Green Road
Weston
ST18 0JA
Director Name | James George Ryan |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 September 2007(7 years, 4 months after company formation) |
Appointment Duration | 7 years, 1 month (closed 04 November 2014) |
Role | Company Director |
Correspondence Address | 10 Great Marlborough Street London W1F 7LP |
Secretary Name | Ms Marian Toole |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 September 2007(7 years, 4 months after company formation) |
Appointment Duration | 7 years, 1 month (closed 04 November 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Great Marlborough Street London W1F 7LP |
Director Name | Simon Gerrard Rutter |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 October 2011(11 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 04 November 2014) |
Role | Evp Marketing And Sales |
Country of Residence | United Kingdom |
Correspondence Address | 10 Great Marlborough Street London W1F 7LP |
Director Name | Simon James Bursey |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2001(1 year after company formation) |
Appointment Duration | 6 years, 4 months (resigned 18 September 2007) |
Role | Artist |
Correspondence Address | 9 Stuart Court Warwick Terrace Leamington Spa Warwickshire CV32 5NU |
Director Name | Ian Hetherington |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2001(1 year after company formation) |
Appointment Duration | 6 years, 4 months (resigned 18 September 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Abbey Farm Macclesfield Cheshire Chelford Macclesfield Cheshire SK11 9AH |
Director Name | Ian Michael Hocking |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2001(1 year after company formation) |
Appointment Duration | 6 years, 4 months (resigned 18 September 2007) |
Role | Software Developer |
Correspondence Address | Wayside 103 Forest Road Cuddington Northwich Cheshire CW8 2ED |
Director Name | Mr Martin Kenwright |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2001(1 year after company formation) |
Appointment Duration | 6 years, 4 months (resigned 18 September 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Calveley Court Calveley Hall Lane, Calveley Tarporley Cheshire CW6 9LB |
Director Name | Richard Russell Ogden |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2001(1 year after company formation) |
Appointment Duration | 6 years, 4 months (resigned 18 September 2007) |
Role | Senior Programmer |
Correspondence Address | Flat C Westwood Court 59 Lillington Road Leamington Spa Warwickshire CV32 6LF |
Director Name | Mr Jonathan Robert Webb |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2001(1 year after company formation) |
Appointment Duration | 6 years, 4 months (resigned 18 September 2007) |
Role | Lead Programmer |
Country of Residence | United Kingdom |
Correspondence Address | 43 Chesham Street Leamington Spa Warwickshire CV31 1JS |
Secretary Name | Mrs Joanne Barnes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 2001(1 year after company formation) |
Appointment Duration | 6 years, 4 months (resigned 18 September 2007) |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | Braewood 40 Beach Road Hartford Northwich Cheshire CW8 3AB |
Director Name | Mr David Alan Reeves |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2007(7 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 May 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Midgarth Close Oxshott Leatherhead Surrey KT22 0JY |
Secretary Name | James George Ryan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 September 2007(7 years, 4 months after company formation) |
Appointment Duration | Resigned same day (resigned 18 September 2007) |
Role | Evp & Co-Coo Scee |
Country of Residence | United Kingdom |
Correspondence Address | N6 |
Director Name | Andrew James House |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2009(8 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 05 October 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Great Marlborough Street London W1F 7LP |
Director Name | Glassmill Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 2000(same day as company formation) |
Correspondence Address | The Quadrant 118 London Road Kingston Surrey KT2 6QJ |
Secretary Name | Eden Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 2000(same day as company formation) |
Correspondence Address | The Quadrant 118 London Road Kingston Surrey KT2 6QJ |
Registered Address | 10 Great Marlborough Street London W1F 7LP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
10 at £1 | Evolution Studios LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2013 (11 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
4 November 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
10 July 2014 | Application to strike the company off the register (3 pages) |
9 May 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
6 September 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
20 August 2013 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
22 May 2013 | Compulsory strike-off action has been discontinued (1 page) |
