Company NameEndurian Limited
Company StatusDissolved
Company Number06176741
CategoryPrivate Limited Company
Incorporation Date21 March 2007(17 years, 1 month ago)
Dissolution Date28 March 2017 (7 years, 1 month ago)

Business Activity

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

Directors

Director NameMr John Robert Windeler
Date of BirthMarch 1943 (Born 81 years ago)
NationalityAmerican
StatusClosed
Appointed21 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBecket House 36 Old Jewry Street
6th Floor
London
EC2R 8DD
Director NameMr Anish Goorah
Date of BirthDecember 1983 (Born 40 years ago)
NationalityCanadian
StatusClosed
Appointed15 June 2011(4 years, 2 months after company formation)
Appointment Duration5 years, 9 months (closed 28 March 2017)
RoleAnalyst
Country of ResidenceUnited Kingdom
Correspondence AddressBecket House 36 Old Jewry Street
6th Floor
London
EC2R 8DD
Director NameWilliam Gordon Harris
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2007(3 weeks, 1 day after company formation)
Appointment Duration2 years, 4 months (resigned 27 August 2009)
RoleCompany Director
Correspondence Address31a Sea Road
Bexhill On Sea
East Sussex
TN40 1EE
Director NameSimon Rhys Layton Prichard
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2007(4 months after company formation)
Appointment Duration2 years, 7 months (resigned 24 February 2010)
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressWareham House
Brook
Godalming
Surrey
GU89 5LB
Director NameMichael Patrick Riordan
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2007(4 months after company formation)
Appointment Duration2 years, 7 months (resigned 24 February 2010)
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressThe Croft
Low Hill Road
Roydon
CM19 5JN
Secretary NameMr Scott Alec Barton Guthrie
NationalityBritish
StatusResigned
Appointed24 July 2007(4 months after company formation)
Appointment Duration3 years, 10 months (resigned 02 June 2011)
RoleCo Secretary
Correspondence Address28th Floor
30 St Mary Axe
London
EC3A 8BF
Director NameMr Scott Alec Barton Guthrie
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2010(2 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 02 June 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28th Floor
30 St Mary Axe
London
EC3A 8BF
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed21 March 2007(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed21 March 2007(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressBecket House 36 Old Jewry Street
6th Floor
London
EC2R 8DD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London

Shareholders

1 at £0.01Quantum Alpha LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£20,685
Current Liabilities£22,233

Accounts

Latest Accounts30 November 2013 (10 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

28 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
10 January 2017First Gazette notice for voluntary strike-off (1 page)
5 January 2017Voluntary strike-off action has been suspended (1 page)
3 January 2017Application to strike the company off the register (3 pages)
2 February 2016Compulsory strike-off action has been suspended (1 page)
1 December 2015First Gazette notice for compulsory strike-off (1 page)
2 May 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-05-02
  • GBP .01
(3 pages)
2 September 2014Compulsory strike-off action has been discontinued (1 page)
30 August 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
30 August 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-08-30
  • GBP .01
(3 pages)
22 July 2014First Gazette notice for compulsory strike-off (1 page)
26 September 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
3 April 2013Annual return made up to 21 March 2013 with a full list of shareholders
Statement of capital on 2013-04-03
  • GBP .01
(3 pages)
2 April 2013Director's details changed for Mr Anish Goorah on 1 March 2013 (2 pages)
2 April 2013Director's details changed for Mr Anish Goorah on 1 March 2013 (2 pages)
2 April 2013Director's details changed for Mr John Robert Windeler on 1 March 2013 (2 pages)
2 April 2013Director's details changed for Mr John Robert Windeler on 1 March 2013 (2 pages)
31 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
21 March 2012Annual return made up to 21 March 2012 with a full list of shareholders (4 pages)
21 March 2012Registered office address changed from 28Th Floor 30 St Mary Axe London EC3A 8BF England on 21 March 2012 (1 page)
5 October 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
16 June 2011Appointment of Mr Anish Goorah as a director (2 pages)
7 June 2011Termination of appointment of Scott Guthrie as a director (1 page)
7 June 2011Termination of appointment of Scott Guthrie as a secretary (1 page)
7 June 2011Termination of appointment of Scott Guthrie as a director (1 page)
20 May 2011Registered office address changed from C/O Chantrey Vellacott Dfk 4Th Floor Corinthian House 17 Lansdowne Road Croydon Surrey CR0 2BX on 20 May 2011 (1 page)
27 April 2011Annual return made up to 21 March 2011 with a full list of shareholders (4 pages)
26 April 2011Director's details changed for Mr Guthrie Scott Alec Barton Guthrie on 26 April 2011 (2 pages)
11 August 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
14 June 2010Secretary's details changed for Scott Alec Barton Guthrie on 4 June 2010 (1 page)
14 June 2010Secretary's details changed for Scott Alec Barton Guthrie on 4 June 2010 (1 page)
31 March 2010Director's details changed for John Robert Windeler on 31 March 2010 (2 pages)
31 March 2010Annual return made up to 21 March 2010 with a full list of shareholders (5 pages)
19 March 2010Appointment of Mr Guthrie Scott Alec Barton Guthrie as a director (2 pages)
25 February 2010Termination of appointment of Michael Riordan as a director (1 page)
25 February 2010Termination of appointment of Simon Prichard as a director (1 page)
20 January 2010Previous accounting period extended from 31 May 2009 to 30 November 2009 (1 page)
7 September 2009Appointment terminated director william gordon harris (1 page)
26 March 2009Return made up to 21/03/09; full list of members (4 pages)
13 February 2009Total exemption full accounts made up to 31 May 2008 (9 pages)
10 September 2008Return made up to 21/03/08; full list of members (7 pages)
22 November 2007Accounting reference date extended from 31/03/08 to 31/05/08 (1 page)
24 October 2007New director appointed (2 pages)
24 October 2007New director appointed (2 pages)
17 September 2007New director appointed (2 pages)
17 September 2007New director appointed (2 pages)
28 August 2007Secretary resigned (1 page)
28 August 2007Director resigned (1 page)
19 August 2007New secretary appointed (2 pages)
19 August 2007New director appointed (2 pages)
17 August 2007Registered office changed on 17/08/07 from: c/o fried frank harris shriver & jacobson (london) LLP 99 city road london EC1Y 1AX (1 page)
21 March 2007Incorporation (15 pages)