Company NameMarket Forces (Andy Evans) Limited
Company StatusDissolved
Company Number03552136
CategoryPrivate Limited Company
Incorporation Date23 April 1998(25 years, 11 months ago)
Dissolution Date26 March 2019 (5 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameAndrew Nicholas Evans
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed23 April 1998(same day as company formation)
RoleCommodities Broker
Country of ResidenceUnited Kingdom
Correspondence Address1349/1353 London Road
Leigh-On-Sea
Essex
SS9 2AB
Director NameSuzanne Clare Evans
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed23 April 1998(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address1349/1353 London Road
Leigh-On-Sea
Essex
SS9 2AB
Secretary NameAndrew Nicholas Evans
NationalityBritish
StatusClosed
Appointed23 April 1998(same day as company formation)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence Address1349/1353 London Road
Leigh-On-Sea
Essex
SS9 2AB
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed23 April 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed23 April 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address1349/1353 London Road
Leigh-On-Sea
Essex
SS9 2AB
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardBelfairs
Built Up AreaSouthend-on-Sea
Address MatchesOver 90 other UK companies use this postal address

Shareholders

2 at £1Andrew Nicholas Evans
100.00%
Ordinary

Accounts

Latest Accounts30 April 2018 (5 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

26 March 2019Final Gazette dissolved via voluntary strike-off (1 page)
8 January 2019First Gazette notice for voluntary strike-off (1 page)
21 December 2018Application to strike the company off the register (4 pages)
31 October 2018Accounts for a dormant company made up to 30 April 2018 (2 pages)
24 April 2018Director's details changed for Suzanne Clare Evans on 17 April 2018 (2 pages)
24 April 2018Confirmation statement made on 21 April 2018 with updates (4 pages)
24 April 2018Director's details changed for Andrew Nicholas Evans on 17 April 2018 (2 pages)
12 April 2018Director's details changed for Suzanne Clare Evans on 12 April 2018 (2 pages)
12 April 2018Secretary's details changed for Andrew Nicholas Evans on 12 April 2018 (1 page)
12 April 2018Director's details changed for Andrew Nicholas Evans on 12 April 2018 (2 pages)
16 December 2017Accounts for a dormant company made up to 30 April 2017 (2 pages)
16 December 2017Accounts for a dormant company made up to 30 April 2017 (2 pages)
21 April 2017Confirmation statement made on 21 April 2017 with updates (6 pages)
21 April 2017Confirmation statement made on 21 April 2017 with updates (6 pages)
15 December 2016Accounts for a dormant company made up to 30 April 2016 (2 pages)
15 December 2016Accounts for a dormant company made up to 30 April 2016 (2 pages)
4 May 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 2
(5 pages)
4 May 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 2
(5 pages)
25 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
25 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
24 July 2015Registered office address changed from 1 Church Hill Leigh on Sea Essex SS9 2DE to 1349/1353 London Road Leigh-on-Sea Essex SS9 2AB on 24 July 2015 (1 page)
24 July 2015Registered office address changed from 1 Church Hill Leigh on Sea Essex SS9 2DE to 1349/1353 London Road Leigh-on-Sea Essex SS9 2AB on 24 July 2015 (1 page)
21 May 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 2
(5 pages)
21 May 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 2
(5 pages)
10 November 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
10 November 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
22 April 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 2
(5 pages)
22 April 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 2
(5 pages)
24 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
24 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
25 April 2013Annual return made up to 21 April 2013 with a full list of shareholders (5 pages)
25 April 2013Annual return made up to 21 April 2013 with a full list of shareholders (5 pages)
2 October 2012Accounts for a dormant company made up to 30 April 2012 (2 pages)
2 October 2012Accounts for a dormant company made up to 30 April 2012 (2 pages)
24 April 2012Annual return made up to 21 April 2012 with a full list of shareholders (5 pages)
24 April 2012Annual return made up to 21 April 2012 with a full list of shareholders (5 pages)
28 September 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
28 September 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
21 April 2011Annual return made up to 21 April 2011 with a full list of shareholders (5 pages)
