ENVOID LIMITED

Register to unlock more data on OkredoRegister

ENVOID LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03258069

Incorporation date

02/10/1996

Size

Micro Entity

Contacts

Registered address

Registered address

20-22 Wenlock Road, London N1 7GUCopy
copy info iconCopy
See on map
Latest events (Record since 02/10/1996)
dot icon16/05/2023
Final Gazette dissolved via voluntary strike-off
dot icon28/02/2023
First Gazette notice for voluntary strike-off
dot icon19/02/2023
Application to strike the company off the register
dot icon16/02/2023
Previous accounting period shortened from 2023-03-31 to 2023-01-11
dot icon16/02/2023
Micro company accounts made up to 2023-01-11
dot icon07/11/2022
Confirmation statement made on 2022-10-02 with no updates
dot icon11/07/2022
Micro company accounts made up to 2022-03-31
dot icon16/12/2021
Micro company accounts made up to 2021-03-31
dot icon11/10/2021
Confirmation statement made on 2021-10-02 with no updates
dot icon23/12/2020
Micro company accounts made up to 2020-03-31
dot icon13/10/2020
Confirmation statement made on 2020-10-02 with no updates
dot icon18/11/2019
Micro company accounts made up to 2019-03-31
dot icon05/10/2019
Confirmation statement made on 2019-10-02 with no updates
dot icon29/10/2018
Micro company accounts made up to 2018-03-31
dot icon13/10/2018
Confirmation statement made on 2018-10-02 with no updates
dot icon23/05/2018
Director's details changed for Mr Christopher John Smith on 2018-05-23
dot icon23/05/2018
Secretary's details changed for Stephanie Joanne Smith on 2018-05-23
dot icon23/05/2018
Registered office address changed from The Jays Chelworth Cricklade Swindon Wiltshire SN6 6HD to 20-22 Wenlock Road London N1 7GU on 2018-05-23
dot icon30/11/2017
Micro company accounts made up to 2017-03-31
dot icon05/10/2017
Confirmation statement made on 2017-10-02 with no updates
dot icon14/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon11/10/2016
Confirmation statement made on 2016-10-02 with updates
dot icon02/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon05/10/2015
Annual return made up to 2015-10-02 with full list of shareholders
dot icon28/10/2014
Annual return made up to 2014-10-02 with full list of shareholders
dot icon14/08/2014
Total exemption small company accounts made up to 2014-03-31
dot icon24/10/2013
Annual return made up to 2013-10-02 with full list of shareholders
dot icon30/08/2013
Total exemption small company accounts made up to 2013-03-31
dot icon22/10/2012
Annual return made up to 2012-10-02 with full list of shareholders
dot icon22/10/2012
Secretary's details changed for Stephanie Joanne Smith on 2012-10-22
dot icon22/10/2012
Secretary's details changed for Stephanie Joanne Smith on 2012-10-22
dot icon15/08/2012
Total exemption small company accounts made up to 2012-03-31
dot icon13/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon03/10/2011
Annual return made up to 2011-10-02 with full list of shareholders
dot icon26/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon20/10/2010
Annual return made up to 2010-10-02 with full list of shareholders
dot icon19/10/2010
Registered office address changed from Grosvenor House Market Place Tetbury Gloucestershire GL8 8DA England on 2010-10-19
dot icon12/08/2010
Registered office address changed from Upper Floor the Barn Cross Hayes Malmesbury Wiltshire SN16 9BE United Kingdom on 2010-08-12
dot icon19/03/2010
Registered office address changed from C/O Pj Carpenter Acma Accountant Upper Floor the Barn Cross Hayes Malmesbury Wiltshire SN16 9BE on 2010-03-19
dot icon11/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon20/10/2009
Annual return made up to 2009-10-02 with full list of shareholders
dot icon20/10/2009
Director's details changed for Christopher John Smith on 2009-10-20
dot icon20/10/2009
Secretary's details changed for Stephanie Joanne Smith on 2009-10-20
dot icon19/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon09/10/2008
Return made up to 02/10/08; full list of members
dot icon09/10/2008
Secretary's change of particulars / stephanie smith / 30/09/2008
dot icon09/10/2008
Director's change of particulars / christopher smith / 30/09/2008
dot icon02/10/2007
Return made up to 02/10/07; full list of members
dot icon03/05/2007
Total exemption small company accounts made up to 2007-03-31
dot icon10/10/2006
Return made up to 02/10/06; full list of members
dot icon07/08/2006
Total exemption small company accounts made up to 2006-03-31
dot icon16/12/2005
Total exemption small company accounts made up to 2005-03-31
dot icon24/10/2005
Return made up to 02/10/05; full list of members
dot icon22/12/2004
Total exemption small company accounts made up to 2004-03-31
dot icon25/10/2004
Return made up to 02/10/04; full list of members
dot icon14/01/2004
Total exemption small company accounts made up to 2003-03-31
dot icon26/11/2003
Return made up to 02/10/03; full list of members
dot icon21/10/2002
Return made up to 02/10/02; full list of members
dot icon06/07/2002
Total exemption small company accounts made up to 2002-03-31
dot icon11/10/2001
Return made up to 02/10/01; full list of members
dot icon08/08/2001
Total exemption small company accounts made up to 2001-03-31
dot icon18/10/2000
Return made up to 02/10/00; full list of members
dot icon08/08/2000
Accounts for a small company made up to 2000-03-31
dot icon12/10/1999
Return made up to 02/10/99; full list of members
dot icon01/09/1999
Accounts for a small company made up to 1999-03-31
dot icon27/10/1998
Return made up to 02/10/98; no change of members
dot icon29/05/1998
Accounts for a small company made up to 1998-03-31
dot icon24/10/1997
Return made up to 02/10/97; full list of members
dot icon01/07/1997
Registered office changed on 01/07/97 from: 52 tennyson avenue biggleswade bedfordshire SG18 8QD
dot icon08/11/1996
Accounting reference date extended from 31/10/97 to 31/03/98
dot icon09/10/1996
New secretary appointed
dot icon09/10/1996
New director appointed
dot icon09/10/1996
Director resigned
dot icon09/10/1996
Secretary resigned
dot icon02/10/1996
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
11/01/2023
dot iconLast change occurred
11/01/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
11/01/2023
dot iconNext account date
11/01/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
1.39K
-
0.00
-
-
2022
2
3.53K
-
0.00
-
-
2023
2
1.53K
-
0.00
-
-
2023
2
1.53K
-
0.00
-
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

1.53K £Descended-56.51 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ENVOID LIMITED

ENVOID LIMITED is an(a) Dissolved company incorporated on 02/10/1996 with the registered office located at 20-22 Wenlock Road, London N1 7GU. There is currently no active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of ENVOID LIMITED?

toggle

ENVOID LIMITED is currently Dissolved. It was registered on 02/10/1996 and dissolved on 16/05/2023.

Where is ENVOID LIMITED located?

toggle

ENVOID LIMITED is registered at 20-22 Wenlock Road, London N1 7GU.

What does ENVOID LIMITED do?

toggle

ENVOID LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

How many employees does ENVOID LIMITED have?

toggle

ENVOID LIMITED had 2 employees in 2023.

What is the latest filing for ENVOID LIMITED?

toggle

The latest filing was on 16/05/2023: Final Gazette dissolved via voluntary strike-off.