Company NameEnvitacc Limited
Company StatusDissolved
Company Number04758424
CategoryPrivate Limited Company
Incorporation Date9 May 2003(20 years, 10 months ago)
Dissolution Date3 October 2006 (17 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameAngela Druckman
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed09 May 2003(same day as company formation)
RoleChartered Engineer
Correspondence AddressBrackendene
Ditton Grange Drive
Surbiton
Surrey
KT6 5HG
Director NameMr Paul Bryan Druckman
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed09 May 2003(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressBrackendene
Ditton Grange Drive
Surbiton
Surrey
KT6 5HG
Secretary NameMr Paul Bryan Druckman
NationalityBritish
StatusClosed
Appointed09 May 2003(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressBrackendene
Ditton Grange Drive
Surbiton
Surrey
KT6 5HG
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed09 May 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed09 May 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressBrackendene, Ditton Grange Drive
Surbiton
Surrey
KT6 5HG
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardLong Ditton
Built Up AreaGreater London

Financials

Year2014
Net Worth£276
Cash£793
Current Liabilities£4,324

Accounts

Latest Accounts31 May 2004 (19 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

3 October 2006Final Gazette dissolved via voluntary strike-off (1 page)
20 June 2006First Gazette notice for voluntary strike-off (1 page)
11 May 2006Application for striking-off (1 page)
13 May 2005Return made up to 09/05/05; full list of members (2 pages)
20 October 2004Total exemption small company accounts made up to 31 May 2004 (4 pages)
4 June 2004Return made up to 09/05/04; full list of members (7 pages)
14 May 2003New secretary appointed;new director appointed (2 pages)
14 May 2003New director appointed (2 pages)
14 May 2003Secretary resigned (1 page)
14 May 2003Director resigned (1 page)
9 May 2003Incorporation (18 pages)