Company NameEvolve Npd Limited
Company StatusDissolved
Company Number04266032
CategoryPrivate Limited Company
Incorporation Date7 August 2001(22 years, 9 months ago)
Dissolution Date20 August 2019 (4 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Timothy Andrew Rowe
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed07 August 2001(same day as company formation)
RoleDesigner
Country of ResidenceEngland
Correspondence AddressWoodside Casterton
Carnforth
Lancashire
LA6 2RX
Director NameMr Lucas Jonathan Tyler
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed07 August 2001(same day as company formation)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address3 Downside Road
Sutton
Surrey
SM2 5HR
Secretary NameMr David Ian Quigley
NationalityBritish
StatusClosed
Appointed07 August 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGable Cottage
Northfield Avenue
Shiplake
Oxfordshire
RG9 3PB
Director NameMr Peter Andrew Cartlidge
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed07 May 2002(9 months after company formation)
Appointment Duration17 years, 3 months (closed 20 August 2019)
RoleDesigner
Country of ResidenceUnited Kingdom ( England )  (Gb-Eng)
Correspondence Address7 The Tiltwood
Acton
London
W3 6HG
Secretary NamePeter Andrew Cartlidge
NationalityBritish
StatusResigned
Appointed07 August 2001(same day as company formation)
RoleDesigner
Correspondence AddressFlat 7 31 Acacia Road
Acton
London
W3 6HB
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed07 August 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed07 August 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitefuse.uk.com
Telephone020 75825149
Telephone regionLondon

Location

Registered AddressUnit B3 West 12 Studios
Askew Crescent
London
W12 9DP
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardAskew
Built Up AreaGreater London

Shareholders

1000 at £1Fuse London LTD
100.00%
Ordinary

Financials

Year2014
Turnover£6,726
Net Worth-£51,757
Cash£7,002
Current Liabilities£58,759

Accounts

Latest Accounts30 June 2017 (6 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Charges

13 July 2011Delivered on: 15 July 2011
Persons entitled: Clydesdale Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
13 November 2007Delivered on: 16 November 2007
Persons entitled: Leonard Serlin

Classification: Rent deposit deed
Secured details: £5,625 due or to become due from the company to.
Particulars: The sum of £5,625 together with additional monies and any interest thereon for the time being standing to the credit of the account.
Outstanding
9 May 2007Delivered on: 16 May 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details.
Outstanding
17 May 2002Delivered on: 1 June 2002
Satisfied on: 30 May 2007
Persons entitled: Christopher Joseph Crabtree Taylor, Christopher Charles Wiggs and Fairmount Trustees Serviceslimited as Trustees of the C&C Pension Fund

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
13 March 2002Delivered on: 22 March 2002
Satisfied on: 30 May 2007
Persons entitled: The Vauxhall Trust

Classification: Rent deposit deed
Secured details: £7,800 due or to become due from the company to the chargee.
Particulars: The security deposit and all other sums from time to time constituting the same and any additional sum paid into the said account.
Fully Satisfied

