Company NameEnviga Limited
Company StatusDissolved
Company Number06024880
CategoryPrivate Limited Company
Incorporation Date11 December 2006(17 years, 3 months ago)
Dissolution Date15 February 2018 (6 years, 1 month ago)
Previous NamesIB Partner 7 Limited and Avondale Production Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Clifford Anthony Quayle
Date of BirthOctober 1960 (Born 63 years ago)
NationalityEnglish
StatusClosed
Appointed27 April 2007(4 months, 2 weeks after company formation)
Appointment Duration10 years, 9 months (closed 15 February 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7th Floor Dashwood House
69 Old Broad Street
London
EC2M 1QS
Director NameJohn Leonard Boyton
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Waltham Lodge
Main Road Little Waltham
Chelmsford
Essex
CM3 3NZ
Director NameMs Susan Elizabeth Ford
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Kempe Road
Queens Park
London
NW6 6SL
Director NameMr Kevin Thomas John Mead
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Gun Wharf
124 Wapping High Street
London
E1W 2NJ
Secretary NameSarah Cruickshank
StatusResigned
Appointed11 December 2006(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 3
134 Church Road
London
SE19 2NT
Secretary NameMr Gareth Jones
NationalityBritish
StatusResigned
Appointed27 April 2007(4 months, 2 weeks after company formation)
Appointment Duration7 years, 7 months (resigned 18 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Adam House
1 Fitzroy Square
London
W1T 5HE

Location

Registered Address7th Floor Dashwood House
69 Old Broad Street
London
EC2M 1QS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London

Financials

Year2014
Net Worth£44,439
Cash£44,454
Current Liabilities£26

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

15 November 2017Return of final meeting in a members' voluntary winding up (11 pages)
22 May 2017Liquidators' statement of receipts and payments to 17 March 2017 (8 pages)
18 May 2016Liquidators' statement of receipts and payments to 17 March 2016 (10 pages)
29 April 2015Registered office address changed from 4Th Floor Adam House 1 Fitzroy Square London W1T 5HE to 7Th Floor Dashwood House 69 Old Broad Street London EC2M 1QS on 29 April 2015 (2 pages)
15 April 2015Appointment of a voluntary liquidator (1 page)
15 April 2015Declaration of solvency (3 pages)
6 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 45,100
(3 pages)
6 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 45,100
(3 pages)
18 December 2014Termination of appointment of Gareth Jones as a secretary on 18 December 2014 (1 page)
14 April 2014Total exemption full accounts made up to 31 March 2014 (7 pages)
7 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 45,100
(3 pages)
7 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 45,100
(3 pages)
13 November 2013Total exemption full accounts made up to 31 March 2013 (8 pages)
8 March 2013Registered office address changed from 25 Gosfield Street London W1W 6HQ on 8 March 2013 (1 page)
8 March 2013Registered office address changed from 25 Gosfield Street London W1W 6HQ on 8 March 2013 (1 page)
10 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (3 pages)
10 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (3 pages)
4 October 2012Total exemption full accounts made up to 31 March 2012 (8 pages)
22 February 2012Annual return made up to 8 January 2012 with a full list of shareholders (3 pages)
22 February 2012Annual return made up to 8 January 2012 with a full list of shareholders (3 pages)
2 August 2011Total exemption full accounts made up to 31 March 2011 (11 pages)
10 January 2011Secretary's details changed for Mr Gareth Jones on 8 January 2011 (1 page)
10 January 2011Secretary's details changed for Mr Gareth Jones on 8 January 2011 (1 page)
10 January 2011Director's details changed for Clifford Anthony Quayle on 8 January 2011 (2 pages)
10 January 2011Annual return made up to 8 January 2011 with a full list of shareholders (3 pages)
10 January 2011Annual return made up to 8 January 2011 with a full list of shareholders (3 pages)
10 January 2011Director's details changed for Clifford Anthony Quayle on 8 January 2011 (2 pages)
29 June 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
18 February 2010Annual return made up to 8 January 2010 with a full list of shareholders (4 pages)
18 February 2010Annual return made up to 8 January 2010 with a full list of shareholders (4 pages)
18 October 2009Total exemption full accounts made up to 31 March 2009 (7 pages)
2 February 2009Return made up to 08/01/09; full list of members (3 pages)
14 October 2008Total exemption full accounts made up to 31 March 2008 (11 pages)
14 January 2008Return made up to 08/01/08; full list of members (2 pages)
7 September 2007Ad 24/08/07--------- £ si 45000@1=45000 £ ic 100/45100 (2 pages)
4 May 2007New director appointed (1 page)
4 May 2007Registered office changed on 04/05/07 from: 12 plumtree court london EC4A 4HT (1 page)
4 May 2007Director resigned (1 page)
3 May 2007Director resigned (1 page)
3 May 2007New secretary appointed (1 page)
3 May 2007Secretary resigned (1 page)
3 May 2007Director resigned (1 page)
5 April 2007Company name changed avondale production LIMITED\certificate issued on 05/04/07 (2 pages)
19 March 2007Company name changed ib partner 7 LIMITED\certificate issued on 19/03/07 (2 pages)
20 February 2007Accounting reference date extended from 31/12/07 to 31/03/08 (1 page)
24 January 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 December 2006Incorporation (15 pages)