About

Registered Number: 03518832
Date of Incorporation: 27/02/1998 (26 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 27/08/2019 (4 years and 8 months ago)
Registered Address: 4 Norfolk Gardens, Bexleyheath, Kent, DA7 5EX

 

Endurance Consultants Ltd was registered on 27 February 1998 and are based in Kent, it's status in the Companies House registry is set to "Dissolved". We don't know the number of employees at this business. There are 2 directors listed for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
QUINTON, Trevor Alan 27 February 1998 - 1
Secretary Name Appointed Resigned Total Appointments
GODSALL, Annemarie Claire 27 February 1998 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 27 August 2019
AA - Annual Accounts 26 June 2019
GAZ1(A) - First notification of strike-off in London Gazette) 11 June 2019
DS01 - Striking off application by a company 31 May 2019
GAZ1 - First notification of strike-off action in London Gazette 14 May 2019
AA - Annual Accounts 24 August 2018
CS01 - N/A 19 February 2018
AA - Annual Accounts 12 December 2017
CS01 - N/A 22 March 2017
AA - Annual Accounts 11 August 2016
AR01 - Annual Return 03 March 2016
AA - Annual Accounts 18 September 2015
AR01 - Annual Return 05 March 2015
AA - Annual Accounts 10 October 2014
AR01 - Annual Return 06 March 2014
AA - Annual Accounts 07 November 2013
AR01 - Annual Return 09 March 2013
AA - Annual Accounts 20 August 2012
AR01 - Annual Return 11 March 2012
AA - Annual Accounts 02 August 2011
AR01 - Annual Return 09 March 2011
CH01 - Change of particulars for director 09 March 2011
AD01 - Change of registered office address 09 March 2011
AA - Annual Accounts 10 August 2010
AR01 - Annual Return 02 March 2010
CH01 - Change of particulars for director 02 March 2010
AA - Annual Accounts 16 September 2009
363a - Annual Return 06 March 2009
AA - Annual Accounts 11 July 2008
363a - Annual Return 02 April 2008
AA - Annual Accounts 11 June 2007
288c - Notice of change of directors or secretaries or in their particulars 03 May 2007
363a - Annual Return 06 March 2007
AA - Annual Accounts 08 September 2006
363a - Annual Return 01 March 2006
AA - Annual Accounts 24 August 2005
363s - Annual Return 09 March 2005
AA - Annual Accounts 27 September 2004
363s - Annual Return 16 March 2004
AA - Annual Accounts 09 July 2003
363s - Annual Return 07 March 2003
AA - Annual Accounts 04 September 2002
363s - Annual Return 08 March 2002
AA - Annual Accounts 27 June 2001
363s - Annual Return 07 March 2001
AA - Annual Accounts 15 August 2000
363s - Annual Return 07 March 2000
AA - Annual Accounts 08 August 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 August 1999
363s - Annual Return 09 March 1999
288b - Notice of resignation of directors or secretaries 05 March 1998
288b - Notice of resignation of directors or secretaries 05 March 1998
287 - Change in situation or address of Registered Office 05 March 1998
288a - Notice of appointment of directors or secretaries 05 March 1998
288a - Notice of appointment of directors or secretaries 05 March 1998
225 - Change of Accounting Reference Date 05 March 1998
NEWINC - New incorporation documents 27 February 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.