Company NameEvolutionary Concepts (UK) Ltd
Company StatusDissolved
Company Number03819929
CategoryPrivate Limited Company
Incorporation Date5 August 1999(24 years, 9 months ago)
Dissolution Date27 December 2011 (12 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Mohammed Afaq
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed05 August 1999(same day as company formation)
RoleArchitectural Services
Country of ResidenceUnited Kingdom
Correspondence Address3 Dobb Hedge Close
Hale Barns
Cheshire
WA15 0AT
Secretary NameZeba Afaq
NationalityBritish
StatusClosed
Appointed11 March 2005(5 years, 7 months after company formation)
Appointment Duration6 years, 9 months (closed 27 December 2011)
RoleCompany Director
Correspondence Address19 Osprey Drive
Wilmslow
Cheshire
SK9 2LA
Director NameMohammed Ishfaq
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1999(same day as company formation)
RoleMarketing Archiectural Service
Correspondence Address472 Hale Road
Halebarns
Altrincham
Cheshire
WA15 8XT
Secretary NameMohammed Afaq
NationalityBritish
StatusResigned
Appointed05 August 1999(same day as company formation)
RoleArchitectural Services
Correspondence Address472 Hale Road
Halebarns
Altrincham
Cheshire
WA15 8XT
Secretary NameBabar Ishaq
NationalityBritish
StatusResigned
Appointed10 May 2001(1 year, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 August 2003)
RoleArchitects
Correspondence Address472 Hale Road
Halebarns
Altrincham
Cheshire
WA15 8XT
Secretary NameRehana Ishaq
NationalityBritish
StatusResigned
Appointed06 August 2003(4 years after company formation)
Appointment Duration1 year, 7 months (resigned 11 March 2005)
RoleSecretary
Correspondence Address12 Stanney Close
Milnrow
Rochdale
Lancashire
OL16 4BF
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed05 August 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address2nd Floor Builder House
Mayors Road
Altrincham
Cheshire
WA15 9RP
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£47,804
Cash£10,275
Current Liabilities£70,680

Accounts

Latest Accounts31 August 2007 (16 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

27 December 2011Final Gazette dissolved via compulsory strike-off (1 page)
27 December 2011Final Gazette dissolved via compulsory strike-off (1 page)
13 September 2011First Gazette notice for compulsory strike-off (1 page)
13 September 2011First Gazette notice for compulsory strike-off (1 page)
1 October 2010Compulsory strike-off action has been suspended (1 page)
1 October 2010Compulsory strike-off action has been suspended (1 page)
14 September 2010First Gazette notice for compulsory strike-off (1 page)
14 September 2010First Gazette notice for compulsory strike-off (1 page)
19 March 2010Restoration by order of the court (2 pages)
19 March 2010Restoration by order of the court (2 pages)
11 August 2009Final Gazette dissolved via compulsory strike-off (1 page)
11 August 2009Final Gazette dissolved via compulsory strike-off (1 page)
20 June 2009Compulsory strike-off action has been suspended (1 page)
20 June 2009Compulsory strike-off action has been suspended (1 page)
28 April 2009First Gazette notice for compulsory strike-off (1 page)
28 April 2009First Gazette notice for compulsory strike-off (1 page)
9 September 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
9 September 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
1 September 2007Return made up to 05/08/07; full list of members (6 pages)
1 September 2007Return made up to 05/08/07; full list of members (6 pages)
21 June 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
21 June 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
7 September 2006Return made up to 05/08/06; full list of members (6 pages)
7 September 2006Return made up to 05/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 June 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
20 June 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
17 February 2006Registered office changed on 17/02/06 from: concept house 9 commerce way trafford park manchester M17 1HW (1 page)
17 February 2006Registered office changed on 17/02/06 from: concept house 9 commerce way trafford park manchester M17 1HW (1 page)
7 December 2005Secretary resigned (1 page)
7 December 2005Secretary resigned (1 page)
7 December 2005New secretary appointed (2 pages)
7 December 2005New secretary appointed (2 pages)
17 August 2005Return made up to 05/08/05; full list of members (6 pages)
17 August 2005Return made up to 05/08/05; full list of members (6 pages)
6 July 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
6 July 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
24 August 2004Return made up to 05/08/04; full list of members (6 pages)
24 August 2004Return made up to 05/08/04; full list of members
  • 363(287) ‐ Registered office changed on 24/08/04
(6 pages)
2 July 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
2 July 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
10 May 2004Secretary resigned (1 page)
10 May 2004Secretary resigned (1 page)
6 March 2004New secretary appointed (1 page)
6 March 2004New secretary appointed (1 page)
8 October 2003New secretary appointed (2 pages)
8 October 2003Return made up to 05/08/03; full list of members (6 pages)
8 October 2003New secretary appointed (2 pages)
8 October 2003Registered office changed on 08/10/03 from: 2ND floor brakendale house 141 buxton road stockport cheshire SK2 6EQ (1 page)
8 October 2003Return made up to 05/08/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(6 pages)
8 October 2003Registered office changed on 08/10/03 from: 2ND floor brakendale house 141 buxton road stockport cheshire SK2 6EQ (1 page)
30 August 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
30 August 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
18 August 2003Registered office changed on 18/08/03 from: 2ND floor bracondale house 141 buxton road stockport cheshire SK2 6EQ (1 page)
18 August 2003Registered office changed on 18/08/03 from: 2ND floor bracondale house 141 buxton road stockport cheshire SK2 6EQ (1 page)
1 October 2002Return made up to 05/08/02; full list of members (6 pages)
1 October 2002Return made up to 05/08/02; full list of members (6 pages)
4 July 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
4 July 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
10 September 2001Return made up to 05/08/01; full list of members (6 pages)
10 September 2001Return made up to 05/08/01; full list of members (6 pages)
10 September 2001Director resigned (1 page)
10 September 2001Director resigned (1 page)
29 June 2001Accounts for a small company made up to 31 August 2000 (5 pages)
29 June 2001Accounts for a small company made up to 31 August 2000 (5 pages)
11 June 2001Registered office changed on 11/06/01 from: 2ND floor bracondale house 141 buxton road stockport cheshire SK2 6EQ (1 page)
11 June 2001Registered office changed on 11/06/01 from: 2ND floor bracondale house 141 buxton road stockport cheshire SK2 6EQ (1 page)
11 June 2001Secretary resigned (1 page)
11 June 2001Secretary resigned (1 page)
21 May 2001New secretary appointed (2 pages)
21 May 2001New secretary appointed (2 pages)
18 December 2000Return made up to 05/08/00; full list of members (6 pages)
18 December 2000Return made up to 05/08/00; full list of members (6 pages)
17 November 2000Registered office changed on 17/11/00 from: 3RD floor paragon house seymour grove manchester lancashire M16 0LN (1 page)
17 November 2000Registered office changed on 17/11/00 from: 3RD floor paragon house seymour grove manchester lancashire M16 0LN (1 page)
6 August 1999Secretary resigned (1 page)
6 August 1999Secretary resigned (1 page)
5 August 1999Incorporation (17 pages)
5 August 1999Incorporation (17 pages)