Company NameEvolved Medical Services Limited
Company StatusDissolved
Company Number05202101
CategoryPrivate Limited Company
Incorporation Date10 August 2004(19 years, 8 months ago)
Dissolution Date9 November 2010 (13 years, 5 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 NameMr Diarmid James Ducas Ogilvy
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed08 November 2007(3 years, 3 months after company formation)
Appointment Duration3 years (closed 09 November 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Orbel Street
London
SW11 3NX
Director NameBrigadier Philip John Sanders
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed26 March 2008(3 years, 7 months after company formation)
Appointment Duration2 years, 7 months (closed 09 November 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Upper High Street
Taunton
Somerset
TA1 3PX
Director NameMr Peter Jonathan Buckley
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed26 March 2009(4 years, 7 months after company formation)
Appointment Duration1 year, 7 months (closed 09 November 2010)
RoleInvestmant Manager
Country of ResidenceUnited Kingdom
Correspondence AddressDean Farme
Woodcote
Oxfordshire
RG8 0PB
Director NameMr Peter Mark Patrick O'Kane
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed26 March 2009(4 years, 7 months after company formation)
Appointment Duration1 year, 7 months (closed 09 November 2010)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Rectory
Whichford
Shipston On Stour
Warwickshire
CV36 5PQ
Director NameMr Tom Fitzherbert
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed14 April 2009(4 years, 8 months after company formation)
Appointment Duration1 year, 6 months (closed 09 November 2010)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address9 Trinity Crescent
London
SW17 7AG
Director NameMartin Heyman
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2004(same day as company formation)
RoleCompany Director
Correspondence Address39 Heathercroft Road
Shotgate
Essex
SS11 8YA
Secretary NameDavid Coupland
NationalityBritish
StatusResigned
Appointed10 August 2004(same day as company formation)
RoleCompany Director
Correspondence AddressThe Breoadway
Stoneswood Road, Limpsfield
Oxted
Surrey
RH8 0QY
Director NameMr Matthew James Quigley
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2006(1 year, 7 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 19 March 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Bake House
Stoppers Hill
Brinkworth
Wiltshire
SN15 5HN
Director NameRupert Edinmore Gather
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2007(3 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 April 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Brooksville Avenue
London
NW6 6TG
Secretary NameMr Diarmid James Ducas Ogilvy
NationalityBritish
StatusResigned
Appointed08 November 2007(3 years, 3 months after company formation)
Appointment Duration3 weeks, 6 days (resigned 05 December 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Orbel Street
London
SW11 3NX
Secretary NameLowtax Secretarial Services Limited (Corporation)
StatusResigned
Appointed29 August 2005(1 year after company formation)
Appointment Duration2 years, 2 months (resigned 08 November 2007)
Correspondence AddressMayflower House
High Street
Billericay
Essex
CM12 9FT
Secretary NameGd Secretarial Services Limited (Corporation)
StatusResigned
Appointed05 December 2007(3 years, 3 months after company formation)
Appointment Duration5 months, 1 week (resigned 13 May 2008)
Correspondence Address6th Floor
90 Fetter Lane
London
EC4A 1PT

Location

Registered AddressC/O Resolve Partners Llp
One America Square Crosswall
London
EC3N 2LB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2008 (15 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

9 November 2010Final Gazette dissolved via compulsory strike-off (1 page)
9 November 2010Final Gazette dissolved following liquidation (1 page)
18 August 2010Administrator's progress report to 2 August 2010 (12 pages)
18 August 2010Administrator's progress report to 2 August 2010 (12 pages)
18 August 2010Administrator's progress report to 2 August 2010 (12 pages)
9 August 2010Notice of move from Administration to Dissolution on 2 August 2010 (11 pages)
9 August 2010Notice of move from Administration to Dissolution (11 pages)
2 March 2010Administrator's progress report to 11 February 2010 (14 pages)
2 March 2010Administrator's progress report to 11 February 2010 (14 pages)
14 October 2009Statement of administrator's proposal (1 page)
14 October 2009Statement of administrator's proposal (1 page)
