Company NameEvolved IT Services Limited
Company StatusDissolved
Company Number04817767
CategoryPrivate Limited Company
Incorporation Date2 July 2003(20 years, 10 months ago)
Dissolution Date24 October 2019 (4 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Martin Heyman
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed08 July 2003(6 days after company formation)
Appointment Duration16 years, 3 months (closed 24 October 2019)
RoleIT Contractor
Country of ResidenceUnited Kingdom
Correspondence Address10a Kendal Court
Hurricane Way South Woodham Ferrers
Wickford
Essex
SS11 8YB
Secretary NameKatrina Elizabeth Double
NationalityBritish
StatusClosed
Appointed01 March 2007(3 years, 8 months after company formation)
Appointment Duration12 years, 7 months (closed 24 October 2019)
RoleCompany Director
Correspondence Address10a Kendal Court
Hurricane Way
Wickford
Essex
SS11 8YB
Director NameMr Neil John Scott
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2008(4 years, 11 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 24 October 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Quinton Close
Hatton Park
Warwickshire
CV35 7TN
Secretary NameMr Neil John Scott
NationalityBritish
StatusResigned
Appointed28 May 2008(4 years, 11 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 24 October 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Quinton Close
Hatton Park
Warwickshire
CV35 7TN
Director NameLowtax Nominees Limited (Corporation)
StatusResigned
Appointed02 July 2003(same day as company formation)
Correspondence Address2 Adelaide House Corby Gate
Business Park Priors Haw Road
Corby
Northamptonshire
NN17 5JG
Secretary NameLowtax Secretarial Services Limited (Corporation)
StatusResigned
Appointed02 July 2003(same day as company formation)
Correspondence AddressMayflower House
High Street
Billericay
Essex
CM12 9FT

Location

Registered AddressMoorgate Crofts Business Centre
South Grove
Rotherham
South Yorkshire
S60 2DH
RegionYorkshire and The Humber
ConstituencyRotherham
CountySouth Yorkshire
WardBoston Castle
Built Up AreaSheffield
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2008
Net Worth£19,517
Cash£22,795
Current Liabilities£53,700

Accounts

Latest Accounts31 July 2008 (15 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

