Company NameEndicott Capital Limited
Company StatusDissolved
Company Number04218195
CategoryPrivate Limited Company
Incorporation Date16 May 2001(22 years, 11 months ago)
Dissolution Date11 September 2007 (16 years, 7 months ago)
Previous NameMountgrange (KR) Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameRoger John Hamilton Brown
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed04 June 2001(2 weeks, 5 days after company formation)
Appointment Duration6 years, 3 months (closed 11 September 2007)
RoleCompany Director
Correspondence Address9 Albert Bridge Road
London
SW11 4PX
Secretary NameBarbara Jane Rose
NationalityBritish
StatusClosed
Appointed11 February 2005(3 years, 9 months after company formation)
Appointment Duration2 years, 7 months (closed 11 September 2007)
RoleCompany Director
Correspondence Address10 Woodmere Close
Croydon
Surrey
CR0 7PN
Director NameMartin Trevor Myers
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Durham Place
London
SW3 4ET
Secretary NameMarianne Elizabeth Du Sautoy
NationalityBritish
StatusResigned
Appointed16 May 2001(same day as company formation)
RoleCompany Director
Correspondence Address12a Evelyn Road
London
W4 5JL
Secretary NameRochelle Dwight
NationalityBritish
StatusResigned
Appointed02 June 2003(2 years after company formation)
Appointment Duration1 year, 6 months (resigned 06 December 2004)
RoleCompany Director
Correspondence Address8 Heathside Close
Newbury Park
Ilford
Essex
IG2 7PD
Secretary NameMr Nicholas Anthony Berry
NationalityBritish
StatusResigned
Appointed06 December 2004(3 years, 6 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 23 February 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHilltop Cottage
Stanmore
Chievley
Berkshire
RG20 8SR
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed16 May 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed16 May 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address66 Wigmore Street
London
W1U 2SB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2005 (19 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

11 September 2007Final Gazette dissolved via voluntary strike-off (1 page)
29 May 2007First Gazette notice for voluntary strike-off (1 page)
18 April 2007Application for striking-off (1 page)
20 September 2006Auditor's resignation (1 page)
26 July 2006Location of register of members (1 page)
26 July 2006Return made up to 16/05/06; full list of members (2 pages)
1 February 2006Accounts for a small company made up to 31 March 2005 (5 pages)
14 September 2005Registered office changed on 14/09/05 from: 4TH floor 13 albemarle street london W1S 4HJ (1 page)
19 August 2005Return made up to 16/05/05; full list of members (6 pages)
24 March 2005Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
24 March 2005Secretary resigned (1 page)
24 March 2005Director resigned (1 page)
3 March 2005Company name changed mountgrange (kr) LIMITED\certificate issued on 03/03/05 (2 pages)
28 February 2005New secretary appointed (1 page)
5 February 2005Full accounts made up to 31 March 2004 (12 pages)
4 January 2005New secretary appointed (1 page)
4 January 2005Secretary resigned (1 page)
10 June 2004Return made up to 16/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 January 2004Auditor's resignation (1 page)
24 January 2004Full accounts made up to 31 March 2003 (14 pages)
17 June 2003Secretary resigned (1 page)
17 June 2003New secretary appointed (2 pages)
16 June 2003Return made up to 16/05/03; full list of members (7 pages)
25 February 2003Full accounts made up to 31 March 2002 (9 pages)
23 March 2002Particulars of mortgage/charge (4 pages)
2 July 2001New director appointed (2 pages)
2 July 2001Ad 22/06/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
30 June 2001Particulars of mortgage/charge (4 pages)
8 June 2001Director resigned (1 page)
8 June 2001Accounting reference date shortened from 31/05/02 to 31/03/02 (1 page)
8 June 2001New director appointed (2 pages)
8 June 2001New secretary appointed (2 pages)
8 June 2001Secretary resigned (1 page)
16 May 2001Incorporation (18 pages)