Company NameL.C.R-Evolution Ltd
Company StatusDissolved
Company Number04410257
CategoryPrivate Limited Company
Incorporation Date5 April 2002(22 years ago)
Dissolution Date20 August 2008 (15 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMisrachi Frederic
Date of BirthMay 1975 (Born 49 years ago)
NationalityFrench
StatusClosed
Appointed05 April 2002(same day as company formation)
RoleCompany Director
Correspondence Address1 Cours Jean Ballard
Marseille
13001
France (Incl. Monaco)
Secretary NameLaura Christine Forbes Coy
NationalityBritish
StatusClosed
Appointed02 April 2003(12 months after company formation)
Appointment Duration5 years, 4 months (closed 20 August 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressClayton House
55 Strand On The Green
London
W4 3PD
Secretary NameRiddell Zoe
NationalityBritish
StatusResigned
Appointed05 April 2002(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 66, Laxfield Court
Pownall Road
London
E8 4PT
Director NameIncorporate Directors Limited (Corporation)
StatusResigned
Appointed05 April 2002(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed05 April 2002(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY

Location

Registered Address298 Sandycombe Road
Kew
Surrey
TW9 3NG
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardKew
Built Up AreaGreater London

Financials

Year2014
Net Worth£1
Cash£1

Accounts

Latest Accounts30 April 2006 (18 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

20 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
14 May 2008First Gazette notice for voluntary strike-off (1 page)
3 March 2008Application for striking-off (1 page)
18 May 2007Total exemption small company accounts made up to 30 April 2006 (2 pages)
26 April 2007Return made up to 05/04/07; full list of members (2 pages)
26 April 2006Return made up to 05/04/06; full list of members (2 pages)
6 December 2005Accounts for a dormant company made up to 30 April 2005 (1 page)
26 April 2005Return made up to 05/04/05; full list of members (2 pages)
10 March 2005Accounts for a dormant company made up to 30 April 2004 (2 pages)
18 June 2004Accounts for a dormant company made up to 30 April 2003 (2 pages)
1 June 2004Return made up to 05/04/04; no change of members (4 pages)
1 June 2004Registered office changed on 01/06/04 from: 298 sandycombe road richmond kew surrey TW9 3NG (1 page)
18 August 2003Registered office changed on 18/08/03 from: 298 sandycombe road richmond surrey TW9 3NG (1 page)
18 August 2003Secretary resigned (1 page)
2 May 2003Return made up to 05/04/03; full list of members
  • 363(287) ‐ Registered office changed on 02/05/03
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
18 April 2003New secretary appointed (2 pages)
7 April 2003Registered office changed on 07/04/03 from: 152 gascoyne house gascoyne road london E9 7BN (1 page)
31 May 2002Registered office changed on 31/05/02 from: 66 laxfield court, pownall road hackney london E8 4PT (1 page)
25 April 2002New director appointed (1 page)
25 April 2002New secretary appointed (1 page)
24 April 2002Director resigned (1 page)
24 April 2002Secretary resigned (1 page)
5 April 2002Incorporation (16 pages)