Company NameEnduring Net (UK) Ltd
Company StatusDissolved
Company Number12015486
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date24 May 2019(4 years, 11 months ago)
Dissolution Date27 December 2022 (1 year, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameDr Ser Huang Poon
Date of BirthNovember 1963 (Born 60 years ago)
NationalitySingaporean
StatusClosed
Appointed24 May 2019(same day as company formation)
RoleLecturer
Country of ResidenceUnited Kingdom
Correspondence AddressRm308 Royal Mills
2 Cotton Street
Manchester
M4 5BZ
Director NameMr Jason Wei Min Lim
Date of BirthJune 1963 (Born 60 years ago)
NationalitySingaporean
StatusClosed
Appointed24 May 2019(same day as company formation)
RoleCompany Director
Country of ResidenceSingapore
Correspondence AddressBlk 29 Blk 29, Marine Crescent #10-19
Singapore 440029
Singapore
440029
Director NameMr David Gorman
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed16 April 2022(2 years, 10 months after company formation)
Appointment Duration8 months, 2 weeks (closed 27 December 2022)
RolePartner At Castlefield Investment Partners
Country of ResidenceEngland
Correspondence Address25 Ruabon Road
Manchester
M20 5LB
Secretary NameMr David Gorman
StatusClosed
Appointed16 April 2022(2 years, 10 months after company formation)
Appointment Duration8 months, 2 weeks (closed 27 December 2022)
RoleCompany Director
Correspondence Address25 Ruabon Road
Manchester
M20 5LB
Director NameMr Ken Foster
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address105 Clifton Drive
Blackpool
FY4 1RS
Director NameDr Wendy Olsen
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2019(same day as company formation)
RoleLecturer
Country of ResidenceUnited Kingdom
Correspondence Address33 Longmead Road
Salford
M6 7EU
Secretary NameMr Ken Foster
StatusResigned
Appointed24 May 2019(same day as company formation)
RoleCompany Director
Correspondence Address105 Clifton Drive
Blackpool
FY4 1RS
Director NameMr Dr Prof Amaresh Chandra Dubey
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityIndian
StatusResigned
Appointed01 August 2019(2 months, 1 week after company formation)
Appointment Duration2 years, 8 months (resigned 16 April 2022)
RoleLecturer
Country of ResidenceIndia
Correspondence Address1336 Poorvanchak Complex Jnu Campus, Delhi
Delhi
India

Location

Registered AddressApt Rm308 2 Cotton Street
Manchester
M4 5BZ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 May 2021 (2 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Filing History

27 December 2022Final Gazette dissolved via voluntary strike-off (1 page)
11 October 2022Voluntary strike-off action has been suspended (1 page)
20 September 2022First Gazette notice for voluntary strike-off (1 page)
12 September 2022Application to strike the company off the register (1 page)
2 August 2022Director's details changed for Mr Jason Lim on 2 August 2022 (2 pages)
27 July 2022Director's details changed for Mr David Gorman on 27 July 2022 (2 pages)
26 May 2022Confirmation statement made on 23 May 2022 with no updates (3 pages)
25 April 2022Appointment of Mr David Gorman as a director on 16 April 2022 (2 pages)
21 April 2022Termination of appointment of Amaresh Chandra Dubey as a director on 16 April 2022 (1 page)
21 April 2022Termination of appointment of Ken Foster as a secretary on 16 April 2022 (1 page)
21 April 2022Termination of appointment of Ken Foster as a director on 16 April 2022 (1 page)
21 April 2022Appointment of Mr David Gorman as a secretary on 16 April 2022 (2 pages)
1 February 2022Micro company accounts made up to 31 May 2021 (4 pages)
22 September 2021Termination of appointment of Wendy Olsen as a director on 22 September 2021 (1 page)
3 June 2021Confirmation statement made on 23 May 2021 with no updates (3 pages)
16 February 2021Accounts for a dormant company made up to 31 May 2020 (2 pages)
23 May 2020Confirmation statement made on 23 May 2020 with no updates (3 pages)
14 May 2020Registered office address changed from Room 5.035, Ambs Alliance Manchester Business School Booth Street West Manchester Please Select (Only U.S. / Can / Aus) M15 6PB United Kingdom to Apt Rm308 2 Cotton Street Manchester M4 5BZ on 14 May 2020 (1 page)
2 August 2019Appointment of Mr Dr Prof Amaresh Chandra Dubey as a director on 1 August 2019 (2 pages)
17 June 2019Director's details changed for Dr Wendy Olsen on 17 June 2019 (2 pages)
17 June 2019Registered office address changed from Ambs Booth Street West Manchester M15 6PB United Kingdom to Room 5.035, Ambs Alliance Manchester Business School Booth Street West Manchester Please Select (Only U.S. / Can / Aus) M15 6PB on 17 June 2019 (1 page)
24 May 2019Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(25 pages)