Company NameFirst Evolution Limited
Company StatusDissolved
Company Number04122963
CategoryPrivate Limited Company
Incorporation Date12 December 2000(23 years, 5 months ago)
Dissolution Date20 June 2006 (17 years, 10 months ago)
Previous NameMediagain Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameStewart Michael Morris
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed11 January 2001(1 month after company formation)
Appointment Duration5 years, 5 months (closed 20 June 2006)
RoleComputer Consultant
Correspondence Address3 Ashridge Close
Kenton
Harrow
Middlesex
HA3 0JE
Director NameMr Geoffrey Swimer
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed11 January 2001(1 month after company formation)
Appointment Duration5 years, 5 months (closed 20 June 2006)
RoleComputer Consultant
Country of ResidenceEngland
Correspondence Address36 Asmuns Place
London
NW11 7XG
Director NameClive Martin Crocker
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed25 January 2001(1 month, 2 weeks after company formation)
Appointment Duration5 years, 4 months (closed 20 June 2006)
RoleComputer Consultant
Correspondence Address20 Raphael Close
Shenley
Radlett
Hertfordshire
WD7 9JG
Director NameBrian Plen
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed25 January 2001(1 month, 2 weeks after company formation)
Appointment Duration5 years, 4 months (closed 20 June 2006)
RoleComputer Consultant
Correspondence Address43 Etchingham Park Road
Finchley
London
N3 2EB
Secretary NameStewart Michael Morris
NationalityBritish
StatusClosed
Appointed25 January 2001(1 month, 2 weeks after company formation)
Appointment Duration5 years, 4 months (closed 20 June 2006)
RoleConsultant
Correspondence Address3 Ashridge Close
Kenton
Harrow
Middlesex
HA3 0JE
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed12 December 2000(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed12 December 2000(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Location

Registered Address43 Etchingham Park Road
London
N3 2EB
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWoodhouse
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

20 June 2006Final Gazette dissolved via voluntary strike-off (1 page)
7 March 2006First Gazette notice for voluntary strike-off (1 page)
19 January 2006Return made up to 12/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 January 2006Application for striking-off (1 page)
14 September 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
29 December 2004Return made up to 12/12/04; no change of members (8 pages)
18 November 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
26 September 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
2 January 2003Return made up to 12/12/02; full list of members (9 pages)
20 August 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
5 February 2002Return made up to 12/12/01; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
30 January 2002New secretary appointed (2 pages)
2 October 2001Accounting reference date extended from 31/12/01 to 31/03/02 (1 page)
23 July 2001Director resigned (1 page)
6 February 2001New director appointed (2 pages)
6 February 2001Ad 01/01/01-31/01/01 £ si 100@1=100 £ ic 1/101 (2 pages)
6 February 2001New director appointed (2 pages)
18 January 2001Memorandum and Articles of Association (7 pages)
11 January 2001Company name changed mediagain LIMITED\certificate issued on 11/01/01 (2 pages)
9 January 2001Registered office changed on 09/01/01 from: 16 churchill way cardiff CF10 2DX (1 page)