Company NameEnvaura Limited
Company StatusDissolved
Company Number02755248
CategoryPrivate Limited Company
Incorporation Date13 October 1992(31 years, 6 months ago)
Dissolution Date9 October 2018 (5 years, 6 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMichelle Victoria Phillips
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed20 January 1997(4 years, 3 months after company formation)
Appointment Duration21 years, 8 months (closed 09 October 2018)
RoleSecretary
Correspondence AddressSmugglers Cottage
Snow Hill Crawley Down
Crawley
West Sussex
RH10 3EF
Secretary NameRobert Ernest Copeland
NationalityBritish
StatusClosed
Appointed01 November 1998(6 years after company formation)
Appointment Duration19 years, 11 months (closed 09 October 2018)
RoleCompany Director
Correspondence Address69 Oakhill Road
Sutton
Surrey
SM1 3AN
Director NameMichelle Victoria Pope
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1992(same day as company formation)
RoleSecretarial Services
Correspondence Address1 Egmont Way
Burgh Heath
Tadworth
Surrey
KT20 6BT
Secretary NameAndrew Philip Moore
NationalityBritish
StatusResigned
Appointed13 October 1992(same day as company formation)
RoleCompany Director
Correspondence Address20a Laud Street
Croydon
Surrey
CR0 1SU
Director NameMorgan Phillips
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1993(10 months after company formation)
Appointment Duration5 years, 2 months (resigned 01 November 1998)
RoleCompany Director
Correspondence AddressSmugglers Cottage Mount House
Snow Hill Crawley Down
Crawley
West Sussex
RH10 3EF
Secretary NameMichelle Victoria Phillips
NationalityBritish
StatusResigned
Appointed12 August 1993(10 months after company formation)
Appointment Duration5 years, 2 months (resigned 01 November 1998)
RoleSecretary
Correspondence AddressSmugglers Cottage
Snow Hill Crawley Down
Crawley
West Sussex
RH10 3EF
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed13 October 1992(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed13 October 1992(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Location

Registered Address18 Sapcote Trading Centre
374 High Road
London
NW10 2DH
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardDudden Hill
Built Up AreaGreater London

Financials

Year1997
Net Worth£6,371
Current Liabilities£227,899

Accounts

Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

27 February 2008Liquidators' statement of receipts and payments to 26 July 2008 (5 pages)
27 February 2008Liquidators statement of receipts and payments to 26 July 2008 (5 pages)
3 September 2007Liquidators' statement of receipts and payments (5 pages)
3 September 2007Liquidators statement of receipts and payments (5 pages)
1 March 2007Liquidators' statement of receipts and payments (5 pages)
1 March 2007Liquidators statement of receipts and payments (5 pages)
1 September 2006Liquidators' statement of receipts and payments (5 pages)
1 September 2006Liquidators statement of receipts and payments (5 pages)
8 March 2006Liquidators statement of receipts and payments (5 pages)
8 March 2006Liquidators' statement of receipts and payments (5 pages)
26 August 2005Liquidators statement of receipts and payments (5 pages)
26 August 2005Liquidators' statement of receipts and payments (5 pages)
15 February 2005Liquidators' statement of receipts and payments (5 pages)
15 February 2005Liquidators statement of receipts and payments (5 pages)
16 August 2004Liquidators statement of receipts and payments (5 pages)
16 August 2004Liquidators' statement of receipts and payments (5 pages)
10 February 2004Liquidators' statement of receipts and payments (5 pages)
10 February 2004Liquidators statement of receipts and payments (5 pages)
27 August 2003Liquidators statement of receipts and payments (5 pages)
27 August 2003Liquidators' statement of receipts and payments (5 pages)
11 February 2003Liquidators statement of receipts and payments (5 pages)
11 February 2003Liquidators' statement of receipts and payments (5 pages)
12 August 2002Liquidators' statement of receipts and payments (5 pages)
12 August 2002Liquidators statement of receipts and payments (5 pages)
15 February 2002Liquidators statement of receipts and payments (5 pages)
15 February 2002Liquidators' statement of receipts and payments (5 pages)
10 August 2001Liquidators' statement of receipts and payments (5 pages)
10 August 2001Liquidators statement of receipts and payments (5 pages)
19 February 2001Liquidators statement of receipts and payments (5 pages)
19 February 2001Liquidators' statement of receipts and payments (5 pages)
24 August 2000Liquidators statement of receipts and payments (5 pages)
24 August 2000Liquidators' statement of receipts and payments (5 pages)
28 July 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 July 1999Statement of affairs (8 pages)
28 July 1999Appointment of a voluntary liquidator (1 page)
21 July 1999Registered office changed on 21/07/99 from: newgate house 431 london road croydon surrey CR0 3PF (1 page)
16 December 1998New secretary appointed (2 pages)
16 December 1998Director resigned (1 page)
16 December 1998Secretary resigned (1 page)
26 October 1998Return made up to 13/10/98; full list of members (6 pages)
10 May 1998Accounts for a small company made up to 31 March 1997 (7 pages)
6 November 1997Director's particulars changed (1 page)
6 November 1997Secretary's particulars changed;director's particulars changed (1 page)
6 November 1997Return made up to 13/10/97; full list of members (5 pages)
10 September 1997New director appointed (2 pages)
10 September 1997Ad 20/01/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
3 February 1997Accounts for a small company made up to 31 March 1996 (9 pages)
25 October 1996Return made up to 13/10/96; full list of members (5 pages)
9 February 1996Accounts for a small company made up to 31 March 1995 (7 pages)
16 January 1996Return made up to 13/10/95; full list of members (6 pages)