Company NameEndurance Services Limited
Company StatusDissolved
Company Number05012681
CategoryPrivate Limited Company
Incorporation Date12 January 2004(20 years, 3 months ago)
Dissolution Date8 October 2013 (10 years, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6720Auxiliary insurance & pension fund
SIC 66290Other activities auxiliary to insurance and pension funding

Directors

Secretary NameGeneral Counsel & Secretary Daniel Simeon Lurie
StatusClosed
Appointed06 October 2005(1 year, 8 months after company formation)
Appointment Duration8 years (closed 08 October 2013)
RoleCompany Director
Correspondence AddressMinster Court 7th Floor
Mincing Lane
London
EC3R 7BB
Director NameAlan Raymond Barlow
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed22 July 2008(4 years, 6 months after company formation)
Appointment Duration5 years, 2 months (closed 08 October 2013)
RoleSvp, Claims Director
Country of ResidenceUnited Kingdom
Correspondence AddressMinster Court 7th Floor
Mincing Lane
London
EC3R 7BB
Director NameSimon Minshall
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed22 July 2008(4 years, 6 months after company formation)
Appointment Duration5 years, 2 months (closed 08 October 2013)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressMinster Court 7th Floor
Mincing Lane
London
EC3R 7BB
Director NameMartha Jane Schulkins
Date of BirthMarch 1958 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed12 January 2004(same day as company formation)
RoleInsurance Exec
Correspondence Address359 Donna Lane
Bloomingdale
Illinois Ill60108
United States
Director NameSteven Walter Carlsen
Date of BirthMarch 1957 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed12 January 2004(same day as company formation)
RoleInsurance Exec
Country of ResidenceUnited States
Correspondence AddressOne Shadowbrook Parkway
Chappaqua
New York 10514
United States
Director NameMark William Boucher
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2004(same day as company formation)
RoleInsurance Exec
Correspondence Address39 Richmond Hill
Richmond
Surrey
TW10 6RE
Director NameThomas David Bell
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed12 January 2004(same day as company formation)
RoleInsurance Exec
Correspondence Address449 Woodhill Road
Washington Crossing
Pa 18977
United States
Secretary NameMinshall Simon
NationalityBritish
StatusResigned
Appointed12 January 2004(same day as company formation)
RoleChief Financial Officer
Correspondence Address9 Chacombe Place
Beaconsfield
Buckinghamshire
HP9 2WS
Director NameWilliam Howard Bolinder
Date of BirthDecember 1943 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed06 October 2005(1 year, 8 months after company formation)
Appointment Duration1 year (resigned 26 October 2006)
RoleCeio
Correspondence Address19 Boothby Road
Kennebunk
Maine 04043
United States
Director NameKenneth John Lestrange
Date of BirthAugust 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed06 October 2005(1 year, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 15 March 2007)
RoleCEO
Country of ResidenceUnited States
Correspondence Address111 Farley Road
Short Hills
Newjersey
07078
Director NameJohn Leahy O'Connor
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed06 October 2005(1 year, 8 months after company formation)
Appointment Duration1 year (resigned 26 October 2006)
RolePresident Coo
Correspondence Address10 Legends Boulevard
West Nyack
New York 10994
United States
Director NameDaniel Murray Izard
Date of BirthAugust 1944 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed26 October 2006(2 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 September 2008)
RolePresident And CEO
Correspondence Address11 Norfolk House
Trig Lane City Of London
London
EC4V 3QQ
Director NameDr Brendan Richard O'Neill
Date of BirthDecember 1948 (Born 75 years ago)
NationalityChief Executive
StatusResigned
Appointed26 October 2006(2 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 22 July 2008)
RoleRetired Executive
Country of ResidenceUnited Kingdom
Correspondence Address61 Lincoln's Inn Fields
London
WC2A 3PX
Director NameJon Godfray
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2007(3 years, 2 months after company formation)
Appointment Duration1 year (resigned 01 April 2008)
RoleChief Operating Officer
Correspondence AddressMinster Court
4th Floor, 2 Minster Court
London
EC3R 7BB
Director NameChairman Of The Board Kenneth John Lestrange
Date of BirthAugust 1957 (Born 66 years ago)
StatusResigned
Appointed22 July 2008(4 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 02 September 2010)
RoleInsurance Executive
Country of ResidenceUnited States
Correspondence AddressWellesley House 90 Pitts Bay Road
Pembroke
Hm08
Director NameMr David Cash
