Company NameEndowment Investments Limited
Company StatusDissolved
Company Number03338423
CategoryPrivate Limited Company
Incorporation Date24 March 1997(27 years, 1 month ago)
Dissolution Date12 March 2013 (11 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NamePeter John Barrett
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed24 April 1997(1 month after company formation)
Appointment Duration15 years, 10 months (closed 12 March 2013)
RoleConsultant
Correspondence AddressThe Coach House Gays Lane
Holyport
Banffshire
SL6 2HL
Director NameDeirdre Pauline Barrett
Date of BirthApril 1954 (Born 70 years ago)
NationalityIrish
StatusClosed
Appointed20 November 1997(8 months after company formation)
Appointment Duration15 years, 3 months (closed 12 March 2013)
RoleInsurance Policy Trader
Correspondence AddressThe Coach House Gays Lane
Holyport
Banffshire
SL6 2HL
Secretary NameDeirdre Pauline Barrett
NationalityIrish
StatusClosed
Appointed28 May 1998(1 year, 2 months after company formation)
Appointment Duration14 years, 9 months (closed 12 March 2013)
RoleCompany Director
Correspondence AddressThe Coach House Gays Lane
Holyport
Banffshire
SL6 2HL
Director NameMr Graham Burlem
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1997(1 month after company formation)
Appointment Duration1 month, 1 week (resigned 05 June 1997)
RoleS/H Endowment Broker
Country of ResidenceEngland
Correspondence AddressGlenbrook Lodge
Rawlins Close Finchley
London
N3 3TA
Secretary NameMr Graham Burlem
NationalityBritish
StatusResigned
Appointed24 April 1997(1 month after company formation)
Appointment Duration1 month, 1 week (resigned 05 June 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGlenbrook Lodge
Rawlins Close Finchley
London
N3 3TA
Director NameFormation Nominees Limited (Corporation)
StatusResigned
Appointed24 March 1997(same day as company formation)
Correspondence Address4 Twyford Business Park
Station Road
Twyford
Raeding
RG10 9TU
Secretary NameFormation Secretaries Limited (Corporation)
StatusResigned
Appointed24 March 1997(same day as company formation)
Correspondence Address4 Twyford Business Park
Station Road
Twyford
Reading
RG10 9TU

Location

Registered AddressThe Clock House
87 Paines Lane
Pinner
Middlesex
HA5 3BZ
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardPinner
Built Up AreaGreater London

Shareholders

1 at £1Deirdre Pauline Barrett
50.00%
Ordinary
1 at £1Mr Peter John Barrett
50.00%
Ordinary

Accounts

Latest Accounts30 September 2011 (12 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

