Company NameEvolve Creative Consulting Ltd
DirectorRobert Piotr John Woodhouse
Company StatusLiquidation
Company Number05005736
CategoryPrivate Limited Company
Incorporation Date5 January 2004(20 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Robert Piotr John Woodhouse
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2004(1 month after company formation)
Appointment Duration20 years, 2 months
RoleConsultant
Country of ResidenceEngland
Correspondence AddressFinance House 20-21 Aviation Way
Southend
Essex
SS11 8TB
Director NameOlivia Woodhouse
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2004(1 month after company formation)
Appointment Duration6 years, 10 months (resigned 16 December 2010)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address1 Drycots
New Road
Billingshurst
RH14 9DS
Secretary NameOlivia Woodhouse
NationalityBritish
StatusResigned
Appointed09 February 2004(1 month after company formation)
Appointment Duration13 years, 9 months (resigned 30 November 2017)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address17 Trafalgar Road
Twickenham
Middlesex
TW2 5EJ
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed05 January 2004(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed05 January 2004(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Contact

Websitewww.maintainmyproperty.com

Location

Registered Address1 Kings Avenue
London
N21 3NA
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardWinchmore Hill
Built Up AreaGreater London
Address MatchesOver 2,000 other UK companies use this postal address

Shareholders

50 at £1Olivia Martelli
50.00%
Ordinary
50 at £1Robert Piotr John Woodhouse
50.00%
Ordinary

Financials

Year2014
Net Worth£168,119
Cash£233,283
Current Liabilities£142,811

Accounts

Latest Accounts31 March 2020 (4 years ago)
Next Accounts Due31 March 2022 (overdue)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return15 January 2022 (2 years, 3 months ago)
Next Return Due29 January 2023 (overdue)

