Company NameEnvirosyne Limited
Company StatusDissolved
Company Number04226956
CategoryPrivate Limited Company
Incorporation Date1 June 2001(22 years, 11 months ago)
Dissolution Date14 October 2014 (9 years, 6 months ago)
Previous NameWebonny Limited

Business Activity

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

Directors

Director NamePhilip Lloyd McCready
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Bowmans Court
Melksham
Wiltshire
SN12 7FF
Director NameMs Jan Thurlow Murrie Moncrieff
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Shackleton Close
Bowerhill
Melksham
Wiltshire
SN12 6EY
Director NameMr Anthony Gerard Wootton
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Shackleton Close
Bowerhill
Melksham
Wiltshire
SN12 6EY
Secretary NameMr Anthony Gerard Wootton
NationalityBritish
StatusClosed
Appointed01 June 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Shackleton Close
Bowerhill
Melksham
Wiltshire
SN12 6EY
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed01 June 2001(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed01 June 2001(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address50 Seymour Street
London
W1H 7JG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

334 at £1Jan Thurlow Murrie Moncrieff
33.40%
Ordinary
333 at £1Mr Anthony Gerard Wootton
33.30%
Ordinary
333 at £1Philip Lloyd Mccready
33.30%
Ordinary

Financials

Year2014
Net Worth£289
Cash£289

Accounts

Latest Accounts30 June 2013 (10 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

14 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
1 July 2014First Gazette notice for voluntary strike-off (1 page)
20 June 2014Application to strike the company off the register (3 pages)
3 June 2014Registered office address changed from 3-4 Great Marlborough Street London W1F 7HH on 3 June 2014 (1 page)
3 June 2014Registered office address changed from 3-4 Great Marlborough Street London W1F 7HH on 3 June 2014 (1 page)
2 April 2014Total exemption full accounts made up to 30 June 2013 (8 pages)
12 June 2013Annual return made up to 1 June 2013 with a full list of shareholders
Statement of capital on 2013-06-12
  • GBP 1,000
(6 pages)
12 June 2013Annual return made up to 1 June 2013 with a full list of shareholders
Statement of capital on 2013-06-12
  • GBP 1,000
(6 pages)
3 April 2013Total exemption full accounts made up to 30 June 2012 (1 page)
11 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (6 pages)
11 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (6 pages)
20 September 2011Total exemption small company accounts made up to 30 June 2011 (1 page)
16 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (6 pages)
16 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (6 pages)
22 March 2011Total exemption full accounts made up to 30 June 2010 (1 page)
1 September 2010Change of name notice (2 pages)
1 September 2010Company name changed webonny LIMITED\certificate issued on 01/09/10
  • RES15 ‐ Change company name resolution on 2010-08-24
(2 pages)
24 July 2010Annual return made up to 1 June 2010 with a full list of shareholders (6 pages)
24 July 2010Annual return made up to 1 June 2010 with a full list of shareholders (6 pages)
17 July 2009Return made up to 01/06/09; full list of members (4 pages)
16 July 2009Total exemption small company accounts made up to 30 June 2009 (1 page)
30 September 2008Director's change of particulars / philip mccready / 01/04/2008 (1 page)
30 September 2008Return made up to 01/06/08; full list of members (4 pages)
30 September 2008Director and secretary's change of particulars / anthony wootton / 01/04/2008 (1 page)
14 March 2008Total exemption full accounts made up to 30 June 2007 (1 page)
19 June 2007Director's particulars changed (1 page)
19 June 2007Return made up to 01/06/07; full list of members (3 pages)
9 May 2007Total exemption full accounts made up to 30 June 2006 (1 page)
26 June 2006Registered office changed on 26/06/06 from: 3-4 great marlborough street london W1V 2AR (1 page)
26 June 2006Return made up to 01/06/06; full list of members (3 pages)
6 March 2006Return made up to 01/06/05; full list of members (7 pages)
23 February 2006Total exemption small company accounts made up to 30 June 2005 (1 page)
4 August 2005Total exemption small company accounts made up to 30 June 2004 (1 page)
16 September 2004Return made up to 01/06/04; full list of members (7 pages)
4 November 2003Total exemption small company accounts made up to 30 June 2003 (1 page)
18 August 2003Return made up to 01/06/03; full list of members (7 pages)
17 October 2002Total exemption full accounts made up to 30 June 2002 (1 page)
16 July 2002Return made up to 01/06/02; full list of members (8 pages)
11 July 2002Ad 15/06/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
20 September 2001New director appointed (2 pages)
13 June 2001New director appointed (2 pages)
13 June 2001Director resigned (1 page)
13 June 2001Secretary resigned (1 page)
13 June 2001New secretary appointed;new director appointed (2 pages)
1 June 2001Incorporation (15 pages)