ENDEAVOUR FUND SERVICES LIMITED
Status | DISSOLVED |
Company No. | 05762311 |
Category | Private Limited Company |
Incorporated | 30 Mar 2006 |
Age | 18 years, 2 months, 2 days |
Jurisdiction | England Wales |
Dissolution | 10 Dec 2010 |
Years | 13 years, 5 months, 22 days |
SUMMARY
ENDEAVOUR FUND SERVICES LIMITED is an dissolved private limited company with number 05762311. It was incorporated 18 years, 2 months, 2 days ago, on 30 March 2006 and it was dissolved 13 years, 5 months, 22 days ago, on 10 December 2010. The company address is 42-44 Portman Road, Reading, RG30 1EA, Berkshire.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 10 Sep 2010
Category: Insolvency
Sub Category: Voluntary
Type: 4.71
Documents
Liquidation voluntary declaration of solvency
Date: 09 Feb 2010
Category: Insolvency
Sub Category: Voluntary
Type: 4.70
Documents
Change registered office address company with date old address
Date: 08 Feb 2010
Action Date: 08 Feb 2010
Category: Address
Type: AD01
Old address: 103 Mount Street London W1K 2TJ
Change date: 2010-02-08
Documents
Liquidation voluntary appointment of liquidator
Date: 20 Jan 2010
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 20 Jan 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption full
Date: 02 Nov 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 06 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 30/03/09; full list of members
Documents
Legacy
Date: 06 May 2009
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 13 Mar 2009
Category: Officers
Type: 288b
Description: Appointment Terminated Director george polychronopoulos
Documents
Accounts with accounts type full
Date: 06 Jan 2009
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 17 Sep 2008
Category: Officers
Type: 288b
Description: Appointment Terminated Director domenico veronese
Documents
Legacy
Date: 28 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 30/03/08; full list of members
Documents
Legacy
Date: 25 Apr 2008
Category: Officers
Type: 288b
Description: Appointment Terminated Secretary throgmorton uk LIMITED
Documents
Accounts with accounts type total exemption full
Date: 19 Nov 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 13 Nov 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 13 Nov 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 01 Aug 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Jul 2007
Category: Capital
Type: 88(2)R
Description: Ad 15/06/07--------- £ si 999@1=999 £ ic 1/1000
Documents
Legacy
Date: 12 Jul 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Jul 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 10 Jul 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Jul 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Resolution
Date: 29 Jun 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 29 Jun 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 25 Jun 2007
Category: Address
Type: 287
Description: Registered office changed on 25/06/07 from: 103 mount street london W1K 2TJ
Documents
Legacy
Date: 18 Jun 2007
Category: Address
Type: 287
Description: Registered office changed on 18/06/07 from: 42 portman road reading berkshire RG30 1EA
Documents
Legacy
Date: 16 Apr 2007
Category: Annual-return
Type: 363a
Description: Return made up to 30/03/07; full list of members
Documents
Legacy
Date: 16 Apr 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 24 Apr 2006
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/03/07 to 31/12/06
Documents
Legacy
Date: 10 Apr 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
80 TAYLOR ROAD,BIMINGHAM,B13 0PQ
Number: | 11037205 |
Status: | ACTIVE |
Category: | Private Limited Company |
LYCHGATE RESIDENTS (BOVINGDON) LIMITED
1 LYCHGATE COTTAGES CHURCH LANE,HEMEL HEMPSTEAD,HP3 0HS
Number: | 01102993 |
Status: | ACTIVE |
Category: | Private Limited Company |
MATRIARCH MANAGEMENT UK LIMITED
FLAT E,LONDON,W8 5JB
Number: | 11183983 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
PRINT AND DIGITAL OF LICHFIELD LIMITED
UNITS 14-15 CROSSFIELD INDUSTRIAL ESTATE,LICHFIELD,WS13 6RJ
Number: | 07408532 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 ARNHEM DRIVE,CHATHAM,ME5 0JG
Number: | 09084286 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG
Number: | 10017272 |
Status: | ACTIVE |
Category: | Private Limited Company |