Company NameEnvisage Designs Limited
DirectorJulie Hennessey
Company StatusDissolved
Company Number02895033
CategoryPrivate Limited Company
Incorporation Date4 February 1994(30 years, 2 months ago)

Business Activity

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

Directors

Director NameJulie Hennessey
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 1994(same day as company formation)
RoleAccounts Manager
Correspondence AddressFlat 4 Mountford House
25 Britton Street
London
EC1M 5NQ
Secretary NameEvelyn May Sharp
NationalityBritish
StatusCurrent
Appointed04 February 1994(same day as company formation)
RoleSecretary
Correspondence Address13 Courtleigh Avenue
Hadley Wood
Barnet
Hertfordshire
EN4 0HT
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed04 February 1994(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed04 February 1994(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered AddressLangley House
Park Road
East Finchley
London
N2 8EX
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardEast Finchley
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

17 February 1999Dissolved (1 page)
17 November 1998Return of final meeting in a creditors' voluntary winding up (3 pages)
18 June 1998Liquidators statement of receipts and payments (5 pages)
18 December 1997Liquidators statement of receipts and payments (5 pages)
24 July 1997Liquidators statement of receipts and payments (5 pages)
1 August 1996Appointment of a voluntary liquidator (1 page)
25 July 1996Appointment of a voluntary liquidator (1 page)
25 July 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
1 July 1996Registered office changed on 01/07/96 from: pims house mildmay avenue london N1 4RS (1 page)
13 June 1996Return made up to 04/02/96; no change of members (6 pages)
13 June 1996Director's particulars changed (1 page)
14 March 1995Return made up to 04/02/95; full list of members (6 pages)