Dissolved
Dissolved 2015-05-05
Company Information for EVOLUTION MOBILE PLATFORM PLC
LONDON, SW19,
|
Company Registration Number
05864034
Public Limited Company
Dissolved Dissolved 2015-05-05 |
Company Name | ||
---|---|---|
EVOLUTION MOBILE PLATFORM PLC | ||
Legal Registered Office | ||
LONDON | ||
Previous Names | ||
|
Company Number | 05864034 | |
---|---|---|
Date formed | 2006-07-03 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Public Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-12-31 | |
Date Dissolved | 2015-05-05 | |
Type of accounts | FULL |
Last Datalog update: | 2015-09-08 06:34:13 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
MARTYN DRYSDALE KNIGHT |
||
ALBERTO MANUEL GIL |
||
MARTYN DRYSDALE KNIGHT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ALISON MORAN |
Company Secretary | ||
ANDREW PETER WILKINS |
Director | ||
JOHN NIGEL DAVIES NICHOLAS |
Director | ||
ADRIAN CLARKE |
Director | ||
KENNETH GUY BURRAGE |
Director | ||
COLIN VINCENT AUSTIN NUNN |
Director | ||
YORK PLACE COMPANY SECRETARIES LIMITED |
Nominated Secretary | ||
YORK PLACE COMPANY NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PREMIUM DEPTH LIMITED | Director | 2008-03-06 | CURRENT | 2008-02-15 | Active - Proposal to Strike off | |
THE LINK APP LIMITED | Director | 2017-02-06 | CURRENT | 2014-08-13 | Liquidation | |
M & J KNIGHT LIMITED | Director | 2016-05-23 | CURRENT | 2016-05-23 | Active | |
BERKSHIRE CLOUD LTD | Director | 2016-05-19 | CURRENT | 2015-12-10 | Liquidation | |
EYWORKS LIMITED | Director | 2015-01-21 | CURRENT | 2012-02-07 | Active | |
ANGLO-AFRICAN MINERALS (UK) LIMITED | Director | 2014-08-29 | CURRENT | 2013-12-20 | Active | |
WA REALISATIONS LIMITED | Director | 2013-12-11 | CURRENT | 2011-08-01 | Liquidation | |
BIZDEN LIMITED | Director | 2013-08-01 | CURRENT | 2013-08-01 | Active | |
BUSINESS DEN LIMITED | Director | 2008-03-18 | CURRENT | 2008-03-18 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
LATEST SOC | 26/07/14 STATEMENT OF CAPITAL;GBP 70442.318 | |
AR01 | 03/07/14 FULL LIST | |
SH01 | 30/06/14 STATEMENT OF CAPITAL GBP 70442.318 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
AR01 | 03/07/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 03/07/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AP03 | SECRETARY APPOINTED MR MARTYN DRYSDALE KNIGHT | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ALISON MORAN | |
AD01 | REGISTERED OFFICE CHANGED ON 21/06/2012 FROM 23RD FLOOR 125 OLD BROAD STREET LONDON EC2N 1AR UNITED KINGDOM | |
AR01 | 03/07/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR ALBERTO MANUEL GIL | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AD01 | REGISTERED OFFICE CHANGED ON 06/06/2011 FROM UNIT 64 105 LONDON STREET READING BERKSHIRE RG1 4QD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW WILKINS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN NICHOLAS | |
AR01 | 03/07/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN NIGEL DAVIES NICHOLAS / 03/07/2010 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ADRIAN CLARKE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AUD | AUDITOR'S RESIGNATION | |
SH01 | 05/05/10 STATEMENT OF CAPITAL GBP 67087.92 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KENNETH BURRAGE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR COLIN NUNN | |
363a | RETURN MADE UP TO 03/07/09; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 14/07/2009 FROM 4 LOMBARD STREET LONDON EC3V 9HD | |
288a | DIRECTOR APPOINTED COLIN VINCENT AUSTIN NUNN | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
88(2) | AD 03/04/09 GBP SI 2500000@0.001=2500 GBP IC 58564.111/61064.111 | |
363a | RETURN MADE UP TO 03/07/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW WILKINS / 03/07/2008 | |
353 | LOCATION OF REGISTER OF MEMBERS | |
88(2) | AD 10/07/08 GBP SI 2857143@0.001=2857.143 GBP IC 58564.111/61421.254 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
287 | REGISTERED OFFICE CHANGED ON 06/06/2008 FROM FIRST FLOOR 10-13 LOVAT LANE LONDON EC3R 8DN | |
88(2) | AD 28/05/08 GBP SI 3703704@0.001=3703.704 GBP IC 54860/58563.704 | |
88(2)R | AD 04/10/07--------- £ SI 1510407@.001=1510 £ IC 53350/54860 | |
225 | ACC. REF. DATE EXTENDED FROM 31/07/07 TO 31/12/07 | |
353a | LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE) | |
CERT5 | CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC | |
BS | BALANCE SHEET | |
AUDR | AUDITORS' REPORT | |
AUDS | AUDITORS' STATEMENT | |
43(3) | APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC | |
43(3)e | DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC | |
MAR | REREGISTRATION MEMORANDUM AND ARTICLES | |
RES02 | REREG PRI-PLC 31/08/07 | |
363a | RETURN MADE UP TO 03/07/07; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 26/07/07--------- £ SI 3350000@.001=3350 £ IC 50000/53350 | |
288a | NEW DIRECTOR APPOINTED | |
RES04 | NC INC ALREADY ADJUSTED 09/07/07 | |
122 | S-DIV 09/07/07 | |
RES13 | SUB DIV SHARES ALLOT SH 09/07/07 | |
88(3) | PARTICULARS OF CONTRACT RELATING TO SHARES | |
88(2)R | AD 13/07/07--------- £ SI 49999000@.001=49999 £ IC 1/50000 | |
123 | NC INC ALREADY ADJUSTED 09/07/07 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES04 | £ NC 100/300000 09/07 | |
122 | S-DIV 09/07/07 | |
CERTNM | COMPANY NAME CHANGED ANYTHING SEARCH LIMITED CERTIFICATE ISSUED ON 25/05/07 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 17/05/07 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.48 | 9 |
MortgagesNumMortOutstanding | 0.26 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.22 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 61200 - Wireless telecommunications activities
The top companies supplying to UK government with the same SIC code (61200 - Wireless telecommunications activities) as EVOLUTION MOBILE PLATFORM PLC are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |