Company NameEnvision Technology Solutions Ltd
Company StatusDissolved
Company Number10262169
CategoryPrivate Limited Company
Incorporation Date5 July 2016(7 years, 9 months ago)
Dissolution Date22 October 2019 (4 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Michael Nee
Date of BirthMarch 1987 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed05 July 2016(same day as company formation)
RoleTechnical Director
Country of ResidenceEngland
Correspondence Address8 Gladstone Terrace Sulgrave
Washington
NE37 3AW
Director NameMr Mark Alan Smith
Date of BirthJanuary 1987 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed05 July 2016(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address13 Craggyknowe
Washington
NE37 1PP
Director NameMr Scott Byron Murphy
Date of BirthJanuary 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2016(same day as company formation)
RoleSales Director
Country of ResidenceEngland
Correspondence Address291 Park Road East Calverton
Nottingham
NG14 6JQ
Director NameMr Stephen Reed
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2016(same day as company formation)
RoleOperations Director
Country of ResidenceEngland
Correspondence Address17 Parry Drive Whitburn
Sunderland
SR6 7BG

Location

Registered Address10 Whitworth Road Armstrong Ind Estate
Washington
NE37 1PP
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardWashington West
Built Up AreaSunderland

Accounts

Latest Accounts31 July 2018 (5 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

22 October 2019Final Gazette dissolved via voluntary strike-off (1 page)
30 August 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
6 August 2019First Gazette notice for voluntary strike-off (1 page)
24 July 2019Application to strike the company off the register (1 page)
13 June 2019Accounts for a dormant company made up to 31 July 2018 (2 pages)
13 June 2019Cessation of Michael Nee as a person with significant control on 1 June 2018 (1 page)
22 March 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
22 March 2018Accounts for a dormant company made up to 31 July 2017 (2 pages)
28 February 2017Termination of appointment of Scott Byron Murphy as a director on 28 February 2017 (1 page)
28 February 2017Termination of appointment of Stephen Reed as a director on 28 February 2017 (1 page)
28 February 2017Confirmation statement made on 28 February 2017 with updates (4 pages)
28 February 2017Confirmation statement made on 28 February 2017 with updates (4 pages)
28 February 2017Termination of appointment of Scott Byron Murphy as a director on 28 February 2017 (1 page)
28 February 2017Termination of appointment of Stephen Reed as a director on 28 February 2017 (1 page)
5 July 2016Incorporation
Statement of capital on 2016-07-05
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(14 pages)
5 July 2016Incorporation
Statement of capital on 2016-07-05
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(14 pages)