21 April 2011Annual return made up to 21 April 2011 with a full list of shareholders (5 pages)
13 September 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
13 September 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
28 April 2010Director's details changed for Suzanne Clare Evans on 31 October 2009 (2 pages)
28 April 2010Annual return made up to 23 April 2010 with a full list of shareholders (5 pages)
28 April 2010Director's details changed for Suzanne Clare Evans on 31 October 2009 (2 pages)
28 April 2010Director's details changed for Andrew Nicholas Evans on 31 October 2009 (2 pages)
28 April 2010Annual return made up to 23 April 2010 with a full list of shareholders (5 pages)
28 April 2010Director's details changed for Andrew Nicholas Evans on 31 October 2009 (2 pages)
22 June 2009Accounts for a dormant company made up to 30 April 2009 (7 pages)
22 June 2009Accounts for a dormant company made up to 30 April 2009 (7 pages)
23 April 2009Return made up to 23/04/09; full list of members (3 pages)
23 April 2009Return made up to 23/04/09; full list of members (3 pages)
11 November 2008Accounts for a dormant company made up to 30 April 2008 (6 pages)
11 November 2008Accounts for a dormant company made up to 30 April 2008 (6 pages)
30 April 2008Return made up to 23/04/08; full list of members (3 pages)
30 April 2008Return made up to 23/04/08; full list of members (3 pages)
22 January 2008Accounts for a dormant company made up to 30 April 2007 (5 pages)
22 January 2008Accounts for a dormant company made up to 30 April 2007 (5 pages)
10 May 2007Return made up to 23/04/07; full list of members (2 pages)
10 May 2007Return made up to 23/04/07; full list of members (2 pages)
3 January 2007Accounts for a dormant company made up to 30 April 2006 (5 pages)
3 January 2007Accounts for a dormant company made up to 30 April 2006 (5 pages)
25 April 2006Return made up to 23/04/06; full list of members (2 pages)
25 April 2006Return made up to 23/04/06; full list of members (2 pages)
11 August 2005Accounts for a dormant company made up to 30 April 2005 (5 pages)
11 August 2005Accounts for a dormant company made up to 30 April 2005 (5 pages)
21 April 2005Return made up to 23/04/05; full list of members
  • 363(287) ‐ Registered office changed on 21/04/05
(7 pages)
21 April 2005Return made up to 23/04/05; full list of members
  • 363(287) ‐ Registered office changed on 21/04/05
(7 pages)
17 June 2004Accounts for a dormant company made up to 30 April 2004 (7 pages)
17 June 2004Accounts for a dormant company made up to 30 April 2004 (7 pages)
14 May 2004Return made up to 23/04/04; full list of members (7 pages)
14 May 2004Return made up to 23/04/04; full list of members (7 pages)
1 September 2003Accounts for a dormant company made up to 30 April 2003 (5 pages)
1 September 2003Accounts for a dormant company made up to 30 April 2003 (5 pages)
3 June 2003Return made up to 23/04/03; full list of members (7 pages)
3 June 2003Return made up to 23/04/03; full list of members (7 pages)
31 December 2002Total exemption small company accounts made up to 30 April 2002 (5 pages)
31 December 2002Total exemption small company accounts made up to 30 April 2002 (5 pages)
5 July 2002Return made up to 23/04/02; full list of members (7 pages)
5 July 2002Return made up to 23/04/02; full list of members (7 pages)
22 October 2001Accounts for a dormant company made up to 30 April 2001 (5 pages)
22 October 2001Accounts for a dormant company made up to 30 April 2001 (5 pages)
11 May 2001Return made up to 23/04/01; full list of members (6 pages)
11 May 2001Return made up to 23/04/01; full list of members (6 pages)
3 July 2000Accounts for a dormant company made up to 30 April 1999 (5 pages)
3 July 2000Accounts for a dormant company made up to 30 April 1999 (5 pages)
3 July 2000Accounts for a dormant company made up to 30 April 2000 (5 pages)
3 July 2000Accounts for a dormant company made up to 30 April 2000 (5 pages)
15 May 2000Return made up to 23/04/00; full list of members (6 pages)
15 May 2000Return made up to 23/04/00; full list of members (6 pages)
19 July 1999Return made up to 23/04/99; full list of members (6 pages)
19 July 1999Return made up to 23/04/99; full list of members (6 pages)
12 May 1998Director resigned (1 page)
12 May 1998Secretary resigned (1 page)
12 May 1998Secretary resigned (1 page)
12 May 1998New director appointed (4 pages)
12 May 1998New director appointed (4 pages)
12 May 1998New secretary appointed;new director appointed (2 pages)
12 May 1998Director resigned (1 page)
12 May 1998New secretary appointed;new director appointed (2 pages)
23 April 1998Incorporation (20 pages)
23 April 1998Incorporation (20 pages)