Company NameEndlea Investments Ltd
Company StatusDissolved
Company Number05291362
CategoryPrivate Limited Company
Incorporation Date19 November 2004(19 years, 5 months ago)
Dissolution Date2 August 2022 (1 year, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Ramin Pashaee
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed10 January 2005(1 month, 3 weeks after company formation)
Appointment Duration17 years, 6 months (closed 02 August 2022)
RoleProperty Consultant
Country of ResidenceUnited Kingdom
Correspondence Address21 Brondesbury Park
London
NW6 7BS
Secretary NameMr Benjamin Solomon
NationalityBritish
StatusClosed
Appointed10 January 2005(1 month, 3 weeks after company formation)
Appointment Duration17 years, 6 months (closed 02 August 2022)
RoleCompany Director
Correspondence Address16 Melvin Hall
Golders Green Road
London
NW11 9QB
Director NameMr Ali Reza Nili
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed30 November 2006(2 years after company formation)
Appointment Duration15 years, 8 months (closed 02 August 2022)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address64 Abercorn Road
Mill Hill
London
NW7 1JT
Director NameMr Benjamin Solomon
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed30 November 2006(2 years after company formation)
Appointment Duration15 years, 8 months (closed 02 August 2022)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address16 Melvin Hall
Golders Green Road
London
NW11 9QB
Secretary NameMr Ramin Pashaee
NationalityBritish
StatusResigned
Appointed10 January 2005(1 month, 3 weeks after company formation)
Appointment DurationResigned same day (resigned 10 January 2005)
RoleProperty Consultant
Country of ResidenceUnited Kingdom
Correspondence Address21 Brondesbury Park
London
NW6 7BS
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed19 November 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed19 November 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address3 Randall Avenue
London
NW2 7RL
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardDollis Hill
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Ali Reza Nili
33.33%
Ordinary
1 at £1Benjamin Solomon
33.33%
Ordinary
1 at £1Romin Pashaee
33.33%
Ordinary

Financials

Year2014
Net Worth£1,386
Cash£1,662
Current Liabilities£29,924

Accounts

Latest Accounts30 November 2020 (3 years, 5 months ago)
Accounts CategoryMicro
Accounts Year End30 November

