Company NameEnvisage Consultants Limited
Company StatusDissolved
Company Number03183315
CategoryPrivate Limited Company
Incorporation Date9 April 1996(28 years ago)
Dissolution Date11 March 2014 (10 years, 1 month ago)
Previous NameEuterpe Consultants Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NamePauline Ann Ellis
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed14 May 1996(1 month after company formation)
Appointment Duration17 years, 10 months (closed 11 March 2014)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressApt 124 Warehouse Court
No 1 Street
London
SE18 6FD
Secretary NameWayne Anthony Ellis
NationalityBritish
StatusClosed
Appointed14 May 1996(1 month after company formation)
Appointment Duration17 years, 10 months (closed 11 March 2014)
RoleMusician
Correspondence Address63 Madison Park
West Houghton
Bolton
BL5 3WA
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed09 April 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed09 April 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressClements House
1279 London Road
Leigh On Sea
Essex
SS9 2AD
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardBelfairs
Built Up AreaSouthend-on-Sea

Accounts

Latest Accounts30 September 2011 (12 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

11 March 2014Final Gazette dissolved via compulsory strike-off (1 page)
11 March 2014Final Gazette dissolved via compulsory strike-off (1 page)
30 November 2013Compulsory strike-off action has been suspended (1 page)
30 November 2013Compulsory strike-off action has been suspended (1 page)
1 October 2013First Gazette notice for compulsory strike-off (1 page)
1 October 2013First Gazette notice for compulsory strike-off (1 page)
21 May 2013Annual return made up to 9 April 2013 with a full list of shareholders
Statement of capital on 2013-05-21
  • GBP 2
(4 pages)
21 May 2013Annual return made up to 9 April 2013 with a full list of shareholders
Statement of capital on 2013-05-21
  • GBP 2
(4 pages)
21 May 2013Annual return made up to 9 April 2013 with a full list of shareholders
Statement of capital on 2013-05-21
  • GBP 2
(4 pages)
18 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
18 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
14 June 2012Annual return made up to 9 April 2012 with a full list of shareholders (4 pages)
14 June 2012Director's details changed for Pauline Ann Ellis on 2 January 2012 (2 pages)
14 June 2012Annual return made up to 9 April 2012 with a full list of shareholders (4 pages)
14 June 2012Director's details changed for Pauline Ann Ellis on 2 January 2012 (2 pages)
14 June 2012Director's details changed for Pauline Ann Ellis on 2 January 2012 (2 pages)
14 June 2012Annual return made up to 9 April 2012 with a full list of shareholders (4 pages)
16 May 2011Annual return made up to 9 April 2011 with a full list of shareholders (4 pages)
16 May 2011Annual return made up to 9 April 2011 with a full list of shareholders (4 pages)
16 May 2011Annual return made up to 9 April 2011 with a full list of shareholders (4 pages)
4 February 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
4 February 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
25 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
25 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
6 May 2010Annual return made up to 9 April 2010 with a full list of shareholders (4 pages)
6 May 2010Director's details changed for Pauline Ann Ellis on 1 October 2009 (2 pages)
6 May 2010Director's details changed for Pauline Ann Ellis on 1 October 2009 (2 pages)
6 May 2010Annual return made up to 9 April 2010 with a full list of shareholders (4 pages)
6 May 2010Annual return made up to 9 April 2010 with a full list of shareholders (4 pages)
6 May 2010Director's details changed for Pauline Ann Ellis on 1 October 2009 (2 pages)
13 May 2009Return made up to 09/04/09; full list of members (3 pages)
13 May 2009Return made up to 09/04/09; full list of members (3 pages)
23 April 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
23 April 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
13 May 2008Return made up to 09/04/08; full list of members (3 pages)
13 May 2008Return made up to 09/04/08; full list of members (3 pages)
12 May 2008Secretary's change of particulars / wayne ellis / 31/12/2007 (1 page)
12 May 2008Secretary's Change of Particulars / wayne ellis / 31/12/2007 / HouseName/Number was: , now: 63; Street was: 9 anchorage mews, now: madison park; Area was: thornaby, now: ; Post Town was: stockton on tees, now: west houghton; Region was: cleveland, now: bolton; Post Code was: TS17 6BG, now: BL5 3WA (1 page)
28 April 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
28 April 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
