Company NameERNE Endeavour Ltd
Company StatusDissolved
Company Number06469673
CategoryPrivate Limited Company
Incorporation Date10 January 2008(16 years, 4 months ago)
Dissolution Date5 March 2013 (11 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameEdwin William Breen
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed17 January 2008(1 week after company formation)
Appointment Duration5 years, 1 month (closed 05 March 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Brunswick Road
Kingston Upon Thames
Surrey
KT2 6SB
Secretary NameCa Solutions Ltd (Corporation)
StatusClosed
Appointed17 January 2008(1 week after company formation)
Appointment Duration5 years, 1 month (closed 05 March 2013)
Correspondence Address2nd Floor St James House 9-15 St James Road
Surbiton
Surrey
KT6 4QH
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed10 January 2008(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed10 January 2008(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered Address7 Brunswick Road
Kingston Upon Thames
KT2 6SB
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardCanbury
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Edwin Breen
100.00%
Ordinary

Financials

Year2014
Net Worth£13,974
Cash£16,794
Current Liabilities£2,820

Accounts

Latest Accounts31 January 2011 (13 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

5 March 2013Final Gazette dissolved via voluntary strike-off (1 page)
5 March 2013Final Gazette dissolved via voluntary strike-off (1 page)
20 November 2012First Gazette notice for voluntary strike-off (1 page)
20 November 2012First Gazette notice for voluntary strike-off (1 page)
8 November 2012Application to strike the company off the register (3 pages)
8 November 2012Application to strike the company off the register (3 pages)
9 May 2012Compulsory strike-off action has been discontinued (1 page)
9 May 2012Compulsory strike-off action has been discontinued (1 page)
8 May 2012First Gazette notice for compulsory strike-off (1 page)
8 May 2012First Gazette notice for compulsory strike-off (1 page)
8 May 2012Annual return made up to 10 January 2012 with a full list of shareholders
Statement of capital on 2012-05-08
  • GBP 2
(5 pages)
8 May 2012Annual return made up to 10 January 2012 with a full list of shareholders
Statement of capital on 2012-05-08
  • GBP 2
(5 pages)
30 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
30 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
3 February 2011Annual return made up to 10 January 2011 with a full list of shareholders (5 pages)
3 February 2011Annual return made up to 10 January 2011 with a full list of shareholders (5 pages)
27 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
27 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
19 January 2010Register inspection address has been changed (1 page)
19 January 2010Secretary's details changed for Ca Solutions Ltd on 19 January 2010 (2 pages)
19 January 2010Annual return made up to 10 January 2010 with a full list of shareholders (5 pages)
19 January 2010Director's details changed for Edwin Breen on 19 January 2010 (2 pages)
19 January 2010Register(s) moved to registered inspection location (1 page)
19 January 2010Register(s) moved to registered inspection location (1 page)
19 January 2010Secretary's details changed for Ca Solutions Ltd on 19 January 2010 (2 pages)
19 January 2010Register inspection address has been changed (1 page)
19 January 2010Annual return made up to 10 January 2010 with a full list of shareholders (5 pages)
19 January 2010Director's details changed for Edwin Breen on 19 January 2010 (2 pages)
10 November 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
10 November 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
4 February 2009Return made up to 10/01/09; full list of members (3 pages)
4 February 2009Return made up to 10/01/09; full list of members (3 pages)
15 July 2008Secretary's change of particulars / C. A. solutions LTD / 02/07/2008 (1 page)
15 July 2008Secretary's Change of Particulars / C. A. solutions LTD / 02/07/2008 / HouseName/Number was: 12-14, now: st. James house 9-15; Street was: claremont road, now: st. James road; Post Code was: KT6 4QU, now: KT6 4QH (1 page)
2 February 2008Registered office changed on 02/02/08 from: 12 - 14 claremont road, surbiton, surrey, KT6 4QU (1 page)
2 February 2008New secretary appointed (2 pages)
2 February 2008Registered office changed on 02/02/08 from: 12 - 14 claremont road, surbiton, surrey, KT6 4QU (1 page)
2 February 2008New director appointed (2 pages)
2 February 2008New secretary appointed (2 pages)
2 February 2008New director appointed (2 pages)
15 January 2008Director resigned (1 page)
15 January 2008Secretary resigned (1 page)
15 January 2008Secretary resigned (1 page)
15 January 2008Director resigned (1 page)
10 January 2008Incorporation (6 pages)
10 January 2008Incorporation (6 pages)