Company NameEvolution Search Ltd
Company StatusDissolved
Company Number04956731
CategoryPrivate Limited Company
Incorporation Date7 November 2003(20 years, 5 months ago)
Dissolution Date3 January 2014 (10 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMr Timothy Robert Hamilton-West
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed07 November 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAshdown Cottage Kingsdown Park
Tankerton
Whitstable
Kent
CT5 2DT
Secretary NameDr Katy Elizabeth Hamilton-West
NationalityBritish
StatusClosed
Appointed07 November 2003(same day as company formation)
RoleCompany Director
Correspondence AddressAshdown Cottage Kingsdown Park
Tankerton
Whitstable
Kent
CT5 2DT
Director NameDr Katy Elizabeth Hamilton-West
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed03 March 2010(6 years, 3 months after company formation)
Appointment Duration3 years, 10 months (closed 03 January 2014)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor 24
Chiswell Street
London
EC1Y 4YX

Location

Registered AddressThird Floor 24
Chiswell Street
London
EC1Y 4YX
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

5 at £1Tim Robert Hamilton-west
100.00%
Ordinary

Financials

Year2014
Net Worth£165,262
Cash£147,798
Current Liabilities£8,692

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

3 January 2014Final Gazette dissolved following liquidation (1 page)
3 January 2014Final Gazette dissolved via compulsory strike-off (1 page)
3 January 2014Final Gazette dissolved following liquidation (1 page)
3 October 2013Liquidators statement of receipts and payments to 27 September 2013 (4 pages)
3 October 2013Liquidators' statement of receipts and payments to 27 September 2013 (4 pages)
3 October 2013Return of final meeting in a members' voluntary winding up (12 pages)
3 October 2013Liquidators' statement of receipts and payments to 27 September 2013 (4 pages)
3 October 2013Return of final meeting in a members' voluntary winding up (12 pages)
7 December 2012Registered office address changed from Third Floor 24 Chiswell Street London EC1Y 4YX United Kingdom on 7 December 2012 (2 pages)
7 December 2012Registered office address changed from Third Floor 24 Chiswell Street London EC1Y 4YX United Kingdom on 7 December 2012 (2 pages)
7 December 2012Registered office address changed from Third Floor 24 Chiswell Street London EC1Y 4YX United Kingdom on 7 December 2012 (2 pages)
5 December 2012Resolutions
  • LRESSP ‐ Special resolution to wind up on 2012-11-28
(1 page)
5 December 2012Declaration of solvency (5 pages)
5 December 2012Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
5 December 2012Appointment of a voluntary liquidator (1 page)
5 December 2012Declaration of solvency (5 pages)
5 December 2012Appointment of a voluntary liquidator (1 page)
19 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
19 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
29 November 2011Annual return made up to 7 November 2011 with a full list of shareholders
Statement of capital on 2011-11-29
  • GBP 5
(4 pages)
29 November 2011Annual return made up to 7 November 2011 with a full list of shareholders
Statement of capital on 2011-11-29
  • GBP 5
(4 pages)
29 November 2011Annual return made up to 7 November 2011 with a full list of shareholders
Statement of capital on 2011-11-29
  • GBP 5
(4 pages)
19 July 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
19 July 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
2 February 2011Registered office address changed from 39 Saint Margarets Street Canterbury Kent CT1 2TX on 2 February 2011 (1 page)
2 February 2011Registered office address changed from 39 Saint Margarets Street Canterbury Kent CT1 2TX on 2 February 2011 (1 page)
2 February 2011Registered office address changed from 39 Saint Margarets Street Canterbury Kent CT1 2TX on 2 February 2011 (1 page)
22 November 2010Annual return made up to 7 November 2010 with a full list of shareholders (4 pages)
22 November 2010Annual return made up to 7 November 2010 with a full list of shareholders (4 pages)
22 November 2010Annual return made up to 7 November 2010 with a full list of shareholders (4 pages)
23 July 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
23 July 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
31 March 2010Appointment of Dr Katy Elizabeth Hamilton-West as a director (2 pages)
31 March 2010Appointment of Dr Katy Elizabeth Hamilton-West as a director (2 pages)
17 November 2009Annual return made up to 7 November 2009 with a full list of shareholders (4 pages)
17 November 2009Annual return made up to 7 November 2009 with a full list of shareholders (4 pages)
17 November 2009Annual return made up to 7 November 2009 with a full list of shareholders (4 pages)
17 November 2009Director's details changed for Tim Robert Hamilton-West on 17 November 2009 (2 pages)
17 November 2009Director's details changed for Tim Robert Hamilton-West on 17 November 2009 (2 pages)
8 July 2009Director's Change of Particulars / tim hamilton-west / 19/05/2009 / HouseName/Number was: , now: ashdown cottage; Street was: 35 ross gardens, now: kingsdown park; Area was: rough common, now: tankerton; Post Town was: canterbury, now: whitstable; Post Code was: CT2 9BZ, now: CT5 2DT (1 page)
8 July 2009Secretary's Change of Particulars / katy hamilton-west / 19/05/2009 / HouseName/Number was: , now: ashdown cottage; Street was: 35 ross gardens, now: kingsdown park; Area was: rough common, now: tankerton; Post Town was: canterbury, now: whitstable; Post Code was: CT2 9BZ, now: CT5 2DT (1 page)
8 July 2009Secretary's change of particulars / katy hamilton-west / 19/05/2009 (1 page)
8 July 2009Director's change of particulars / tim hamilton-west / 19/05/2009 (1 page)
2 July 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
2 July 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
25 November 2008Return made up to 07/11/08; full list of members (3 pages)
25 November 2008Return made up to 07/11/08; full list of members (3 pages)
7 July 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
7 July 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
30 November 2007Return made up to 07/11/07; no change of members (6 pages)
30 November 2007Return made up to 07/11/07; no change of members (6 pages)
22 July 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
22 July 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
6 December 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
6 December 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
28 November 2006Return made up to 07/11/06; full list of members (6 pages)
28 November 2006Return made up to 07/11/06; full list of members (6 pages)
5 December 2005Return made up to 07/11/05; full list of members (6 pages)
5 December 2005Return made up to 07/11/05; full list of members (6 pages)
3 August 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
3 August 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
15 November 2004Return made up to 07/11/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
15 November 2004Return made up to 07/11/04; full list of members (6 pages)
29 December 2003Director's particulars changed (1 page)
29 December 2003Director's particulars changed (1 page)
8 December 2003Accounting reference date extended from 30/11/04 to 31/03/05 (1 page)
8 December 2003Accounting reference date extended from 30/11/04 to 31/03/05 (1 page)
7 November 2003Incorporation (28 pages)
7 November 2003Incorporation (28 pages)