Company NameEndurance Mats Ltd
Company StatusDissolved
Company Number05957362
CategoryPrivate Limited Company
Incorporation Date5 October 2006(17 years, 6 months ago)
Dissolution Date13 November 2012 (11 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c

Directors

Director NameMr Alfred Valler
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed09 October 2006(4 days after company formation)
Appointment Duration6 years, 1 month (closed 13 November 2012)
RoleCarpet Sales Manager
Country of ResidenceUnited Kingdom
Correspondence AddressEndurance Mats.Com Siskin Drive
Middlemarch Business Park
Coventry
CV3 4FJ
Secretary NameKim Toni Valler
NationalityBritish
StatusResigned
Appointed09 October 2006(4 days after company formation)
Appointment Duration3 years, 12 months (resigned 04 October 2010)
RoleCompany Director
Correspondence AddressThe Nursery
Windmill Lane
Balsall Common
West Midlands
CV7 7GY
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed05 October 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed05 October 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address1st Floor 24-25 New Bond Street
London
W1S 2RR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 October 2010 (13 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

13 November 2012Final Gazette dissolved via voluntary strike-off (1 page)
13 November 2012Final Gazette dissolved via voluntary strike-off (1 page)
31 July 2012First Gazette notice for voluntary strike-off (1 page)
31 July 2012First Gazette notice for voluntary strike-off (1 page)
20 July 2012Application to strike the company off the register (3 pages)
20 July 2012Application to strike the company off the register (3 pages)
17 October 2011Annual return made up to 5 October 2011 with a full list of shareholders
Statement of capital on 2011-10-17
  • GBP 1
(3 pages)
17 October 2011Annual return made up to 5 October 2011 with a full list of shareholders
Statement of capital on 2011-10-17
  • GBP 1
(3 pages)
17 October 2011Director's details changed for Mr. Alfred Lee Valler on 5 October 2011 (3 pages)
17 October 2011Director's details changed for Mr. Alfred Lee Valler on 5 October 2011 (3 pages)
17 October 2011Annual return made up to 5 October 2011 with a full list of shareholders
Statement of capital on 2011-10-17
  • GBP 1
(3 pages)
17 October 2011Director's details changed for Mr. Alfred Lee Valler on 5 October 2011 (3 pages)
12 July 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
12 July 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
21 December 2010Registered office address changed from 1St Floor 24/25 New Bond Street Mayfair London W1S 2RR United Kingdom on 21 December 2010 (1 page)
21 December 2010Registered office address changed from 24/25 New Bond Street London W1S 2RR United Kingdom on 21 December 2010 (1 page)
21 December 2010Registered office address changed from 1st Floor 24/25 New Bond Street Mayfair London W1S 2RR United Kingdom on 21 December 2010 (1 page)
21 December 2010Registered office address changed from 1St Floor 24/25 New Bond Street London W1S 2RR United Kingdom on 21 December 2010 (1 page)
21 December 2010Registered office address changed from 1st Floor 24/25 New Bond Street London W1S 2RR United Kingdom on 21 December 2010 (1 page)
21 December 2010Registered office address changed from 24/25 New Bond Street London W1S 2RR United Kingdom on 21 December 2010 (1 page)
21 December 2010Registered office address changed from 1St Floor 24/25 New Bond Street Mayfair London W1S 2RR United Kingdom on 21 December 2010 (1 page)
21 December 2010Registered office address changed from 71 Duke Street Mayfair London W1K 5NY on 21 December 2010 (1 page)
21 December 2010Registered office address changed from 71 Duke Street Mayfair London W1K 5NY on 21 December 2010 (1 page)
21 December 2010Registered office address changed from 1st Floor 24/25 New Bond Street Mayfair London W1S 2RR United Kingdom on 21 December 2010 (1 page)
12 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (3 pages)
12 October 2010Director's details changed for Mr. Alfred Leigh Valler on 4 May 2010 (3 pages)
12 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (3 pages)
12 October 2010Director's details changed for Mr. Alfred Leigh Valler on 4 May 2010 (3 pages)
12 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (3 pages)
12 October 2010Director's details changed for Mr. Alfred Leigh Valler on 4 May 2010 (3 pages)
5 October 2010Termination of appointment of Kim Valler as a secretary (1 page)
5 October 2010Termination of appointment of Kim Valler as a secretary (1 page)
10 May 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
10 May 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
9 November 2009Director's details changed for Alfred Valler on 1 October 2009 (2 pages)
9 November 2009Annual return made up to 5 October 2009 with a full list of shareholders (4 pages)
9 November 2009Director's details changed for Alfred Valler on 1 October 2009 (2 pages)
9 November 2009Director's details changed for Alfred Valler on 1 October 2009 (2 pages)
9 November 2009Annual return made up to 5 October 2009 with a full list of shareholders (4 pages)
9 November 2009Annual return made up to 5 October 2009 with a full list of shareholders (4 pages)
27 November 2008Accounts made up to 31 October 2008 (1 page)
27 November 2008Accounts for a dormant company made up to 31 October 2008 (1 page)
9 October 2008Return made up to 05/10/08; full list of members (3 pages)
9 October 2008Return made up to 05/10/08; full list of members (3 pages)
15 February 2008Return made up to 05/10/07; full list of members (2 pages)
15 February 2008Return made up to 05/10/07; full list of members (2 pages)
18 December 2007Accounts made up to 31 October 2007 (1 page)
18 December 2007Accounts for a dormant company made up to 31 October 2007 (1 page)
29 November 2007Registered office changed on 29/11/07 from: leam corner windmill lane balsall common west midlands CV7 7GY (1 page)
29 November 2007Registered office changed on 29/11/07 from: leam corner windmill lane balsall common west midlands CV7 7GY (1 page)
3 November 2006Registered office changed on 03/11/06 from: 335 jockey rd sutton coldfield west midlands B73 5XE (1 page)
3 November 2006Registered office changed on 03/11/06 from: 335 jockey rd sutton coldfield west midlands B73 5XE (1 page)
27 October 2006New director appointed (2 pages)
27 October 2006New secretary appointed (2 pages)
27 October 2006New secretary appointed (2 pages)
27 October 2006New director appointed (2 pages)
6 October 2006Director resigned (1 page)
6 October 2006Director resigned (1 page)
6 October 2006Secretary resigned (1 page)
6 October 2006Secretary resigned (1 page)
5 October 2006Incorporation (9 pages)
5 October 2006Incorporation (9 pages)