Company NameEvolution Event Management Limited
Company StatusDissolved
Company Number03243502
CategoryPrivate Limited Company
Incorporation Date29 August 1996(27 years, 8 months ago)
Dissolution Date21 December 2010 (13 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Robert Austin Dave Bell
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed29 August 1996(same day as company formation)
RoleEvent Manager
Country of ResidenceEngland
Correspondence Address1a Wilton Crescent
Wimbledon
London
SW19 3QY
Secretary NameHyacinth Medora Bell
NationalityBritish
StatusClosed
Appointed29 August 1996(same day as company formation)
RoleCompany Director
Correspondence Address39 Daybrook Road
Merton Park
London
SW19 3DJ
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed29 August 1996(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed29 August 1996(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed29 August 1996(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered AddressNo 4 Printers Yard
90a The Broadway Wimbledon
London
SW19 1RD
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardTrinity
Built Up AreaGreater London

Accounts

Latest Accounts31 August 2009 (14 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Filing History

21 December 2010Final Gazette dissolved via voluntary strike-off (1 page)
21 December 2010Final Gazette dissolved via voluntary strike-off (1 page)
7 September 2010First Gazette notice for voluntary strike-off (1 page)
7 September 2010First Gazette notice for voluntary strike-off (1 page)
27 August 2010Application to strike the company off the register (3 pages)
27 August 2010Application to strike the company off the register (3 pages)
2 June 2010Total exemption full accounts made up to 31 August 2009 (12 pages)
2 June 2010Total exemption full accounts made up to 31 August 2009 (12 pages)
29 September 2009Return made up to 29/08/09; full list of members (3 pages)
29 September 2009Return made up to 29/08/09; full list of members (3 pages)
2 July 2009Total exemption full accounts made up to 31 August 2008 (12 pages)
2 July 2009Total exemption full accounts made up to 31 August 2008 (12 pages)
17 September 2008Return made up to 29/08/08; full list of members (3 pages)
17 September 2008Return made up to 29/08/08; full list of members (3 pages)
1 August 2008Particulars of a mortgage or charge / charge no: 1 (7 pages)
1 August 2008Particulars of a mortgage or charge / charge no: 1 (7 pages)
2 June 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
2 June 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
19 September 2007Return made up to 29/08/07; full list of members (2 pages)
19 September 2007Return made up to 29/08/07; full list of members (2 pages)
25 January 2007Total exemption full accounts made up to 31 August 2006 (14 pages)
25 January 2007Total exemption full accounts made up to 31 August 2006 (14 pages)
14 September 2006Return made up to 29/08/06; full list of members (2 pages)
14 September 2006Return made up to 29/08/06; full list of members (2 pages)
16 January 2006Total exemption full accounts made up to 31 August 2005 (13 pages)
16 January 2006Total exemption full accounts made up to 31 August 2005 (13 pages)
20 September 2005Return made up to 29/08/05; full list of members (2 pages)
20 September 2005Return made up to 29/08/05; full list of members (2 pages)
21 March 2005Total exemption full accounts made up to 31 August 2004 (12 pages)
21 March 2005Total exemption full accounts made up to 31 August 2004 (12 pages)
12 November 2004Registered office changed on 12/11/04 from: suite a jubilee centre 10-12 lombardroad south wimbledon london SW19 3TZ (1 page)
12 November 2004Registered office changed on 12/11/04 from: suite a jubilee centre 10-12 lombardroad south wimbledon london SW19 3TZ (1 page)
13 September 2004Return made up to 29/08/04; full list of members (6 pages)
13 September 2004Return made up to 29/08/04; full list of members (6 pages)
18 February 2004Total exemption full accounts made up to 31 August 2003 (9 pages)
18 February 2004Total exemption full accounts made up to 31 August 2003 (9 pages)
2 October 2003Return made up to 29/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 October 2003Return made up to 29/08/03; full list of members (6 pages)
16 January 2003Total exemption full accounts made up to 31 August 2002 (9 pages)
16 January 2003Total exemption full accounts made up to 31 August 2002 (9 pages)
4 September 2002Return made up to 29/08/02; full list of members (6 pages)
4 September 2002Return made up to 29/08/02; full list of members (6 pages)
9 January 2002Total exemption full accounts made up to 31 August 2001 (9 pages)
9 January 2002Total exemption full accounts made up to 31 August 2001 (9 pages)
6 September 2001Return made up to 29/08/01; full list of members (6 pages)
6 September 2001Return made up to 29/08/01; full list of members (6 pages)
24 April 2001Registered office changed on 24/04/01 from: 4 edco house 10/12 high street colliers wood london SW19 2AE (1 page)
24 April 2001Registered office changed on 24/04/01 from: 4 edco house 10/12 high street colliers wood london SW19 2AE (1 page)
9 January 2001Full accounts made up to 31 August 2000 (9 pages)
9 January 2001Full accounts made up to 31 August 2000 (9 pages)
29 August 2000Return made up to 29/08/00; full list of members (6 pages)
29 August 2000Return made up to 29/08/00; full list of members (6 pages)
10 May 2000Accounts for a small company made up to 31 August 1999 (5 pages)
10 May 2000Accounts for a small company made up to 31 August 1999 (5 pages)
24 August 1999Return made up to 29/08/99; full list of members (6 pages)
24 August 1999Return made up to 29/08/99; full list of members (6 pages)
1 December 1998Full accounts made up to 31 August 1998 (9 pages)
1 December 1998Full accounts made up to 31 August 1998 (9 pages)
27 August 1998Return made up to 29/08/98; no change of members (4 pages)
27 August 1998Return made up to 29/08/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
9 October 1997Full accounts made up to 31 August 1997 (10 pages)
9 October 1997Full accounts made up to 31 August 1997 (10 pages)
5 September 1997Return made up to 29/08/97; full list of members (6 pages)
5 September 1997Return made up to 29/08/97; full list of members (6 pages)
5 September 1996Registered office changed on 05/09/96 from: 33 crwys road cardiff CF2 4YF (1 page)
5 September 1996New director appointed (2 pages)
5 September 1996Secretary resigned;director resigned (1 page)
5 September 1996Director resigned (1 page)
5 September 1996Registered office changed on 05/09/96 from: 33 crwys road cardiff CF2 4YF (1 page)
5 September 1996Director resigned (1 page)
5 September 1996New secretary appointed (2 pages)
5 September 1996Secretary resigned;director resigned (1 page)
29 August 1996Incorporation (16 pages)