Company NameEnvoi Design Company Limited
Company StatusDissolved
Company Number03444276
CategoryPrivate Limited Company
Incorporation Date3 October 1997(26 years, 7 months ago)
Dissolution Date12 May 2015 (8 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameMr Paul John James
Date of BirthDecember 1964 (Born 59 years ago)
NationalityEnglish
StatusClosed
Appointed03 October 1997(same day as company formation)
RoleFurniture Designer
Country of ResidenceEngland
Correspondence Address358 Southborough Lane
Bickley
Kent
BR2 8AA
Secretary NameClare James
NationalityBritish
StatusClosed
Appointed01 August 2007(9 years, 10 months after company formation)
Appointment Duration7 years, 9 months (closed 12 May 2015)
RoleSecretary
Correspondence Address358 Southborough Lane
Bromley
Kent
BR2 8AA
Secretary NameClare James (Corporation)
StatusClosed
Appointed03 October 2004(7 years after company formation)
Appointment Duration10 years, 7 months (closed 12 May 2015)
Correspondence Address358 Southborough Lane
Bromley
Kent
BR2 8AA
Secretary NameClare Louise James
NationalityBritish
StatusResigned
Appointed03 October 1997(same day as company formation)
RoleSecretary
Correspondence Address18 Steyning Grove
Mottingham
London
SE9 4NQ
Director NameStephen Barry Smith
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1997(1 month, 2 weeks after company formation)
Appointment Duration6 years, 1 month (resigned 05 January 2004)
RoleCompany Director
Correspondence Address12 Chester Road
Gillingham
Kent
ME7 4AF
Secretary NameMr Paul John James
NationalityEnglish
StatusResigned
Appointed17 November 1997(1 month, 2 weeks after company formation)
Appointment Duration6 years, 10 months (resigned 03 October 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address358 Southborough Lane
Bickley
Kent
BR2 8AA
Director NameMr Alan Daniel James
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2008(11 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 31 August 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 The Mead
New Ash Green
Longfield
Kent
DA3 8EZ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed03 October 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed03 October 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address29 Clerkenwell Road
London
EC1M 5TA
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Shareholders

100 at £1Paul John James
100.00%
Ordinary

Accounts

Latest Accounts31 October 2013 (10 years, 5 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

12 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
27 January 2015First Gazette notice for voluntary strike-off (1 page)
18 November 2014Total exemption full accounts made up to 31 October 2012 (10 pages)
18 November 2014Total exemption full accounts made up to 31 October 2013 (9 pages)
8 July 2014Voluntary strike-off action has been suspended (1 page)
20 May 2014First Gazette notice for voluntary strike-off (1 page)
7 November 2013Voluntary strike-off action has been suspended (1 page)
10 September 2013First Gazette notice for voluntary strike-off (1 page)
26 February 2013Voluntary strike-off action has been suspended (1 page)
22 January 2013First Gazette notice for voluntary strike-off (1 page)
9 January 2013Application to strike the company off the register (3 pages)
31 July 2012Total exemption full accounts made up to 31 October 2011 (11 pages)
24 April 2012Registered office address changed from 33-35 Brook Lane Downham Bromley Kent BR1 4PU on 24 April 2012 (2 pages)
14 March 2012Compulsory strike-off action has been discontinued (1 page)
13 March 2012Annual return made up to 3 October 2011 with a full list of shareholders
Statement of capital on 2012-03-13
  • GBP 100
(4 pages)
13 March 2012Annual return made up to 3 October 2011 with a full list of shareholders
Statement of capital on 2012-03-13
  • GBP 100
(4 pages)
31 January 2012First Gazette notice for compulsory strike-off (1 page)
2 November 2011Compulsory strike-off action has been discontinued (1 page)
1 November 2011First Gazette notice for compulsory strike-off (1 page)
31 October 2011Total exemption full accounts made up to 31 October 2010 (10 pages)
1 November 2010Annual return made up to 3 October 2010 with a full list of shareholders (4 pages)
1 November 2010Annual return made up to 3 October 2010 with a full list of shareholders (4 pages)
20 October 2010Total exemption full accounts made up to 31 October 2009 (10 pages)
13 September 2010Termination of appointment of Alan James as a director (2 pages)
6 January 2010Secretary's details changed for Theydon Secretaries Limited on 2 October 2009 (2 pages)
6 January 2010Secretary's details changed for Theydon Secretaries Limited on 2 October 2009 (2 pages)
6 January 2010Annual return made up to 3 October 2009 with a full list of shareholders (5 pages)
6 January 2010Annual return made up to 3 October 2009 with a full list of shareholders (5 pages)
5 January 2010Director's details changed for Alan Daniel James on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Alan Daniel James on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Paul John James on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Paul John James on 5 January 2010 (2 pages)
1 April 2009Total exemption full accounts made up to 31 October 2008 (10 pages)
7 January 2009Return made up to 03/10/08; full list of members (3 pages)
10 November 2008Director appointed alan daniel james (2 pages)
29 August 2008Total exemption full accounts made up to 31 October 2007 (10 pages)
15 February 2008Return made up to 03/10/07; full list of members (7 pages)
3 November 2007Total exemption full accounts made up to 31 October 2006 (10 pages)
3 November 2007New secretary appointed (2 pages)
3 November 2007Total exemption full accounts made up to 31 October 2005 (10 pages)
3 November 2007Registered office changed on 03/11/07 from: 1ST floor 135 notting hill gate london W11 3LB (1 page)
12 December 2006Return made up to 03/10/06; full list of members (6 pages)
30 November 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
2 November 2005Return made up to 03/10/05; full list of members
  • 363(287) ‐ Registered office changed on 02/11/05
(6 pages)
8 June 2005Return made up to 03/10/04; full list of members
  • 363(287) ‐ Registered office changed on 08/06/05
  • 363(288) ‐ Secretary resigned
(7 pages)
18 April 2005New secretary appointed (2 pages)
3 December 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
18 August 2004Delivery ext'd 3 mth 31/10/03 (1 page)
25 January 2004Director resigned (1 page)
3 December 2003Return made up to 03/10/03; full list of members (7 pages)
3 December 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
21 July 2003Delivery ext'd 3 mth 31/10/02 (1 page)
15 October 2002Return made up to 03/10/02; full list of members (7 pages)
15 October 2002Registered office changed on 15/10/02 from: downs & co imperial street north street bromley kent BR1 1SD (1 page)
20 February 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
23 November 2001Total exemption small company accounts made up to 31 October 2000 (5 pages)
8 October 2001Return made up to 03/10/01; full list of members (6 pages)
30 January 2001Return made up to 03/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 November 2000Registered office changed on 10/11/00 from: 30 engadine close croydon surrey CR0 5UU (1 page)
27 July 2000Full accounts made up to 31 October 1999 (10 pages)
6 October 1999Return made up to 03/10/99; full list of members (6 pages)
4 August 1999Full accounts made up to 31 October 1998 (10 pages)
7 July 1999Registered office changed on 07/07/99 from: 11 suffield close selsdon ridge south croydon surrey CR2 8SZ (1 page)
8 October 1998Return made up to 03/10/98; full list of members (6 pages)
24 June 1998Particulars of mortgage/charge (3 pages)
10 December 1997Ad 17/11/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
10 December 1997Secretary resigned (1 page)
10 December 1997New secretary appointed (2 pages)
28 November 1997New director appointed (2 pages)
20 October 1997Director resigned (1 page)
20 October 1997Secretary resigned (1 page)
20 October 1997New director appointed (2 pages)
20 October 1997New secretary appointed (2 pages)
3 October 1997Incorporation (17 pages)