Company NameEnvision Electronics Limited
Company StatusDissolved
Company Number04071183
CategoryPrivate Limited Company
Incorporation Date14 September 2000(23 years, 6 months ago)
Dissolution Date29 July 2015 (8 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameAdrian Michael Welsh
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed14 September 2000(same day as company formation)
RoleCompany Director
Correspondence Address25 Percy Road
Whitley Bay
Tyne & Wear
NE26 2AX
Secretary NameAlison Clough
NationalityBritish
StatusResigned
Appointed14 September 2000(same day as company formation)
RoleSecretary
Correspondence Address4 Rutland Crescent
Luton
Bedfordshire
LU2 0RF
Secretary NameMr Dave O Brian Davis
NationalityBritish
StatusResigned
Appointed05 September 2002(1 year, 11 months after company formation)
Appointment Duration9 years, 2 months (resigned 17 November 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address18 Lea Hall Gardens
Lea Hall Road Leyton
London
E10 7AW
Director NameMWL Directors Ltd (Corporation)
StatusResigned
Appointed14 September 2000(same day as company formation)
Correspondence Address23 Keytes Lane
Barford
Warwick
Warwickshire
CV35 8EP
Secretary NameMorgan Webster Lawrie (Secretaries) Limited (Corporation)
StatusResigned
Appointed14 September 2000(same day as company formation)
Correspondence Address23 Cornhill
Market Place
Banbury
Oxfordshire
OX16 5NG

Location

Registered Address25 Percy Road
Whitley Bay
Tyne & Wear
NE26 2AX
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardWhitley Bay
Built Up AreaTyneside

Shareholders

1 at 1Mr Adrian Michael Welsh
100.00%
Ordinary

Financials

Year2014
Net Worth£7,676
Current Liabilities£18,647

Accounts

Latest Accounts30 September 2008 (15 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

29 July 2015Final Gazette dissolved following liquidation (1 page)
29 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
29 April 2015Completion of winding up (1 page)
3 October 2012Order of court to wind up (2 pages)
15 September 2012Compulsory strike-off action has been suspended (1 page)
21 August 2012First Gazette notice for compulsory strike-off (1 page)
21 November 2011Termination of appointment of Dave Davis as a secretary (2 pages)
8 October 2011Compulsory strike-off action has been discontinued (1 page)
5 October 2011Compulsory strike-off action has been suspended (1 page)
13 September 2011First Gazette notice for compulsory strike-off (1 page)
14 July 2010Total exemption small company accounts made up to 30 September 2008 (7 pages)
2 March 2010Annual return made up to 4 October 2009 with a full list of shareholders
Statement of capital on 2010-03-02
  • GBP 1
(14 pages)
2 March 2010Annual return made up to 4 October 2008 (4 pages)
2 March 2010Annual return made up to 4 October 2009 with a full list of shareholders
Statement of capital on 2010-03-02
  • GBP 1
(14 pages)
2 March 2010Annual return made up to 4 October 2008 (4 pages)
31 October 2009Total exemption small company accounts made up to 30 September 2007 (6 pages)
26 November 2007Return made up to 04/10/07; no change of members (6 pages)
10 July 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
6 November 2006Return made up to 04/10/06; full list of members
  • 363(287) ‐ Registered office changed on 06/11/06
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 September 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
30 November 2005Return made up to 04/10/05; full list of members (6 pages)
2 August 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
15 October 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
1 October 2004Return made up to 04/10/04; full list of members (6 pages)
6 March 2004Total exemption small company accounts made up to 30 September 2002 (6 pages)
6 December 2003Return made up to 04/10/03; full list of members (6 pages)
11 November 2002Return made up to 04/10/02; full list of members (6 pages)
11 September 2002New secretary appointed (2 pages)
11 September 2002Secretary resigned (1 page)
17 July 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
11 October 2001Return made up to 04/10/01; full list of members
  • 363(287) ‐ Registered office changed on 11/10/01
(6 pages)
1 November 2000Ad 14/09/00--------- £ si 1@1=1 £ ic 2/3 (2 pages)
23 October 2000New secretary appointed (2 pages)
23 October 2000Registered office changed on 23/10/00 from: 35 athol square poplar london E14 0NP (1 page)
23 October 2000Secretary resigned (1 page)
23 October 2000New director appointed (2 pages)
23 October 2000Director resigned (1 page)
29 September 2000Registered office changed on 29/09/00 from: 23 keytes lane barford warwick warwickshire CV35 8EP (1 page)
20 September 2000Secretary resigned (1 page)
20 September 2000Director resigned (1 page)
14 September 2000Incorporation (11 pages)