London
NW1 0AX
Director Name | Mr Russell Alexander Lerman |
---|---|
Date of Birth | August 1978 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 May 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6c Belmont Street Camden Town London NW1 8HH |
Secretary Name | Mr Russell Alexander Lerman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 May 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6c Belmont Street Camden Town London NW1 8HH |
Registered Address | The Shard 32 London Bridge Street London SE1 9SG |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
100k at £0.001 | Ifti Akbar & Russell Lerman 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £156,472 |
Cash | £196,096 |
Current Liabilities | £2,648,108 |
Latest Accounts | 31 May 2011 (11 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
1 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 July 2014 | Final Gazette dissolved following liquidation (1 page) |
1 July 2014 | Final Gazette dissolved following liquidation (1 page) |
1 April 2014 | Notice of move from Administration to Dissolution (24 pages) |
1 April 2014 | Notice of move from Administration to Dissolution (24 pages) |
19 March 2014 | Administrator's progress report to 27 February 2014 (23 pages) |
19 March 2014 | Administrator's progress report to 27 February 2014 (23 pages) |
18 September 2013 | Administrator's progress report to 27 August 2013 (20 pages) |
18 September 2013 | Notice of extension of period of Administration (1 page) |
18 September 2013 | Administrator's progress report to 27 August 2013 (20 pages) |
18 September 2013 | Notice of extension of period of Administration (1 page) |
2 July 2013 | Registered office address changed from C/O Duff & Phelps Ltd. 43-45 Portman Square London W1H 6LY on 2 July 2013 (1 page) |
2 July 2013 | Registered office address changed from C/O Duff & Phelps Ltd. 43-45 Portman Square London W1H 6LY on 2 July 2013 (1 page) |
2 July 2013 | Registered office address changed from C/O Duff & Phelps Ltd. 43-45 Portman Square London W1H 6LY on 2 July 2013 (1 page) |
9 May 2013 | Administrator's progress report to 31 March 2013 (20 pages) |
9 May 2013 | Administrator's progress report to 31 March 2013 (20 pages) |
12 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
12 December 2012 | Notice of deemed approval of proposals (1 page) |
12 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
12 December 2012 | Notice of deemed approval of proposals (1 page) |
28 November 2012 | Statement of administrator's proposal (41 pages) |
28 November 2012 | Statement of affairs with form 2.14B (13 pages) |
28 November 2012 | Statement of administrator's proposal (41 pages) |
28 November 2012 | Statement of affairs with form 2.14B (13 pages) |
21 November 2012 | Company name changed envido LIMITED\certificate issued on 21/11/12
|
21 November 2012 | Change of name notice (2 pages) |
21 November 2012 | Company name changed envido LIMITED\certificate issued on 21/11/12
|
21 November 2012 | Change of name notice (2 pages) |
1 November 2012 | Registered office address changed from 71-81 Whitfield Street London W1T 4HG on 1 November 2012 (1 page) |
1 November 2012 | Registered office address changed from 71-81 Whitfield Street London W1T 4HG on 1 November 2012 (1 page) |
1 November 2012 | Registered office address changed from 71-81 Whitfield Street London W1T 4HG on 1 November 2012 (1 page) |
9 October 2012 | Appointment of an administrator (1 page) |
9 October 2012 | Appointment of an administrator (1 page) |
4 July 2012 | Annual return made up to 24 May 2012 with a full list of shareholders Statement of capital on 2012-07-04
|
4 July 2012 | Annual return made up to 24 May 2012 with a full list of shareholders Statement of capital on 2012-07-04
|
28 September 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
28 September 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
28 September 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
4 July 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
4 July 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
17 June 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (5 pages) |
17 June 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (5 pages) |
4 April 2011 | Amended accounts made up to 31 May 2010 (7 pages) |
4 April 2011 | Amended accounts made up to 31 May 2010 (7 pages) |
2 March 2011 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
2 March 2011 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
20 October 2010 | Sub-division of shares on 21 September 2010 (5 pages) |
20 October 2010 | Resolutions
|
20 October 2010 | Sub-division of shares on 21 September 2010 (5 pages) |
20 October 2010 | Resolutions
|
18 June 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (5 pages) |
18 June 2010 | Director's details changed for Russell Alexander Lerman on 24 May 2010 (2 pages) |
18 June 2010 | Director's details changed for Ifti Ali Akbar on 24 May 2010 (2 pages) |
18 June 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (5 pages) |
18 June 2010 | Director's details changed for Ifti Ali Akbar on 24 May 2010 (2 pages) |
18 June 2010 | Director's details changed for Russell Alexander Lerman on 24 May 2010 (2 pages) |
22 March 2010 | Registered office address changed from 23 Clifton Hill St Johns Wood London NW8 0QE on 22 March 2010 (2 pages) |
22 March 2010 | Registered office address changed from 23 Clifton Hill St Johns Wood London NW8 0QE on 22 March 2010 (2 pages) |
15 October 2009 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
15 October 2009 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
19 June 2009 | Return made up to 24/05/09; full list of members (4 pages) |
19 June 2009 | Return made up to 24/05/09; full list of members (4 pages) |
26 March 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
26 March 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
2 September 2008 | Return made up to 24/05/08; full list of members
|
2 September 2008 | Return made up to 24/05/08; full list of members
|
24 May 2007 | Incorporation (8 pages) |
24 May 2007 | Incorporation (8 pages) |