About

Registered Number: 07643577
Date of Incorporation: 23/05/2011 (12 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 21/02/2019 (5 years and 2 months ago)
Registered Address: The Union Building 5th Floor, 51-59 Rose Lane, Norwich, NR1 1BY

 

Founded in 2011, Envirosmart Products Ltd has its registered office in Norwich. There is only one director listed for this business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BATESON, Nigel Mark 23 May 2011 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 21 February 2019
LIQ14 - N/A 21 November 2018
AD01 - Change of registered office address 22 September 2017
RESOLUTIONS - N/A 20 September 2017
LIQ02 - N/A 20 September 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 20 September 2017
CS01 - N/A 08 June 2017
AA - Annual Accounts 30 March 2017
AD01 - Change of registered office address 05 September 2016
AR01 - Annual Return 05 July 2016
SH01 - Return of Allotment of shares 13 June 2016
SH01 - Return of Allotment of shares 13 June 2016
SH01 - Return of Allotment of shares 13 June 2016
SH01 - Return of Allotment of shares 13 June 2016
AA - Annual Accounts 31 March 2016
DISS40 - Notice of striking-off action discontinued 06 October 2015
AR01 - Annual Return 05 October 2015
SH01 - Return of Allotment of shares 05 October 2015
SH01 - Return of Allotment of shares 05 October 2015
GAZ1 - First notification of strike-off action in London Gazette 22 September 2015
TM01 - Termination of appointment of director 17 July 2015
AA - Annual Accounts 31 March 2015
SH01 - Return of Allotment of shares 11 November 2014
SH01 - Return of Allotment of shares 11 November 2014
SH01 - Return of Allotment of shares 11 November 2014
SH01 - Return of Allotment of shares 11 November 2014
AP01 - Appointment of director 11 November 2014
AR01 - Annual Return 14 July 2014
AA - Annual Accounts 17 March 2014
CH01 - Change of particulars for director 16 December 2013
CH01 - Change of particulars for director 16 December 2013
DISS40 - Notice of striking-off action discontinued 18 September 2013
GAZ1 - First notification of strike-off action in London Gazette 17 September 2013
AR01 - Annual Return 13 September 2013
AD01 - Change of registered office address 13 September 2013
AA - Annual Accounts 22 February 2013
AD01 - Change of registered office address 11 February 2013
MG01 - Particulars of a mortgage or charge 28 August 2012
AR01 - Annual Return 14 June 2012
MG01 - Particulars of a mortgage or charge 29 September 2011
AA01 - Change of accounting reference date 22 June 2011
NEWINC - New incorporation documents 23 May 2011

Mortgages & Charges

Description Date Status Charge by
All assets debenture 22 August 2012 Outstanding

N/A

Debenture 26 September 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.