Company NameEvolution Trading Group Limited
Company StatusDissolved
Company Number03890937
CategoryPrivate Limited Company
Incorporation Date9 December 1999(24 years, 4 months ago)
Dissolution Date6 October 2020 (3 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMichael Anthony Keisner
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed09 December 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Shiremeade
Elstree
Hertfordshire
WD6 3JZ
Secretary NamePaula Lee
NationalityBritish
StatusClosed
Appointed05 May 2000(4 months, 3 weeks after company formation)
Appointment Duration20 years, 5 months (closed 06 October 2020)
RoleCompany Director
Correspondence Address26 Willow Way
Radlett
Hertfordshire
WD7 8DX
Director NameMr Richard Jeffrey Keisner
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCranbrook House
11a Gordon Avenue
Stanmore
Middlesex
HA7 3QE
Secretary NameMr Richard Jeffrey Keisner
NationalityBritish
StatusResigned
Appointed09 December 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCranbrook House
11a Gordon Avenue
Stanmore
Middlesex
HA7 3QE
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed09 December 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Telephone020 89536856
Telephone regionLondon

Location

Registered AddressOne Oaks Court
Warwick Road
Borehamwood
Hertfordshire
WD6 1GS
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Kenilworth
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

350k at £1Esterry Trading LTD
71.28%
Redeemable Preference
140k at £1Evolution Fasteners Uk LTD Exe Pension Scheme
28.51%
Fixed Interest Redeemable
1000 at £1Esterry Trading LTD
0.20%
Ordinary

