Company NameEnviro Safety Products Limited
Company StatusDissolved
Company Number03907180
CategoryPrivate Limited Company
Incorporation Date14 January 2000(24 years, 3 months ago)
Dissolution Date11 January 2005 (19 years, 3 months ago)
Previous NameHomedream Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5187Wholesale of other machinery for use in industry, trade & navigation
SIC 46690Wholesale of other machinery and equipment

Directors

Director NameMr George Herbert Moore
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed14 January 2000(same day as company formation)
RoleAccountant
Correspondence Address4 Warwick Road
London
W5 3XJ
Secretary NameLeslie Ronald Cozzi
NationalityBritish
StatusClosed
Appointed14 January 2000(same day as company formation)
RoleCompany Director
Correspondence AddressWaterhoenstraat 39
Zwijndrecht
3334am
Secretary NameMrs Christine Margaret Moore
NationalityBritish
StatusClosed
Appointed31 March 2002(2 years, 2 months after company formation)
Appointment Duration2 years, 9 months (closed 11 January 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Warwick Road
Ealing
London
W5 3XJ
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed14 January 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed14 January 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressC/O Harrison North
Liberty House
222 Regent Street
London
W1B 5TR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Turnover£6,854
Gross Profit£2,942
Net Worth-£575
Cash£4,043
Current Liabilities£2,700

Accounts

Latest Accounts30 June 2002 (21 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

11 January 2005Final Gazette dissolved via compulsory strike-off (1 page)
21 September 2004First Gazette notice for compulsory strike-off (1 page)
6 September 2003Registered office changed on 06/09/03 from: c/o harrison north 500 chesham house 150 regent street london W1R 5FA (1 page)
7 August 2003Total exemption full accounts made up to 30 June 2002 (7 pages)
6 May 2003Delivery ext'd 3 mth 30/06/02 (1 page)
26 February 2003Return made up to 14/01/03; full list of members (7 pages)
3 May 2002New secretary appointed (2 pages)
21 February 2002Return made up to 14/01/02; full list of members (6 pages)
7 November 2001Total exemption full accounts made up to 30 June 2001 (7 pages)
12 July 2001Accounting reference date extended from 31/01/01 to 30/06/01 (1 page)
28 March 2001Return made up to 14/01/01; full list of members
  • 363(287) ‐ Registered office changed on 28/03/01
(6 pages)
21 February 2001Registered office changed on 21/02/01 from: unit 3 enterprise park hunters road, weldon north industria, corby northamptonshire NN17 5JE (1 page)
15 March 2000Company name changed homedream LIMITED\certificate issued on 15/03/00 (2 pages)
20 January 2000Registered office changed on 20/01/00 from: 120 east road london N1 6AA (1 page)
14 January 2000Incorporation (15 pages)