Company NameEndeavour Consultancy Limited
Company StatusDissolved
Company Number03215797
CategoryPrivate Limited Company
Incorporation Date24 June 1996(27 years, 11 months ago)
Dissolution Date13 June 2000 (23 years, 11 months ago)
Previous NameAlbert The Cat Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameDianne Shirley Roberts
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityNew Zealander
StatusClosed
Appointed25 June 1996(1 day after company formation)
Appointment Duration3 years, 11 months (closed 13 June 2000)
RoleConsultant
Correspondence Address46 Nethercourt Avenue
Finchley
London
N3 1PT
Secretary NameGeorgina Workman
NationalityNew Zealander
StatusClosed
Appointed03 July 1996(1 week, 2 days after company formation)
Appointment Duration3 years, 11 months (closed 13 June 2000)
RoleSecretary
Correspondence Address50 Cavendish Drive
London
E11 1DL
Director NameL.O.Directors Limited (Corporation)
StatusResigned
Appointed24 June 1996(same day as company formation)
Correspondence Address1st Floor
19-20 Garlick Hill
London
EC4V 2AL
Secretary NameL.O. Nominees Limited (Corporation)
StatusResigned
Appointed24 June 1996(same day as company formation)
Correspondence Address1st Floor
19-20 Garlick Hill
London
EC4V 2AL

Location

Registered Address46 Nethercourt Avenue
London
N3 1PT
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1999 (24 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

13 June 2000Final Gazette dissolved via voluntary strike-off (1 page)
22 February 2000First Gazette notice for voluntary strike-off (1 page)
29 December 1999Application for striking-off (1 page)
16 July 1999Return made up to 24/06/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
16 July 1999Secretary's particulars changed (1 page)
8 July 1999Accounts made up to 30 June 1999 (5 pages)
16 June 1999Registered office changed on 16/06/99 from: 19/20 garlick hill london EC4V 2AL (1 page)
17 February 1999Accounts made up to 30 June 1998 (5 pages)
6 July 1998Secretary's particulars changed (1 page)
6 July 1998Return made up to 24/06/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
6 July 1998Director's particulars changed (1 page)
10 February 1998Accounts made up to 30 June 1997 (5 pages)
16 January 1998Registered office changed on 16/01/98 from: 40 bow lane london EC4M 9DT (1 page)
23 June 1997Return made up to 24/06/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
24 January 1997Company name changed albert the cat LIMITED\certificate issued on 27/01/97 (2 pages)
20 January 1997Director's particulars changed (1 page)
20 November 1996Registered office changed on 20/11/96 from: 81 leyspring road leytonstone london E11 3BP (1 page)
11 July 1996New secretary appointed (2 pages)
11 July 1996Registered office changed on 11/07/96 from: 17 mulgrave road dollis hill london NW10 1BS (1 page)
4 July 1996Director resigned (1 page)
4 July 1996Secretary resigned (1 page)
4 July 1996Registered office changed on 04/07/96 from: 40 bow lane london EC4M 9DT (1 page)
4 July 1996New director appointed (2 pages)
24 June 1996Incorporation (12 pages)