Financials

Year2014
Net Worth-£262,869
Current Liabilities£267,869

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

6 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
25 June 2020Micro company accounts made up to 31 March 2020 (3 pages)
7 April 2020First Gazette notice for voluntary strike-off (1 page)
31 March 2020Application to strike the company off the register (1 page)
9 December 2019Confirmation statement made on 9 December 2019 with no updates (3 pages)
1 July 2019Micro company accounts made up to 31 March 2019 (2 pages)
10 December 2018Confirmation statement made on 9 December 2018 with no updates (3 pages)
20 September 2018Micro company accounts made up to 31 March 2018 (2 pages)
11 December 2017Confirmation statement made on 9 December 2017 with no updates (3 pages)
11 December 2017Confirmation statement made on 9 December 2017 with no updates (3 pages)
19 September 2017Micro company accounts made up to 31 March 2017 (2 pages)
19 September 2017Micro company accounts made up to 31 March 2017 (2 pages)
14 December 2016Confirmation statement made on 9 December 2016 with updates (5 pages)
14 December 2016Confirmation statement made on 9 December 2016 with updates (5 pages)
15 June 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
15 June 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
11 December 2015Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 491,000
(5 pages)
11 December 2015Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 491,000
(5 pages)
25 August 2015Registered office address changed from Esltree House Elstree Way Borehamwood Hertfordshire WD6 1SD to One Oaks Court Warwick Road Borehamwood Hertfordshire WD6 1GS on 25 August 2015 (1 page)
25 August 2015Registered office address changed from Esltree House Elstree Way Borehamwood Hertfordshire WD6 1SD to One Oaks Court Warwick Road Borehamwood Hertfordshire WD6 1GS on 25 August 2015 (1 page)
21 July 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
21 July 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
12 December 2014Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 491,000
(5 pages)
12 December 2014Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 491,000
(5 pages)
12 December 2014Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 491,000
(5 pages)
15 July 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
15 July 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
23 December 2013Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 491,000
(5 pages)
23 December 2013Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 491,000
(5 pages)
23 December 2013Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 491,000
(5 pages)
20 September 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
20 September 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
12 December 2012Annual return made up to 9 December 2012 with a full list of shareholders (5 pages)
12 December 2012Annual return made up to 9 December 2012 with a full list of shareholders (5 pages)
12 December 2012Annual return made up to 9 December 2012 with a full list of shareholders (5 pages)
26 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
26 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
14 December 2011Annual return made up to 9 December 2011 with a full list of shareholders (5 pages)
14 December 2011Annual return made up to 9 December 2011 with a full list of shareholders (5 pages)
14 December 2011Annual return made up to 9 December 2011 with a full list of shareholders (5 pages)
27 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
27 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
26 July 2011Registered office address changed from Elstree Business Centre Elstree Way Borehamwood Herts WD6 1RX on 26 July 2011 (1 page)
26 July 2011Registered office address changed from Elstree Business Centre Elstree Way Borehamwood Herts WD6 1RX on 26 July 2011 (1 page)
13 December 2010Annual return made up to 9 December 2010 with a full list of shareholders (5 pages)
13 December 2010Annual return made up to 9 December 2010 with a full list of shareholders (5 pages)
13 December 2010Annual return made up to 9 December 2010 with a full list of shareholders (5 pages)
28 September 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
28 September 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
23 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
23 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
16 December 2009Annual return made up to 9 December 2009 with a full list of shareholders (5 pages)
16 December 2009Annual return made up to 9 December 2009 with a full list of shareholders (5 pages)
16 December 2009Annual return made up to 9 December 2009 with a full list of shareholders (5 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
15 December 2008Return made up to 09/12/08; full list of members (4 pages)
15 December 2008Return made up to 09/12/08; full list of members (4 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
21 January 2008Return made up to 09/12/07; full list of members (3 pages)
21 January 2008Return made up to 09/12/07; full list of members (3 pages)
10 January 2007Return made up to 09/12/06; full list of members (6 pages)
10 January 2007Return made up to 09/12/06; full list of members (6 pages)
24 October 2006Total exemption full accounts made up to 31 March 2006 (17 pages)
24 October 2006Total exemption full accounts made up to 31 March 2006 (17 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
5 January 2006Return made up to 09/12/05; full list of members (6 pages)
5 January 2006Return made up to 09/12/05; full list of members (6 pages)
25 June 2005Total exemption small company accounts made up to 31 March 2004 (8 pages)
25 June 2005Total exemption small company accounts made up to 31 March 2004 (8 pages)
13 June 2005Registered office changed on 13/06/05 from: SUITE164 kinetic business centre theobald street borehamwood hertfordshire WD6 4PJ (1 page)
13 June 2005Registered office changed on 13/06/05 from: SUITE164 kinetic business centre theobald street borehamwood hertfordshire WD6 4PJ (1 page)
30 November 2004Return made up to 09/12/04; no change of members (6 pages)
30 November 2004Return made up to 09/12/04; no change of members (6 pages)
17 February 2004Return made up to 09/12/03; no change of members (6 pages)
17 February 2004Return made up to 09/12/03; no change of members (6 pages)
3 February 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
3 February 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
25 June 2003Total exemption small company accounts made up to 31 March 2002 (8 pages)
25 June 2003Total exemption small company accounts made up to 31 March 2002 (8 pages)
23 December 2002Return made up to 09/12/02; full list of members (6 pages)
23 December 2002Return made up to 09/12/02; full list of members (6 pages)
27 September 2002Registered office changed on 27/09/02 from: ground floor osprey house, primett road stevenage hertfordshire SG1 3EE (1 page)
27 September 2002Registered office changed on 27/09/02 from: ground floor osprey house, primett road stevenage hertfordshire SG1 3EE (1 page)
15 February 2002Return made up to 09/12/01; full list of members (7 pages)
15 February 2002Return made up to 09/12/01; full list of members (7 pages)
9 January 2002Total exemption small company accounts made up to 31 March 2001 (8 pages)
9 January 2002Total exemption small company accounts made up to 31 March 2001 (8 pages)
18 January 2001Ad 02/10/00--------- £ si 999@1 (2 pages)
18 January 2001Ad 02/10/00--------- £ si 999@1 (2 pages)
3 January 2001Memorandum and Articles of Association (15 pages)
3 January 2001Memorandum and Articles of Association (15 pages)
19 December 2000Return made up to 09/12/00; full list of members (6 pages)
19 December 2000Return made up to 09/12/00; full list of members (6 pages)
19 October 2000Registered office changed on 19/10/00 from: cranbrook house 11A gordon avenue, stanmore middlesex HA7 3QE (1 page)
19 October 2000Registered office changed on 19/10/00 from: cranbrook house 11A gordon avenue, stanmore middlesex HA7 3QE (1 page)
19 October 2000Accounting reference date extended from 31/12/00 to 31/03/01 (1 page)
19 October 2000Accounting reference date extended from 31/12/00 to 31/03/01 (1 page)
21 September 2000Ad 31/07/00--------- £ si 490000@1=490000 £ ic 1/490001 (2 pages)
21 September 2000Ad 31/07/00--------- £ si 490000@1=490000 £ ic 1/490001 (2 pages)
21 September 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(5 pages)
21 September 2000Nc inc already adjusted 31/07/00 (1 page)
21 September 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(5 pages)
21 September 2000Nc inc already adjusted 31/07/00 (1 page)
6 June 2000New secretary appointed (2 pages)
6 June 2000Secretary resigned;director resigned (1 page)
6 June 2000New secretary appointed (2 pages)
6 June 2000Secretary resigned;director resigned (1 page)
9 December 1999Incorporation (17 pages)
9 December 1999Secretary resigned (1 page)
9 December 1999Secretary resigned (1 page)
9 December 1999Incorporation (17 pages)