Company NameS M Evolution Ltd
Company StatusDissolved
Company Number07637499
CategoryPrivate Limited Company
Incorporation Date17 May 2011(12 years, 11 months ago)
Dissolution Date16 December 2015 (8 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Luke Martin Gusman
Date of BirthDecember 1991 (Born 32 years ago)
NationalityBritish
StatusClosed
Appointed17 May 2011(same day as company formation)
RoleBusiness Development Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Station Yard
Hadleigh
Ipswich
Suffolk
IP7 5TG
Director NameMr Stuart Peter Stanley Kitchener
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed17 May 2011(same day as company formation)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Station Yard
Hadleigh
Ipswich
Suffolk
IP7 5TG
Director NameMr Enrico Richard Anthony Martin Gusman
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed17 May 2011(same day as company formation)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressMountview Court 1148 High Road
Whetstone
London
N20 0RA
Secretary NameMrs Emma Louise Teviotdale
StatusResigned
Appointed17 May 2011(same day as company formation)
RoleCompany Director
Correspondence Address12 Station Yard
Hadleigh
Ipswich
Suffolk
IP7 5TG

Location

Registered AddressMountview Court 1148 High Road
Whetstone
London
N20 0RA
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardTotteridge
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

52 at £1Enrico Richard Anthony Martin Gusman
26.00%
Ordinary
52 at £1Stuart Peter Stanley Kitchener
26.00%
Ordinary
46 at £1Luke Martin Gusman
23.00%
Ordinary
25 at £1Jeremy Mark Elden
12.50%
Ordinary
25 at £1Victoria Mary Elden
12.50%
Ordinary

Financials

Year2014
Net Worth-£30,493
Cash£1,119
Current Liabilities£11,348

Accounts

Latest Accounts31 May 2013 (10 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

16 December 2015Final Gazette dissolved following liquidation (1 page)
16 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
16 December 2015Final Gazette dissolved following liquidation (1 page)
16 September 2015Return of final meeting in a creditors' voluntary winding up (6 pages)
16 September 2015Return of final meeting in a creditors' voluntary winding up (6 pages)
15 August 2014Registered office address changed from Basepoint Ipswich 70-72 the Havens Ransomes Europark Ipswich Suffolk IP3 9BF to Mountview Court 1148 High Road Whetstone London N20 0RA on 15 August 2014 (2 pages)
15 August 2014Registered office address changed from Basepoint Ipswich 70-72 the Havens Ransomes Europark Ipswich Suffolk IP3 9BF to Mountview Court 1148 High Road Whetstone London N20 0RA on 15 August 2014 (2 pages)
12 August 2014Appointment of a voluntary liquidator (1 page)
12 August 2014Statement of affairs with form 4.19 (6 pages)
12 August 2014Appointment of a voluntary liquidator (1 page)
12 August 2014Statement of affairs with form 4.19 (6 pages)
12 August 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-07-31
(1 page)
11 June 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 200
(6 pages)
11 June 2014Director's details changed for Mr Enrico Richard Anthony Martin Gusman on 1 May 2013 (2 pages)
11 June 2014Director's details changed for Mr Enrico Richard Anthony Martin Gusman on 1 May 2013 (2 pages)
11 June 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 200
(6 pages)
11 June 2014Director's details changed for Mr Enrico Richard Anthony Martin Gusman on 1 May 2013 (2 pages)
6 June 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
6 June 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
10 April 2014Registered office address changed from Unit Nine Ip City Bath Street Ipswich Suffolk IP2 8SD England on 10 April 2014 (1 page)
10 April 2014Registered office address changed from Unit Nine Ip City Bath Street Ipswich Suffolk IP2 8SD England on 10 April 2014 (1 page)
31 July 2013Annual return made up to 17 May 2013 with a full list of shareholders (6 pages)
31 July 2013Annual return made up to 17 May 2013 with a full list of shareholders (6 pages)
11 March 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
11 March 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
2 August 2012Termination of appointment of Emma Teviotdale as a secretary (1 page)
2 August 2012Termination of appointment of Emma Teviotdale as a secretary (1 page)
2 August 2012Annual return made up to 17 May 2012 with a full list of shareholders (7 pages)
2 August 2012Annual return made up to 17 May 2012 with a full list of shareholders (7 pages)
29 June 2012Termination of appointment of Emma Teviotdale as a secretary (1 page)
29 June 2012Termination of appointment of Emma Teviotdale as a secretary (1 page)
7 June 2012Registered office address changed from Ip City Unit Eleven 1 Bath Street Ipswich Suffolk IP2 8SD England on 7 June 2012 (1 page)
7 June 2012Registered office address changed from Ip City Unit Eleven 1 Bath Street Ipswich Suffolk IP2 8SD England on 7 June 2012 (1 page)
7 June 2012Registered office address changed from Ip City Unit Eleven 1 Bath Street Ipswich Suffolk IP2 8SD England on 7 June 2012 (1 page)
19 July 2011Statement of capital following an allotment of shares on 1 July 2011
  • GBP 180
(4 pages)
19 July 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(4 pages)
19 July 2011Statement of capital following an allotment of shares on 1 July 2011
  • GBP 180
(4 pages)
19 July 2011Statement of capital following an allotment of shares on 1 July 2011
  • GBP 180
(4 pages)
19 July 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(4 pages)
13 July 2011Registered office address changed from 12 Station Yard Hadleigh Ipswich Suffolk IP7 5TG England on 13 July 2011 (1 page)
13 July 2011Registered office address changed from 12 Station Yard Hadleigh Ipswich Suffolk IP7 5TG England on 13 July 2011 (1 page)
12 July 2011Statement of capital following an allotment of shares on 12 July 2011
  • GBP 200
(3 pages)
12 July 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
12 July 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
12 July 2011Statement of capital following an allotment of shares on 12 July 2011
  • GBP 200
(3 pages)
17 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
17 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)