This company is commonly known as Endwell Consulting Ltd. The company was founded 12 years ago and was given the registration number 07998649. The firm's registered office is in LUTON. You can find them at Crystal House Suite 9, 2nd Floor, New Bedford Road, Luton, . This company's SIC code is 86220 - Specialists medical practice activities.
Name | : | ENDWELL CONSULTING LTD |
---|---|---|
Company Number | : | 07998649 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 March 2012 |
End of financial year | : | 31 March 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Crystal House Suite 9, 2nd Floor, New Bedford Road, Luton, England, LU1 1HS |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
207, Old Bedford Road, Luton, United Kingdom, LU2 7EH | Director | 24 April 2012 | Active |
1st, Floor, 47 Bury New Road Prestwich, Manchester, England, M25 9JY | Director | 20 March 2012 | Active |
207, Old Bedford Road, Luton, United Kingdom, LU2 7EH | Director | 24 April 2012 | Active |
207, Old Bedford Road, Luton, United Kingdom, LU2 7EH | Director | 24 April 2012 | Active |
Mr Vigyan Kumar Jain | ||
Notified on | : | 20 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1961 |
Nationality | : | British |
Address | : | Hunter House, 109 Snakes Lane West, Woodford Green, IG8 0DY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-11-12 | Gazette | Gazette dissolved liquidation. | Download |
2022-08-12 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2022-04-21 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-03-05 | Address | Change registered office address company with date old address new address. | Download |
2021-03-05 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-03-05 | Resolution | Resolution. | Download |
2021-03-05 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2021-02-20 | Accounts | Accounts with accounts type micro entity. | Download |
2020-04-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-18 | Accounts | Accounts with accounts type micro entity. | Download |
2019-12-20 | Accounts | Change account reference date company previous shortened. | Download |
2019-05-24 | Address | Change registered office address company with date old address new address. | Download |
2019-05-23 | Address | Change registered office address company with date old address new address. | Download |
2019-04-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-04 | Accounts | Accounts with accounts type micro entity. | Download |
2018-12-19 | Accounts | Change account reference date company previous shortened. | Download |
2018-04-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-06 | Accounts | Accounts with accounts type micro entity. | Download |
2017-12-07 | Accounts | Change account reference date company previous shortened. | Download |
2017-04-22 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-29 | Accounts | Accounts with accounts type micro entity. | Download |
2016-05-22 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-23 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-03-26 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-03-26 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.