12 March 2013Final Gazette dissolved via voluntary strike-off (1 page)
12 March 2013Final Gazette dissolved via voluntary strike-off (1 page)
27 November 2012First Gazette notice for voluntary strike-off (1 page)
27 November 2012First Gazette notice for voluntary strike-off (1 page)
14 November 2012Application to strike the company off the register (3 pages)
14 November 2012Application to strike the company off the register (3 pages)
5 April 2012Annual return made up to 24 March 2012 with a full list of shareholders
Statement of capital on 2012-04-05
  • GBP 2
(5 pages)
5 April 2012Annual return made up to 24 March 2012 with a full list of shareholders
Statement of capital on 2012-04-05
  • GBP 2
(5 pages)
31 December 2011Total exemption small company accounts made up to 30 September 2011 (7 pages)
31 December 2011Total exemption small company accounts made up to 30 September 2011 (7 pages)
30 December 2011Previous accounting period extended from 31 March 2011 to 30 September 2011 (1 page)
30 December 2011Previous accounting period extended from 31 March 2011 to 30 September 2011 (1 page)
24 March 2011Annual return made up to 24 March 2011 with a full list of shareholders (5 pages)
24 March 2011Annual return made up to 24 March 2011 with a full list of shareholders (5 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
12 April 2010Annual return made up to 24 March 2010 with a full list of shareholders (5 pages)
12 April 2010Annual return made up to 24 March 2010 with a full list of shareholders (5 pages)
19 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
19 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
2 June 2009Return made up to 24/03/09; full list of members (4 pages)
2 June 2009Return made up to 24/03/09; full list of members (4 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
18 November 2008Director and secretary's change of particulars / deirdre barrett / 18/11/2008 (1 page)
18 November 2008Director's Change of Particulars / peter barrett / 19/08/2008 / HouseName/Number was: , now: the coach house; Street was: broadwaye cottage 15 highfield lane, now: gays lane; Area was: , now: holyport; Post Town was: maidenhead, now: ; Region was: berkshire, now: banffshire; Post Code was: SL6 3AN, now: SL6 2HL; Country was: , now: united kingdom (1 page)
18 November 2008Director and Secretary's Change of Particulars / deirdre barrett / 18/11/2008 / (1 page)
18 November 2008Director and secretary's change of particulars / deirdre barrett / 18/11/2008 (1 page)
18 November 2008Director and Secretary's Change of Particulars / deirdre barrett / 18/11/2008 / HouseName/Number was: , now: the coach house; Street was: broadwaye cottage 15 highfield lane, now: gays lane; Area was: , now: holyport; Post Town was: maidenhead, now: ; Region was: berkshire, now: banffshire; Post Code was: SL6 3AN, now: SL6 2HL; Country was: , now: (1 page)
18 November 2008Director's change of particulars / peter barrett / 19/08/2008 (1 page)
28 April 2008Return made up to 24/03/08; full list of members (4 pages)
28 April 2008Return made up to 24/03/08; full list of members (4 pages)
7 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
7 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
28 March 2007Return made up to 24/03/07; full list of members (3 pages)
28 March 2007Return made up to 24/03/07; full list of members (3 pages)
3 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
3 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
8 May 2006Return made up to 24/03/06; full list of members (3 pages)
8 May 2006Return made up to 24/03/06; full list of members (3 pages)
6 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
6 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
20 April 2005Return made up to 24/03/05; full list of members (5 pages)
20 April 2005Return made up to 24/03/05; full list of members (5 pages)
25 November 2004Total exemption small company accounts made up to 31 March 2004 (14 pages)
25 November 2004Total exemption small company accounts made up to 31 March 2004 (14 pages)
17 August 2004Registered office changed on 17/08/04 from: 20-22 high street pinner middlesex HA5 5PW (1 page)
17 August 2004Registered office changed on 17/08/04 from: 20-22 high street pinner middlesex HA5 5PW (1 page)
23 April 2004Return made up to 24/03/04; full list of members (5 pages)
23 April 2004Return made up to 24/03/04; full list of members (5 pages)
3 February 2004Accounts for a small company made up to 31 March 2003 (7 pages)
3 February 2004Accounts for a small company made up to 31 March 2003 (7 pages)
29 May 2003Return made up to 24/03/03; full list of members (5 pages)
29 May 2003Return made up to 24/03/03; full list of members (5 pages)
18 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
18 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
18 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
18 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
18 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
18 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
18 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
18 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
23 January 2003Accounts for a small company made up to 31 March 2002 (7 pages)
23 January 2003Accounts for a small company made up to 31 March 2002 (7 pages)
26 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
26 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
5 November 2002Nc inc already adjusted 25/09/02 (1 page)
5 November 2002Nc inc already adjusted 25/09/02 (1 page)
5 November 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 November 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 June 2002Declaration of satisfaction of mortgage/charge (1 page)
12 June 2002Declaration of satisfaction of mortgage/charge (1 page)
24 April 2002Particulars of mortgage/charge (3 pages)
24 April 2002Particulars of mortgage/charge (3 pages)
24 April 2002Particulars of mortgage/charge (3 pages)
24 April 2002Particulars of mortgage/charge (3 pages)
24 April 2002Particulars of mortgage/charge (3 pages)
24 April 2002Particulars of mortgage/charge (3 pages)
3 April 2002Return made up to 24/03/02; full list of members (5 pages)
3 April 2002Return made up to 24/03/02; full list of members (5 pages)
1 March 2002Particulars of mortgage/charge (3 pages)
1 March 2002Particulars of mortgage/charge (3 pages)
1 March 2002Particulars of mortgage/charge (3 pages)
1 March 2002Particulars of mortgage/charge (3 pages)
29 January 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
29 January 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
1 May 2001Return made up to 24/03/01; full list of members (6 pages)
1 May 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 May 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 May 2001Return made up to 24/03/01; full list of members (6 pages)
9 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
9 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
3 April 2000Return made up to 24/03/00; full list of members (6 pages)
3 April 2000Return made up to 24/03/00; full list of members (6 pages)
24 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
24 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
23 August 1999Registered office changed on 23/08/99 from: 2 bakers yard high street uxbridge middlesex UB8 1JZ (1 page)
23 August 1999Registered office changed on 23/08/99 from: 2 bakers yard high street uxbridge middlesex UB8 1JZ (1 page)
20 August 1999Particulars of mortgage/charge (3 pages)
20 August 1999Particulars of mortgage/charge (3 pages)
2 May 1999Return made up to 24/03/99; full list of members (6 pages)
2 May 1999Return made up to 24/03/99; full list of members (6 pages)
9 December 1998Accounts for a small company made up to 31 March 1998 (6 pages)
9 December 1998Accounts for a small company made up to 31 March 1998 (6 pages)
24 June 1998New secretary appointed (2 pages)
24 June 1998New secretary appointed (2 pages)
2 June 1998Return made up to 24/03/98; full list of members (6 pages)
2 June 1998Return made up to 24/03/98; full list of members (6 pages)
24 April 1998Secretary resigned (1 page)
24 April 1998Secretary resigned (1 page)
3 December 1997New director appointed (2 pages)
3 December 1997New director appointed (2 pages)
25 September 1997Secretary resigned (1 page)
25 September 1997Secretary resigned (1 page)
25 September 1997Director resigned (1 page)
25 September 1997Director resigned (1 page)
20 June 1997Director resigned (1 page)
20 June 1997Director resigned (1 page)
16 May 1997New director appointed (2 pages)
16 May 1997New secretary appointed (2 pages)
16 May 1997New director appointed (2 pages)
16 May 1997New director appointed (2 pages)
16 May 1997Registered office changed on 16/05/97 from: 4 twyford business park station road twyford reading RG10 9TU (1 page)
16 May 1997New director appointed (2 pages)
16 May 1997Registered office changed on 16/05/97 from: 4 twyford business park station road twyford reading RG10 9TU (1 page)
16 May 1997New secretary appointed (2 pages)
24 March 1997Incorporation (17 pages)