Filing History

9 September 2023Liquidators' statement of receipts and payments to 28 June 2023 (19 pages)
7 July 2022Appointment of a voluntary liquidator (3 pages)
7 July 2022Registered office address changed from 17 Trafalgar Road Twickenham Middlesex TW2 5EJ England to 1 Kings Avenue London N21 3NA on 7 July 2022 (2 pages)
7 July 2022Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-06-29
(1 page)
7 July 2022Statement of affairs (10 pages)
11 June 2022Compulsory strike-off action has been suspended (1 page)
31 May 2022First Gazette notice for compulsory strike-off (1 page)
20 April 2022Change of details for Mr Robert Piotr John Woodhouse as a person with significant control on 20 April 2022 (2 pages)
20 April 2022Termination of appointment of Olivia Woodhouse as a secretary on 30 November 2017 (1 page)
20 April 2022Director's details changed for Mr Robert Piotr John Woodhouse on 20 April 2022 (2 pages)
3 February 2022Confirmation statement made on 15 January 2022 with updates (5 pages)
10 May 2021Cessation of Olivia Martelli as a person with significant control on 23 November 2017 (1 page)
8 March 2021Micro company accounts made up to 31 March 2020 (4 pages)
1 February 2021Confirmation statement made on 15 January 2021 with no updates (3 pages)
28 February 2020Confirmation statement made on 15 January 2020 with updates (4 pages)
19 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
16 January 2019Confirmation statement made on 15 January 2019 with updates (4 pages)
20 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
15 January 2018Confirmation statement made on 15 January 2018 with updates (5 pages)
12 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
12 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
5 December 2017Termination of appointment of a secretary (1 page)
5 December 2017Termination of appointment of a secretary (1 page)
4 December 2017Change of details for Mr Robert Piotr John Woodhouse as a person with significant control on 23 November 2017 (2 pages)
4 December 2017Registered office address changed from Woodmill Farm Lower Common Aylburton Lydney Gloucestershire GL15 6DR to 17 Trafalgar Road Twickenham Middlesex TW2 5EJ on 4 December 2017 (1 page)
4 December 2017Director's details changed for Mr Robert Piotr John Woodhouse on 23 November 2017 (2 pages)
4 December 2017Director's details changed for Mr Robert Piotr John Woodhouse on 23 November 2017 (2 pages)
4 December 2017Change of details for Mr Robert Piotr John Woodhouse as a person with significant control on 23 November 2017 (2 pages)
4 December 2017Registered office address changed from Woodmill Farm Lower Common Aylburton Lydney Gloucestershire GL15 6DR to 17 Trafalgar Road Twickenham Middlesex TW2 5EJ on 4 December 2017 (1 page)
1 February 2017Confirmation statement made on 15 January 2017 with updates (7 pages)
1 February 2017Confirmation statement made on 15 January 2017 with updates (7 pages)
31 January 2017Director's details changed for Mr Robert Piotr John Woodhouse on 22 September 2016 (2 pages)
31 January 2017Director's details changed for Mr Robert Piotr John Woodhouse on 22 September 2016 (2 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
2 March 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 100
(4 pages)
2 March 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 100
(4 pages)
16 November 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
16 November 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
15 January 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 100
(4 pages)
15 January 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 100
(4 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
28 February 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 100
(3 pages)
28 February 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 100
(3 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
22 May 2013Amended accounts made up to 31 March 2012 (7 pages)
22 May 2013Amended accounts made up to 31 March 2012 (7 pages)
27 February 2013Annual return made up to 15 January 2013 with a full list of shareholders (3 pages)
27 February 2013Annual return made up to 15 January 2013 with a full list of shareholders (3 pages)
29 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
29 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
26 October 2012Previous accounting period extended from 31 January 2012 to 31 March 2012 (1 page)
26 October 2012Previous accounting period extended from 31 January 2012 to 31 March 2012 (1 page)
23 February 2012Statement of capital following an allotment of shares on 25 January 2012
  • GBP 100
(3 pages)
23 February 2012Statement of capital following an allotment of shares on 25 January 2012
  • GBP 100
(3 pages)
1 February 2012Annual return made up to 15 January 2012 with a full list of shareholders (3 pages)
1 February 2012Annual return made up to 15 January 2012 with a full list of shareholders (3 pages)
30 November 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
30 November 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
4 May 2011Director's details changed for Mr Robert Piotr John Woodhouse on 1 April 2011 (2 pages)
4 May 2011Secretary's details changed for Olivia Woodhouse on 1 April 2011 (1 page)
4 May 2011Director's details changed for Mr Robert Piotr John Woodhouse on 1 April 2011 (2 pages)
4 May 2011Secretary's details changed for Olivia Woodhouse on 1 April 2011 (1 page)
4 May 2011Director's details changed for Mr Robert Piotr John Woodhouse on 1 April 2011 (2 pages)
4 May 2011Secretary's details changed for Olivia Woodhouse on 1 April 2011 (1 page)
3 May 2011Director's details changed for Mr Robert Piotr John Woodhouse on 1 April 2011 (2 pages)
3 May 2011Secretary's details changed for Olivia Woodhouse on 1 April 2011 (1 page)
