incorporation (20 pages)