9 August 2007Total exemption full accounts made up to 30 September 2006 (11 pages)
9 August 2007Total exemption full accounts made up to 30 September 2006 (11 pages)
24 May 2007Return made up to 09/04/07; full list of members (2 pages)
24 May 2007Return made up to 09/04/07; full list of members (2 pages)
6 September 2006Total exemption full accounts made up to 30 September 2005 (11 pages)
6 September 2006Total exemption full accounts made up to 30 September 2005 (11 pages)
26 May 2006Registered office changed on 26/05/06 from: 1279 london road leigh on sea essex SS9 2AD (1 page)
26 May 2006Registered office changed on 26/05/06 from: 1279 london road leigh on sea essex SS9 2AD (1 page)
12 May 2006Return made up to 09/04/06; full list of members (2 pages)
12 May 2006Registered office changed on 12/05/06 from: 7 dene close rayleigh essex SS6 9LQ (1 page)
12 May 2006Return made up to 09/04/06; full list of members (2 pages)
12 May 2006Registered office changed on 12/05/06 from: 7 dene close rayleigh essex SS6 9LQ (1 page)
11 May 2006Declaration of satisfaction of mortgage/charge (1 page)
11 May 2006Declaration of satisfaction of mortgage/charge (1 page)
27 July 2005Total exemption full accounts made up to 30 September 2004 (10 pages)
27 July 2005Total exemption full accounts made up to 30 September 2004 (10 pages)
10 June 2005Return made up to 09/04/05; full list of members (6 pages)
10 June 2005Return made up to 09/04/05; full list of members (6 pages)
3 August 2004Total exemption full accounts made up to 30 September 2003 (10 pages)
3 August 2004Total exemption full accounts made up to 30 September 2003 (10 pages)
23 April 2004Return made up to 09/04/04; full list of members (6 pages)
23 April 2004Return made up to 09/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
9 April 2003Total exemption full accounts made up to 30 September 2002 (10 pages)
9 April 2003Return made up to 09/04/03; full list of members (6 pages)
9 April 2003Return made up to 09/04/03; full list of members (6 pages)
9 April 2003Total exemption full accounts made up to 30 September 2002 (10 pages)
18 July 2002Total exemption full accounts made up to 30 September 2001 (10 pages)
18 July 2002Total exemption full accounts made up to 30 September 2001 (10 pages)
23 April 2002Return made up to 09/04/02; full list of members (6 pages)
23 April 2002Return made up to 09/04/02; full list of members (6 pages)
7 June 2001Full accounts made up to 30 September 2000 (10 pages)
7 June 2001Full accounts made up to 30 September 2000 (10 pages)
8 May 2001Return made up to 09/04/01; full list of members (6 pages)
8 May 2001Return made up to 09/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
5 July 2000Full accounts made up to 30 September 1999 (9 pages)
5 July 2000Full accounts made up to 30 September 1999 (9 pages)
4 May 2000Return made up to 09/04/00; full list of members (6 pages)
4 May 2000Return made up to 09/04/00; full list of members (6 pages)
14 March 2000Registered office changed on 14/03/00 from: 62 newlands quay wapping london E1 9QZ (1 page)
14 March 2000Registered office changed on 14/03/00 from: 62 newlands quay wapping london E1 9QZ (1 page)
24 December 1999Particulars of mortgage/charge (3 pages)
24 December 1999Particulars of mortgage/charge (3 pages)
8 September 1999Full accounts made up to 30 September 1998 (11 pages)
8 September 1999Full accounts made up to 30 September 1998 (11 pages)
1 July 1999Return made up to 09/04/99; no change of members (4 pages)
1 July 1999Return made up to 09/04/99; no change of members (4 pages)
14 April 1998Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
14 April 1998Return made up to 09/04/98; no change of members (4 pages)
14 April 1998Return made up to 09/04/98; no change of members (4 pages)
14 April 1998Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
3 February 1998Full accounts made up to 30 September 1997 (13 pages)
3 February 1998Full accounts made up to 30 September 1997 (13 pages)
15 April 1997Return made up to 09/04/97; full list of members (6 pages)
15 April 1997Return made up to 09/04/97; full list of members (6 pages)
1 August 1996Accounting reference date extended from 30/04/97 to 30/09/97 (1 page)
1 August 1996New secretary appointed (2 pages)
1 August 1996New director appointed (2 pages)
23 July 1996Company name changed euterpe consultants LIMITED\certificate issued on 24/07/96 (2 pages)
23 July 1996Company name changed euterpe consultants LIMITED\certificate issued on 24/07/96 (2 pages)
21 May 1996Director resigned (1 page)
21 May 1996Registered office changed on 21/05/96 from: 788-790 finchley road london NW11 7UR (1 page)
21 May 1996Registered office changed on 21/05/96 from: 788-790 finchley road london NW11 7UR (1 page)
21 May 1996Secretary resigned (1 page)
9 April 1996Incorporation (16 pages)