Company NameInsightful Environments UK Limited
Company StatusDissolved
Company Number10045173
CategoryPrivate Limited Company
Incorporation Date7 March 2016(8 years, 1 month ago)
Dissolution Date24 April 2018 (6 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 46650Wholesale of office furniture

Directors

Director NameMr Thomas Bernabe Galvan
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed15 March 2017(1 year after company formation)
Appointment Duration1 year, 1 month (closed 24 April 2018)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address77-79 Farringdon Road
London
EC1M 3JU
Director NameMr David Scott Hay
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed15 March 2017(1 year after company formation)
Appointment Duration1 year, 1 month (closed 24 April 2018)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address77-79 Farringdon Road
London
EC1M 3JU
Director NameMr Philip John Mundy
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address77-79 Farringdon Road
London
EC1M 3JU
Director NameGlovers Secretaries Limited (Corporation)
StatusResigned
Appointed07 March 2016(same day as company formation)
Correspondence Address4-6 York Street
London
W1U 6QD

Location

Registered Address77-79 Farringdon Road
London
EC1M 3JU
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

24 April 2018Final Gazette dissolved via compulsory strike-off (1 page)
6 February 2018First Gazette notice for compulsory strike-off (1 page)
6 February 2018First Gazette notice for compulsory strike-off (1 page)
12 December 2017Confirmation statement made on 6 March 2017 with updates (4 pages)
12 December 2017Confirmation statement made on 6 March 2017 with updates (4 pages)
16 March 2017Termination of appointment of Philip John Mundy as a director on 16 March 2017 (1 page)
16 March 2017Termination of appointment of Glovers Secretaries Limited as a director on 16 March 2017 (1 page)
16 March 2017Termination of appointment of Glovers Secretaries Limited as a director on 16 March 2017 (1 page)
16 March 2017Termination of appointment of Philip John Mundy as a director on 16 March 2017 (1 page)
15 March 2017Registered office address changed from Glovers Solicitors Llp 6 York Street London W1U 6QD United Kingdom to 77-79 Farringdon Road London EC1M 3JU on 15 March 2017 (1 page)
15 March 2017Appointment of Mr Thomas Bernabe Galvan as a director on 15 March 2017 (2 pages)
15 March 2017Appointment of Mr David Scott Hay as a director on 15 March 2017 (2 pages)
15 March 2017Appointment of Mr David Scott Hay as a director on 15 March 2017 (2 pages)
15 March 2017Appointment of Mr Thomas Bernabe Galvan as a director on 15 March 2017 (2 pages)
15 March 2017Registered office address changed from Glovers Solicitors Llp 6 York Street London W1U 6QD United Kingdom to 77-79 Farringdon Road London EC1M 3JU on 15 March 2017 (1 page)
7 March 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-03-07
  • GBP 1
(23 pages)
7 March 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-03-07
  • GBP 1
(23 pages)