General information

Name:

Evanoff Group Ltd

Office Address:

291 Brighton Road CR2 6EQ South Croydon

Number: 08504258

Incorporation date: 2013-04-25

Dissolution date: 2023-09-05

End of financial year: 30 April

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Registered as 08504258 eleven years ago, Evanoff Group Limited had been a private limited company until Tue, 5th Sep 2023 - the date it was formally closed. The firm's last known mailing address was 291 Brighton Road, South Croydon. The firm was known as Legg Mason Investment up till Fri, 5th Dec 2014 when the name was changed.

This specific business had one managing director: Haining H. who was caring of it for ten years.

Haining H. was the individual with significant control over this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

  • Previous company's names
  • Evanoff Group Limited 2014-12-05
  • Legg Mason Investment Co., Ltd 2013-04-25

Financial data based on annual reports

Company staff

Role: Corporate Secretary

Appointed: 18 May 2020

Address: South Croydon, CR2 6EQ, United Kingdom

Latest update: 23 September 2023

Haining H.

Role: Director

Appointed: 25 April 2013

Latest update: 23 September 2023

People with significant control

Haining H.
Notified on 11 April 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 31 January 2024
Account last made up date 30 April 2022
Confirmation statement next due date 14 April 2023
Confirmation statement last made up date 31 March 2022
Annual Accounts 1 May 2014
Start Date For Period Covered By Report 2013-04-25
End Date For Period Covered By Report 2014-04-30
Date Approval Accounts 1 May 2014
Annual Accounts 1 May 2015
Start Date For Period Covered By Report 2014-05-01
End Date For Period Covered By Report 2015-04-30
Date Approval Accounts 1 May 2015
Annual Accounts 30 April 2016
Start Date For Period Covered By Report 2015-05-01
End Date For Period Covered By Report 2016-04-30
Date Approval Accounts 30 April 2016
Annual Accounts 30 April 2017
Start Date For Period Covered By Report 2016-05-01
End Date For Period Covered By Report 2017-04-30
Date Approval Accounts 30 April 2017
Annual Accounts 30 April 2018
Start Date For Period Covered By Report 2017-05-01
End Date For Period Covered By Report 2018-04-30
Date Approval Accounts 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 2018-05-01
End Date For Period Covered By Report 2019-04-30
Annual Accounts
Start Date For Period Covered By Report 2019-05-01
End Date For Period Covered By Report 2020-04-30
Annual Accounts
Start Date For Period Covered By Report 2020-05-01
End Date For Period Covered By Report 2021-04-30
Annual Accounts
Start Date For Period Covered By Report 2021-05-01
End Date For Period Covered By Report 2022-04-30

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers Resolution
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 5th, September 2023
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 99999 : Dormant Company
10
Company Age

Closest Companies - by postcode