Company NameEvolution Developments Limited
Company StatusDissolved
Company Number02972490
CategoryPrivate Limited Company
Incorporation Date30 September 1994(29 years, 7 months ago)
Dissolution Date16 May 2000 (23 years, 11 months ago)
Previous NameCabinacre Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Ashley Russell Rubin
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed26 October 1994(3 weeks, 5 days after company formation)
Appointment Duration5 years, 6 months (closed 16 May 2000)
RoleProperty Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressPool House 13 Thornton Grove
Hatch End
Middlesex
HA5 4HG
Secretary NameAndrea Judith Rubin
NationalityBritish
StatusClosed
Appointed26 October 1994(3 weeks, 5 days after company formation)
Appointment Duration5 years, 6 months (closed 16 May 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPool House 13 Thornton Grove
Hatch End
Middlesex
HA5 4HG
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed30 September 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed30 September 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressPool House
13 Thornton Grove
Hatchend
Middlesex
HA5 4HG
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardHatch End
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 March 1998 (26 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

16 May 2000Final Gazette dissolved via voluntary strike-off (1 page)
25 January 2000First Gazette notice for voluntary strike-off (1 page)
12 November 1999Application for striking-off (1 page)
18 January 1999Accounts for a dormant company made up to 31 March 1998 (4 pages)
23 September 1998Return made up to 30/09/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 December 1997Accounts for a dormant company made up to 31 March 1997 (4 pages)
26 September 1997Return made up to 30/09/97; full list of members (6 pages)
9 May 1997Registered office changed on 09/05/97 from: shenley cottage waterside radlett hertfordshire WD7 7AZ (1 page)
5 November 1996Registered office changed on 05/11/96 from: the office high street elstree herts WD6 3BY (1 page)
30 October 1996Return made up to 30/09/96; full list of members (6 pages)
19 October 1996Full accounts made up to 31 March 1996 (6 pages)
22 March 1996Registered office changed on 22/03/96 from: 2 penta court station road borehamwood hertfordshire WD6 1SL (1 page)
7 February 1996Full accounts made up to 31 March 1995 (6 pages)
1 December 1995Return made up to 30/09/95; full list of members (6 pages)
7 August 1995Accounting reference date shortened from 30/09 to 31/03 (1 page)
1 May 1995Registered office changed on 01/05/95 from: 5 back lane london NW3 (1 page)