Company NameMartin's Evolution Limited
Company StatusDissolved
Company Number06519422
CategoryPrivate Limited Company
Incorporation Date29 February 2008(16 years, 1 month ago)
Dissolution Date9 October 2012 (11 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameMadhusudan Damodar Vyas
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed29 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address223 High Road
Willesden
London
NW10 2RY
Secretary NamePrafulchandra Revashanker Bhatt
StatusClosed
Appointed29 February 2008(same day as company formation)
RoleCompany Director
Correspondence Address223 High Road
Willesden
London
NW10 2RY

Location

Registered Address223 High Road
Willesden
London
NW10 2RY
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardWillesden Green
Built Up AreaGreater London

Shareholders

1 at £1Madhusudan Damodar Vyas
100.00%
Ordinary

Financials

Year2014
Net Worth-£10,397
Cash£4,268
Current Liabilities£25,633

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

9 October 2012Final Gazette dissolved via compulsory strike-off (1 page)
9 October 2012Final Gazette dissolved via compulsory strike-off (1 page)
26 June 2012First Gazette notice for compulsory strike-off (1 page)
26 June 2012First Gazette notice for compulsory strike-off (1 page)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
17 May 2011Annual return made up to 28 February 2011 with a full list of shareholders
Statement of capital on 2011-05-17
  • GBP 1
(3 pages)
17 May 2011Annual return made up to 28 February 2011 with a full list of shareholders
Statement of capital on 2011-05-17
  • GBP 1
(3 pages)
20 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
20 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
4 April 2010Director's details changed for Madhusudan Damodar Vyas on 1 October 2009 (2 pages)
4 April 2010Director's details changed for Madhusudan Damodar Vyas on 1 October 2009 (2 pages)
4 April 2010Annual return made up to 28 February 2010 with a full list of shareholders (4 pages)
4 April 2010Annual return made up to 28 February 2010 with a full list of shareholders (4 pages)
4 April 2010Secretary's details changed for Prafulchandra Revashanker Bhatt on 1 October 2009 (1 page)
4 April 2010Secretary's details changed for Prafulchandra Revashanker Bhatt on 1 October 2009 (1 page)
4 April 2010Secretary's details changed for Prafulchandra Revashanker Bhatt on 1 October 2009 (1 page)
4 April 2010Director's details changed for Madhusudan Damodar Vyas on 1 October 2009 (2 pages)
29 September 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
29 September 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
12 March 2009Return made up to 28/02/09; full list of members (3 pages)
12 March 2009Return made up to 28/02/09; full list of members (3 pages)
9 March 2009Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page)
9 March 2009Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page)
29 February 2008Incorporation (16 pages)
29 February 2008Incorporation (16 pages)