Company NameEnvironmental War Horse Limited
Company StatusDissolved
Company Number07056026
CategoryPrivate Limited Company
Incorporation Date24 October 2009(14 years, 6 months ago)
Dissolution Date3 May 2011 (12 years, 11 months ago)

Directors

Director NameJeffrey Amatari
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed24 October 2009(same day as company formation)
RoleLawyer
Country of ResidenceBritish
Correspondence Address14 Alma Street
London
NW5 3DJ
Director NameSarah Elizabeth Eneberi
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2010(1 year, 1 month after company formation)
Appointment Duration5 months (closed 03 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Alma Street
London
NW5 3DJ
Secretary NameABC Secretaries Limited (Corporation)
StatusClosed
Appointed24 October 2009(same day as company formation)
Correspondence Address1st Floor Alpine House
Unit 2
Honeypot Lane
London
NW9 9RX
Director NameFeargal Eanna De Burca
Date of BirthOctober 1973 (Born 50 years ago)
NationalityIrish
StatusResigned
Appointed24 October 2009(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address26a Crookham Road
London
SW6 4EQ
Director NameSarah Elizabeth Eneberi
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2009(same day as company formation)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address14 Alma Street
London
NW5 3DJ
Director NameVijay Sachidanand
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2009(same day as company formation)
RoleManager
Country of ResidenceBritish
Correspondence Address55 Neville Court
Abbey Road
London
NW8 9DA

Location

Registered Address1st Floor
Alpine House, Unit 2 Honeypot Lane
London
NW9 9RX
RegionLondon
ConstituencyBrent North
CountyGreater London
WardBarnhill
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

3 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
3 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
18 January 2011First Gazette notice for voluntary strike-off (1 page)
18 January 2011First Gazette notice for voluntary strike-off (1 page)
4 January 2011Application to strike the company off the register (3 pages)
4 January 2011Application to strike the company off the register (3 pages)
20 December 2010Appointment of Sarah Eneberi as a director (2 pages)
20 December 2010Appointment of Sarah Eneberi as a director (2 pages)
23 November 2010Termination of appointment of Feargal De Burca as a director (1 page)
23 November 2010Termination of appointment of Vijay Sachidanand as a director (1 page)
23 November 2010Termination of appointment of Sarah Eneberi as a director (1 page)
23 November 2010Termination of appointment of Feargal De Burca as a director (1 page)
23 November 2010Termination of appointment of Sarah Eneberi as a director (1 page)
23 November 2010Termination of appointment of Vijay Sachidanand as a director (1 page)
24 October 2009Incorporation
Statement of capital on 2009-10-24
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(46 pages)
24 October 2009Incorporation
Statement of capital on 2009-10-24
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(46 pages)
24 October 2009Incorporation
Statement of capital on 2009-10-24
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(46 pages)