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBermudan
StatusResigned
Appointed02 September 2010(6 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 27 May 2013)
RoleInsurance Executive
Country of ResidenceBermuda
Correspondence AddressMinster Court 7th Floor
Mincing Lane
London
EC3R 7BB
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed12 January 2004(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed12 January 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressMinster Court 7th Floor
Mincing Lane
London
EC3R 7BB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBillingsgate
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

8 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
8 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
25 June 2013First Gazette notice for voluntary strike-off (1 page)
25 June 2013First Gazette notice for voluntary strike-off (1 page)
13 June 2013Application to strike the company off the register (3 pages)
13 June 2013Application to strike the company off the register (3 pages)
4 June 2013Termination of appointment of David Cash as a director on 27 May 2013 (1 page)
4 June 2013Termination of appointment of David Cash as a director (1 page)
18 February 2013Annual return made up to 12 January 2013 with a full list of shareholders
Statement of capital on 2013-02-18
  • GBP 118,001
(4 pages)
18 February 2013Annual return made up to 12 January 2013 with a full list of shareholders
Statement of capital on 2013-02-18
  • GBP 118,001
(4 pages)
21 September 2012Full accounts made up to 31 December 2011 (18 pages)
21 September 2012Full accounts made up to 31 December 2011 (18 pages)
15 February 2012Annual return made up to 12 January 2012 with a full list of shareholders (4 pages)
15 February 2012Annual return made up to 12 January 2012 with a full list of shareholders (4 pages)
28 September 2011Full accounts made up to 31 December 2010 (17 pages)
28 September 2011Full accounts made up to 31 December 2010 (17 pages)
9 February 2011Annual return made up to 12 January 2011 with a full list of shareholders (4 pages)
9 February 2011Appointment of Director David Cash as a director (2 pages)
9 February 2011Appointment of Director David Cash as a director (2 pages)
9 February 2011Annual return made up to 12 January 2011 with a full list of shareholders (4 pages)
8 February 2011Termination of appointment of Kenneth Lestrange as a director (1 page)
8 February 2011Termination of appointment of Kenneth Lestrange as a director (1 page)
14 September 2010Full accounts made up to 31 December 2009 (15 pages)
14 September 2010Full accounts made up to 31 December 2009 (15 pages)
7 April 2010Registered office address changed from Minster Court, 4Th Floor Mincing Lane London EC3R 7BB on 7 April 2010 (1 page)
7 April 2010Director's details changed for Alan Raymond Barlow on 1 April 2010 (2 pages)
7 April 2010Director's details changed for Alan Raymond Barlow on 1 April 2010 (2 pages)
7 April 2010Director's details changed for Chairman of the Board Kenneth John Lestrange on 1 April 2010 (2 pages)
7 April 2010Annual return made up to 12 January 2010 with a full list of shareholders (5 pages)
7 April 2010Director's details changed for Chairman of the Board Kenneth John Lestrange on 1 April 2010 (2 pages)
7 April 2010Registered office address changed from Minster Court, 4th Floor Mincing Lane London EC3R 7BB on 7 April 2010 (1 page)
7 April 2010Annual return made up to 12 January 2010 with a full list of shareholders (5 pages)
7 April 2010Director's details changed for Director Simon Minshall on 1 April 2010 (2 pages)
7 April 2010Director's details changed for Director Simon Minshall on 1 April 2010 (2 pages)
7 April 2010Director's details changed for Alan Raymond Barlow on 1 April 2010 (2 pages)
7 April 2010Director's details changed for Director Simon Minshall on 1 April 2010 (2 pages)
7 April 2010Secretary's details changed for General Counsel & Secretary Daniel Simeon Lurie on 1 April 2010 (1 page)
7 April 2010Registered office address changed from Minster Court, 4Th Floor Mincing Lane London EC3R 7BB on 7 April 2010 (1 page)
7 April 2010Secretary's details changed for General Counsel & Secretary Daniel Simeon Lurie on 1 April 2010 (1 page)
7 April 2010Director's details changed for Chairman of the Board Kenneth John Lestrange on 1 April 2010 (2 pages)
7 April 2010Secretary's details changed for General Counsel & Secretary Daniel Simeon Lurie on 1 April 2010 (1 page)
29 September 2009Full accounts made up to 31 December 2008 (16 pages)
29 September 2009Full accounts made up to 31 December 2008 (16 pages)
10 February 2009Return made up to 12/01/09; full list of members (4 pages)
10 February 2009Return made up to 12/01/09; full list of members (4 pages)