Filing History

20 August 2019Final Gazette dissolved via compulsory strike-off (1 page)
4 June 2019First Gazette notice for compulsory strike-off (1 page)
4 October 2018Confirmation statement made on 7 August 2018 with no updates (3 pages)
26 June 2018Compulsory strike-off action has been discontinued (1 page)
25 June 2018Total exemption full accounts made up to 30 June 2017 (6 pages)
5 June 2018First Gazette notice for compulsory strike-off (1 page)
19 August 2017Confirmation statement made on 7 August 2017 with no updates (3 pages)
19 August 2017Confirmation statement made on 7 August 2017 with no updates (3 pages)
31 December 2016Total exemption small company accounts made up to 30 June 2016 (3 pages)
31 December 2016Total exemption small company accounts made up to 30 June 2016 (3 pages)
30 September 2016Previous accounting period extended from 31 December 2015 to 30 June 2016 (1 page)
30 September 2016Previous accounting period extended from 31 December 2015 to 30 June 2016 (1 page)
25 August 2016Confirmation statement made on 7 August 2016 with updates (5 pages)
25 August 2016Confirmation statement made on 7 August 2016 with updates (5 pages)
9 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
9 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
7 October 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 1,000
(6 pages)
7 October 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 1,000
(6 pages)
7 October 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 1,000
(6 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
22 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 1,000
(6 pages)
22 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 1,000
(6 pages)
22 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 1,000
(6 pages)
24 October 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 1,000
(7 pages)
24 October 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 1,000
(7 pages)
24 October 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 1,000
(7 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
28 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (6 pages)
28 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (6 pages)
28 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (6 pages)
28 August 2012Director's details changed for Mr Timothy Andrew Rowe on 31 July 2012 (2 pages)
28 August 2012Director's details changed for Mr Timothy Andrew Rowe on 31 July 2012 (2 pages)
3 August 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
3 August 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
14 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
14 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
1 September 2011Annual return made up to 7 August 2011 with a full list of shareholders (6 pages)
1 September 2011Director's details changed for Mr Timothy Andrew Rowe on 1 January 2011 (2 pages)
1 September 2011Director's details changed for Mr Timothy Andrew Rowe on 1 January 2011 (2 pages)
1 September 2011Annual return made up to 7 August 2011 with a full list of shareholders (6 pages)
1 September 2011Director's details changed for Mr Timothy Andrew Rowe on 1 January 2011 (2 pages)
1 September 2011Annual return made up to 7 August 2011 with a full list of shareholders (6 pages)
15 July 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
15 July 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
3 December 2010Registered office address changed from Unit B3 West 12 Studios Askew Crescent London W12 9DP United Kingdom on 3 December 2010 (1 page)
3 December 2010Registered office address changed from the Studio Palfrey Place London SW8 1AR United Kingdom on 3 December 2010 (1 page)
3 December 2010Registered office address changed from the Studio Palfrey Place London SW8 1AR United Kingdom on 3 December 2010 (1 page)
3 December 2010Registered office address changed from Unit B3 West 12 Studios Askew Crescent London W12 9DP United Kingdom on 3 December 2010 (1 page)
3 December 2010Registered office address changed from the Studio Palfrey Place London SW8 1AR United Kingdom on 3 December 2010 (1 page)
3 December 2010Registered office address changed from Unit B3 West 12 Studios Askew Crescent London W12 9DP United Kingdom on 3 December 2010 (1 page)
5 October 2010Annual return made up to 7 August 2010 with a full list of shareholders (6 pages)
5 October 2010Annual return made up to 7 August 2010 with a full list of shareholders (6 pages)
5 October 2010Annual return made up to 7 August 2010 with a full list of shareholders (6 pages)
4 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
4 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
26 July 2010Director's details changed for Mr Timothy Andrew Rowe on 20 July 2010 (2 pages)
26 July 2010Director's details changed for Mr Timothy Andrew Rowe on 20 July 2010 (2 pages)
7 July 2010Registered office address changed from C/O Henley Accounting Chiltern House 45 Station Road Henley on Thames Oxfordshire RG9 1AT Uk on 7 July 2010 (1 page)
7 July 2010Registered office address changed from C/O Henley Accounting Chiltern House 45 Station Road Henley on Thames Oxfordshire RG9 1AT Uk on 7 July 2010 (1 page)
7 July 2010Registered office address changed from C/O Henley Accounting Chiltern House 45 Station Road Henley on Thames Oxfordshire RG9 1AT Uk on 7 July 2010 (1 page)
