Company NameEnvy Gardens Limited
Company StatusDissolved
Company Number07476991
CategoryPrivate Limited Company
Incorporation Date22 December 2010(13 years, 4 months ago)
Dissolution Date21 February 2018 (6 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 0141Agricultural service activities
SIC 81300Landscape service activities

Director

Director NameFrancesco Orlando
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed22 December 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMulberry House 53 Church Street
Weybridge
Surrey
KT13 8DJ

Contact

Websitewww.indian-architects.com

Location

Registered AddressMulberry House
53 Church Street
Weybridge
Surrey
KT13 8DJ
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge Riverside
Built Up AreaGreater London

Shareholders

100 at £1Frank Orlando
100.00%
Ordinary

Financials

Year2014
Net Worth£86,102
Cash£135,924
Current Liabilities£49,822

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

21 November 2017Return of final meeting in a creditors' voluntary winding up (8 pages)
2 February 2017Registered office address changed from The Quadrant Centre Limes Road Weybridge Surrey KT13 8DH to Mulberry House 53 Church Street Weybridge Surrey KT13 8DJ on 2 February 2017 (2 pages)
1 February 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-01-23
(1 page)
1 February 2017Statement of affairs with form 4.19 (5 pages)
1 February 2017Appointment of a voluntary liquidator (1 page)
23 August 2016Previous accounting period extended from 31 December 2015 to 30 June 2016 (1 page)
19 January 2016Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 100
(3 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
14 January 2015Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 100
(3 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
23 January 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 100
(3 pages)
8 February 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
22 January 2013Annual return made up to 22 December 2012 with a full list of shareholders (3 pages)
23 March 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
19 January 2012Annual return made up to 22 December 2011 with a full list of shareholders (3 pages)
16 February 2011Director's details changed for Frank Orlando on 22 December 2010 (2 pages)
22 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
22 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)