Company NameEndoch Ltd
Company StatusDissolved
Company Number08386294
CategoryPrivate Limited Company
Incorporation Date4 February 2013(11 years, 2 months ago)
Dissolution Date26 January 2016 (8 years, 2 months ago)
Previous NameKM Majk Company Ltd

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Director NameEnoch Dudek
Date of BirthJune 1954 (Born 69 years ago)
NationalityPolish
StatusClosed
Appointed31 May 2013(3 months, 3 weeks after company formation)
Appointment Duration2 years, 8 months (closed 26 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5a Vicerage Parade Vicarage Parade
West Green Road
London
N15 3BL
Director NameMr Michal Jerzy Kloniecki
Date of BirthNovember 1992 (Born 31 years ago)
NationalityPolish
StatusResigned
Appointed04 February 2013(same day as company formation)
RoleOther
Country of ResidenceUnited Kingdom
Correspondence Address164 Lee Valley Technopark
Ashley Road
London
N17 9LN
Director NameMr Dudek Enoch
Date of BirthJune 1954 (Born 69 years ago)
NationalityPolisch
StatusResigned
Appointed31 May 2013(3 months, 3 weeks after company formation)
Appointment DurationResigned same day (resigned 31 May 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address164 Lee Valley Technopark
Ashley Road
London
N17 9LN

Location

Registered Address56 Mill Mead Business Centre
Mill Mead Road
London
N17 9QU
RegionLondon
ConstituencyTottenham
CountyGreater London
WardTottenham Hale
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Enoch Dudek
100.00%
Ordinary

Financials

Year2014
Net Worth-£13,112
Current Liabilities£13,113

Accounts

Latest Accounts28 February 2015 (9 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

26 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
25 November 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
13 October 2015First Gazette notice for voluntary strike-off (1 page)
30 September 2015Application to strike the company off the register (3 pages)
31 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 1
(3 pages)
31 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 1
(3 pages)
4 November 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
17 March 2014Director's details changed for Director Enoch Dudek on 14 March 2014 (2 pages)
7 March 2014Registered office address changed from 164 Lee Valley Technopark Ashley Road London N17 9LN on 7 March 2014 (1 page)
7 March 2014Registered office address changed from 164 Lee Valley Technopark Ashley Road London N17 9LN on 7 March 2014 (1 page)
6 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 1
(3 pages)
6 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 1
(3 pages)
6 March 2014Termination of appointment of Dudek Enoch as a director (1 page)
4 March 2014Appointment of Director Enoch Dudek as a director (2 pages)
3 June 2013Appointment of Mr Dudek Enoch as a director (2 pages)
31 May 2013Company name changed km majk company LTD\certificate issued on 31/05/13
  • RES15 ‐ Change company name resolution on 2013-05-31
  • NM01 ‐ Change of name by resolution
(3 pages)
31 May 2013Termination of appointment of Michal Kloniecki as a director (1 page)
4 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)