Company NameEnvalue Limited
Company StatusDissolved
Company Number03934574
CategoryPrivate Limited Company
Incorporation Date28 February 2000(24 years, 1 month ago)
Dissolution Date27 April 2004 (19 years, 11 months ago)
Previous NameT S Developments Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMichael John Bayler
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed13 March 2000(2 weeks after company formation)
Appointment Duration4 years, 1 month (closed 27 April 2004)
RoleConsultant
Correspondence Address21 Bargrove Avenue
Hemel Hempstead
Hertfordshire
HP1 1QP
Secretary NameMr David Milne Stoughton
NationalityBritish
StatusResigned
Appointed13 March 2000(2 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 17 February 2003)
RoleConsultant
Correspondence Address29 Coombe Rise
Saltdean
Brighton
East Sussex
BN2 8QN
Director NameMr James Edward Surguy
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2000(6 months, 1 week after company formation)
Appointment Duration3 months (resigned 06 December 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Piercing Hill
Theydon Bois
Epping
Essex
CM16 7JW
Director NameMr David Milne Stoughton
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2002(2 years, 2 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 14 February 2003)
RoleConsultant
Correspondence Address29 Coombe Rise
Saltdean
Brighton
East Sussex
BN2 8QN
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed28 February 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed28 February 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NamePk Cosec Services Limited (Corporation)
StatusResigned
Appointed17 February 2003(2 years, 11 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 05 February 2004)
Correspondence Address15 The Green
Richmond
Surrey
TW9 1PW

Location

Registered Address15 The Green
Richmond
Surrey
TW9 1PX
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardSouth Richmond
Built Up AreaGreater London

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts28 February 2002 (22 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

27 April 2004Final Gazette dissolved via voluntary strike-off (1 page)
17 February 2004Secretary resigned (1 page)
4 February 2004Secretary's particulars changed (1 page)
2 December 2003First Gazette notice for voluntary strike-off (1 page)
21 October 2003Application for striking-off (1 page)
25 July 2003Registered office changed on 25/07/03 from: 1 the green richmond surrey TW9 1PL (1 page)
20 May 2003Return made up to 28/02/03; full list of members (8 pages)
28 February 2003Director resigned (1 page)
28 February 2003Secretary resigned (1 page)
29 July 2002Ad 31/05/02--------- £ si 199@1=199 £ ic 1/200 (3 pages)
4 July 2002Accounts for a dormant company made up to 28 February 2002 (1 page)
17 May 2002Registered office changed on 17/05/02 from: 1 the green richmond surrey TW9 1PL (1 page)
17 May 2002New director appointed (2 pages)
17 May 2002Director's particulars changed (1 page)
14 May 2002Return made up to 28/02/02; full list of members (6 pages)
2 May 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 May 2002Registered office changed on 02/05/02 from: 15 the green richmond surrey TW9 1PX (1 page)
1 June 2001Return made up to 28/02/01; full list of members (6 pages)
2 April 2001Accounts for a dormant company made up to 28 February 2001 (1 page)
19 December 2000Director resigned (1 page)
11 October 2000New director appointed (2 pages)
22 May 2000New secretary appointed (2 pages)
22 May 2000New director appointed (2 pages)
22 May 2000Registered office changed on 22/05/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
22 May 2000Company name changed studymake LIMITED\certificate issued on 23/05/00 (2 pages)
17 May 2000Secretary resigned (1 page)
17 May 2000Director resigned (1 page)
28 February 2000Incorporation (13 pages)