Company NameEvolution Brand Development Limited
Company StatusDissolved
Company Number03932075
CategoryPrivate Limited Company
Incorporation Date23 February 2000(24 years, 2 months ago)
Dissolution Date28 January 2009 (15 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 2452Manufacture perfumes & toilet preparations
SIC 20420Manufacture of perfumes and toilet preparations

Directors

Director NameMatthew Charles Ritson Bright
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed02 June 2003(3 years, 3 months after company formation)
Appointment Duration5 years, 8 months (closed 28 January 2009)
RoleCompany Director
Correspondence Address16 Ormonde Rise
Buckhurst Hill
Essex
IG9 5QQ
Director NameSteven Kitsberg
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed02 June 2003(3 years, 3 months after company formation)
Appointment Duration5 years, 8 months (closed 28 January 2009)
RoleCompany Director
Correspondence Address146a Tomswood Hill
Hainault
Ilford
Essex
IG6 2QP
Director NameMark Barclay
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2000(1 month after company formation)
Appointment Duration6 years, 4 months (resigned 07 August 2006)
RoleCompany Director
Correspondence AddressFlat 2 102 Haverstock Hill
London
NW3 2BD
Director NameMatthew Charles Ritson Bright
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2000(1 month after company formation)
Appointment Duration1 month, 2 weeks (resigned 17 May 2000)
RoleCompany Director
Correspondence Address16 Ormonde Rise
Buckhurst Hill
Essex
IG9 5QQ
Director NameMichael Jewitt
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2000(1 month after company formation)
Appointment Duration1 month, 2 weeks (resigned 17 May 2000)
RoleCompany Director
Correspondence Address24 Hartington Grove
Cambridge
Cambridgeshire
CB1 4UE
Director NameSteven Kitsberg
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2000(1 month after company formation)
Appointment Duration2 years (resigned 04 April 2002)
RoleCompany Director
Correspondence Address146a Tomswood Hill
Hainault
Ilford
Essex
IG6 2QP
Secretary NameSteven Kitsberg
NationalityBritish
StatusResigned
Appointed31 March 2000(1 month after company formation)
Appointment Duration10 months (resigned 30 January 2001)
RoleCompany Director
Correspondence Address146a Tomswood Hill
Hainault
Ilford
Essex
IG6 2QP
Director NameRobert Husband
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2000(2 months, 3 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 04 April 2002)
RoleAccountant
Correspondence Address125 Chessfield Park
Amersham
Buckinghamshire
HP6 6RX
Director NameMr Michael Benjamin Kraftman
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2000(2 months, 3 weeks after company formation)
Appointment Duration6 years, 2 months (resigned 07 August 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address61 Sheldon Avenue
London
N6 4NH
Secretary NameMark Barclay
NationalityBritish
StatusResigned
Appointed30 January 2001(11 months, 1 week after company formation)
Appointment Duration5 years, 6 months (resigned 07 August 2006)
RoleCompany Director
Correspondence AddressFlat 2 102 Haverstock Hill
London
NW3 2BD
Director NameMr Bryan Guy Wilsher
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2002(2 years after company formation)
Appointment Duration4 years, 5 months (resigned 07 August 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Stamford Road
London
N1 4JP
Director NameFilex Nominees Limited (Corporation)
Date of BirthDecember 1992 (Born 31 years ago)
StatusResigned
Appointed23 February 2000(same day as company formation)
Correspondence Address179 Great Portland Street
London
W1W 5LS
Secretary NameFilex Services Limited (Corporation)
StatusResigned
Appointed23 February 2000(same day as company formation)
Correspondence Address179 Great Portland Street
London
W1W 5LS

Location

Registered AddressThornton Rones Llp
First Floor 167 High Road
Loughton
Essex
IG10 4LF
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London

Financials

Year2014
Turnover£1,294,035
Gross Profit£301,538
Net Worth£482
Cash£9,201
Current Liabilities£148,756

Accounts

Latest Accounts31 May 2005 (18 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 November

Filing History

28 January 2009Final Gazette dissolved via compulsory strike-off (1 page)
28 October 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
2 January 2008Appointment of a voluntary liquidator (1 page)
2 January 2008Statement of affairs (6 pages)
2 January 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 November 2007Registered office changed on 29/11/07 from: 4TH floor st alphage house 2 fore street london EC2Y 5DH (1 page)
5 March 2007Return made up to 23/02/07; full list of members (3 pages)
12 December 2006Accounting reference date extended from 31/05/06 to 30/11/06 (1 page)
16 August 2006Director resigned (1 page)
16 August 2006Director resigned (1 page)
16 August 2006Secretary resigned;director resigned (1 page)
24 February 2006Return made up to 23/02/06; full list of members (4 pages)
23 February 2006Director's particulars changed (1 page)
9 November 2005Full accounts made up to 31 May 2005 (16 pages)
16 March 2005Return made up to 23/02/05; full list of members (4 pages)
24 December 2004Full accounts made up to 31 May 2004 (17 pages)
1 March 2004Return made up to 23/02/04; full list of members (8 pages)
12 November 2003Full accounts made up to 31 May 2003 (17 pages)
8 June 2003New director appointed (2 pages)
8 June 2003New director appointed (2 pages)
2 March 2003Return made up to 23/02/03; full list of members (8 pages)
10 January 2003Particulars of mortgage/charge (5 pages)
13 December 2002Full accounts made up to 31 May 2002 (15 pages)
16 September 2002Full accounts made up to 31 May 2001 (15 pages)
19 July 2002Registered office changed on 19/07/02 from: 179 great portland street london W1N 6LS (1 page)
15 April 2002Director resigned (1 page)
15 April 2002Director resigned (1 page)
3 April 2002Return made up to 23/02/02; full list of members (9 pages)
14 March 2002New director appointed (3 pages)
11 April 2001Return made up to 23/02/01; full list of members (8 pages)
10 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
1 February 2001Secretary resigned (1 page)
1 February 2001New secretary appointed (2 pages)
11 July 2000Accounting reference date extended from 28/02/01 to 31/05/01 (1 page)
12 June 2000Director resigned (1 page)
12 June 2000Director resigned (1 page)
1 June 2000Prospectus (45 pages)
25 May 2000New director appointed (2 pages)
22 May 2000Memorandum and Articles of Association (37 pages)
18 May 2000Ad 05/04/00--------- £ si [email protected]=76705 £ ic 26577/103282 (2 pages)
18 May 2000Statement of affairs (6 pages)
15 May 2000Re-registration of Memorandum and Articles (22 pages)
15 May 2000Declaration on reregistration from private to PLC (1 page)
15 May 2000Auditor's statement (1 page)
15 May 2000Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
15 May 2000Auditor's report (2 pages)
15 May 2000Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(1 page)
15 May 2000Balance Sheet (2 pages)
15 May 2000Application for reregistration from private to PLC (1 page)
18 April 2000Ad 07/04/00--------- £ si [email protected]=25810 £ ic 767/26577 (2 pages)
18 April 2000New director appointed (2 pages)
14 April 2000Resolutions
  • WRES13 ‐ Written resolution
(2 pages)
14 April 2000Div 03/04/00 (1 page)
14 April 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
14 April 2000£ nc 1000/1000000 03/04/00 (1 page)
14 April 2000Ad 03/04/00--------- £ si [email protected]=766 £ ic 1/767 (2 pages)
12 April 2000New director appointed (2 pages)
12 April 2000Director resigned (1 page)
12 April 2000New secretary appointed;new director appointed (2 pages)
12 April 2000New director appointed (2 pages)
12 April 2000Secretary resigned (1 page)
23 February 2000Incorporation (21 pages)