ENDEVA SERVICE LIMITED

Register to unlock more data on OkredoRegister

ENDEVA SERVICE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03702429

Incorporation date

20/01/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

7 More London Riverside, London SE1 2RTCopy
copy info iconCopy
See on map
Latest events (Record since 20/01/1999)
dot icon02/05/2017
Final Gazette dissolved following liquidation
dot icon02/02/2017
Completion of winding up
dot icon23/11/2016
Receiver's abstract of receipts and payments to 2016-09-23
dot icon25/01/2016
Order of court to wind up
dot icon25/11/2015
Receiver's abstract of receipts and payments to 2015-09-23
dot icon18/11/2014
Receiver's abstract of receipts and payments to 2014-09-23
dot icon03/11/2013
Receiver's abstract of receipts and payments to 2013-09-23
dot icon16/10/2012
Receiver's abstract of receipts and payments to 2012-09-23
dot icon21/11/2011
Receiver's abstract of receipts and payments to 2011-09-23
dot icon14/07/2011
Registered office address changed from C/O Pricewaterhousecoopers Llp Plumtree Court London EC4A 4HT on 2011-07-15
dot icon25/11/2010
Receiver's abstract of receipts and payments to 2010-09-23
dot icon30/10/2009
Receiver's abstract of receipts and payments to 2009-09-23
dot icon25/11/2008
Receiver's abstract of receipts and payments to 2008-09-23
dot icon04/11/2007
Receiver's abstract of receipts and payments
dot icon03/01/2007
Receiver ceasing to act
dot icon14/11/2006
Receiver's abstract of receipts and payments
dot icon04/06/2006
Secretary resigned
dot icon07/12/2005
Receiver's abstract of receipts and payments
dot icon06/12/2005
Receiver's abstract of receipts and payments
dot icon02/11/2005
Director resigned
dot icon24/01/2005
Registered office changed on 25/01/05 from: technology house ampthill road bedford bedfordshire MK42 9QQ
dot icon24/01/2005
Resolutions
dot icon24/01/2005
New director appointed
dot icon24/01/2005
Resolutions
dot icon24/01/2005
Resolutions
dot icon24/01/2005
Resolutions
dot icon01/03/2004
Director resigned
dot icon28/12/2003
Miscellaneous
dot icon28/12/2003
Administrative Receiver's report
dot icon30/11/2003
Director resigned
dot icon09/10/2003
Appointment of receiver/manager
dot icon15/09/2003
Full accounts made up to 2002-09-30
dot icon19/08/2003
Director's particulars changed
dot icon10/07/2003
Particulars of mortgage/charge
dot icon29/06/2003
Director resigned
dot icon15/06/2003
New director appointed
dot icon16/04/2003
Return made up to 16/04/03; full list of members
dot icon18/02/2003
Return made up to 21/01/03; full list of members
dot icon02/08/2002
Full accounts made up to 2001-09-30
dot icon28/01/2002
Return made up to 21/01/02; full list of members
dot icon30/07/2001
Full accounts made up to 2000-09-30
dot icon25/03/2001
Certificate of change of name
dot icon11/03/2001
Auditor's resignation
dot icon18/02/2001
Return made up to 21/01/01; full list of members
dot icon18/02/2001
Location of register of members
dot icon08/02/2001
Accounting reference date shortened from 31/03/01 to 30/09/00
dot icon06/02/2001
Registered office changed on 07/02/01 from: baird house arlington business park, theale reading berkshire RG7 4SA
dot icon24/01/2001
New secretary appointed
dot icon16/01/2001
Secretary resigned
dot icon05/12/2000
Full accounts made up to 2000-03-31
dot icon21/08/2000
Memorandum and Articles of Association
dot icon03/08/2000
Director's particulars changed
dot icon25/07/2000
Auditor's resignation
dot icon25/07/2000
Miscellaneous
dot icon25/07/2000
Auditor's resignation
dot icon10/07/2000
Particulars of mortgage/charge
dot icon10/07/2000
Director resigned
dot icon10/07/2000
Director resigned
dot icon10/07/2000
Director resigned
dot icon10/07/2000
New director appointed
dot icon10/07/2000
New director appointed
dot icon05/07/2000
Declaration of assistance for shares acquisition
dot icon28/06/2000
Resolutions
dot icon18/06/2000
Location of register of members
dot icon18/06/2000
Registered office changed on 19/06/00 from: carmelite 50 victoria embankment blackfriars london EC4Y odx
dot icon27/01/2000
Return made up to 21/01/00; full list of members
dot icon20/12/1999
Director's particulars changed
dot icon06/07/1999
New director appointed
dot icon04/07/1999
Director resigned
dot icon07/02/1999
Resolutions
dot icon07/02/1999
Resolutions
dot icon07/02/1999
Resolutions
dot icon07/02/1999
Ad 26/01/99--------- £ si 98@1=98 £ ic 2/100
dot icon04/02/1999
New director appointed
dot icon03/02/1999
New director appointed
dot icon03/02/1999
New director appointed
dot icon03/02/1999
Director resigned
dot icon03/02/1999
Director resigned
dot icon03/02/1999
Accounting reference date extended from 31/01/00 to 31/03/00
dot icon20/01/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

Accounts

dot iconAccounts
Total Exemption Full
dot iconNext account date
29/09/2003
dot iconNext due on
29/07/2004
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Punja, Riaz
Director
25/01/1999 - 21/06/2000
138
HUNTSMOOR LIMITED
Corporate Director
20/01/1999 - 25/01/1999
392
HUNTSMOOR NOMINEES LIMITED
Corporate Director
20/01/1999 - 25/01/1999
258
TJG SECRETARIES LIMITED
Corporate Secretary
20/01/1999 - 19/11/2000
199
Hunter, William
Director
10/01/2005 - 23/10/2005
11

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ENDEVA SERVICE LIMITED

ENDEVA SERVICE LIMITED is an(a) Dissolved company incorporated on 20/01/1999 with the registered office located at 7 More London Riverside, London SE1 2RT. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown.

Frequently Asked Questions

What is the current status of ENDEVA SERVICE LIMITED?

toggle

ENDEVA SERVICE LIMITED is currently Dissolved. It was registered on 20/01/1999 and dissolved on 02/05/2017.

Where is ENDEVA SERVICE LIMITED located?

toggle

ENDEVA SERVICE LIMITED is registered at 7 More London Riverside, London SE1 2RT.

What does ENDEVA SERVICE LIMITED do?

toggle

ENDEVA SERVICE LIMITED operates in the Repair of electrical household goods (52.72 - SIC 2003) sector.

What is the latest filing for ENDEVA SERVICE LIMITED?

toggle

The latest filing was on 02/05/2017: Final Gazette dissolved following liquidation.