Company NameEnhanced Office Environments Limited
Company StatusDissolved
Company Number04025138
CategoryPrivate Limited Company
Incorporation Date3 July 2000(23 years, 10 months ago)
Dissolution Date26 July 2011 (12 years, 9 months ago)
Previous NamesTecnosphere Holdings Plc and Tecnosphere Holdings Plc

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameDouglas Herriot Gordon
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed03 July 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Juer Street
London
SW11 4RF
Director NameMr Nicholas David Pilbrow
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed03 July 2000(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 139 Holland Park Avenue
London
W11 4UT
Secretary NameMr Nicholas David Pilbrow
NationalityBritish
StatusClosed
Appointed03 July 2000(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 139 Holland Park Avenue
London
W11 4UT
Director NameMr Anthony Walkinshaw Fraser
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2000(same day as company formation)
RoleCompany Director
Correspondence Address31 Grove End Road
London
NW8 9LY
Director NameMr Alexander Roderick Jones
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Upper Grosvenor Street
London
W1X 9PB
Director Name7Side Secretarial Limited (Corporation)
StatusResigned
Appointed03 July 2000(same day as company formation)
Correspondence Address1st Floor
14-18 City Road
Cardiff
South Glamorgan
CF24 3DL
Wales
Director NameSevernside Nominees Limited (Corporation)
Date of BirthApril 1992 (Born 32 years ago)
StatusResigned
Appointed03 July 2000(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales
Secretary NameSevernside Secretarial Limited (Corporation)
StatusResigned
Appointed03 July 2000(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales

Location

Registered Address35 Davies Street
5th Floor
London
W1K 4LS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 October 2009 (14 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

26 July 2011Final Gazette dissolved via voluntary strike-off (1 page)
26 July 2011Final Gazette dissolved via voluntary strike-off (1 page)
12 April 2011First Gazette notice for voluntary strike-off (1 page)
12 April 2011First Gazette notice for voluntary strike-off (1 page)
30 March 2011Application to strike the company off the register (3 pages)
30 March 2011Application to strike the company off the register (3 pages)
11 November 2010Registered office address changed from Flat 5 139 Holland Park Avenue London W11 4UT on 11 November 2010 (2 pages)
11 November 2010Registered office address changed from Flat 5 139 Holland Park Avenue London W11 4UT on 11 November 2010 (2 pages)
10 November 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
10 November 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
20 September 2010Annual return made up to 20 June 2010
Statement of capital on 2010-09-20
  • GBP 3,000,000
(14 pages)
20 September 2010Annual return made up to 20 June 2010
Statement of capital on 2010-09-20
  • GBP 3,000,000
(14 pages)
13 August 2009Return made up to 20/06/09; no change of members (4 pages)
13 August 2009Return made up to 20/06/09; no change of members (4 pages)
14 July 2009Return made up to 20/06/08; no change of members (4 pages)
14 July 2009Return made up to 20/06/08; no change of members (4 pages)
29 May 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
29 May 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
1 September 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
1 September 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
30 July 2008Return made up to 27/06/08; full list of members (10 pages)
30 July 2008Return made up to 27/06/08; full list of members (10 pages)
13 December 2007Total exemption full accounts made up to 31 October 2006 (6 pages)
13 December 2007Total exemption full accounts made up to 31 October 2006 (6 pages)
29 October 2007Registered office changed on 29/10/07 from: draycot foliat swindon wiltshire SN4 0HX (1 page)
29 October 2007Registered office changed on 29/10/07 from: draycot foliat swindon wiltshire SN4 0HX (1 page)
28 July 2007Director resigned (1 page)
28 July 2007Return made up to 27/06/07; full list of members (7 pages)
28 July 2007Director resigned (1 page)
28 July 2007Return made up to 27/06/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 August 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
9 August 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
24 July 2006Return made up to 27/06/06; full list of members (8 pages)
24 July 2006Return made up to 27/06/06; full list of members (8 pages)
28 July 2005Return made up to 27/06/05; change of members (7 pages)
28 July 2005Return made up to 27/06/05; change of members (7 pages)
29 April 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
29 April 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
24 September 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
24 September 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
15 July 2004Return made up to 27/06/04; no change of members (7 pages)
15 July 2004Return made up to 27/06/04; no change of members (7 pages)
7 April 2004Secretary's particulars changed;director's particulars changed (1 page)
7 April 2004Secretary's particulars changed;director's particulars changed (1 page)
23 July 2003Return made up to 27/06/03; full list of members (7 pages)
23 July 2003Return made up to 27/06/03; full list of members (7 pages)
2 July 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
2 July 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
17 December 2002Director resigned (1 page)
17 December 2002Director resigned (1 page)
10 July 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
10 July 2002Resolutions
  • RES13 ‐ Change of name 21/06/02
(1 page)
10 July 2002Certificate of change of name and re-registration from Public Limited Company to Private (1 page)
10 July 2002Application for reregistration from PLC to private (1 page)
10 July 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
10 July 2002Resolutions
  • RES13 ‐ Change of name 21/06/02
(1 page)
10 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
10 July 2002Memorandum and Articles of Association (12 pages)
10 July 2002Application for reregistration from PLC to private (1 page)
10 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
10 July 2002Certificate of change of name and re-registration from Public Limited Company to Private (1 page)
27 June 2002Return made up to 27/06/02; no change of members (8 pages)
27 June 2002Return made up to 27/06/02; no change of members (8 pages)
21 August 2001Memorandum and Articles of Association (11 pages)
21 August 2001Memorandum and Articles of Association (11 pages)
5 July 2001Return made up to 27/06/01; full list of members (10 pages)
5 July 2001Return made up to 27/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
18 April 2001Accounting reference date extended from 31/07/01 to 31/10/01 (1 page)
18 April 2001Accounting reference date extended from 31/07/01 to 31/10/01 (1 page)
8 November 2000Ad 02/06/00--------- £ si 3000000@1=3000000 £ ic 2/3000002 (6 pages)
8 November 2000Ad 02/06/00--------- £ si 3000000@1=3000000 £ ic 2/3000002 (6 pages)
6 July 2000Secretary resigned;director resigned (1 page)
6 July 2000New secretary appointed;new director appointed (2 pages)
6 July 2000New director appointed (2 pages)
6 July 2000New director appointed (2 pages)
6 July 2000New director appointed (2 pages)
6 July 2000Director resigned (1 page)
6 July 2000New director appointed (2 pages)
6 July 2000New director appointed (2 pages)
6 July 2000New director appointed (2 pages)
6 July 2000Secretary resigned;director resigned (1 page)
6 July 2000Registered office changed on 06/07/00 from: 1ST floor 14-18 city road cardiff south glamorgan CF24 3DL (1 page)
6 July 2000Director resigned (1 page)
6 July 2000Registered office changed on 06/07/00 from: 1ST floor 14-18 city road cardiff south glamorgan CF24 3DL (1 page)
6 July 2000New secretary appointed;new director appointed (2 pages)
3 July 2000Incorporation (15 pages)