24 October 2019Final Gazette dissolved following liquidation (1 page)
24 July 2019Return of final meeting in a creditors' voluntary winding up (20 pages)
5 September 2018Liquidators' statement of receipts and payments to 22 June 2018 (18 pages)
1 September 2017Liquidators' statement of receipts and payments to 22 June 2017 (18 pages)
1 September 2017Liquidators' statement of receipts and payments to 22 June 2017 (18 pages)
28 September 2016Liquidators' statement of receipts and payments to 22 June 2016 (7 pages)
28 September 2016Liquidators' statement of receipts and payments to 22 June 2016 (7 pages)
28 August 2015Liquidators statement of receipts and payments to 22 June 2015 (7 pages)
28 August 2015Liquidators' statement of receipts and payments to 22 June 2015 (7 pages)
28 August 2015Liquidators' statement of receipts and payments to 22 June 2015 (7 pages)
1 September 2014Liquidators' statement of receipts and payments to 22 June 2014 (7 pages)
1 September 2014Liquidators' statement of receipts and payments to 22 June 2014 (7 pages)
1 September 2014Liquidators statement of receipts and payments to 22 June 2014 (7 pages)
27 August 2013Liquidators statement of receipts and payments to 22 June 2013 (10 pages)
27 August 2013Liquidators' statement of receipts and payments to 22 June 2013 (10 pages)
27 August 2013Liquidators' statement of receipts and payments to 22 June 2013 (10 pages)
23 August 2013Liquidators' statement of receipts and payments to 22 June 2012 (10 pages)
23 August 2013Liquidators' statement of receipts and payments to 22 June 2012 (10 pages)
23 August 2013Liquidators statement of receipts and payments to 22 June 2012 (10 pages)
25 August 2011Liquidators statement of receipts and payments to 22 June 2011 (13 pages)
25 August 2011Liquidators' statement of receipts and payments to 22 June 2011 (13 pages)
25 August 2011Liquidators' statement of receipts and payments to 22 June 2011 (13 pages)
6 April 2011Notice to Registrar of Companies of Notice of disclaimer (3 pages)
6 April 2011Notice to Registrar of Companies of Notice of disclaimer (3 pages)
17 September 2010Registered office address changed from Fao Mbp 19 Town Square Basildon Essex SS14 1BD on 17 September 2010 (2 pages)
17 September 2010Registered office address changed from Fao Mbp 19 Town Square Basildon Essex SS14 1BD on 17 September 2010 (2 pages)
5 July 2010Statement of affairs with form 4.19 (7 pages)
5 July 2010Appointment of a voluntary liquidator (1 page)
5 July 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 July 2010Statement of affairs with form 4.19 (7 pages)
5 July 2010Appointment of a voluntary liquidator (1 page)
5 July 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 January 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 1 (3 pages)
21 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
21 January 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 1 (3 pages)
21 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
22 October 2009Annual return made up to 2 July 2009 with a full list of shareholders (3 pages)
22 October 2009Annual return made up to 2 July 2009 with a full list of shareholders (3 pages)
22 October 2009Annual return made up to 2 July 2009 with a full list of shareholders (3 pages)
20 October 2009Director's details changed for Martin Heyman on 20 October 2009 (2 pages)
20 October 2009Secretary's details changed for Katrina Elizabeth Double on 20 October 2009 (1 page)
20 October 2009Secretary's details changed for Katrina Elizabeth Double on 20 October 2009 (1 page)
20 October 2009Director's details changed for Martin Heyman on 20 October 2009 (2 pages)
25 September 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
25 September 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
23 July 2009Registered office changed on 23/07/2009 from 8A mill road stock ingatestone essex CM4 9BH (1 page)
23 July 2009Registered office changed on 23/07/2009 from 8A mill road stock ingatestone essex CM4 9BH (1 page)
11 November 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
11 November 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
29 October 2008Appointment terminated director and secretary neil scott (1 page)
29 October 2008Appointment terminated director and secretary neil scott (1 page)
22 September 2008Return made up to 02/07/08; full list of members (4 pages)
22 September 2008Return made up to 02/07/08; full list of members (4 pages)
10 September 2008Return made up to 02/07/07; full list of members (3 pages)
10 September 2008Appointment terminated secretary lowtax secretarial services LIMITED (1 page)
10 September 2008Return made up to 02/07/07; full list of members (3 pages)
10 September 2008Appointment terminated secretary lowtax secretarial services LIMITED (1 page)
29 August 2008Director and secretary appointed neil john scott (2 pages)
29 August 2008Director and secretary appointed neil john scott (2 pages)
5 February 2008Total exemption small company accounts made up to 31 July 2006 (4 pages)
5 February 2008Total exemption small company accounts made up to 31 July 2006 (4 pages)
4 July 2007Registered office changed on 04/07/07 from: weir cottage 2 laindon road billericay essex CM12 9LQ (1 page)
4 July 2007Registered office changed on 04/07/07 from: weir cottage 2 laindon road billericay essex CM12 9LQ (1 page)
24 March 2007Particulars of mortgage/charge (3 pages)
24 March 2007Particulars of mortgage/charge (3 pages)
11 March 2007New secretary appointed (1 page)
11 March 2007New secretary appointed (1 page)
23 November 2006Registered office changed on 23/11/06 from: mayflower house high street billericay essex CM12 9FT (1 page)
23 November 2006Registered office changed on 23/11/06 from: mayflower house high street billericay essex CM12 9FT (1 page)
6 July 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
6 July 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
5 July 2006Return made up to 02/07/06; full list of members (2 pages)
5 July 2006Return made up to 02/07/06; full list of members (2 pages)
12 July 2005Return made up to 02/07/05; no change of members (2 pages)
12 July 2005Return made up to 02/07/05; no change of members (2 pages)
25 April 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
25 April 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
20 July 2004Return made up to 02/07/04; full list of members (6 pages)
20 July 2004Return made up to 02/07/04; full list of members (6 pages)
26 February 2004Secretary's particulars changed (1 page)
26 February 2004Secretary's particulars changed (1 page)
14 August 2003Director resigned (1 page)
14 August 2003Director resigned (1 page)
12 August 2003New director appointed (2 pages)
12 August 2003New director appointed (2 pages)
30 July 2003Ad 08/07/03--------- £ si 99@1=99 £ ic 1/100 (3 pages)
30 July 2003Ad 08/07/03--------- £ si 99@1=99 £ ic 1/100 (3 pages)
2 July 2003Incorporation (7 pages)
2 July 2003Incorporation (7 pages)