Company NameEconviro Ltd
Company StatusDissolved
Company Number06861645
CategoryPrivate Limited Company
Incorporation Date27 March 2009(15 years, 1 month ago)
Dissolution Date21 April 2015 (9 years ago)

Business Activity

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

Director

Director NameMiss Nicole Scott-Wilson
Date of BirthApril 1978 (Born 46 years ago)
NationalitySouth African
StatusClosed
Appointed27 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address79 Whatley Avenue
London
SW20 9NR

Location

Registered Address9 Devonshire Mews
London
W4 2HA
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardTurnham Green
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Nicole Scott-wilson
100.00%
Ordinary

Financials

Year2014
Net Worth£1,351
Cash£7,897
Current Liabilities£16,389

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

21 April 2015Final Gazette dissolved via voluntary strike-off (1 page)
21 April 2015Final Gazette dissolved via voluntary strike-off (1 page)
6 January 2015First Gazette notice for voluntary strike-off (1 page)
6 January 2015First Gazette notice for voluntary strike-off (1 page)
23 May 2014Voluntary strike-off action has been suspended (1 page)
23 May 2014Voluntary strike-off action has been suspended (1 page)
13 May 2014First Gazette notice for voluntary strike-off (1 page)
13 May 2014First Gazette notice for voluntary strike-off (1 page)
1 May 2014Application to strike the company off the register (2 pages)
1 May 2014Application to strike the company off the register (2 pages)
8 April 2014First Gazette notice for compulsory strike-off (1 page)
8 April 2014First Gazette notice for compulsory strike-off (1 page)
21 March 2013Annual return made up to 21 March 2013 with a full list of shareholders
Statement of capital on 2013-03-21
  • GBP 1
(3 pages)
21 March 2013Annual return made up to 21 March 2013 with a full list of shareholders
Statement of capital on 2013-03-21
  • GBP 1
(3 pages)
8 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
8 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
3 December 2012Registered office address changed from 8 Hemmells Basildon Essex SS15 6ED Uk on 3 December 2012 (2 pages)
3 December 2012Registered office address changed from 8 Hemmells Basildon Essex SS15 6ED Uk on 3 December 2012 (2 pages)
3 December 2012Registered office address changed from 8 Hemmells Basildon Essex SS15 6ED Uk on 3 December 2012 (2 pages)
21 March 2012Annual return made up to 21 March 2012 with a full list of shareholders (3 pages)
21 March 2012Annual return made up to 21 March 2012 with a full list of shareholders (3 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (3 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (3 pages)
29 March 2011Annual return made up to 27 March 2011 with a full list of shareholders (3 pages)
29 March 2011Annual return made up to 27 March 2011 with a full list of shareholders (3 pages)
8 November 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
8 November 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
29 March 2010Annual return made up to 27 March 2010 with a full list of shareholders (4 pages)
29 March 2010Director's details changed for Miss Nicole Scott-Wilson on 29 March 2010 (2 pages)
29 March 2010Annual return made up to 27 March 2010 with a full list of shareholders (4 pages)
29 March 2010Director's details changed for Miss Nicole Scott-Wilson on 29 March 2010 (2 pages)
27 March 2009Incorporation (16 pages)
27 March 2009Incorporation (16 pages)