Company NameADI Evolve Ltd
Company StatusDissolved
Company Number11190737
CategoryPrivate Limited Company
Incorporation Date6 February 2018(6 years, 3 months ago)
Dissolution Date3 May 2022 (2 years ago)
Previous NameAerarium De Integritas Ltd

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMr Devinder Singh Dhunay
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed31 December 2019(1 year, 10 months after company formation)
Appointment Duration2 years, 4 months (closed 03 May 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Boston Road
London
W7 3SJ
Director NameMrs Navdeep Kaur
Date of BirthMay 1986 (Born 38 years ago)
NationalityIndian
StatusResigned
Appointed06 February 2018(same day as company formation)
RoleProfessional Solutions
Country of ResidenceEngland
Correspondence AddressI/C Charterbrook Accountants 291-307 Kirkdale
Unit 129 Regency House Business Centre
Sydenham
London
SE26 4QD

Location

Registered Address566 Chiswick High Road
Building 3, Chiswick Park
London
W4 5YA
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardTurnham Green
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts29 February 2020 (4 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Filing History

7 December 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-12-04
(3 pages)
3 December 2020Total exemption full accounts made up to 29 February 2020 (7 pages)
2 December 2020Compulsory strike-off action has been discontinued (1 page)
1 December 2020First Gazette notice for compulsory strike-off (1 page)
27 November 2020Total exemption full accounts made up to 28 February 2019 (7 pages)
25 November 2020Notification of Devinder Dhunay as a person with significant control on 31 December 2019 (2 pages)
25 November 2020Cessation of Navdeep Kaur as a person with significant control on 31 December 2019 (1 page)
25 November 2020Registered office address changed from I/C Charterbrook Accountants 291-307 Kirkdale Unit 129 Regency House Business Centre Sydenham London SE26 4QD to 1 Boston Road London W7 3SJ on 25 November 2020 (1 page)
25 November 2020Termination of appointment of Navdeep Kaur as a director on 31 December 2019 (1 page)
25 November 2020Appointment of Mr Devinder Dhunay as a director on 31 December 2019 (2 pages)
25 November 2020Confirmation statement made on 25 November 2020 with updates (4 pages)
7 March 2020Compulsory strike-off action has been discontinued (1 page)
5 March 2020Confirmation statement made on 5 February 2020 with no updates (3 pages)
7 January 2020First Gazette notice for compulsory strike-off (1 page)
26 June 2019Registered office address changed from 4 Old Park Lane London W1K 1QW United Kingdom to I/C Charterbrook Accountants 291-307 Kirkdale Unit 129 Regency House Business Centre Sydenham London SE26 4QD on 26 June 2019 (2 pages)
13 May 2019Confirmation statement made on 5 February 2019 with no updates (2 pages)
6 February 2018Incorporation
Statement of capital on 2018-02-06
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
6 February 2018Incorporation
Statement of capital on 2018-02-06
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)