Company NameEndurance Limited
Company StatusDissolved
Company Number04180875
CategoryPrivate Limited Company
Incorporation Date16 March 2001(23 years, 1 month ago)
Dissolution Date9 August 2005 (18 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.
Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameEndurance Williams
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2001(3 months, 2 weeks after company formation)
Appointment Duration4 years, 1 month (closed 09 August 2005)
RoleDesigner
Correspondence Address2 Vulcan Close
Penny Royal Avenue
Beckton
London
E6 5NY
Secretary NameDennis Emiko Ometan
NationalityBritish
StatusClosed
Appointed01 July 2001(3 months, 2 weeks after company formation)
Appointment Duration4 years, 1 month (closed 09 August 2005)
RoleApproved Driving Instructor
Country of ResidenceUnited Kingdom
Correspondence Address45 Cranmer Road
Forest Gate
London
E7 0JL
Director NameLombard Company Directors Limited (Corporation)
Date of BirthAugust 2000 (Born 23 years ago)
StatusResigned
Appointed16 March 2001(same day as company formation)
Correspondence Address192 Sheringham Avenue
Manor Park
London
E12 5PQ
Secretary NameLombard Company Secretaries Limited (Corporation)
StatusResigned
Appointed16 March 2001(same day as company formation)
Correspondence Address192 Sheringham Avenue
Manor Park
London
E12 5PQ

Location

Registered Address39 Inshops Centre
Stradford Shopping Centre
London
E15 1XQ
RegionLondon
ConstituencyWest Ham
CountyGreater London
WardStratford and New Town
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

9 August 2005Final Gazette dissolved via compulsory strike-off (1 page)
26 April 2005First Gazette notice for compulsory strike-off (1 page)
22 March 2005Strike-off action suspended (1 page)
1 March 2005First Gazette notice for compulsory strike-off (1 page)
16 January 2004Return made up to 16/03/03; full list of members
  • 363(287) ‐ Registered office changed on 16/01/04
(6 pages)
7 March 2003Total exemption small company accounts made up to 31 March 2002 (12 pages)
24 October 2002Registered office changed on 24/10/02 from: 39 inshops centre stratford shopping centre london E15 1XQ (1 page)
16 October 2002Particulars of mortgage/charge (3 pages)
14 October 2002Registered office changed on 14/10/02 from: 44 inshops center stratford shopping centre stratford london E15 1XQ (1 page)
10 April 2002Return made up to 16/03/02; full list of members (6 pages)
3 August 2001New director appointed (2 pages)
3 August 2001New secretary appointed (2 pages)
3 August 2001Registered office changed on 03/08/01 from: 25 tansy close beckton london E6 5NS (1 page)
5 April 2001Director resigned (1 page)
5 April 2001Secretary resigned (1 page)
5 April 2001Registered office changed on 05/04/01 from: 192 sheringham avenue manor park london E12 5PQ (1 page)
16 March 2001Incorporation (17 pages)