Company NameEvolucion Management Limited
Company StatusDissolved
Company Number06721093
CategoryPrivate Limited Company
Incorporation Date10 October 2008(15 years, 6 months ago)
Dissolution Date27 July 2010 (13 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr David Harold Smith
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed13 October 2008(3 days after company formation)
Appointment Duration1 year, 9 months (closed 27 July 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address95 Bury Old Road
Whitefield
Manchester
Lancashire
M45 7AY
Director NameMr Robert Nathaniel Smith
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed13 October 2008(3 days after company formation)
Appointment Duration1 year, 9 months (closed 27 July 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address56 Ashbourne Grove
Whitefield
Manchester
M45 7WL
Secretary NameMr David Harold Smith
NationalityBritish
StatusClosed
Appointed13 October 2008(3 days after company formation)
Appointment Duration1 year, 9 months (closed 27 July 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address95 Bury Old Road
Whitefield
Manchester
Lancashire
M45 7AY
Secretary NameMr Robert Nathaniel Smith
NationalityBritish
StatusClosed
Appointed13 October 2008(3 days after company formation)
Appointment Duration1 year, 9 months (closed 27 July 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address56 Ashbourne Grove
Whitefield
Manchester
M45 7WL
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2008(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address69 Richmond Avenue
Prestwich
M25 0LW

Location

Registered Address95 Bury Old Road
Whitefield
Manchester
M45 7AY
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardBesses
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£881
Cash£25,693
Current Liabilities£26,902

Accounts

Latest Accounts30 June 2009 (14 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

27 July 2010Final Gazette dissolved via voluntary strike-off (1 page)
27 July 2010Final Gazette dissolved via voluntary strike-off (1 page)
13 April 2010First Gazette notice for voluntary strike-off (1 page)
13 April 2010First Gazette notice for voluntary strike-off (1 page)
31 March 2010Application to strike the company off the register (4 pages)
31 March 2010Application to strike the company off the register (4 pages)
17 November 2009Annual return made up to 10 October 2009 with a full list of shareholders
Statement of capital on 2009-11-17
  • GBP 1
(5 pages)
17 November 2009Annual return made up to 10 October 2009 with a full list of shareholders
Statement of capital on 2009-11-17
  • GBP 1
(5 pages)
13 November 2009Director's details changed for Mr Robert Nathaniel Smith on 10 October 2009 (2 pages)
13 November 2009Director's details changed for Mr David Harold Smith on 10 October 2009 (2 pages)
13 November 2009Director's details changed for Mr Robert Nathaniel Smith on 10 October 2009 (2 pages)
13 November 2009Director's details changed for Mr David Harold Smith on 10 October 2009 (2 pages)
15 October 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
15 October 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
2 June 2009Director appointed mr robert nathaniel smith (2 pages)
2 June 2009Director appointed mr robert nathaniel smith (2 pages)
2 June 2009Secretary appointed mr robert nathaniel smith (2 pages)
2 June 2009Secretary appointed mr robert nathaniel smith (2 pages)
5 November 2008Director and secretary appointed david harold smith (2 pages)
5 November 2008Director and secretary appointed david harold smith (2 pages)
4 November 2008Accounting reference date shortened from 31/10/2009 to 30/06/2009 (1 page)
4 November 2008Accounting reference date shortened from 31/10/2009 to 30/06/2009 (1 page)
13 October 2008Appointment Terminated Director yomtov jacobs (1 page)
13 October 2008Appointment terminated director yomtov jacobs (1 page)
10 October 2008Incorporation (9 pages)
10 October 2008Incorporation (9 pages)