EVIL NEERCS LIMITED
Overview
| Company Name | EVIL NEERCS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 09072419 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of EVIL NEERCS LIMITED?
- Motion picture distribution activities (59131) / Information and communication
Where is EVIL NEERCS LIMITED located?
| Registered Office Address | C/O Valentine & Co Glade House 52-54 Carter Lane EC4V 5EF London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of EVIL NEERCS LIMITED?
| Company Name | From | Until |
|---|---|---|
| APOLLO SCREENLIVE LIMITED | Jan 19, 2016 | Jan 19, 2016 |
| SCREENLIVE ENTERTAINMENT LIMITED | Jul 10, 2014 | Jul 10, 2014 |
| MARETAN LIMITED | Jun 05, 2014 | Jun 05, 2014 |
What are the latest accounts for EVIL NEERCS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Nov 30, 2015 |
What are the latest filings for EVIL NEERCS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 13 pages | LIQ14 | ||||||||||
Registered office address changed from 55 Princes Gate Exhibition Road London SW7 2PN England to C/O Valentine & Co Glade House 52-54 Carter Lane London EC4V 5EF on May 01, 2018 | 2 pages | AD01 | ||||||||||
Statement of affairs | 8 pages | LIQ02 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Annual return made up to Jun 05, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Nov 30, 2015 | 4 pages | AA | ||||||||||
Certificate of change of name Company name changed screenlive entertainment LIMITED\certificate issued on 19/01/16 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Termination of appointment of Philip Alexander Solomons as a director on Jan 15, 2016 | 1 pages | TM01 | ||||||||||
Appointment of Mr Paul Richard Gregg as a director on Jan 15, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Daniel Jake Olliff as a director on Jan 15, 2016 | 1 pages | TM01 | ||||||||||
Registered office address changed from Rex House 4-12 Regent Street London SW1Y 4PE to 55 Princes Gate Exhibition Road London SW7 2PN on Jan 18, 2016 | 1 pages | AD01 | ||||||||||
Current accounting period extended from Jun 30, 2015 to Nov 30, 2015 | 1 pages | AA01 | ||||||||||
Termination of appointment of Elizabeth Draper as a director on Jul 31, 2015 | 1 pages | TM01 | ||||||||||
Annual return made up to Jun 05, 2015 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Jamie Alexander Ross as a director on Jun 29, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Jamie Alexander Ross as a secretary on Jun 29, 2015 | 1 pages | TM02 | ||||||||||
Registered office address changed from 10 Clearwater House 2a Grosvenor Road Richmond Surrey TW10 6PB England to Rex House 4-12 Regent Street London SW1Y 4PE on Jan 09, 2015 | 1 pages | AD01 | ||||||||||
Registered office address changed from 10 Clearwater House 2 Grosvenor Road Richmond Surrey TW10 6PB England to 10 Clearwater House 2a Grosvenor Road Richmond Surrey TW10 6PB on Nov 10, 2014 | 1 pages | AD01 | ||||||||||
Appointment of Mr Jamie Alexander Ross as a secretary on Oct 09, 2014 | 2 pages | AP03 | ||||||||||
Statement of capital following an allotment of shares on Jun 24, 2014
| 4 pages | SH01 | ||||||||||
Resolutions Resolutions | 36 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registered office address changed from 3 Coach House Yard Hampstead High Street London NW3 1QF United Kingdom to 10 Clearwater House 2 Grosvenor Road Richmond Surrey TW10 6PB on Jul 22, 2014 | 1 pages | AD01 | ||||||||||
Who are the officers of EVIL NEERCS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GREGG, Paul Richard | Director | Glade House 52-54 Carter Lane EC4V 5EF London C/O Valentine & Co | England | British | 5337340008 | |||||
| ROSS, Jamie Alexander | Secretary | Church Street Aspley Guise MK17 8HQ Milton Keynes Chain House England | 191647680001 | |||||||
| DRAPER, Elizabeth | Director | Herbert Road SE18 3QE London 159 United Kingdom | England | British | 188286640001 | |||||
| OLLIFF, Daniel Jake | Director | Hartington Villas BN3 6HF Hove 12 East Sussex United Kingdom | United Kingdom | British | 188286630001 | |||||
| ROSS, Jamie Alexander | Director | Church Street MK17 8HQ Aspley Guise Chain House United Kingdom | England | British | 155005090002 | |||||
| SOLOMONS, Philip Alexander | Director | Clearwater House 2a Grosvenor Road TW10 6PB Richmond 10 Surrey United Kingdom | England | British | 179619610001 |
Does EVIL NEERCS LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Creditors voluntary liquidation |
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0