Company NameBusiness Evolution Limited
Company StatusDissolved
Company Number03307962
CategoryPrivate Limited Company
Incorporation Date27 January 1997(27 years, 3 months ago)
Dissolution Date30 April 2008 (16 years ago)
Previous NameFineglaze Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Graham Stuart Lucking
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed06 March 1997(1 month, 1 week after company formation)
Appointment Duration11 years, 1 month (closed 30 April 2008)
RoleFinancial Consultant
Correspondence AddressLime Tree House
The Street Boughton Under Blean
Faversham
Kent
ME13 9BY
Secretary NameMr Ian Angus White
NationalityBritish
StatusClosed
Appointed30 September 2002(5 years, 8 months after company formation)
Appointment Duration5 years, 7 months (closed 30 April 2008)
RoleCompany Director
Correspondence Address47 Overcliffe Road
Lewisham
London
SE13 7UB
Director NameMr Ian Angus White
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1997(1 month, 1 week after company formation)
Appointment Duration10 years, 5 months (resigned 31 August 2007)
RoleManagement Consultant
Correspondence Address47 Overcliffe Road
Lewisham
London
SE13 7UB
Secretary NameMr Ian Angus White
NationalityBritish
StatusResigned
Appointed06 March 1997(1 month, 1 week after company formation)
Appointment Duration3 years (resigned 03 April 2000)
RoleManagement Consultant
Correspondence Address47 Overcliffe Road
Lewisham
London
SE13 7UB
Director NameMatthew James Lawrence
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1997(7 months, 4 weeks after company formation)
Appointment Duration5 days (resigned 29 September 1997)
RoleCompany Director
Correspondence AddressWaterside House Lagoon Road
Lilliput
Poole
Dorset
BH14 8JT
Secretary NameMr David Justin Whiting
NationalityBritish
StatusResigned
Appointed03 April 2000(3 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 September 2002)
RoleIn House Legal
Country of ResidenceEngland
Correspondence Address58 Kensington Gardens Square
London
W2 4BA
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed27 January 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed27 January 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressSecond Floor
Octavia House
54 Ayres Street
London
SE1 1EU
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2007 (16 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

30 April 2008Final Gazette dissolved via voluntary strike-off (1 page)
22 January 2008First Gazette notice for voluntary strike-off (1 page)
13 December 2007Application for striking-off (1 page)
27 November 2007Total exemption small company accounts made up to 30 September 2007 (4 pages)
27 November 2007Director resigned (1 page)
27 November 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
20 March 2007Return made up to 27/01/07; full list of members (7 pages)
5 July 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
5 July 2006Return made up to 27/01/06; full list of members (7 pages)
4 January 2006Total exemption small company accounts made up to 30 September 2004 (4 pages)
7 March 2005Return made up to 27/01/05; full list of members (7 pages)
3 March 2005Total exemption small company accounts made up to 30 September 2003 (4 pages)
8 December 2004Registered office changed on 08/12/04 from: c/o torringtons britannia house 960 high road north finchley london N12 9FB (1 page)
26 August 2004Return made up to 27/01/04; full list of members (7 pages)
26 August 2004New secretary appointed (2 pages)
26 August 2004Secretary resigned (1 page)
12 December 2003Total exemption small company accounts made up to 30 September 2001 (6 pages)
30 July 2002Total exemption small company accounts made up to 30 September 2000 (6 pages)
14 June 2002Accounts for a small company made up to 30 September 1999 (6 pages)
22 February 2002Return made up to 27/01/02; full list of members (6 pages)
31 August 2001Auditor's resignation (1 page)
24 August 2001Declaration of satisfaction of mortgage/charge (1 page)
30 April 2001Return made up to 27/01/01; full list of members (7 pages)
18 July 2000New secretary appointed (2 pages)
18 July 2000Ad 30/09/99--------- £ si 98@1 (2 pages)
18 July 2000Secretary resigned (1 page)
22 March 2000Return made up to 27/01/00; full list of members (6 pages)
9 February 2000Full accounts made up to 30 September 1998 (10 pages)
16 November 1999Registered office changed on 16/11/99 from: first floor 18-20 st john street london EC1M 4AY (1 page)
9 April 1999Return made up to 27/01/99; no change of members (4 pages)
16 November 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 November 1998Accounts for a dormant company made up to 30 September 1997 (1 page)
16 November 1998Accounting reference date shortened from 31/03/98 to 30/09/97 (1 page)
26 February 1998Return made up to 27/01/98; full list of members (6 pages)
11 February 1998Director resigned (1 page)
14 January 1998Particulars of mortgage/charge (4 pages)
15 October 1997Accounting reference date extended from 31/01/98 to 31/03/98 (1 page)
7 October 1997New director appointed (2 pages)
1 October 1997Particulars of mortgage/charge (19 pages)
12 May 1997Director resigned (1 page)
12 May 1997New secretary appointed;new director appointed (2 pages)
12 May 1997Secretary resigned (1 page)
12 May 1997New director appointed (2 pages)
12 May 1997Registered office changed on 12/05/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
12 March 1997Company name changed fineglaze LIMITED\certificate issued on 13/03/97 (2 pages)
27 January 1997Incorporation (13 pages)