Envacs Data Limited
Private Limited Company
Envacs Data Limited
4 Ducketts Wharf
South Street
Bishop'S Stortford
Hertfordshire
CM23 3AR
Company Name | Envacs Data Limited |
---|
Company Status | Dissolved 2015 |
---|
Company Number | 03460605 |
---|
Incorporation Date | 4 November 1997 |
---|
Dissolution Date | 31 March 2015 (active for 17 years, 5 months) |
---|
Category | Private Limited Company with Share Capital |
---|
Previous Name | Platom Computers Limited |
---|
Current Directors | 2 |
---|
Business Industry | Information and Communication |
---|
Business Activity | Computer Facilities Management Activities |
---|
Latest Accounts | 31 December 2012 (11 years, 4 months ago) |
---|
Next Accounts Due | — |
---|
Accounts Category | Accounts Type Not Available |
---|
Accounts Year End | 31 December |
---|
Latest Return | 4 November 2013 (10 years, 5 months ago) |
---|
Next Return Due | — |
---|
Registered Address | 4 Ducketts Wharf South Street Bishop'S Stortford Hertfordshire CM23 3AR |
Shared Address | This company doesn't share its address with any other companies |
Constituency | Hertford and Stortford |
---|
Region | East of England |
---|
County | Hertfordshire |
---|
Built Up Area | Bishop's Stortford |
---|
Parish | Bishop's Stortford |
---|
Accounts Year End | 31 December |
---|
Category | Accounts Type Not Available |
---|
Latest Accounts | 31 December 2012 (11 years, 4 months ago) |
---|
Next Accounts Due | — |
---|
Latest Return | 4 November 2013 (10 years, 5 months ago) |
---|
Next Return Due | — |
---|
SIC Industry | Information and communication |
---|
SIC 2007 (62030) | Computer facilities management activities |
---|
31 March 2015 | Final Gazette dissolved via voluntary strike-off | 1 page |
---|
16 December 2014 | First Gazette notice for voluntary strike-off | 1 page |
---|
9 December 2014 | Application to strike the company off the register | 3 pages |
---|
27 November 2014 | Termination of appointment of Gary Anderson Mc Cormick as a director on 31 January 2014 | 1 page |
---|
27 November 2013 | Annual return made up to 4 November 2013 with a full list of shareholders Statement of capital on 2013-11-27 | 4 pages |
---|
Mortgage charges satisfied
—
Mortgage charges part satisfied
—
Mortgage charges outstanding
4