7 September 2009Statement of affairs with form 2.15B/2.14B (29 pages)
7 September 2009Statement of affairs with form 2.15B/2.14B (29 pages)
14 August 2009Appointment of an administrator (1 page)
14 August 2009Appointment of an administrator (1 page)
14 August 2009Registered office changed on 14/08/2009 from herschel house 58 herschel street slough berkshire SL1 1PG (1 page)
14 August 2009Registered office changed on 14/08/2009 from herschel house 58 herschel street slough berkshire SL1 1PG (1 page)
30 July 2009Ad 31/05/09\gbp si [email protected]=8885.2\gbp ic 73019.1/81904.3\ (4 pages)
30 July 2009Ad 31/05/09 gbp si [email protected]=8885.2 gbp ic 73019.1/81904.3 (4 pages)
22 June 2009Full accounts made up to 31 December 2008 (17 pages)
22 June 2009Full accounts made up to 31 December 2008 (17 pages)
15 June 2009Ad 14/05/09 gbp si [email protected]=1713.6 gbp ic 71305.5/73019.1 (2 pages)
15 June 2009Ad 14/05/09\gbp si [email protected]=1713.6\gbp ic 71305.5/73019.1\ (2 pages)
27 May 2009Ad 31/03/09 gbp si [email protected]=6756.8 gbp ic 55949.2/62706 (3 pages)
27 May 2009Ad 30/04/09 gbp si [email protected]=8599.5 gbp ic 62706/71305.5 (3 pages)
27 May 2009Ad 31/03/09\gbp si [email protected]=6756.8\gbp ic 55949.2/62706\ (3 pages)
27 May 2009Ad 30/04/09\gbp si [email protected]=8599.5\gbp ic 62706/71305.5\ (3 pages)
11 May 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 May 2009Appointment terminated director rupert gather (1 page)
11 May 2009Director appointed peter jonathan buckley (2 pages)
11 May 2009Director appointed peter jonathan buckley (2 pages)
11 May 2009Appointment Terminated Director rupert gather (1 page)
11 May 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
5 May 2009Director appointed tom fitzherbert (2 pages)
5 May 2009Director appointed tom fitzherbert (2 pages)
17 April 2009Director appointed peter mark patrick o'kane (4 pages)
17 April 2009Director appointed peter mark patrick o'kane (4 pages)
7 April 2009Amending 88(2) (2 pages)
7 April 2009Amending 88(2) (3 pages)
7 April 2009Amending 88(2) (2 pages)
7 April 2009Amending 88(2) (2 pages)
7 April 2009Amending 88(2) (3 pages)
7 April 2009Amending 88(2) (4 pages)
7 April 2009Amending 88(2) (2 pages)
7 April 2009Amending 88(2) (2 pages)
7 April 2009Amending 88(2) (4 pages)
7 April 2009Amending 88(2) (2 pages)
16 March 2009Ad 27/02/09\gbp si 696@1=696\gbp ic 55253.2/55949.2\ (2 pages)
16 March 2009Ad 27/02/09 gbp si 696@1=696 gbp ic 55253.2/55949.2 (2 pages)
10 March 2009Ad 27/02/09\gbp si 597@1=597\gbp ic 54656.2/55253.2\ (2 pages)
10 March 2009Ad 30/01/09 gbp si 3167@1=3167 gbp ic 51489.2/54656.2 (2 pages)
10 March 2009Ad 30/01/09\gbp si 3167@1=3167\gbp ic 51489.2/54656.2\ (2 pages)
10 March 2009Ad 27/02/09 gbp si 597@1=597 gbp ic 54656.2/55253.2 (2 pages)
6 March 2009Ad 27/02/09 gbp si 3103@1=3103 gbp ic 48386.2/51489.2 (3 pages)
6 March 2009Ad 27/02/09\gbp si 3103@1=3103\gbp ic 48386.2/51489.2\ (3 pages)
25 February 2009Ad 30/01/09\gbp si 33936@1=33936\gbp ic 14450.2/48386.2\ (4 pages)
25 February 2009Ad 30/01/09 gbp si 33936@1=33936 gbp ic 14450.2/48386.2 (4 pages)
11 February 2009Particulars of a mortgage or charge / charge no: 2 (13 pages)
11 February 2009Particulars of a mortgage or charge / charge no: 2 (13 pages)
30 October 2008Ad 15/10/08\gbp si [email protected]=1450\gbp ic 13000.2/14450.2\ (2 pages)
30 October 2008Ad 15/10/08 gbp si [email protected]=1450 gbp ic 13000.2/14450.2 (2 pages)
28 October 2008Particulars of a mortgage or charge / charge no: 1 (8 pages)
28 October 2008Particulars of a mortgage or charge / charge no: 1 (8 pages)
9 October 2008Amending 88(2) (3 pages)
9 October 2008Ad 31/08/08 gbp si [email protected]=4422.6 gbp ic 8577.6/13000.2 (3 pages)
9 October 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
9 October 2008Return made up to 10/08/08; full list of members; amend (8 pages)
9 October 2008Return made up to 10/08/08; full list of members; amend (8 pages)
9 October 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
9 October 2008Memorandum and Articles of Association (10 pages)
9 October 2008Capitals not rolled up (3 pages)
9 October 2008Ad 31/08/08\gbp si [email protected]=4422.6\gbp ic 8577.6/13000.2\ (3 pages)
9 October 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
9 October 2008Amending 88(2) (3 pages)
9 October 2008Capitals not rolled up (3 pages)
9 October 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
9 October 2008Capitals not rolled up (3 pages)
9 October 2008Memorandum and Articles of Association (10 pages)
9 October 2008Capitals not rolled up (3 pages)
16 September 2008Capitals not rolled up (2 pages)
