About

Registered Number: 03933874
Date of Incorporation: 25/02/2000 (25 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 29/01/2019 (6 years and 2 months ago)
Registered Address: The Meal House The Meal House, Ranton, Stafford, Staffordshire, ST18 9JU,

 

Based in Stafford in Staffordshire, Evode Dynamix Ltd was founded on 25 February 2000, it's status at Companies House is "Dissolved". Currently we aren't aware of the number of employees at the Evode Dynamix Ltd. This organisation has 2 directors listed as Smee, Richard James, Croucher, Neil Michael in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CROUCHER, Neil Michael 05 July 2013 01 August 2014 1
Secretary Name Appointed Resigned Total Appointments
SMEE, Richard James 25 February 2000 10 July 2008 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 29 January 2019
CH01 - Change of particulars for director 19 December 2018
PSC04 - N/A 19 December 2018
AD01 - Change of registered office address 03 December 2018
GAZ1(A) - First notification of strike-off in London Gazette) 13 November 2018
DS01 - Striking off application by a company 31 October 2018
AA - Annual Accounts 28 October 2018
CS01 - N/A 11 March 2018
AA - Annual Accounts 01 September 2017
CS01 - N/A 12 March 2017
AR01 - Annual Return 09 March 2016
AA - Annual Accounts 09 March 2016
AA01 - Change of accounting reference date 09 March 2016
AA - Annual Accounts 04 July 2015
AR01 - Annual Return 18 March 2015
CH01 - Change of particulars for director 18 March 2015
AD01 - Change of registered office address 18 March 2015
CH01 - Change of particulars for director 18 March 2015
AD01 - Change of registered office address 18 March 2015
TM01 - Termination of appointment of director 29 August 2014
CH01 - Change of particulars for director 29 August 2014
AD01 - Change of registered office address 29 August 2014
AA - Annual Accounts 24 April 2014
AR01 - Annual Return 05 March 2014
AP01 - Appointment of director 20 August 2013
AA - Annual Accounts 22 May 2013
AR01 - Annual Return 10 March 2013
AA - Annual Accounts 01 April 2012
AR01 - Annual Return 04 March 2012
AA - Annual Accounts 03 July 2011
AR01 - Annual Return 30 March 2011
AA - Annual Accounts 15 May 2010
AR01 - Annual Return 01 March 2010
CH01 - Change of particulars for director 01 March 2010
363a - Annual Return 09 March 2009
AA - Annual Accounts 09 March 2009
288b - Notice of resignation of directors or secretaries 14 July 2008
CERTNM - Change of name certificate 11 July 2008
363a - Annual Return 10 March 2008
AA - Annual Accounts 10 March 2008
363s - Annual Return 11 March 2007
AA - Annual Accounts 10 March 2007
CERTNM - Change of name certificate 04 April 2006
AA - Annual Accounts 06 March 2006
363s - Annual Return 01 March 2006
288c - Notice of change of directors or secretaries or in their particulars 17 February 2006
287 - Change in situation or address of Registered Office 08 February 2006
AA - Annual Accounts 23 March 2005
363s - Annual Return 25 February 2005
AA - Annual Accounts 28 April 2004
363s - Annual Return 08 March 2004
AA - Annual Accounts 22 May 2003
363s - Annual Return 09 March 2003
288c - Notice of change of directors or secretaries or in their particulars 22 May 2002
AA - Annual Accounts 22 May 2002
363s - Annual Return 27 March 2002
287 - Change in situation or address of Registered Office 02 January 2002
288c - Notice of change of directors or secretaries or in their particulars 02 January 2002
AA - Annual Accounts 30 March 2001
363s - Annual Return 13 March 2001
287 - Change in situation or address of Registered Office 09 August 2000
288c - Notice of change of directors or secretaries or in their particulars 09 August 2000
287 - Change in situation or address of Registered Office 03 May 2000
NEWINC - New incorporation documents 25 February 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.