Company NameEnviroplats Limited
Company StatusDissolved
Company Number07014748
CategoryPrivate Limited Company
Incorporation Date10 September 2009(14 years, 7 months ago)
Dissolution Date15 November 2016 (7 years, 5 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameDr Bernard Olivier
Date of BirthJanuary 1976 (Born 48 years ago)
NationalitySouth African
StatusClosed
Appointed12 May 2011(1 year, 8 months after company formation)
Appointment Duration5 years, 6 months (closed 15 November 2016)
RoleCompany Director
Country of ResidenceWestern Australia
Correspondence Address30 Portland Place
London
W1B 1LZ
Secretary NameLawnswood Nominees (Holdings) Limited (Corporation)
StatusClosed
Appointed09 December 2009(3 months after company formation)
Appointment Duration6 years, 11 months (closed 15 November 2016)
Correspondence Address30 Portland Place
London
W1B 1LZ
Director NameJohn Jeremy Arthur Cowdry
Date of BirthJuly 1944 (Born 79 years ago)
NationalityEnglish
StatusResigned
Appointed10 September 2009(same day as company formation)
RoleCompany Director/Solicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Exchange 12 Compton Road
Wimbledon
London
SW19 7QD
Director NameMr Gerard Anthony Nealon
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish And Austrail
StatusResigned
Appointed10 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceAustrailia
Correspondence Address29 Ramsdale Loop
Leeming
Western Australia
6149
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed10 September 2009(same day as company formation)
Correspondence AddressThe Old Exchange 12 Compton Road
Wimbledon, London
SW19 7QD

Location

Registered AddressC/O Lawnswood Nominees (Holdings) Limited
30 Portland Place
London
W1B 1LZ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

1 at £1Gerard Nealon
100.00%
Ordinary

Accounts

Latest Accounts30 September 2014 (9 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

15 November 2016Final Gazette dissolved via compulsory strike-off (1 page)
30 August 2016First Gazette notice for compulsory strike-off (1 page)
3 December 2015Second filing of AR01 previously delivered to Companies House made up to 8 October 2015 (20 pages)
3 November 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 1
(4 pages)
3 November 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 1
  • ANNOTATION Clarification a Second filed AR01 is registered on 03/12/2015
(5 pages)
30 June 2015Accounts for a dormant company made up to 30 September 2014 (3 pages)
5 November 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 1
(4 pages)
5 November 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 1
(4 pages)
1 July 2014Accounts for a dormant company made up to 30 September 2013 (3 pages)
28 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 1
(4 pages)
28 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 1
(4 pages)
4 October 2013Termination of appointment of Gerard Nealon as a director (1 page)
25 June 2013Accounts for a dormant company made up to 30 September 2012 (3 pages)
2 November 2012Annual return made up to 8 October 2012 with a full list of shareholders (5 pages)
2 November 2012Annual return made up to 8 October 2012 with a full list of shareholders (5 pages)
20 June 2012Accounts for a dormant company made up to 30 September 2011 (3 pages)
17 November 2011Annual return made up to 8 October 2011 with a full list of shareholders (5 pages)
17 November 2011Director's details changed for Dr Bernard Oliver on 12 May 2011 (2 pages)
17 November 2011Annual return made up to 8 October 2011 with a full list of shareholders (5 pages)
23 May 2011Appointment of Dr Bernard Oliver as a director (3 pages)
17 May 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
1 November 2010Annual return made up to 8 October 2010 with a full list of shareholders (14 pages)
1 November 2010Annual return made up to 8 October 2010 with a full list of shareholders (14 pages)
5 March 2010Registered office address changed from , Finsgate 5-7 Cranwood Street, London, EC1V 9EE on 5 March 2010 (2 pages)
5 March 2010Appointment of Lawnswood Nominees (Holdings) Limited as a secretary (3 pages)
5 March 2010Registered office address changed from Finsgate 5-7 Cranwood Street London EC1V 9EE on 5 March 2010 (2 pages)
15 September 2009Registered office changed on 15/09/2009 from, the old exchange 12 compton road, wimbledon, london, SW19 7QD, england (1 page)
15 September 2009Registered office changed on 15/09/2009 from the old exchange 12 compton road wimbledon, london SW19 7QD england (1 page)
15 September 2009Appointment terminated director john cowdry (1 page)
15 September 2009Appointment terminated secretary london law secretarial LIMITED (1 page)
15 September 2009Director appointed gerard anthony nealon (1 page)
10 September 2009Incorporation (30 pages)