Filing History

26 November 2020Micro company accounts made up to 30 November 2019 (3 pages)
15 September 2020Compulsory strike-off action has been discontinued (1 page)
12 September 2020Confirmation statement made on 19 November 2019 with no updates (3 pages)
14 March 2020Compulsory strike-off action has been suspended (1 page)
11 February 2020First Gazette notice for compulsory strike-off (1 page)
30 August 2019Micro company accounts made up to 30 November 2018 (2 pages)
25 August 2019Previous accounting period extended from 28 November 2018 to 30 November 2018 (1 page)
11 December 2018Confirmation statement made on 19 November 2018 with no updates (3 pages)
26 November 2018Micro company accounts made up to 30 November 2017 (2 pages)
27 August 2018Previous accounting period shortened from 29 November 2017 to 28 November 2017 (1 page)
28 November 2017Micro company accounts made up to 30 November 2016 (2 pages)
28 November 2017Micro company accounts made up to 30 November 2016 (2 pages)
26 November 2017Confirmation statement made on 19 November 2017 with no updates (3 pages)
26 November 2017Confirmation statement made on 19 November 2017 with no updates (3 pages)
29 August 2017Previous accounting period shortened from 30 November 2016 to 29 November 2016 (1 page)
29 August 2017Previous accounting period shortened from 30 November 2016 to 29 November 2016 (1 page)
3 December 2016Compulsory strike-off action has been discontinued (1 page)
3 December 2016Compulsory strike-off action has been discontinued (1 page)
30 November 2016Confirmation statement made on 19 November 2016 with updates (8 pages)
30 November 2016Confirmation statement made on 19 November 2016 with updates (8 pages)
30 November 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
30 November 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
1 November 2016First Gazette notice for compulsory strike-off (1 page)
1 November 2016First Gazette notice for compulsory strike-off (1 page)
4 May 2016Registered office address changed from 364 Kilburn High Road London NW6 2QH to 3 Randall Avenue London NW2 7RL on 4 May 2016 (1 page)
4 May 2016Registered office address changed from 364 Kilburn High Road London NW6 2QH to 3 Randall Avenue London NW2 7RL on 4 May 2016 (1 page)
24 February 2016Compulsory strike-off action has been discontinued (1 page)
24 February 2016Compulsory strike-off action has been discontinued (1 page)
23 February 2016Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 3
(6 pages)
23 February 2016Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 3
(6 pages)
16 February 2016First Gazette notice for compulsory strike-off (1 page)
16 February 2016First Gazette notice for compulsory strike-off (1 page)
14 October 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
14 October 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
15 December 2014Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 3
(6 pages)
15 December 2014Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 3
(6 pages)
8 August 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
8 August 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
6 January 2014Annual return made up to 19 November 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 3
(6 pages)
6 January 2014Annual return made up to 19 November 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 3
(6 pages)
3 October 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
3 October 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
18 December 2012Annual return made up to 19 November 2012 with a full list of shareholders (6 pages)
18 December 2012Annual return made up to 19 November 2012 with a full list of shareholders (6 pages)
17 December 2012Registered office address changed from C/O Victor & Co Finance House 2a Maygrove Road Kilburn London NW6 2EB United Kingdom on 17 December 2012 (1 page)
17 December 2012Registered office address changed from C/O Victor & Co Finance House 2a Maygrove Road Kilburn London NW6 2EB United Kingdom on 17 December 2012 (1 page)
24 September 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
24 September 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
13 January 2012Annual return made up to 19 November 2011 with a full list of shareholders (6 pages)
13 January 2012Annual return made up to 19 November 2011 with a full list of shareholders (6 pages)
16 March 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
16 March 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
11 January 2011Annual return made up to 19 November 2010 with a full list of shareholders (6 pages)
11 January 2011Registered office address changed from Victor & Co 7a Maygrove Road London NW6 2EE on 11 January 2011 (1 page)
11 January 2011Registered office address changed from Victor & Co 7a Maygrove Road London NW6 2EE on 11 January 2011 (1 page)
11 January 2011Annual return made up to 19 November 2010 with a full list of shareholders (6 pages)
3 September 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
3 September 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
15 February 2010Secretary's details changed for Benjamin Solomon on 15 February 2010 (2 pages)
15 February 2010Annual return made up to 19 November 2009 with a full list of shareholders (5 pages)
15 February 2010Director's details changed for Benjamin Solomon on 15 February 2010 (2 pages)
15 February 2010Secretary's details changed for Benjamin Solomon on 15 February 2010 (2 pages)
15 February 2010Annual return made up to 19 November 2009 with a full list of shareholders (5 pages)
15 February 2010Director's details changed for Ramin Pashaee on 15 February 2010 (2 pages)
15 February 2010Director's details changed for Ramin Pashaee on 15 February 2010 (2 pages)
15 February 2010Director's details changed for Benjamin Solomon on 15 February 2010 (2 pages)
15 May 2009Total exemption small company accounts made up to 30 November 2008 (3 pages)
15 May 2009Total exemption small company accounts made up to 30 November 2008 (3 pages)
19 February 2009Location of register of members (1 page)
19 February 2009Return made up to 19/11/08; full list of members (4 pages)
19 February 2009Return made up to 19/11/08; full list of members (4 pages)
19 February 2009Location of register of members (1 page)
19 June 2008Return made up to 19/11/07; full list of members (7 pages)
19 June 2008Return made up to 19/11/07; full list of members (7 pages)
1 February 2008Total exemption full accounts made up to 30 November 2007 (8 pages)
1 February 2008Total exemption full accounts made up to 30 November 2007 (8 pages)
12 December 2007Total exemption full accounts made up to 30 November 2005 (8 pages)
12 December 2007Total exemption full accounts made up to 30 November 2006 (8 pages)
12 December 2007Total exemption full accounts made up to 30 November 2005 (8 pages)
12 December 2007Total exemption full accounts made up to 30 November 2006 (8 pages)
11 December 2007Registered office changed on 11/12/07 from: sentinel house sentinel square, brent street london NW4 2EP (1 page)
11 December 2007Registered office changed on 11/12/07 from: sentinel house sentinel square, brent street london NW4 2EP (1 page)
29 November 2007New director appointed (1 page)
29 November 2007Ad 19/11/07--------- £ si 1@1=1 £ ic 3/4 (2 pages)
29 November 2007New director appointed (1 page)
29 November 2007New director appointed (1 page)
29 November 2007Ad 19/11/07--------- £ si 1@1=1 £ ic 3/4 (2 pages)
29 November 2007New director appointed (1 page)
19 February 2007Ad 19/01/07--------- £ si 1@1=1 £ ic 2/3 (2 pages)
19 February 2007Ad 19/01/07--------- £ si 1@1=1 £ ic 2/3 (2 pages)
26 January 2007Return made up to 19/11/06; full list of members (6 pages)
26 January 2007Return made up to 19/11/06; full list of members (6 pages)
13 January 2006Return made up to 19/11/05; full list of members (6 pages)
13 January 2006Return made up to 19/11/05; full list of members (6 pages)
18 August 2005Secretary resigned (1 page)
18 August 2005New director appointed (2 pages)
18 August 2005New director appointed (2 pages)
18 August 2005Secretary resigned (1 page)
1 February 2005New secretary appointed (2 pages)
1 February 2005New secretary appointed (2 pages)
1 February 2005New secretary appointed (2 pages)
1 February 2005New secretary appointed (2 pages)
11 January 2005Registered office changed on 11/01/05 from: 39A leicester road salford manchester M7 4AS (1 page)
11 January 2005Registered office changed on 11/01/05 from: 39A leicester road salford manchester M7 4AS (1 page)
10 January 2005Director resigned (1 page)
10 January 2005Secretary resigned (1 page)
10 January 2005Director resigned (1 page)
10 January 2005Secretary resigned (1 page)
19 November 2004Incorporation (12 pages)
19 November 2004Incorporation (12 pages)