Company NameENV By Design Limited
Company StatusDissolved
Company Number07218167
CategoryPrivate Limited Company
Incorporation Date9 April 2010(14 years ago)
Dissolution Date9 June 2015 (8 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.
Section SOther service activities
SIC 9302Hairdressing & other beauty treatment
SIC 96020Hairdressing and other beauty treatment

Directors

Director NameMs Barbara McIntosh
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed14 January 2014(3 years, 9 months after company formation)
Appointment Duration1 year, 4 months (closed 09 June 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address289 Kennington Lane
Suite 2 & 3
London
SE11 5QY
Secretary NameMs Barbara McIntosh
StatusClosed
Appointed14 January 2014(3 years, 9 months after company formation)
Appointment Duration1 year, 4 months (closed 09 June 2015)
RoleCompany Director
Correspondence Address289 Kennington Lane
Suite 2 & 3
London
SE11 5QY
Director NameMs Salome Bonsu
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2010(same day as company formation)
RoleAdministration
Country of ResidenceUnited Kingdom
Correspondence Address61 Essex Road
London
N1 2SF
Director NameNekesa Johnson
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2010(5 months, 3 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 14 January 2014)
RoleAdministration
Country of ResidenceUnited Kingdom
Correspondence Address289 Suite 2 & 3
Kennington Lane
London
SE11 5QY

Location

Registered Address289 Kennington Lane
Suite 2 & 3
London
SE11 5QY
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardOval
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

700 at £1Barbara Mcintosh
70.00%
Ordinary
200 at £1Nekesa Johnson
20.00%
Ordinary
100 at £1Salome Bonsu
10.00%
Ordinary

Financials

Year2014
Net Worth£1,871
Cash£1,961
Current Liabilities£7,704

Accounts

Latest Accounts30 April 2014 (9 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

9 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
24 February 2015First Gazette notice for voluntary strike-off (1 page)
12 February 2015Application to strike the company off the register (3 pages)
14 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
21 July 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 1,000
(3 pages)
21 July 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 1,000
(3 pages)
18 July 2014Registered office address changed from 289 Suite 2 & 3 Kennington Lane London SE11 5QY United Kingdom on 18 July 2014 (1 page)
3 June 2014Termination of appointment of Nekesa Johnson as a director on 14 January 2014 (1 page)
3 June 2014Appointment of Ms Barbara Mcintosh as a director on 14 January 2014 (2 pages)
3 June 2014Appointment of Ms Barbara Mcintosh as a secretary on 14 January 2014 (2 pages)
27 September 2013Total exemption small company accounts made up to 30 April 2013 (8 pages)
18 June 2013Annual return made up to 9 April 2013 with a full list of shareholders (3 pages)
18 June 2013Annual return made up to 9 April 2013 with a full list of shareholders (3 pages)
20 March 2013Registered office address changed from 61 Essex Road Islington London N1 2SF on 20 March 2013 (1 page)
19 March 2013Total exemption small company accounts made up to 30 April 2012 (3 pages)
14 June 2012Registered office address changed from C/O Pons Davis & Co 58 - 60 Kensington Church Street London W8 4DB England on 14 June 2012 (2 pages)
15 May 2012Annual return made up to 9 April 2012 with a full list of shareholders (4 pages)
15 May 2012Termination of appointment of Salome Bonsu as a director on 1 May 2012 (1 page)
15 May 2012Termination of appointment of Salome Bonsu as a director on 1 May 2012 (1 page)
15 May 2012Annual return made up to 9 April 2012 with a full list of shareholders (4 pages)
14 May 2012Termination of appointment of Salome Bonsu as a director on 1 May 2012 (1 page)
14 May 2012Termination of appointment of Salome Bonsu as a director on 1 May 2012 (1 page)
11 January 2012Total exemption full accounts made up to 30 April 2011 (10 pages)
8 June 2011Annual return made up to 9 April 2011 with a full list of shareholders (4 pages)
8 June 2011Annual return made up to 9 April 2011 with a full list of shareholders (4 pages)
7 October 2010Registered office address changed from 58-60 Kensington Church Street London W8 4DB England on 7 October 2010 (1 page)
7 October 2010Registered office address changed from 58-60 Kensington Church Street London W8 4DB England on 7 October 2010 (1 page)
7 October 2010Appointment of Nekesa Johnson as a director (2 pages)
9 April 2010Incorporation (23 pages)