Company NameLendis Enterprises Limited
Company StatusDissolved
Company Number04591079
CategoryPrivate Limited Company
Incorporation Date15 November 2002(21 years, 5 months ago)
Dissolution Date4 April 2017 (7 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Pamela Marion Randall
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2008(5 years, 11 months after company formation)
Appointment Duration8 years, 5 months (closed 04 April 2017)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address85 Springfield Road
Chelmsford
CM2 6JL
Director NameUK Incorporations Limited (Corporation)
Date of BirthMarch 1964 (Born 60 years ago)
StatusResigned
Appointed15 November 2002(same day as company formation)
Correspondence Address85 South Street
Dorking
Surrey
RH4 2LA
Secretary NameUK Company Secretaries Limited (Corporation)
StatusResigned
Appointed15 November 2002(same day as company formation)
Correspondence Address85 South Street
Dorking
Surrey
RH4 2LA
Director NameLewiston Marketing Limited (Corporation)
StatusResigned
Appointed16 December 2002(1 month after company formation)
Appointment Duration2 years (resigned 01 January 2005)
Correspondence Address11 Church Road
Great Bookham
Surrey
KT23 3PB
Secretary NameFlorin Corporation Europe Limited (Corporation)
StatusResigned
Appointed16 December 2002(1 month after company formation)
Appointment Duration2 years (resigned 01 January 2005)
Correspondence Address11 Church Road
Great Bookham
Surrey
KT23 3PB
Director NameWestour Services Limited (Corporation)
StatusResigned
Appointed01 January 2005(2 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 01 November 2008)
Correspondence Address5-6 The Shrubberies
South Woodford
London
E18 1BG
Secretary NameWestour Directors Limited (Corporation)
StatusResigned
Appointed01 January 2005(2 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 01 November 2008)
Correspondence Address62 Priory Road
Noak Hill
Romford
Essex
RM3 9AP

Location

Registered Address85 Springfield Road
Chelmsford
CM2 6JL
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address Matches3 other UK companies use this postal address

Shareholders

2 at £1Westour Services LTD
100.00%
Ordinary

Accounts

Latest Accounts30 November 2015 (8 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

4 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
9 February 2017Voluntary strike-off action has been suspended (1 page)
17 January 2017First Gazette notice for voluntary strike-off (1 page)
10 January 2017Application to strike the company off the register (3 pages)
5 August 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
14 December 2015Director's details changed for Mrs Pamela Marion Randall on 17 July 2015 (2 pages)
14 December 2015Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 2
(3 pages)
3 August 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
17 July 2015Registered office address changed from 62 Priory Road Noak Hill Romford Essex RM3 9AP to 85 Springfield Road Chelmsford CM2 6JL on 17 July 2015 (1 page)
3 December 2014Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 2
(3 pages)
14 July 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
23 January 2014Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 2
(3 pages)
19 July 2013Accounts for a dormant company made up to 30 November 2012 (2 pages)
15 November 2012Annual return made up to 15 November 2012 with a full list of shareholders (3 pages)
12 July 2012Accounts for a dormant company made up to 30 November 2011 (2 pages)
18 November 2011Annual return made up to 15 November 2011 with a full list of shareholders (3 pages)
11 August 2011Accounts for a dormant company made up to 30 November 2010 (2 pages)
17 November 2010Annual return made up to 15 November 2010 with a full list of shareholders (3 pages)
9 August 2010Accounts for a dormant company made up to 30 November 2009 (2 pages)
27 November 2009Annual return made up to 15 November 2009 with a full list of shareholders (4 pages)
12 August 2009Appointment terminated director westour services LIMITED (1 page)
12 August 2009Appointment terminated secretary westour directors LIMITED (1 page)
12 August 2009Director appointed mrs pamela marion randall (1 page)
2 June 2009Accounts for a dormant company made up to 30 November 2008 (2 pages)
15 December 2008Return made up to 15/11/08; full list of members (3 pages)
1 September 2008Accounts for a dormant company made up to 30 November 2007 (2 pages)
17 December 2007Return made up to 15/11/07; full list of members (2 pages)
18 September 2007Accounts for a dormant company made up to 30 November 2006 (2 pages)
9 January 2007Return made up to 15/11/06; full list of members (2 pages)
24 July 2006Accounts for a dormant company made up to 30 November 2005 (2 pages)
29 December 2005Return made up to 15/11/05; full list of members (2 pages)
25 July 2005New director appointed (1 page)
25 July 2005New secretary appointed (1 page)
25 July 2005Secretary resigned (1 page)
25 July 2005Director resigned (1 page)
25 July 2005Registered office changed on 25/07/05 from: uk company secretaries LTD 11 church road great bookham surrey KT23 3PB (1 page)
24 January 2005Accounts for a dormant company made up to 30 November 2004 (1 page)
5 January 2005Return made up to 15/11/04; full list of members (5 pages)
5 January 2005Director's particulars changed (1 page)
5 January 2005Secretary's particulars changed (1 page)
6 March 2004Registered office changed on 06/03/04 from: 11 church road great bookham surrey KT23 3PB (1 page)
4 February 2004Accounts for a dormant company made up to 30 November 2003 (1 page)
28 January 2004Registered office changed on 28/01/04 from: 85 south street dorking surrey RH4 2LA (1 page)
12 December 2003Return made up to 15/11/03; full list of members (6 pages)
13 January 2003Director resigned (1 page)
13 January 2003Secretary resigned (1 page)
13 January 2003New secretary appointed (2 pages)
13 January 2003New director appointed (2 pages)
15 November 2002Incorporation (13 pages)