Dissolved 2017-08-03
Company Information for ENVOS IP LIMITED
LONDON, WC1R,
|
Company Registration Number
07539741
Private Limited Company
Dissolved Dissolved 2017-08-03 |
Company Name | |
---|---|
ENVOS IP LIMITED | |
Legal Registered Office | |
LONDON | |
Company Number | 07539741 | |
---|---|---|
Date formed | 2011-02-23 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-02-28 | |
Date Dissolved | 2017-08-03 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-24 04:46:35 |
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 |
---|---|---|
WADE JONATHAN BARKER |
||
RICHARD ANTHONY MACKENZIE FREEMAN |
||
JAMES ANTHONY GREEN |
||
ROGER MAURICE ROGERS |
||
JUDITH ANN RUSSELL |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
34 SWEYN ROAD LIMITED | Director | 2017-11-21 | CURRENT | 2017-11-21 | Active | |
TSI RAMSGATE LIMITED | Director | 2016-09-23 | CURRENT | 2016-09-23 | Active - Proposal to Strike off | |
TSI INVESTMENTS LIMITED | Director | 2016-09-08 | CURRENT | 2016-09-08 | Active - Proposal to Strike off | |
TSI DEVELOPMENTS LIMITED | Director | 2016-06-22 | CURRENT | 2016-06-22 | Active - Proposal to Strike off | |
WATER TURBINES DEVELOPMENTS LIMITED | Director | 2016-01-22 | CURRENT | 2016-01-22 | Active - Proposal to Strike off | |
WATERMELON INVESTMENTS PLC | Director | 2016-01-01 | CURRENT | 2008-11-03 | Active | |
TSI 1 LIMITED | Director | 2015-11-02 | CURRENT | 2015-11-02 | Active | |
REVERSIONARY ASSET MANAGEMENT LIMITED | Director | 2015-10-29 | CURRENT | 2015-10-29 | Active - Proposal to Strike off | |
WATER TURBINES LIMITED | Director | 2015-05-21 | CURRENT | 2007-07-20 | Active - Proposal to Strike off | |
20-22 LEWES CRESCENT LIMITED | Director | 2015-01-06 | CURRENT | 1982-05-21 | Active | |
SEASALTER LIMITED | Director | 2014-12-16 | CURRENT | 2014-12-16 | Dissolved 2017-05-30 | |
JAMFIN LIMITED | Director | 2014-11-05 | CURRENT | 2014-11-05 | Dissolved 2016-12-27 | |
WATER TURBINES DISTRIBUTION LIMITED | Director | 2014-11-05 | CURRENT | 2014-11-05 | Active - Proposal to Strike off | |
SWEYN PROPERTIES LIMITED | Director | 2014-10-14 | CURRENT | 2014-10-14 | Dissolved 2016-07-12 | |
KASHEN LIMITED | Director | 2014-08-14 | CURRENT | 2014-08-14 | Dissolved 2016-09-27 | |
CHERRY ENERGY (UK) LIMITED | Director | 2014-01-31 | CURRENT | 2014-01-31 | Dissolved 2015-02-24 | |
SOLAR ASSET MANAGEMENT LIMITED | Director | 2014-01-20 | CURRENT | 2014-01-20 | Dissolved 2017-03-21 | |
HERRING INVESTMENTS LIMITED | Director | 2013-10-22 | CURRENT | 2013-10-22 | Dissolved 2017-05-30 | |
ENVOS INVESTMENT AGENCY LIMITED | Director | 2012-08-01 | CURRENT | 2012-08-01 | Dissolved 2017-07-28 | |
HENRICIAN SERVICES LIMITED | Director | 2012-05-14 | CURRENT | 2012-05-14 | Active | |
SAMLEE SOLAR INVESTMENTS LIMITED | Director | 2012-02-29 | CURRENT | 2012-02-29 | Dissolved 2013-08-20 | |
SCHOOLSPV LIMITED | Director | 2012-01-16 | CURRENT | 2012-01-16 | Dissolved 2014-08-26 | |
EPC (UK) LIMITED | Director | 2008-10-13 | CURRENT | 2008-09-26 | Dissolved 2017-01-17 | |
ENVOS LONDON LIMITED | Director | 2008-06-25 | CURRENT | 2008-06-25 | Dissolved 2014-02-04 | |
ENVOS LIMITED | Director | 2008-03-25 | CURRENT | 2008-03-25 | Dissolved 2017-08-03 | |
ROYAL YORK MANSIONS (MARGATE) LIMITED | Director | 2006-12-19 | CURRENT | 2006-10-19 | Dissolved 2016-07-11 | |
MELLTREE PROPERTIES LIMITED | Director | 2006-11-20 | CURRENT | 2006-10-19 | Dissolved 2015-06-09 | |
AMBERLAY LIMITED | Director | 2004-10-11 | CURRENT | 2004-09-28 | Active | |
SECOND WIND THURSLEY LIMITED | Director | 2017-08-07 | CURRENT | 2017-08-07 | Liquidation | |