8 September 2008Appointment Terminated Director daniel izard (1 page)
8 September 2008Appointment terminated director daniel izard (1 page)
19 August 2008Full accounts made up to 31 December 2007 (16 pages)
19 August 2008Full accounts made up to 31 December 2007 (16 pages)
11 August 2008Director appointed alan raymond barlow (1 page)
11 August 2008Director appointed director simon minshall (1 page)
11 August 2008Director appointed director simon minshall (1 page)
11 August 2008Director appointed alan raymond barlow (1 page)
8 August 2008Return made up to 12/01/08; full list of members (4 pages)
8 August 2008Director appointed chairman of the board kenneth john lestrange (1 page)
8 August 2008Director appointed chairman of the board kenneth john lestrange (1 page)
8 August 2008Return made up to 12/01/08; full list of members (4 pages)
7 August 2008Appointment Terminated Director jon godfray (1 page)
7 August 2008Appointment Terminated Director brendan o'neill (1 page)
7 August 2008Appointment terminated director jon godfray (1 page)
7 August 2008Appointment terminated director brendan o'neill (1 page)
26 October 2007Full accounts made up to 31 December 2006 (16 pages)
26 October 2007Full accounts made up to 31 December 2006 (16 pages)
29 May 2007New director appointed (1 page)
29 May 2007New director appointed (1 page)
23 May 2007Director resigned (1 page)
23 May 2007Director resigned (1 page)
2 February 2007Return made up to 12/01/07; full list of members (2 pages)
2 February 2007Return made up to 12/01/07; full list of members (2 pages)
23 January 2007Ad 29/12/06--------- £ si 118000@1=118000 £ ic 1/118001 (1 page)
23 January 2007Ad 29/12/06--------- £ si 118000@1=118000 £ ic 1/118001 (1 page)
22 December 2006New director appointed (1 page)
22 December 2006New director appointed (1 page)
21 December 2006Registered office changed on 21/12/06 from: 7TH floor 2 minster court mincing lane london EC3R 7BB (1 page)
21 December 2006Director resigned (1 page)
21 December 2006Director resigned (1 page)
21 December 2006New director appointed (1 page)
21 December 2006Director resigned (1 page)
21 December 2006Director resigned (1 page)
21 December 2006Director resigned (1 page)
21 December 2006Registered office changed on 21/12/06 from: 7TH floor 2 minster court mincing lane london EC3R 7BB (1 page)
21 December 2006Director resigned (1 page)
21 December 2006Director resigned (1 page)
21 December 2006New director appointed (1 page)
21 December 2006Director resigned (1 page)
5 November 2006Full accounts made up to 31 December 2005 (14 pages)
5 November 2006Full accounts made up to 31 December 2005 (14 pages)
14 February 2006Return made up to 12/01/06; full list of members (8 pages)
14 February 2006Return made up to 12/01/06; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
1 February 2006New director appointed (2 pages)
1 February 2006New director appointed (1 page)
1 February 2006New director appointed (1 page)
1 February 2006New secretary appointed (1 page)
1 February 2006New director appointed (2 pages)
1 February 2006New director appointed (2 pages)
1 February 2006New secretary appointed (1 page)
1 February 2006New director appointed (2 pages)
14 October 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
14 October 2005Accounts made up to 31 December 2004 (3 pages)
24 January 2005Return made up to 12/01/05; full list of members (8 pages)
24 January 2005Return made up to 12/01/05; full list of members (8 pages)
16 March 2004Registered office changed on 16/03/04 from: c/o skadden, arps, slate, meagher, & flom (uk) LLP 40 bank street, canary wharf london E14 5DS (1 page)
16 March 2004Registered office changed on 16/03/04 from: c/o skadden, arps, slate, meagher, & flom (uk) LLP 40 bank street, canary wharf london E14 5DS (1 page)
3 February 2004Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page)
3 February 2004Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page)
21 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
21 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
20 January 2004New director appointed (2 pages)
20 January 2004New director appointed (2 pages)
20 January 2004New director appointed (2 pages)
20 January 2004New director appointed (2 pages)
20 January 2004New secretary appointed (2 pages)
20 January 2004New director appointed (2 pages)
20 January 2004New director appointed (2 pages)
20 January 2004New director appointed (2 pages)
20 January 2004New secretary appointed (2 pages)
20 January 2004New director appointed (2 pages)
14 January 2004Secretary resigned (1 page)
14 January 2004Director resigned (1 page)
14 January 2004Secretary resigned (1 page)
14 January 2004Director resigned (1 page)
12 January 2004Incorporation (17 pages)
12 January 2004Incorporation (17 pages)