London
SW11 4DJ
Director Name | Mr Jonathan Gardner Purdon |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Global House 5a Sandy's Row London E1 7HW |
Director Name | Mr Alan Charles Rutland |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Global House 5a Sandy's Row London E1 7HW |
Director Name | Mr Jeffery John Whelan |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 22 May 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Global House 5a Sandy's Row London E1 7HW |
Website | www.enviredge.com |
---|
Registered Address | Unit 2, 25 Effie Road London SW6 1EL |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Town |
Built Up Area | Greater London |
10k at £1 | Rosalba Talia 100.00% Ordinary |
---|
Latest Accounts | 31 May 2022 (1 year, 11 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (3 weeks, 4 days from now) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 25 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 8 April 2025 (11 months, 1 week from now) |
4 July 2023 | Registered office address changed from Battersea Studios Silverthorne Road London SW8 3HE England to Unit 2, 25 Effie Road London SW6 1EL on 4 July 2023 (1 page) |
---|---|
5 May 2023 | Micro company accounts made up to 31 May 2022 (3 pages) |
29 March 2023 | Confirmation statement made on 25 March 2023 with no updates (3 pages) |
31 May 2022 | Micro company accounts made up to 31 May 2021 (3 pages) |
29 March 2022 | Confirmation statement made on 25 March 2022 with no updates (3 pages) |
7 October 2021 | Registered office address changed from 521-525 Battersea Park Road London SW11 3BN England to Battersea Studios Silverthorne Road London SW8 3HE on 7 October 2021 (1 page) |
11 August 2021 | Compulsory strike-off action has been discontinued (1 page) |
10 August 2021 | First Gazette notice for compulsory strike-off (1 page) |
6 August 2021 | Micro company accounts made up to 31 May 2020 (3 pages) |
7 April 2021 | Confirmation statement made on 25 March 2021 with no updates (3 pages) |
29 May 2020 | Confirmation statement made on 25 March 2020 with no updates (3 pages) |
27 February 2020 | Micro company accounts made up to 31 May 2019 (2 pages) |
19 September 2019 | Registered office address changed from 88 Peterborough Road London SW6 3HH to 521-525 Battersea Park Road London SW11 3BN on 19 September 2019 (1 page) |
19 June 2019 | Compulsory strike-off action has been discontinued (1 page) |
18 June 2019 | First Gazette notice for compulsory strike-off (1 page) |
12 June 2019 | Confirmation statement made on 25 March 2019 with no updates (3 pages) |
28 February 2019 | Micro company accounts made up to 31 May 2018 (2 pages) |
8 July 2018 | Confirmation statement made on 25 March 2018 with no updates (3 pages) |
2 June 2018 | Compulsory strike-off action has been discontinued (1 page) |
30 May 2018 | Micro company accounts made up to 31 May 2017 (2 pages) |
8 May 2018 | First Gazette notice for compulsory strike-off (1 page) |
14 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
14 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
13 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
13 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
8 June 2017 | Confirmation statement made on 25 March 2017 with updates (5 pages) |
8 June 2017 | Confirmation statement made on 25 March 2017 with updates (5 pages) |
24 February 2017 | Micro company accounts made up to 31 May 2016 (2 pages) |
24 February 2017 | Micro company accounts made up to 31 May 2016 (2 pages) |
26 April 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
26 April 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
22 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
22 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
16 July 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
22 May 2015 | Termination of appointment of Jeffery John Whelan as a director on 22 May 2015 (1 page) |
22 May 2015 | Termination of appointment of Jonathan Gardner Purdon as a director on 22 May 2015 (1 page) |
22 May 2015 | Termination of appointment of Jonathan Gardner Purdon as a director on 22 May 2015 (1 page) |
22 May 2015 | Termination of appointment of Jeffery John Whelan as a director on 22 May 2015 (1 page) |
22 May 2015 | Registered office address changed from Global House 5a Sandy's Row London E1 7HW to 88 Peterborough Road London SW6 3HH on 22 May 2015 (1 page) |
22 May 2015 | Appointment of Miss Rosalba Talia as a director on 22 May 2015 (2 pages) |
22 May 2015 | Registered office address changed from Global House 5a Sandy's Row London E1 7HW to 88 Peterborough Road London SW6 3HH on 22 May 2015 (1 page) |
22 May 2015 | Termination of appointment of Alan Charles Rutland as a director on 22 May 2015 (1 page) |
22 May 2015 | Appointment of Miss Rosalba Talia as a director on 22 May 2015 (2 pages) |
22 May 2015 | Termination of appointment of Alan Charles Rutland as a director on 22 May 2015 (1 page) |
27 March 2015 | Annual return made up to 25 March 2015 with a full list of shareholders (5 pages) |
27 March 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
27 March 2015 | Annual return made up to 25 March 2015 with a full list of shareholders (5 pages) |
16 February 2015 | Company name changed aco trade LTD\certificate issued on 16/02/15
|
16 February 2015 | Company name changed aco trade LTD\certificate issued on 16/02/15
|
22 May 2014 | Incorporation (12 pages) |
22 May 2014 | Incorporation (12 pages) |
22 May 2014 | Incorporation Statement of capital on 2014-05-22
|