17 August 2009Return made up to 07/08/09; full list of members (4 pages)
17 August 2009Return made up to 07/08/09; full list of members (4 pages)
9 May 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
9 May 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
12 August 2008Return made up to 07/08/08; full list of members (4 pages)
12 August 2008Return made up to 07/08/08; full list of members (4 pages)
11 August 2008Location of debenture register (1 page)
11 August 2008Location of debenture register (1 page)
11 August 2008Location of register of members (1 page)
11 August 2008Location of register of members (1 page)
11 August 2008Registered office changed on 11/08/2008 from cedar court 9-11 fairmile henley on thames oxfordshire RG9 2JR (1 page)
11 August 2008Registered office changed on 11/08/2008 from cedar court 9-11 fairmile henley on thames oxfordshire RG9 2JR (1 page)
16 November 2007Particulars of mortgage/charge (3 pages)
16 November 2007Particulars of mortgage/charge (3 pages)
13 September 2007Return made up to 07/08/07; no change of members (7 pages)
13 September 2007Return made up to 07/08/07; no change of members (7 pages)
14 July 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
14 July 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
30 May 2007Declaration of satisfaction of mortgage/charge (1 page)
30 May 2007Declaration of satisfaction of mortgage/charge (1 page)
30 May 2007Declaration of satisfaction of mortgage/charge (1 page)
30 May 2007Declaration of satisfaction of mortgage/charge (1 page)
16 May 2007Particulars of mortgage/charge (3 pages)
16 May 2007Particulars of mortgage/charge (3 pages)
28 September 2006Registered office changed on 28/09/06 from: c/o henley accounting services cedar court 9-11 fairmile henley on thames oxon RG9 2JR (1 page)
28 September 2006Registered office changed on 28/09/06 from: c/o henley accounting services cedar court 9-11 fairmile henley on thames oxon RG9 2JR (1 page)
7 September 2006Return made up to 07/08/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 07/09/06
(8 pages)
7 September 2006Return made up to 07/08/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 07/09/06
(8 pages)
25 August 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
25 August 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
19 August 2005Return made up to 07/08/05; full list of members (8 pages)
19 August 2005Return made up to 07/08/05; full list of members (8 pages)
11 August 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
11 August 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
4 October 2004Return made up to 07/08/04; full list of members (8 pages)
4 October 2004Return made up to 07/08/04; full list of members (8 pages)
18 August 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
18 August 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
7 June 2004Return made up to 07/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 June 2004Return made up to 07/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 January 2004Ad 17/08/02-31/10/03 £ si 1000@1=1000 £ ic 1/1001 (2 pages)
11 January 2004Ad 17/08/02-31/10/03 £ si 1000@1=1000 £ ic 1/1001 (2 pages)
11 June 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
11 June 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
19 March 2003Registered office changed on 19/03/03 from: henley accounting services 30A hart street henley on thames oxfordshire RG9 2AL (1 page)
19 March 2003Registered office changed on 19/03/03 from: henley accounting services 30A hart street henley on thames oxfordshire RG9 2AL (1 page)
18 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
18 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
18 March 2003Memorandum and Articles of Association (20 pages)
18 March 2003Memorandum and Articles of Association (20 pages)
4 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
4 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
28 October 2002Return made up to 07/08/02; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(287) ‐ Registered office changed on 28/10/02
(8 pages)
28 October 2002Return made up to 07/08/02; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(287) ‐ Registered office changed on 28/10/02
(8 pages)
25 September 2002New director appointed (2 pages)
25 September 2002New director appointed (2 pages)
6 August 2002Accounting reference date extended from 31/08/02 to 31/12/02 (1 page)
6 August 2002Accounting reference date extended from 31/08/02 to 31/12/02 (1 page)
17 June 2002New secretary appointed (2 pages)
17 June 2002New secretary appointed (2 pages)
1 June 2002Particulars of mortgage/charge (5 pages)
1 June 2002Particulars of mortgage/charge (5 pages)
22 March 2002Particulars of mortgage/charge (3 pages)
22 March 2002Particulars of mortgage/charge (3 pages)
18 October 2001Secretary resigned (1 page)
18 October 2001New secretary appointed (2 pages)
18 October 2001Secretary resigned (1 page)
18 October 2001New director appointed (2 pages)
18 October 2001New director appointed (2 pages)
18 October 2001New secretary appointed (2 pages)
18 October 2001Director resigned (1 page)
18 October 2001New director appointed (2 pages)
18 October 2001Director resigned (1 page)
18 October 2001New director appointed (2 pages)
7 August 2001Incorporation (17 pages)
7 August 2001Incorporation (17 pages)