Company NameEnviso Limited
DirectorAvraam Kasnakidis
Company StatusActive
Company Number07474044
CategoryPrivate Limited Company
Incorporation Date20 December 2010(13 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Avraam Kasnakidis
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2010(same day as company formation)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence AddressGalla House 695 High Road
North Finchley
London
N12 0BT
Director NameMr Syed Farhad Ahmed
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBangladeshi
StatusResigned
Appointed20 December 2010(same day as company formation)
RoleCompany Director
Country of ResidenceSingapore
Correspondence AddressGalla House 695 High Road
North Finchley
London
N12 0BT
Director NameMr Syed Faruque Ahmed
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBangladeshi
StatusResigned
Appointed20 December 2010(same day as company formation)
RoleCompany Director
Country of ResidenceSingapore
Correspondence AddressGalla House 695 High Road
North Finchley
London
N12 0BT

Location

Registered AddressGalla House
695 High Road
North Finchley
London
N12 0BT
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

3.3k at £1Avraam Kasnakidis
33.33%
Ordinary
3.3k at £1Syed Farhad Ahmed
33.33%
Ordinary
3.3k at £1Syed Faruque Ahmed
33.33%
Ordinary

Financials

Year2014
Net Worth-£34,571
Cash£403
Current Liabilities£36,272

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due28 June 2024 (2 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 March

Returns

Latest Return20 December 2023 (4 months ago)
Next Return Due3 January 2025 (8 months, 2 weeks from now)

Filing History

20 January 2024Confirmation statement made on 20 December 2023 with no updates (3 pages)
27 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
20 December 2022Confirmation statement made on 20 December 2022 with no updates (3 pages)
6 September 2022Amended micro company accounts made up to 31 March 2021 (2 pages)
23 July 2022Compulsory strike-off action has been discontinued (1 page)
22 July 2022Micro company accounts made up to 31 March 2021 (3 pages)
31 May 2022First Gazette notice for compulsory strike-off (1 page)
17 January 2022Confirmation statement made on 20 December 2021 with updates (4 pages)
23 February 2021Micro company accounts made up to 31 March 2020 (4 pages)
18 February 2021Statement of capital following an allotment of shares on 1 January 2021
  • GBP 52,805
(3 pages)
28 December 2020Confirmation statement made on 20 December 2020 with no updates (3 pages)
11 March 2020Compulsory strike-off action has been discontinued (1 page)
10 March 2020First Gazette notice for compulsory strike-off (1 page)
8 March 2020Confirmation statement made on 20 December 2019 with no updates (3 pages)
19 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
1 February 2019Confirmation statement made on 20 December 2018 with no updates (3 pages)
24 December 2018Micro company accounts made up to 31 March 2018 (3 pages)
3 January 2018Confirmation statement made on 20 December 2017 with no updates (3 pages)
28 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
9 February 2017Confirmation statement made on 20 December 2016 with updates (7 pages)
9 February 2017Confirmation statement made on 20 December 2016 with updates (7 pages)
30 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
30 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
26 February 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
26 February 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
3 February 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 10,005
(3 pages)
3 February 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 10,005
(3 pages)
31 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
31 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
6 January 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 10,005
(3 pages)
6 January 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 10,005
(3 pages)
13 May 2014Compulsory strike-off action has been discontinued (1 page)
13 May 2014Compulsory strike-off action has been discontinued (1 page)
12 May 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
12 May 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
8 April 2014First Gazette notice for compulsory strike-off (1 page)
8 April 2014First Gazette notice for compulsory strike-off (1 page)
30 December 2013Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2013-12-30
  • GBP 10,005
(3 pages)
30 December 2013Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2013-12-30
  • GBP 10,005
(3 pages)
29 April 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
29 April 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
2 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (3 pages)
2 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (3 pages)
14 September 2012Termination of appointment of Syed Farhad Ahmed as a director (1 page)
14 September 2012Termination of appointment of Syed Faruque Ahmed as a director (1 page)
14 September 2012Termination of appointment of Syed Farhad Ahmed as a director (1 page)
14 September 2012Termination of appointment of Syed Faruque Ahmed as a director (1 page)
10 August 2012Previous accounting period extended from 31 December 2011 to 31 March 2012 (1 page)
10 August 2012Previous accounting period extended from 31 December 2011 to 31 March 2012 (1 page)
1 January 2012Annual return made up to 20 December 2011 with a full list of shareholders (5 pages)
1 January 2012Annual return made up to 20 December 2011 with a full list of shareholders (5 pages)
23 December 2010Statement of capital following an allotment of shares on 21 December 2010
  • GBP 10,005
(3 pages)
23 December 2010Statement of capital following an allotment of shares on 21 December 2010
  • GBP 10,005
(3 pages)
20 December 2010Incorporation (45 pages)
20 December 2010Incorporation (45 pages)