Company NameEndepco Limited
Company StatusDissolved
Company Number02112760
CategoryPrivate Limited Company
Incorporation Date19 March 1987(37 years, 2 months ago)
Dissolution Date2 February 1999 (25 years, 3 months ago)
Previous NameEnergy Deployment Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameIraj Tadayon
Date of BirthMarch 1940 (Born 84 years ago)
NationalityIranian
StatusClosed
Appointed08 May 1991(4 years, 1 month after company formation)
Appointment Duration7 years, 9 months (closed 02 February 1999)
RoleCompany Director
Correspondence Address3 Russell Close
Moor Park
Northwoood
Middlesex
HA6 2LZ
Director NameMalihozaman Tadayon
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed11 September 1995(8 years, 5 months after company formation)
Appointment Duration3 years, 4 months (closed 02 February 1999)
RoleBusiness Women
Correspondence Address3 Russell Close
Moor Park
Northwood
HA6 2LZ
Director NameHassan Ali Tadayon
Date of BirthMarch 1952 (Born 72 years ago)
NationalityIranian
StatusClosed
Appointed01 May 1996(9 years, 1 month after company formation)
Appointment Duration2 years, 9 months (closed 02 February 1999)
RoleCompany Director
Correspondence Address13 Dashti Lane
Elahiyeh Street Shariati Avenue
Tehran
Iran
Secretary NameMalihozaman Tadayon
NationalityBritish
StatusResigned
Appointed08 May 1991(4 years, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 11 September 1995)
RoleCompany Director
Correspondence Address3 Russell Close
Moor Park
Northwood
HA6 2LZ
Secretary NameIraj Tadayon
NationalityIranian
StatusResigned
Appointed11 September 1995(8 years, 5 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 01 May 1996)
RoleSecretary
Correspondence Address3 Russell Close
Moor Park
Northwoood
Middlesex
HA6 2LZ
Secretary NameTimothy John Thorne
NationalityBritish
StatusResigned
Appointed01 May 1996(9 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 25 June 1997)
RoleCompany Director
Correspondence Address6b Denham Walk
Chalfont St Peter
Gerrards Cross
Buckinghamshire
SL9 0EN

Location

Registered Address"Swift House"
12a Upper Berkeley Street
London
W1H 7PE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1997 (26 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

2 February 1999Final Gazette dissolved via voluntary strike-off (1 page)
29 September 1998First Gazette notice for voluntary strike-off (1 page)
14 August 1998Application for striking-off (1 page)
28 July 1998Accounts made up to 31 December 1997 (10 pages)
3 November 1997Accounts made up to 31 December 1996 (12 pages)
29 July 1997Return made up to 08/05/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
24 July 1997Secretary resigned (1 page)
1 November 1996Company name changed energy deployment LIMITED\certificate issued on 01/11/96 (2 pages)
30 October 1996Accounts for a small company made up to 31 December 1995 (7 pages)
20 June 1996Secretary resigned (2 pages)
20 June 1996New secretary appointed (1 page)
20 June 1996Return made up to 08/05/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
20 June 1996New director appointed (1 page)
19 September 1995Secretary resigned (2 pages)
19 September 1995New secretary appointed (2 pages)
19 September 1995New director appointed (2 pages)
22 August 1995Accounts for a small company made up to 31 December 1994 (5 pages)
16 May 1995Return made up to 08/05/95; no change of members (4 pages)