Company NameEvolution Technology Solutions Limited
Company StatusDissolved
Company Number03562451
CategoryPrivate Limited Company
Incorporation Date12 May 1998(25 years, 12 months ago)
Dissolution Date10 August 2010 (13 years, 8 months ago)
Previous NameEvolution Event (UK) Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr Robert Austin Dave Bell
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed28 February 1999(9 months, 3 weeks after company formation)
Appointment Duration11 years, 5 months (closed 10 August 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1a Wilton Crescent
Wimbledon
London
SW19 3QY
Secretary NameHyacinth Medora Bell
NationalityBritish
StatusClosed
Appointed28 February 1999(9 months, 3 weeks after company formation)
Appointment Duration11 years, 5 months (closed 10 August 2010)
RoleCompany Director
Correspondence Address39 Daybrook Road
Merton Park
London
SW19 3DJ
Secretary NameRobert Austin Dave Bell
NationalityBritish
StatusResigned
Appointed12 May 1998(same day as company formation)
RoleCompany Director
Correspondence AddressEast Cottage 103c Hartfield Road
London
SW19 3TJ
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed12 May 1998(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed12 May 1998(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Director NameEvolution Event Management Limited (Corporation)
StatusResigned
Appointed12 May 1998(same day as company formation)
Correspondence Address4 Edco House 10/12 High St
Colliers Wood
London
SW19 2AE
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed12 May 1998(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

Financials

Year2014
Turnover£2,500
Gross Profit-£25,496
Net Worth£170,365
Cash£83,344
Current Liabilities£14,032

Accounts

Latest Accounts31 August 2008 (15 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Filing History

10 August 2010Final Gazette dissolved via voluntary strike-off (1 page)
10 August 2010Final Gazette dissolved via voluntary strike-off (1 page)
27 April 2010First Gazette notice for voluntary strike-off (1 page)
27 April 2010First Gazette notice for voluntary strike-off (1 page)
13 April 2010Application to strike the company off the register (3 pages)
13 April 2010Application to strike the company off the register (3 pages)
2 July 2009Total exemption full accounts made up to 31 August 2008 (11 pages)
2 July 2009Total exemption full accounts made up to 31 August 2008 (11 pages)
21 May 2009Return made up to 12/05/09; full list of members (3 pages)
21 May 2009Return made up to 12/05/09; full list of members (3 pages)
2 June 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
2 June 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
13 May 2008Return made up to 12/05/08; full list of members (3 pages)
13 May 2008Return made up to 12/05/08; full list of members (3 pages)
9 October 2007Company name changed evolution event (uk) LIMITED\certificate issued on 09/10/07 (2 pages)
9 October 2007Company name changed evolution event (uk) LIMITED\certificate issued on 09/10/07 (2 pages)
11 July 2007Return made up to 12/05/07; full list of members (2 pages)
11 July 2007Return made up to 12/05/07; full list of members (2 pages)
25 January 2007Total exemption full accounts made up to 31 August 2006 (12 pages)
25 January 2007Total exemption full accounts made up to 31 August 2006 (12 pages)
26 July 2006Return made up to 12/05/06; full list of members (2 pages)
26 July 2006Return made up to 12/05/06; full list of members (2 pages)
16 January 2006Total exemption full accounts made up to 31 August 2005 (10 pages)
16 January 2006Total exemption full accounts made up to 31 August 2005 (10 pages)
23 June 2005Return made up to 12/05/05; full list of members (2 pages)
23 June 2005Return made up to 12/05/05; full list of members (2 pages)
21 January 2005Accounting reference date extended from 31/05/05 to 31/08/05 (1 page)
21 January 2005Accounting reference date extended from 31/05/05 to 31/08/05 (1 page)
12 November 2004Registered office changed on 12/11/04 from: suite a jubilee centre 10-12 lombard road south wimbledon london SW19 3TZ (1 page)
12 November 2004Registered office changed on 12/11/04 from: suite a jubilee centre 10-12 lombard road south wimbledon london SW19 3TZ (1 page)
17 September 2004Total exemption full accounts made up to 31 May 2004 (7 pages)
17 September 2004Total exemption full accounts made up to 31 May 2004 (7 pages)
17 May 2004Return made up to 12/05/04; full list of members (6 pages)
17 May 2004Return made up to 12/05/04; full list of members (6 pages)
15 October 2003Total exemption full accounts made up to 31 May 2003 (7 pages)
15 October 2003Total exemption full accounts made up to 31 May 2003 (7 pages)
18 May 2003Return made up to 12/05/03; full list of members (6 pages)
18 May 2003Return made up to 12/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 November 2002Total exemption full accounts made up to 31 May 2002 (7 pages)
29 November 2002Total exemption full accounts made up to 31 May 2002 (7 pages)
15 May 2002Return made up to 12/05/02; full list of members (6 pages)
15 May 2002Return made up to 12/05/02; full list of members (6 pages)
9 November 2001Total exemption full accounts made up to 31 May 2001 (7 pages)
9 November 2001Total exemption full accounts made up to 31 May 2001 (7 pages)
17 May 2001Return made up to 12/05/01; full list of members (6 pages)
17 May 2001Return made up to 12/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(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)
17 October 2000Full accounts made up to 31 May 2000 (7 pages)
17 October 2000Full accounts made up to 31 May 2000 (7 pages)
23 May 2000Return made up to 12/05/00; full list of members (6 pages)
23 May 2000Return made up to 12/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
28 February 2000Accounts for a small company made up to 31 May 1999 (5 pages)
28 February 2000Accounts for a small company made up to 31 May 1999 (5 pages)
17 May 1999Return made up to 12/05/99; full list of members (6 pages)
17 May 1999Return made up to 12/05/99; full list of members (6 pages)
21 May 1998New secretary appointed (2 pages)
21 May 1998Director resigned (1 page)
21 May 1998Registered office changed on 21/05/98 from: crwys house 33 crwys road cardiff CF2 4YF (1 page)
21 May 1998Secretary resigned;director resigned (1 page)
21 May 1998New director appointed (2 pages)
21 May 1998Director resigned (1 page)
21 May 1998New secretary appointed (2 pages)
21 May 1998New director appointed (2 pages)
21 May 1998Secretary resigned;director resigned (1 page)
21 May 1998Registered office changed on 21/05/98 from: crwys house 33 crwys road cardiff CF2 4YF (1 page)
12 May 1998Incorporation (19 pages)
12 May 1998Incorporation (19 pages)