Company NameEvolution Lighting Limited
Company StatusDissolved
Company Number03366149
CategoryPrivate Limited Company
Incorporation Date7 May 1997(26 years, 12 months ago)
Dissolution Date2 May 2006 (18 years ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameBarry John Davolls
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed09 May 1997(2 days after company formation)
Appointment Duration8 years, 12 months (closed 02 May 2006)
RoleCompany Director
Correspondence Address11 Benford Road
Hoddesdon
Hertfordshire
EN11 8LL
Director NameMr Robert Michael Peacock
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed09 May 1997(2 days after company formation)
Appointment Duration8 years, 12 months (closed 02 May 2006)
RoleCompany Director
Correspondence Address19 Hollywood Way
Woodford Green
Essex
IG8 9LG
Secretary NameBarry John Davolls
NationalityBritish
StatusClosed
Appointed09 May 1997(2 days after company formation)
Appointment Duration8 years, 12 months (closed 02 May 2006)
RoleCompany Director
Correspondence Address11 Benford Road
Hoddesdon
Hertfordshire
EN11 8LL
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed07 May 1997(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed07 May 1997(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed07 May 1997(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered AddressUnit 12 Roxwell Trading Park
Argall Avenue Leyton
London
E10 7QE
RegionLondon
ConstituencyWalthamstow
CountyGreater London
WardLea Bridge
Built Up AreaGreater London

Financials

Year2014
Net Worth£2
Cash£6,294
Current Liabilities£13,203

Accounts

Latest Accounts31 October 2004 (19 years, 6 months ago)
Accounts CategorySmall
Accounts Year End31 October

Filing History

2 May 2006Final Gazette dissolved via voluntary strike-off (1 page)
17 January 2006First Gazette notice for voluntary strike-off (1 page)
7 December 2005Application for striking-off (1 page)
2 September 2005Accounts for a small company made up to 31 October 2004 (4 pages)
7 June 2005Return made up to 07/05/05; full list of members (7 pages)
10 August 2004Accounts for a small company made up to 31 October 2003 (5 pages)
9 June 2004Return made up to 07/05/04; full list of members (7 pages)
4 June 2003Return made up to 07/05/03; full list of members (7 pages)
24 May 2003Accounts for a small company made up to 31 October 2002 (5 pages)
11 February 2002Full accounts made up to 31 October 2001 (10 pages)
25 May 2001Return made up to 07/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 April 2001Full accounts made up to 31 October 2000 (10 pages)
27 October 2000Return made up to 07/05/00; full list of members (6 pages)
25 August 2000Full accounts made up to 31 October 1999 (10 pages)
14 July 1999Return made up to 07/05/99; full list of members (7 pages)
16 March 1999Full accounts made up to 31 October 1998 (12 pages)
26 October 1998Return made up to 07/05/98; full list of members (7 pages)
9 April 1998Full accounts made up to 31 October 1997 (8 pages)
20 May 1997New director appointed (2 pages)
20 May 1997Secretary resigned;director resigned (1 page)
20 May 1997Registered office changed on 20/05/97 from: crwys house 33 crwys road cardiff CF2 4YF (1 page)
20 May 1997Director resigned (1 page)
20 May 1997Accounting reference date shortened from 31/05/98 to 31/10/97 (1 page)
20 May 1997New secretary appointed;new director appointed (2 pages)
7 May 1997Incorporation (18 pages)