Company NameEVO Management Limited
Company StatusDissolved
Company Number05597510
CategoryPrivate Limited Company
Incorporation Date19 October 2005(18 years, 6 months ago)
Dissolution Date7 December 2011 (12 years, 4 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 Ivan John Austin
Date of BirthDecember 1967 (Born 56 years ago)
NationalityEnglish
StatusClosed
Appointed19 October 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Senna Drive
Towcester
Northamptonshire
NN12 7AU
Secretary NameVictoria Molly Jane Embley
NationalityBritish
StatusClosed
Appointed13 March 2007(1 year, 4 months after company formation)
Appointment Duration4 years, 9 months (closed 07 December 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 John Clare Close
Brackley
Northamptonshire
NN13 5GG
Director NameColin John Halsall
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2005(same day as company formation)
RoleProcurement Coordinator
Correspondence Address44 Derry Downs
Orpington
Kent
BR5 4DU
Director NameMr Barry Dean Spencer
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityEnglish
StatusResigned
Appointed19 October 2005(same day as company formation)
RoleBuilding Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address1 Chariot Road
Wootton
Northamptonshire
NN4 6JP
Secretary NameKathryn Helen Spencer
NationalityBritish
StatusResigned
Appointed19 October 2005(same day as company formation)
RoleCompany Director
Correspondence Address1 Chariot Road
Wootton
Northamptonshire
NN4 6JP
Secretary NameIGP Corporate Nominees Ltd (Corporation)
StatusResigned
Appointed19 October 2005(same day as company formation)
Correspondence Address19 Kathleen Road
London
SW11 2JR

Location

Registered Address32 Cornhill
London
EC3V 3BT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLangbourn
Built Up AreaGreater London

Shareholders

30 at 1Ivan John Austin
100.00%
Ordinary

Financials

Year2014
Net Worth£45,637
Current Liabilities£53,443

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

7 December 2011Final Gazette dissolved following liquidation (1 page)
7 December 2011Final Gazette dissolved via compulsory strike-off (1 page)
7 December 2011Final Gazette dissolved following liquidation (1 page)
7 September 2011Liquidators' statement of receipts and payments (6 pages)
7 September 2011Liquidators' statement of receipts and payments (6 pages)
7 September 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
7 September 2011Liquidators statement of receipts and payments to 30 August 2011 (6 pages)
7 September 2011Liquidators' statement of receipts and payments to 30 August 2011 (6 pages)
7 September 2011Liquidators' statement of receipts and payments to 30 August 2011 (6 pages)
7 September 2011Liquidators statement of receipts and payments (6 pages)
7 September 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
10 May 2011Liquidators' statement of receipts and payments to 16 April 2011 (6 pages)
10 May 2011Liquidators statement of receipts and payments to 16 April 2011 (6 pages)
10 May 2011Liquidators' statement of receipts and payments to 16 April 2011 (6 pages)
4 November 2010Liquidators' statement of receipts and payments to 16 October 2010 (5 pages)
4 November 2010Liquidators' statement of receipts and payments to 16 October 2010 (5 pages)
4 November 2010Liquidators statement of receipts and payments to 16 October 2010 (5 pages)
19 May 2010Liquidators' statement of receipts and payments to 16 April 2010 (6 pages)
19 May 2010Liquidators' statement of receipts and payments to 16 April 2010 (6 pages)
19 May 2010Liquidators statement of receipts and payments to 16 April 2010 (6 pages)
30 April 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
30 April 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-04-17
(1 page)
30 April 2009Appointment of a voluntary liquidator (1 page)
30 April 2009Appointment of a voluntary liquidator (1 page)
30 April 2009Statement of affairs with form 4.19 (11 pages)
30 April 2009Statement of affairs with form 4.19 (11 pages)
1 April 2009Registered office changed on 01/04/2009 from 1 hathaway court crownhill milton keynes buckinghamshire MK8 0LG (1 page)
1 April 2009Registered office changed on 01/04/2009 from 1 hathaway court crownhill milton keynes buckinghamshire MK8 0LG (1 page)
5 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
5 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
21 October 2008Return made up to 19/10/08; full list of members (3 pages)
21 October 2008Return made up to 19/10/08; full list of members (3 pages)
22 May 2008Director's change of particulars / ivan austin / 12/05/2008 (1 page)
22 May 2008Director's Change of Particulars / ivan austin / 12/05/2008 / HouseName/Number was: , now: 18; Street was: 16 john clare close, now: senna drive; Post Town was: brackley, now: towcester; Post Code was: NN13 5GG, now: NN12 7AU; Country was: , now: united kingdom (1 page)
23 December 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
23 December 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
12 November 2007Director's particulars changed (1 page)
12 November 2007Director's particulars changed (1 page)
19 October 2007Director's particulars changed (1 page)
19 October 2007Return made up to 19/10/07; full list of members (3 pages)
19 October 2007Director's particulars changed (1 page)
19 October 2007Return made up to 19/10/07; full list of members (3 pages)
13 April 2007New secretary appointed (2 pages)
13 April 2007New secretary appointed (2 pages)
6 January 2007Accounts made up to 31 March 2006 (1 page)
6 January 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
6 December 2006Director resigned (1 page)
6 December 2006Secretary resigned (1 page)
6 December 2006Director resigned (1 page)
6 December 2006Director resigned (1 page)
6 December 2006Secretary resigned (1 page)
6 December 2006Director resigned (1 page)
8 November 2006Director's particulars changed (1 page)
8 November 2006Return made up to 19/10/06; full list of members (3 pages)
8 November 2006Return made up to 19/10/06; full list of members (3 pages)
8 November 2006Director's particulars changed (1 page)
24 May 2006Accounting reference date shortened from 31/10/06 to 31/03/06 (1 page)
24 May 2006Accounting reference date shortened from 31/10/06 to 31/03/06 (1 page)
11 November 2005Director resigned (1 page)
11 November 2005Director resigned (1 page)
19 October 2005Incorporation (14 pages)
19 October 2005Incorporation (14 pages)