TSI RAMSGATE LIMITED | Director | 2016-09-26 | CURRENT | 2016-09-23 | Active - Proposal to Strike off | |
TSI INVESTMENTS LIMITED | Director | 2016-09-19 | CURRENT | 2016-09-08 | Active - Proposal to Strike off | |
LEYBOURNE LAKES LIMITED | Director | 2016-02-18 | CURRENT | 2016-02-18 | Active - Proposal to Strike off | |
WATER TURBINES DEVELOPMENTS LIMITED | Director | 2016-01-22 | CURRENT | 2016-01-22 | Active - Proposal to Strike off | |
EPC (UK) LIMITED | Director | 2008-09-26 | CURRENT | 2008-09-26 | Dissolved 2017-01-17 | |
ENVOS LONDON LIMITED | Director | 2008-06-26 | CURRENT | 2008-06-25 | Dissolved 2014-02-04 | |
ENVOS LIMITED | Director | 2008-03-25 | CURRENT | 2008-03-25 | Dissolved 2017-08-03 | |
WATER TURBINES LIMITED | Director | 2008-02-04 | CURRENT | 2007-07-20 | Active - Proposal to Strike off | |
CHARING PROPERTIES LIMITED | Director | 2007-05-18 | CURRENT | 2007-05-18 | Active - Proposal to Strike off | |
MELLTREE PROPERTIES LIMITED | Director | 2006-11-20 | CURRENT | 2006-10-19 | Dissolved 2015-06-09 | |
LARKSMILL PROPERTIES LIMITED | Director | 2006-05-17 | CURRENT | 2006-04-05 | Active | |
THE THREE HORSESHOES (THURSLEY) LIMITED | Director | 2003-12-19 | CURRENT | 2003-12-19 | Active | |
TONI & GUY CHARITABLE FOUNDATION LIMITED | Director | 2002-09-16 | CURRENT | 2002-09-16 | Active | |
H & F PROPERTIES LIMITED | Director | 2002-04-22 | CURRENT | 2002-04-22 | Liquidation | |
WHITEDEAN LIMITED | Director | 2001-04-23 | CURRENT | 1996-08-19 | Active | |
RICHARD FREEMAN & CO. SECRETARIES LIMITED | Director | 1996-08-30 | CURRENT | 1996-08-30 | Dissolved 2013-09-17 | |
WOLKING PROPERTIES LIMITED | Director | 1992-10-10 | CURRENT | 1970-12-02 | Active | |
MANBY PROPERTIES LIMITED | Director | 1991-12-10 | CURRENT | 1977-10-11 | Dissolved 2013-08-13 | |
ROBTONE INVESTMENTS LIMITED | Director | 1991-04-05 | CURRENT | 1987-12-09 | Active | |
LION GATE PROPERTIES LIMITED | Director | 1991-02-14 | CURRENT | 1980-10-24 | Active | |
UNITY ARTS TRUST C.I.C. | Director | 2012-01-10 | CURRENT | 2007-05-22 | Active - Proposal to Strike off | |
MIDHURST COMMUNITY PARTNERSHIP LIMITED | Director | 2009-01-26 | CURRENT | 2009-01-26 | Active - Proposal to Strike off | |
HAIR AND BEAUTY CHARITY | Director | 2016-03-25 | CURRENT | 2016-03-25 | Active | |
FELLOWSHIP LIMITED | Director | 2015-05-22 | CURRENT | 1995-07-11 | Active | |
FELLOWSHIP HAIRDRESSING LIMITED | Director | 2014-04-08 | CURRENT | 2010-12-29 | Active | |
WORLD HAIR LIMITED | Director | 2011-06-21 | CURRENT | 1990-11-13 | Active | |
SUSTAINABLE PROPERTY ASSESSMENTS LIMITED | Director | 2011-05-05 | CURRENT | 2011-02-16 | Liquidation | |
ENVOS LIMITED | Director | 2009-07-02 | CURRENT | 2008-03-25 | Dissolved 2017-08-03 | |
THE COLLEGE OF OSTEOPATHS | Director | 2007-09-17 | CURRENT | 1998-09-15 | Active | |
PACHETTI LIMITED | Director | 2004-08-03 | CURRENT | 2004-08-03 | Active - Proposal to Strike off | |
BRAESIDE FREEHOLD LIMITED | Director | 2016-06-06 | CURRENT | 2016-04-10 | Active | |
AUGUSTA PROPERTY SERVICES LIMITED | Director | 2016-02-01 | CURRENT | 2015-11-02 | Active - Proposal to Strike off | |
RIGHT TO MANAGE ADVISORY SERVICES LIMITED | Director | 2015-08-27 | CURRENT | 2013-03-25 | Active | |
BROADSTAIRS COMPANY SECRETARIES LIMITED | Director | 2013-04-05 | CURRENT | 2013-04-05 | Active | |
SUSTAINABLE PROPERTY MANAGEMENT LIMITED | Director | 2012-12-03 | CURRENT | 2011-08-25 | Active | |
8 WE RTM COMPANY LIMITED | Director | 2012-08-21 | CURRENT | 2012-08-21 | Active | |
ENVOS LONDON LIMITED | Director | 2009-01-02 | CURRENT | 2008-06-25 | Dissolved 2014-02-04 | |
