Company NameEvolution Media Consultants Limited
Company StatusDissolved
Company Number06322659
CategoryPrivate Limited Company
Incorporation Date24 July 2007(16 years, 9 months ago)
Dissolution Date12 July 2016 (7 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Lawrence Edward Shafier
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed03 September 2012(5 years, 1 month after company formation)
Appointment Duration3 years, 10 months (closed 12 July 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address24 Tudor Close
Woodford Green
Essex
IG8 0LF
Secretary NameJeffrey Howard Harris
NationalityBritish
StatusResigned
Appointed24 July 2007(same day as company formation)
RoleCompany Director
Correspondence Address27 Beech Road
Botley
Oxford
Oxfordshire
OX2 9EF
Director NameValerie Susan Harris
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2007(3 months, 1 week after company formation)
Appointment Duration3 years, 1 month (resigned 10 December 2010)
RoleRetired
Country of ResidenceIsrael
Correspondence Address27 Beech Road
Botley
Oxford
Oxfordshire
OX2 9EF
Director NameMs Louise Michelle White
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2010(3 years, 4 months after company formation)
Appointment Duration5 years (resigned 31 December 2015)
RoleConsultant
Country of ResidenceEngland
Correspondence Address24 Tudor Close
Woodford Green
Essex
IG8 0LF

Location

Registered Address24 Tudor Close
Woodford Green
Essex
IG8 0LF
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardMonkhams
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Louise Michelle White
100.00%
Ordinary

Financials

Year2014
Net Worth-£16,385
Current Liabilities£16,385

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 December

Filing History

12 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
12 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
26 April 2016First Gazette notice for voluntary strike-off (1 page)
26 April 2016First Gazette notice for voluntary strike-off (1 page)
13 April 2016Application to strike the company off the register (3 pages)
13 April 2016Application to strike the company off the register (3 pages)
4 April 2016Termination of appointment of Louise Michelle White as a director on 31 December 2015 (1 page)
4 April 2016Termination of appointment of Jeffrey Howard Harris as a secretary on 31 December 2015 (1 page)
4 April 2016Termination of appointment of Jeffrey Howard Harris as a secretary on 31 December 2015 (1 page)
4 April 2016Termination of appointment of Louise Michelle White as a director on 31 December 2015 (1 page)
4 April 2016Termination of appointment of Jeffrey Howard Harris as a secretary on 31 December 2015 (1 page)
4 April 2016Termination of appointment of Jeffrey Howard Harris as a secretary on 31 December 2015 (1 page)
27 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
27 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
13 September 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-09-13
  • GBP 1
(4 pages)
13 September 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-09-13
  • GBP 1
(4 pages)
18 December 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
18 December 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
23 September 2014Previous accounting period shortened from 31 December 2013 to 30 December 2013 (1 page)
23 September 2014Previous accounting period shortened from 31 December 2013 to 30 December 2013 (1 page)
30 July 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 1
(4 pages)
30 July 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 1
(4 pages)
29 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
29 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
5 August 2013Annual return made up to 24 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(4 pages)
5 August 2013Annual return made up to 24 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(4 pages)
4 August 2013Director's details changed for Mr Lawrence Edward Shafier on 1 January 2013 (2 pages)
4 August 2013Director's details changed for Mr Lawrence Edward Shafier on 1 January 2013 (2 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
25 September 2012Appointment of Mr Lawrence Edward Shafier as a director (2 pages)
25 September 2012Appointment of Mr Lawrence Edward Shafier as a director (2 pages)
7 August 2012Annual return made up to 24 July 2012 with a full list of shareholders (3 pages)
7 August 2012Annual return made up to 24 July 2012 with a full list of shareholders (3 pages)
23 April 2012Previous accounting period extended from 31 July 2011 to 31 December 2011 (1 page)
23 April 2012Previous accounting period extended from 31 July 2011 to 31 December 2011 (1 page)
27 July 2011Annual return made up to 24 July 2011 with a full list of shareholders (3 pages)
27 July 2011Annual return made up to 24 July 2011 with a full list of shareholders (3 pages)
5 July 2011Total exemption small company accounts made up to 31 July 2010 (3 pages)
5 July 2011Total exemption small company accounts made up to 31 July 2010 (3 pages)
18 February 2011Appointment of Ms Louise Michelle White as a director (2 pages)
18 February 2011Appointment of Ms Louise Michelle White as a director (2 pages)
17 February 2011Termination of appointment of Valerie Harris as a director (1 page)
17 February 2011Termination of appointment of Valerie Harris as a director (1 page)
9 August 2010Director's details changed for Valerie Susan Harris on 1 January 2010 (2 pages)
9 August 2010Director's details changed for Valerie Susan Harris on 1 January 2010 (2 pages)
9 August 2010Director's details changed for Valerie Susan Harris on 1 January 2010 (2 pages)
9 August 2010Annual return made up to 24 July 2010 with a full list of shareholders (4 pages)
9 August 2010Annual return made up to 24 July 2010 with a full list of shareholders (4 pages)
5 May 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
5 May 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
20 August 2009Return made up to 24/07/09; full list of members (3 pages)
20 August 2009Return made up to 24/07/09; full list of members (3 pages)
19 August 2009Secretary's change of particulars / jeffrey harris / 01/01/2009 (1 page)
19 August 2009Secretary's change of particulars / jeffrey harris / 01/01/2009 (1 page)
26 May 2009Accounts for a dormant company made up to 31 July 2008 (2 pages)
26 May 2009Accounts for a dormant company made up to 31 July 2008 (2 pages)
16 September 2008Ad 29/10/07\gbp si 1@1=1\gbp ic 100/101\ (2 pages)
16 September 2008Return made up to 24/07/08; full list of members (3 pages)
16 September 2008Return made up to 24/07/08; full list of members (3 pages)
16 September 2008Ad 29/10/07\gbp si 1@1=1\gbp ic 100/101\ (2 pages)
8 November 2007New director appointed (2 pages)
8 November 2007New director appointed (2 pages)
8 November 2007Director resigned (1 page)
8 November 2007Director resigned (1 page)
24 July 2007Incorporation (19 pages)
24 July 2007Incorporation (19 pages)