Company NameEnviron Interiors Ltd.
Company StatusDissolved
Company Number04034086
CategoryPrivate Limited Company
Incorporation Date14 July 2000(23 years, 9 months ago)
Dissolution Date19 June 2012 (11 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameJames Anthony Green
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed14 July 2000(same day as company formation)
RoleSupply & Install Bathroom, Kit
Country of ResidenceUnited Kingdom
Correspondence Address58 Nipsells Chase
Mayland
Chelmsford
CM3 6EJ
Secretary NameDiane Margaret Green
NationalityBritish
StatusClosed
Appointed14 July 2000(same day as company formation)
RoleCompany Director
Correspondence AddressShetlands 58 Nipsells Chase
Mayland
Chelmsford
Essex
CM3 6EJ
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed14 July 2000(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered AddressRoom 44 Millfield Business Centre
Ashwells Road
Brentwood
Essex
CM15 9ST
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardPilgrims Hatch

Accounts

Latest Accounts31 January 2011 (13 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

19 June 2012Final Gazette dissolved via voluntary strike-off (1 page)
19 June 2012Final Gazette dissolved via voluntary strike-off (1 page)
6 March 2012First Gazette notice for voluntary strike-off (1 page)
6 March 2012First Gazette notice for voluntary strike-off (1 page)
22 February 2012Application to strike the company off the register (3 pages)
22 February 2012Application to strike the company off the register (3 pages)
11 August 2011Annual return made up to 14 July 2011 with a full list of shareholders
Statement of capital on 2011-08-11
  • GBP 100
(4 pages)
11 August 2011Annual return made up to 14 July 2011 with a full list of shareholders
Statement of capital on 2011-08-11
  • GBP 100
(4 pages)
10 May 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
10 May 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
10 December 2010Current accounting period extended from 31 July 2010 to 31 January 2011 (1 page)
10 December 2010Current accounting period extended from 31 July 2010 to 31 January 2011 (1 page)
2 August 2010Annual return made up to 14 July 2010 with a full list of shareholders (4 pages)
2 August 2010Director's details changed for James Anthony Green on 14 July 2010 (2 pages)
2 August 2010Director's details changed for James Anthony Green on 14 July 2010 (2 pages)
2 August 2010Annual return made up to 14 July 2010 with a full list of shareholders (4 pages)
13 May 2010Registered office address changed from The Bays Ashwells Road Brentwood Essex CM15 9SE on 13 May 2010 (1 page)
13 May 2010Registered office address changed from the Bays Ashwells Road Brentwood Essex CM15 9SE on 13 May 2010 (1 page)
29 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
29 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
27 July 2009Return made up to 14/07/09; full list of members (3 pages)
27 July 2009Return made up to 14/07/09; full list of members (3 pages)
23 April 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
23 April 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
7 August 2008Return made up to 14/07/08; full list of members (3 pages)
7 August 2008Return made up to 14/07/08; full list of members (3 pages)
8 March 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
8 March 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
31 July 2007Return made up to 14/07/07; full list of members (2 pages)
31 July 2007Return made up to 14/07/07; full list of members (2 pages)
18 May 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
18 May 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
28 July 2006Return made up to 14/07/06; full list of members (2 pages)
28 July 2006Return made up to 14/07/06; full list of members (2 pages)
20 April 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
20 April 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
27 July 2005Return made up to 14/07/05; full list of members (2 pages)
27 July 2005Return made up to 14/07/05; full list of members (2 pages)
5 May 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
5 May 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
5 August 2004Return made up to 14/07/04; full list of members (6 pages)
5 August 2004Return made up to 14/07/04; full list of members (6 pages)
15 May 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
15 May 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
30 July 2003Return made up to 14/07/03; full list of members (6 pages)
30 July 2003Return made up to 14/07/03; full list of members (6 pages)
25 March 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
25 March 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
23 July 2002Return made up to 14/07/02; full list of members (6 pages)
23 July 2002Return made up to 14/07/02; full list of members (6 pages)
12 March 2002Accounts made up to 31 July 2001 (5 pages)
12 March 2002Accounts for a dormant company made up to 31 July 2001 (5 pages)
26 September 2001Ad 02/08/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
26 September 2001Ad 02/08/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
6 August 2001Return made up to 14/07/01; full list of members (6 pages)
6 August 2001Registered office changed on 06/08/01 from: shetlands 58 nipsells chase mayland chelmsford essex CM3 6EJ (1 page)
6 August 2001Return made up to 14/07/01; full list of members (6 pages)
6 August 2001Registered office changed on 06/08/01 from: shetlands 58 nipsells chase mayland chelmsford essex CM3 6EJ (1 page)
20 July 2000Secretary resigned (1 page)
20 July 2000Secretary resigned (1 page)
14 July 2000Incorporation (19 pages)