Company NameEnvy Distribution Limited
Company StatusDissolved
Company Number04090548
CategoryPrivate Limited Company
Incorporation Date16 October 2000(23 years, 6 months ago)
Dissolution Date14 December 2004 (19 years, 4 months ago)

Business Activity

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

Directors

Director NameDeclan Smith
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed16 October 2000(same day as company formation)
RoleProposed Company Director
Correspondence Address89 Dundee Wharf
Three Colt Street
London
E14 8AY
Secretary NameVictoria Loraine Donnelly
NationalityBritish
StatusResigned
Appointed16 October 2000(same day as company formation)
RoleCompany Director
Correspondence Address9 Melville Road
Collier Row
Romford
Essex
RM5 2AJ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed16 October 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed16 October 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address40 Newman Street
London
W1T 1QD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

14 December 2004Final Gazette dissolved via compulsory strike-off (1 page)
31 August 2004First Gazette notice for compulsory strike-off (1 page)
17 February 2004Strike-off action suspended (1 page)
13 January 2004First Gazette notice for compulsory strike-off (1 page)
15 April 2003Strike-off action suspended (1 page)
15 April 2003First Gazette notice for compulsory strike-off (1 page)
25 February 2002Registered office changed on 25/02/02 from: unit 303 great guildford business square 30 great guildford street SE1 0ES (1 page)
25 February 2002Return made up to 16/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 February 2002Secretary resigned (1 page)
7 November 2000Ad 19/10/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
7 November 2000Accounting reference date shortened from 31/10/01 to 31/03/01 (1 page)
18 October 2000New secretary appointed (2 pages)
18 October 2000New director appointed (2 pages)
18 October 2000Secretary resigned (1 page)
18 October 2000Director resigned (1 page)