16 September 2008Capitals not rolled up (2 pages)
15 August 2008Return made up to 10/08/08; full list of members (6 pages)
15 August 2008Return made up to 10/08/08; full list of members (6 pages)
20 June 2008Registered office changed on 20/06/2008 from 6TH floor 90 fetter lane london EC4A 1PT (1 page)
20 June 2008Registered office changed on 20/06/2008 from 6TH floor 90 fetter lane london EC4A 1PT (1 page)
10 June 2008Ad 08/05/08 gbp si [email protected]=995000 gbp ic 100/995100 (2 pages)
10 June 2008Memorandum and Articles of Association (4 pages)
10 June 2008Appointment Terminated Secretary gd secretarial services LIMITED (1 page)
10 June 2008Appointment terminated secretary gd secretarial services LIMITED (1 page)
10 June 2008Memorandum and Articles of Association (4 pages)
10 June 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 June 2008Nc inc already adjusted 08/05/08 (1 page)
10 June 2008Ad 08/05/08\gbp si [email protected]=995000\gbp ic 100/995100\ (2 pages)
10 June 2008Nc inc already adjusted 08/05/08 (1 page)
10 June 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(1 page)
1 April 2008Director appointed philip john sanders (2 pages)
1 April 2008Director appointed philip john sanders (2 pages)
8 February 2008Accounting reference date extended from 31/08/08 to 31/12/08 (1 page)
8 February 2008Accounting reference date extended from 31/08/08 to 31/12/08 (1 page)
25 January 2008Accounts for a dormant company made up to 31 August 2007 (2 pages)
25 January 2008Accounts made up to 31 August 2007 (2 pages)
13 December 2007New secretary appointed (2 pages)
13 December 2007Secretary resigned (1 page)
13 December 2007New secretary appointed (2 pages)
13 December 2007Secretary resigned (1 page)
10 December 2007Return made up to 10/08/07; no change of members (6 pages)
10 December 2007Return made up to 10/08/07; no change of members
  • 363(287) ‐ Registered office changed on 10/12/07
(6 pages)
16 November 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
16 November 2007Director resigned (1 page)
16 November 2007Registered office changed on 16/11/07 from: 8A mill road stock essex CM4 9BH (1 page)
16 November 2007New secretary appointed;new director appointed (2 pages)
16 November 2007New director appointed (2 pages)
16 November 2007Nc inc already adjusted 08/11/07 (1 page)
16 November 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
16 November 2007S-div 12/11/07 (1 page)
16 November 2007Registered office changed on 16/11/07 from: 8A mill road stock essex CM4 9BH (1 page)
16 November 2007Nc inc already adjusted 08/11/07 (1 page)
16 November 2007Secretary resigned (1 page)
16 November 2007Director resigned (1 page)
16 November 2007New secretary appointed;new director appointed (2 pages)
16 November 2007S-div 12/11/07 (1 page)
16 November 2007New director appointed (2 pages)
16 November 2007Secretary resigned (1 page)
6 November 2007Registered office changed on 06/11/07 from: weir cottage 2 laindon road billericay essex CM12 9LD (1 page)
6 November 2007Registered office changed on 06/11/07 from: weir cottage 2 laindon road billericay essex CM12 9LD (1 page)
21 October 2007Accounts for a dormant company made up to 31 August 2006 (5 pages)
21 October 2007Accounts made up to 31 August 2006 (5 pages)
18 July 2007Director resigned (1 page)
18 July 2007Director resigned (1 page)
23 November 2006Registered office changed on 23/11/06 from: mayflower house high street billericay essex CM12 9FT (1 page)
23 November 2006Registered office changed on 23/11/06 from: mayflower house high street billericay essex CM12 9FT (1 page)
22 August 2006Return made up to 10/08/06; full list of members (2 pages)
22 August 2006Return made up to 10/08/06; full list of members (2 pages)
7 June 2006New director appointed (2 pages)
7 June 2006New director appointed (2 pages)
28 April 2006Accounts for a dormant company made up to 31 August 2005 (2 pages)
28 April 2006Accounts made up to 31 August 2005 (2 pages)
19 October 2005Return made up to 10/08/05; full list of members (2 pages)
19 October 2005Return made up to 10/08/05; full list of members (2 pages)
5 October 2005New secretary appointed (2 pages)
5 October 2005New secretary appointed (2 pages)
9 September 2005Secretary resigned (1 page)
9 September 2005Secretary resigned (1 page)
21 March 2005Registered office changed on 21/03/05 from: oaklands business centre oaklands park wokingham RG41 2FD (1 page)
21 March 2005Registered office changed on 21/03/05 from: oaklands business centre oaklands park wokingham RG41 2FD (1 page)
10 August 2004Incorporation (17 pages)
10 August 2004Incorporation (17 pages)