3 May 2011Director's details changed for Mr Robert Piotr John Woodhouse on 1 April 2011 (2 pages)
3 May 2011Secretary's details changed for Olivia Woodhouse on 1 April 2011 (1 page)
3 May 2011Director's details changed for Mr Robert Piotr John Woodhouse on 1 April 2011 (2 pages)
3 May 2011Secretary's details changed for Olivia Woodhouse on 1 April 2011 (1 page)
3 May 2011Secretary's details changed for Olivia Woodhouse on 1 April 2011 (2 pages)
3 May 2011Director's details changed for Mr Robert Piotr John Woodhouse on 1 April 2011 (2 pages)
3 May 2011Secretary's details changed for Olivia Woodhouse on 1 April 2011 (2 pages)
3 May 2011Director's details changed for Mr Robert Piotr John Woodhouse on 1 April 2011 (2 pages)
3 May 2011Secretary's details changed for Olivia Woodhouse on 1 April 2011 (2 pages)
3 May 2011Director's details changed for Mr Robert Piotr John Woodhouse on 1 April 2011 (2 pages)
29 April 2011Registered office address changed from Owls Wood Nyetimber Lane West Chiltington Pulborough West Sussex RH20 2ND United Kingdom on 29 April 2011 (1 page)
29 April 2011Registered office address changed from Owls Wood Nyetimber Lane West Chiltington Pulborough West Sussex RH20 2ND United Kingdom on 29 April 2011 (1 page)
17 January 2011Annual return made up to 15 January 2011 with a full list of shareholders (4 pages)
17 January 2011Annual return made up to 15 January 2011 with a full list of shareholders (4 pages)
15 January 2011Secretary's details changed for Olivia Woodhouse on 15 January 2011 (2 pages)
15 January 2011Registered office address changed from C/O Abacus Westbourne Limited 6 Shooters Avenue Harrow Middlesex HA3 9BG England on 15 January 2011 (1 page)
15 January 2011Director's details changed for Mr Robert Piotr John Woodhouse on 15 January 2011 (2 pages)
15 January 2011Registered office address changed from C/O Abacus Westbourne Limited 6 Shooters Avenue Harrow Middlesex HA3 9BG England on 15 January 2011 (1 page)
15 January 2011Director's details changed for Mr Robert Piotr John Woodhouse on 15 January 2011 (2 pages)
15 January 2011Secretary's details changed for Olivia Woodhouse on 15 January 2011 (2 pages)
16 December 2010Termination of appointment of Olivia Woodhouse as a director (1 page)
16 December 2010Termination of appointment of Olivia Woodhouse as a director (1 page)
31 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
31 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
2 September 2010Registered office address changed from 1 Drycots New Road Billingshurst West Sussex RH14 9DS on 2 September 2010 (1 page)
2 September 2010Registered office address changed from 1 Drycots New Road Billingshurst West Sussex RH14 9DS on 2 September 2010 (1 page)
2 September 2010Registered office address changed from 1 Drycots New Road Billingshurst West Sussex RH14 9DS on 2 September 2010 (1 page)
9 February 2010Director's details changed for Olivia Woodhouse on 9 February 2010 (2 pages)
9 February 2010Director's details changed for Olivia Woodhouse on 9 February 2010 (2 pages)
9 February 2010Annual return made up to 12 January 2010 with a full list of shareholders (5 pages)
9 February 2010Director's details changed for Olivia Woodhouse on 9 February 2010 (2 pages)
9 February 2010Annual return made up to 12 January 2010 with a full list of shareholders (5 pages)
30 July 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
30 July 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
13 January 2009Return made up to 12/01/09; full list of members (3 pages)
13 January 2009Return made up to 12/01/09; full list of members (3 pages)
2 December 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
2 December 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
28 January 2008Return made up to 05/01/08; full list of members (2 pages)
28 January 2008Return made up to 05/01/08; full list of members (2 pages)
26 November 2007Total exemption small company accounts made up to 31 January 2007 (3 pages)
26 November 2007Total exemption small company accounts made up to 31 January 2007 (3 pages)
15 February 2007Return made up to 05/01/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 February 2007Return made up to 05/01/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 January 2007Total exemption small company accounts made up to 31 January 2006 (3 pages)
29 January 2007Total exemption small company accounts made up to 31 January 2006 (3 pages)
27 July 2006Registered office changed on 27/07/06 from: 17 trafalgar road twickenham middlesex TW2 5EJ (1 page)
27 July 2006Registered office changed on 27/07/06 from: 17 trafalgar road twickenham middlesex TW2 5EJ (1 page)
10 February 2006Return made up to 05/01/06; full list of members (7 pages)
10 February 2006Return made up to 05/01/06; full list of members (7 pages)
6 February 2006Total exemption full accounts made up to 31 January 2005 (10 pages)
6 February 2006Total exemption full accounts made up to 31 January 2005 (10 pages)
26 January 2006Registered office changed on 26/01/06 from: 105, station road hampton middlesex TW12 2BD (1 page)
26 January 2006Registered office changed on 26/01/06 from: 105, station road hampton middlesex TW12 2BD (1 page)
16 February 2005Return made up to 05/01/05; full list of members (7 pages)
16 February 2005Return made up to 05/01/05; full list of members (7 pages)
9 February 2004New director appointed (1 page)
9 February 2004New director appointed (1 page)
9 February 2004Secretary resigned (1 page)
9 February 2004New secretary appointed (1 page)
9 February 2004Secretary resigned (1 page)
9 February 2004New director appointed (1 page)
9 February 2004New director appointed (1 page)
9 February 2004New secretary appointed (1 page)
9 February 2004Director resigned (1 page)
9 February 2004Director resigned (1 page)
5 January 2004Incorporation (13 pages)
5 January 2004Incorporation (13 pages)