EPC (UK) LIMITED | Director | 2009-01-02 | CURRENT | 2008-09-26 | Dissolved 2017-01-17 | |
ENVOS LIMITED | Director | 2009-01-02 | CURRENT | 2008-03-25 | Dissolved 2017-08-03 | |
INSPIRATIONAL SINGING LIMITED | Director | 1995-09-26 | CURRENT | 1995-09-26 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 01/07/2016 FROM 64 HIGH STREET BROADSTAIRS KENT CT10 1JT ENGLAND | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LATEST SOC | 19/03/16 STATEMENT OF CAPITAL;GBP 2000 | |
AR01 | 23/02/16 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 04/12/2015 FROM CLOVERFIELD HOUGHTON DOWN STOCKBRIDGE HAMPSHIRE SO20 6JR | |
AA | 28/02/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/04/15 STATEMENT OF CAPITAL;GBP 2000 | |
AR01 | 23/02/15 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR WADE JONATHAN BARKER / 13/04/2015 | |
AA | 28/02/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/03/14 STATEMENT OF CAPITAL;GBP 2000 | |
AR01 | 23/02/14 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 29/03/2014 FROM BRYARS & CO CLOVERFIELD HOUGHTON DOWN STOCKBRIDGE HAMPSHIRE SO20 6JR ENGLAND | |
AA | 28/02/13 TOTAL EXEMPTION SMALL | |
AR01 | 23/02/13 FULL LIST | |
AA | 29/02/12 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 12/10/2012 FROM 42 DOUGHTY STREET LONDON WC1N 2LY ENGLAND | |
AR01 | 23/02/12 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 30/01/2012 FROM RICHARD FREEMAN & CO 13 RADNOR WALK LONDON SW3 4BP ENGLAND | |
SH01 | 23/05/11 STATEMENT OF CAPITAL GBP 100 | |
AP01 | DIRECTOR APPOINTED MR ROGER ROGERS | |
AP01 | DIRECTOR APPOINTED MR RICHARD ANTHONY MACKENZIE FREEMAN | |
AP01 | DIRECTOR APPOINTED MR JAMES ANTHONY GREEN | |
AP01 | DIRECTOR APPOINTED MS JUDITH ANN RUSSELL | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Final Meetings | 2017-02-13 |
Resolutions for Winding-up | 2016-06-21 |
Appointment of Liquidators | 2016-06-21 |
Meetings of Creditors | 2016-05-23 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.19 | 9 |
MortgagesNumMortOutstanding | 0.13 | 6 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.06 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 74901 - Environmental consulting activities
Creditors Due Within One Year | 2013-02-28 | £ 100,732 |
---|---|---|
Creditors Due Within One Year | 2012-02-29 | £ 100,600 |
Creditors Due Within One Year | 2012-02-29 | £ 100,600 |
Creditors and other liabilities
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ENVOS IP LIMITED
Debtors | 2013-02-28 | £ 75,100 |
---|---|---|
Debtors | 2012-02-29 | £ 75,100 |
Debtors | 2012-02-29 | £ 75,100 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (74901 - Environmental consulting activities) as ENVOS IP LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | ENVOS IP LIMITED | Event Date | 2016-06-15 |
At a General Meeting of the Members of the above-named Company, duly convened and held at 26-28 Bedford Row, London WC1R 4HE, on 15 June 2016 the following resolutions were duly passed as a Special Resolution and as an Ordinary Resolution respectively: That the Company be wound up voluntarily and that David Rubin , of David Rubin & Partners , 26-28 Bedford Row, London WC1R 4HE , (IP No. 2591), be and he is hereby appointed Liquidator for the purposes of such winding up. For further details contact: Robert Cook, Tel: 020 7400 7900. Roger Rogers , Chairman : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | ENVOS IP LIMITED | Event Date | 2016-06-15 |
David Rubin , of David Rubin & Partners , 26-28 Bedford Row, London, WC1R 4HE . : For further details contact: Robert Cook, Tel: 020 7400 7900. | |||
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. |