Company NameEvolved Communications Limited
Company StatusDissolved
Company Number06166155
CategoryPrivate Limited Company
Incorporation Date16 March 2007(17 years, 1 month ago)
Dissolution Date28 October 2014 (9 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMr Trevor Howard Porter
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed16 March 2007(same day as company formation)
RoleBusiness Development
Country of ResidenceUnited Kingdom
Correspondence Address12 Foxden
Rivenhall End
Essex
CM8 3HN
Director NameLambert Clive Parker
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2007(same day as company formation)
RoleBusiness Development
Correspondence Address22 Worcester Avenue
London
N17 0TU
Director NameMr Simon Thomas Pullum
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Ampers Wick Farm
Rectory Road, Weeley Heath
Clacton On Sea
Essex
CO16 9BN
Director NameMr Peter Sidhu
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2007(same day as company formation)
RoleMarketing Director
Country of ResidenceUnited Kingdom
Correspondence Address57 Little Yeldham Road
Great Yeldham
Halstead
Essex
CO9 4QS
Secretary NameMr Simon Thomas Pullum
NationalityBritish
StatusResigned
Appointed16 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Ampers Wick Farm
Rectory Road, Weeley Heath
Clacton On Sea
Essex
CO16 9BN
Secretary NameMr Trevor Howard Porter
NationalityBritish
StatusResigned
Appointed19 March 2008(1 year after company formation)
Appointment Duration1 year, 10 months (resigned 01 February 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Foxden
Rivenhall End
Essex
CM8 3HN
Director NameCreditreform (Directors) Limited (Corporation)
StatusResigned
Appointed16 March 2007(same day as company formation)
Correspondence Address4 Park Road
Moseley
Birmingham
West Midlands
B13 8AB
Secretary NameCreditreform (Secretaries) Limited (Corporation)
StatusResigned
Appointed16 March 2007(same day as company formation)
Correspondence Address4 Park Road
Moseley
Birmingham
West Midlands
B13 8AB

Location

Registered Address8 Park Drive
Braintree
Essex
CM7 1AW
RegionEast of England
ConstituencyBraintree
CountyEssex
WardBraintree South
Built Up AreaBraintree

Shareholders

1000 at £1Trevor Porter
100.00%
Ordinary

Financials

Year2014
Cash£4,978
Current Liabilities£6,138

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

28 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
28 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
15 July 2014First Gazette notice for compulsory strike-off (1 page)
15 July 2014First Gazette notice for compulsory strike-off (1 page)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
23 July 2013Registered office address changed from Suites 2-4, the Angel St. Marys Square Kelvedon Colchester Essex CO5 9AN on 23 July 2013 (1 page)
23 July 2013Registered office address changed from Suites 2-4, the Angel St. Marys Square Kelvedon Colchester Essex CO5 9AN on 23 July 2013 (1 page)
20 June 2013Total exemption small company accounts made up to 31 March 2012 (10 pages)
20 June 2013Total exemption small company accounts made up to 31 March 2012 (10 pages)
30 April 2013Compulsory strike-off action has been discontinued (1 page)
30 April 2013Compulsory strike-off action has been discontinued (1 page)
29 April 2013Annual return made up to 16 March 2013 with a full list of shareholders
Statement of capital on 2013-04-29
  • GBP 1,000
(3 pages)
29 April 2013Annual return made up to 16 March 2013 with a full list of shareholders
Statement of capital on 2013-04-29
  • GBP 1,000
(3 pages)
16 April 2013First Gazette notice for compulsory strike-off (1 page)
16 April 2013First Gazette notice for compulsory strike-off (1 page)
21 May 2012Annual return made up to 16 March 2012 with a full list of shareholders (3 pages)
21 May 2012Annual return made up to 16 March 2012 with a full list of shareholders (3 pages)
5 December 2011Total exemption small company accounts made up to 31 March 2011 (10 pages)
5 December 2011Total exemption small company accounts made up to 31 March 2011 (10 pages)
23 March 2011Annual return made up to 16 March 2011 with a full list of shareholders (3 pages)
23 March 2011Annual return made up to 16 March 2011 with a full list of shareholders (3 pages)
14 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
14 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
11 June 2010Annual return made up to 16 March 2010 with a full list of shareholders (4 pages)
11 June 2010Annual return made up to 16 March 2010 with a full list of shareholders (4 pages)
10 June 2010Director's details changed for Mr Trevor Howard Porter on 1 October 2009 (2 pages)
10 June 2010Director's details changed for Mr Trevor Howard Porter on 1 October 2009 (2 pages)
10 June 2010Director's details changed for Mr Trevor Howard Porter on 1 October 2009 (2 pages)
3 February 2010Termination of appointment of Trevor Porter as a secretary (1 page)
3 February 2010Termination of appointment of Trevor Porter as a secretary (1 page)
3 November 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
3 November 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
12 May 2009Appointment terminated director peter sidhu (1 page)
12 May 2009Appointment terminated director peter sidhu (1 page)
11 May 2009Return made up to 16/03/09; full list of members (4 pages)
11 May 2009Return made up to 16/03/09; full list of members (4 pages)
6 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
6 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
12 August 2008Return made up to 16/03/08; full list of members (4 pages)
12 August 2008Return made up to 16/03/08; full list of members (4 pages)
25 July 2008Appointment terminated director lambert parker (1 page)
25 July 2008Appointment terminated director lambert parker (1 page)
15 July 2008Appointment terminated secretary simon pullum (1 page)
15 July 2008Secretary appointed mr trevor porter (1 page)
15 July 2008Appointment terminated secretary simon pullum (1 page)
15 July 2008Secretary appointed mr trevor porter (1 page)
12 May 2008Registered office changed on 12/05/2008 from martells barn, slough lane ardleigh essex CO7 7RU (1 page)
12 May 2008Registered office changed on 12/05/2008 from martells barn, slough lane ardleigh essex CO7 7RU (1 page)
19 March 2008Appointment terminated director simon pullum (1 page)
19 March 2008Appointment terminated director simon pullum (1 page)
19 March 2007New director appointed (1 page)
19 March 2007New director appointed (1 page)
19 March 2007Registered office changed on 19/03/07 from: 4 park road, moseley birmingham west midlands B13 8AB (1 page)
19 March 2007New director appointed (1 page)
19 March 2007New director appointed (1 page)
19 March 2007New director appointed (1 page)
19 March 2007New director appointed (1 page)
19 March 2007New director appointed (1 page)
19 March 2007New secretary appointed (1 page)
19 March 2007Registered office changed on 19/03/07 from: 4 park road, moseley birmingham west midlands B13 8AB (1 page)
19 March 2007New secretary appointed (1 page)
19 March 2007New director appointed (1 page)
16 March 2007Director resigned (1 page)
16 March 2007Incorporation (14 pages)
16 March 2007Director resigned (1 page)
16 March 2007Incorporation (14 pages)
16 March 2007Secretary resigned (1 page)
16 March 2007Secretary resigned (1 page)