Company NameEvolcano IT Solutions Limited
Company StatusDissolved
Company Number04075534
CategoryPrivate Limited Company
Incorporation Date21 September 2000(23 years, 7 months ago)
Dissolution Date21 March 2006 (18 years, 1 month ago)
Previous NameSemigreen Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameAdrian Alexander Watts
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed30 October 2000(1 month, 1 week after company formation)
Appointment Duration5 years, 4 months (closed 21 March 2006)
RoleIT Consultant
Correspondence Address2 Linden Grove
Lindthorpe
Middlesbrough
Cleveland
TS5 5NE
Director NameLouise Watts
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed30 October 2000(1 month, 1 week after company formation)
Appointment Duration5 years, 4 months (closed 21 March 2006)
RoleAdministrator
Correspondence Address2 Linden Grove
Linthorpe
Middlesbrough
Cleveland
TS5 5NE
Secretary NameAdrian Alexander Watts
NationalityBritish
StatusClosed
Appointed30 October 2000(1 month, 1 week after company formation)
Appointment Duration5 years, 4 months (closed 21 March 2006)
RoleIT Consultant
Correspondence Address2 Linden Grove
Lindthorpe
Middlesbrough
Cleveland
TS5 5NE
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed21 September 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed21 September 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address2 Linden Grove
Linthorpe
Middlesbrough
Cleveland
TS5 5NE
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardLinthorpe
Built Up AreaTeesside

Accounts

Latest Accounts30 September 2003 (20 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

21 March 2006Final Gazette dissolved via voluntary strike-off (1 page)
6 December 2005First Gazette notice for voluntary strike-off (1 page)
27 October 2005Application for striking-off (1 page)
4 October 2004Return made up to 21/09/04; full list of members (7 pages)
15 June 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
1 October 2003Return made up to 21/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 July 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
23 July 2003Registered office changed on 23/07/03 from: 8 thornfield grove linthorpe middlesbrough cleveland TS5 5LF (1 page)
24 January 2003Registered office changed on 24/01/03 from: c/o clark brownscombe 8 the drive hove east sussex BN3 3JT (1 page)
30 September 2002Return made up to 21/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 August 2002Total exemption full accounts made up to 30 September 2001 (8 pages)
18 January 2002Return made up to 21/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 December 2000New director appointed (2 pages)
4 December 2000Secretary resigned (1 page)
4 December 2000Director resigned (1 page)
4 December 2000New secretary appointed;new director appointed (2 pages)
9 November 2000Registered office changed on 09/11/00 from: 6-8 underwood street london N1 7JQ (1 page)