21 May 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (15 pages) |
7 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
27 April 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (15 pages) |
17 November 2011 | Appointment of Simon Gerrard Rutter as a director (3 pages) |
17 November 2011 | Termination of appointment of Andrew House as a director (2 pages) |
17 June 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
26 April 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (15 pages) |
15 November 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
14 September 2010 | Secretary's details changed for Ms Marian Toole on 24 August 2010 (3 pages) |
21 May 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (19 pages) |
25 March 2010 | Director's details changed for James George Ryan on 1 March 2010 (3 pages) |
25 March 2010 | Director's details changed for James George Ryan on 1 March 2010 (3 pages) |
25 March 2010 | Director's details changed for James George Ryan on 1 March 2010 (3 pages) |
25 March 2010 | Director's details changed for James George Ryan on 1 March 2010 (3 pages) |
12 January 2010 | Director's details changed for Andrew James House on 1 October 2009 (3 pages) |
12 January 2010 | Director's details changed for Andrew James House on 1 October 2009 (3 pages) |
12 January 2010 | Director's details changed for Andrew James House on 1 October 2009 (3 pages) |
12 January 2010 | Director's details changed for Andrew James House on 1 October 2009 (3 pages) |
4 July 2009 | Director appointed andrew james house (2 pages) |
4 July 2009 | Appointment terminated director david reeves (1 page) |
6 June 2009 | Director's change of particulars / david reeves / 01/04/2009 (1 page) |
6 June 2009 | Return made up to 20/04/09; full list of members (6 pages) |
16 April 2009 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
12 January 2009 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
6 November 2008 | Resolutions
|
10 October 2008 | Accounting reference date shortened from 30/06/2008 to 31/03/2008 (1 page) |
19 September 2008 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
7 May 2008 | Return made up to 20/04/08; full list of members (7 pages) |
7 May 2008 | Location of register of members (non legible) (2 pages) |
14 January 2008 | New director appointed (2 pages) |
14 January 2008 | Secretary resigned (1 page) |
17 October 2007 | New director appointed (2 pages) |
17 October 2007 | Director resigned (1 page) |
17 October 2007 | New secretary appointed (2 pages) |
17 October 2007 | Registered office changed on 17/10/07 from: unit 2 kings court, manor farm road manor park, runcorn, cheshire WA7 1HR (1 page) |
17 October 2007 | New director appointed (2 pages) |
17 October 2007 | Director resigned (1 page) |
17 October 2007 | Director resigned (1 page) |
17 October 2007 | Director resigned (1 page) |
17 October 2007 | New secretary appointed (2 pages) |
17 October 2007 | Director resigned (1 page) |
17 October 2007 | Director resigned (1 page) |
17 October 2007 | Secretary resigned (1 page) |
5 October 2007 | Resolutions
|
4 September 2007 | Ad 01/05/01-01/05/01 £ si 9@1 (2 pages) |
11 June 2007 | Return made up to 09/05/07; full list of members (10 pages) |
2 May 2007 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
18 May 2006 | Return made up to 09/05/06; full list of members (10 pages) |
3 May 2006 | Accounts for a dormant company made up to 30 June 2005 (2 pages) |
19 May 2005 | Return made up to 09/05/05; full list of members
|
4 May 2005 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
3 June 2004 | Accounts for a dormant company made up to 30 June 2003 (4 pages) |
14 May 2004 | Return made up to 09/05/04; full list of members (10 pages) |
17 May 2003 | Return made up to 09/05/03; full list of members
|
3 May 2003 | Accounts for a dormant company made up to 30 June 2002 (1 page) |
8 September 2002 | Accounting reference date extended from 31/05/02 to 30/06/02 (1 page) |
8 September 2002 | Return made up to 09/05/02; full list of members (8 pages) |
14 August 2002 | Total exemption small company accounts made up to 31 May 2001 (1 page) |
5 August 2002 | Director's particulars changed (1 page) |
5 August 2002 | Registered office changed on 05/08/02 from: 2-4 cayton street, london, EC1V (1 page) |
15 April 2002 | Resolutions
|
23 November 2001 | Company name changed rubyglen uk LIMITED\certificate issued on 23/11/01 (2 pages) |
7 June 2001 | New director appointed (2 pages) |
7 June 2001 | New director appointed (2 pages) |
7 June 2001 | New director appointed (2 pages) |
7 June 2001 | New director appointed (2 pages) |
7 June 2001 | Secretary resigned (1 page) |
7 June 2001 | New secretary appointed (2 pages) |
7 June 2001 | Director resigned (1 page) |
7 June 2001 | Registered office changed on 07/06/01 from: the glassmill, 1 battersea bridge road, london, SW11 3BZ (1 page) |
7 June 2001 | Resolutions
|
7 June 2001 | New director appointed (3 pages) |
7 June 2001 | New director appointed (2 pages) |
31 May 2001 | Return made up to 09/05/01; full list of members (6 pages) |
9 May 2000 | Incorporation (17 pages) |