Company NameEnvious Ltd
Company StatusDissolved
Company Number04691777
CategoryPrivate Limited Company
Incorporation Date10 March 2003(21 years ago)
Dissolution Date12 July 2016 (7 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c

Directors

Director NameIrfan Naseem
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed10 March 2003(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address208 Kings Road
Chorlton
Lancashire
M21 0XX
Secretary NameMr Ehsan Naseem
NationalityBritish
StatusClosed
Appointed10 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address208 Kings Road
Chorlton
Manchester
Lancashire
M21 0XX
Director NameMohammad Shahid Hanif
Date of BirthMay 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2004(1 year, 1 month after company formation)
Appointment Duration8 months (resigned 23 December 2004)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address445 Wilbraham Road
Chorlton
Manchester
Lancs
M21 0UZ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed10 March 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed10 March 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websiteenviousdistribution.com

Location

Registered AddressUnit 4 Platinum Road
Urmston
Manchester
M41 7LJ
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardDavyhulme East
Built Up AreaGreater Manchester

Shareholders

38 at £1Ehsan Naseem
38.00%
Ordinary
38 at £1Irfan Naseem
38.00%
Ordinary
24 at £1Saira Naseem
24.00%
Ordinary

Financials

Year2014
Net Worth-£14,485
Cash£24
Current Liabilities£14,509

Accounts

Latest Accounts30 September 2015 (8 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

12 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
26 April 2016First Gazette notice for voluntary strike-off (1 page)
18 April 2016Application to strike the company off the register (3 pages)
10 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 100
(4 pages)
30 December 2015Previous accounting period extended from 31 March 2015 to 30 September 2015 (1 page)
30 December 2015Total exemption small company accounts made up to 30 September 2015 (4 pages)
1 April 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 100
(4 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
4 April 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 100
(4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
28 March 2013Annual return made up to 10 March 2013 with a full list of shareholders (4 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
10 April 2012Annual return made up to 10 March 2012 with a full list of shareholders (4 pages)
27 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
11 April 2011Annual return made up to 10 March 2011 with a full list of shareholders (4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
6 May 2010Annual return made up to 10 March 2010 with a full list of shareholders (4 pages)
6 May 2010Registered office address changed from 412 Ashton Old Road Manchester Lancashire M11 2DT on 6 May 2010 (1 page)
6 May 2010Registered office address changed from , 412 Ashton Old Road, Manchester, Lancashire, M11 2DT on 6 May 2010 (1 page)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
9 April 2009Return made up to 10/03/09; full list of members (3 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
8 April 2008Return made up to 10/03/08; full list of members (3 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
19 March 2007Return made up to 10/03/07; full list of members (2 pages)
6 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
22 March 2006Return made up to 10/03/06; full list of members (3 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
27 April 2005Return made up to 10/03/05; full list of members (6 pages)
13 April 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
7 January 2005Director resigned (1 page)
8 July 2004Registered office changed on 08/07/04 from: 61 ducie street ancoats manchester M1 2JQ (1 page)
14 May 2004New director appointed (1 page)
14 May 2004Ad 26/04/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 April 2004Return made up to 10/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
10 January 2004Registered office changed on 10/01/04 from: 553A wilbraham road chorley manchester lancashire M21 0AE (1 page)
12 September 2003Registered office changed on 12/09/03 from: 12-14 midland street ardwick manchester M12 6LB (1 page)
28 March 2003New director appointed (2 pages)
28 March 2003New secretary appointed (2 pages)
14 March 2003Director resigned (1 page)
14 March 2003Secretary resigned (1 page)
10 March 2003Incorporation (9 pages)