Company NameL'Endroit Ltd
Company StatusDissolved
Company Number04730324
CategoryPrivate Limited Company
Incorporation Date10 April 2003(21 years ago)
Dissolution Date26 November 2013 (10 years, 5 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameAmanda Jane Kirk
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed10 April 2003(same day as company formation)
RoleFinancial Advisor
Correspondence Address11 Giantswood Lane
Congleton
Cheshire
CW12 2HG
Secretary NameAmanda Jane Kirk
NationalityBritish
StatusClosed
Appointed10 April 2003(same day as company formation)
RoleFinancial Advisor
Correspondence Address11 Giantswood Lane
Congleton
Cheshire
CW12 2HG
Director NameEli Alfons Simon Leconte
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBelgian
StatusResigned
Appointed10 April 2003(same day as company formation)
RoleChef
Correspondence Address11 Giantswood Lane
Congleton
Cheshire
CW12 2HG
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed10 April 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed10 April 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address70-72 Lawton Street
Congleton
Cheshire
CW12 1RS
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishCongleton
WardCongleton West
Built Up AreaCongleton

Shareholders

1 at £1Mr Eli Alfons Simon Leconte
50.00%
Ordinary
1 at £1Ms Amanda Jane Kirk
50.00%
Ordinary

Financials

Year2014
Net Worth-£4,411
Cash£2,653
Current Liabilities£13,189

Accounts

Latest Accounts31 March 2012 (12 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

26 November 2013Final Gazette dissolved via voluntary strike-off (1 page)
26 November 2013Final Gazette dissolved via voluntary strike-off (1 page)
22 June 2013Voluntary strike-off action has been suspended (1 page)
22 June 2013Voluntary strike-off action has been suspended (1 page)
28 May 2013First Gazette notice for voluntary strike-off (1 page)
28 May 2013First Gazette notice for voluntary strike-off (1 page)
20 May 2013Application to strike the company off the register (3 pages)
20 May 2013Application to strike the company off the register (3 pages)
9 May 2013Termination of appointment of Eli Alfons Simon Leconte as a director on 6 January 2013 (1 page)
9 May 2013Termination of appointment of Eli Leconte as a director (1 page)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
5 July 2012Previous accounting period shortened from 30 April 2012 to 31 March 2012 (1 page)
5 July 2012Previous accounting period shortened from 30 April 2012 to 31 March 2012 (1 page)
12 April 2012Annual return made up to 10 April 2012 with a full list of shareholders
Statement of capital on 2012-04-12
  • GBP 2
(5 pages)
12 April 2012Annual return made up to 10 April 2012 with a full list of shareholders
Statement of capital on 2012-04-12
  • GBP 2
(5 pages)
15 September 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
15 September 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
14 April 2011Annual return made up to 10 April 2011 with a full list of shareholders (5 pages)
14 April 2011Annual return made up to 10 April 2011 with a full list of shareholders (5 pages)
12 August 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
12 August 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
13 May 2010Annual return made up to 10 April 2010 with a full list of shareholders (5 pages)
13 May 2010Annual return made up to 10 April 2010 with a full list of shareholders (5 pages)
31 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
31 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
21 April 2009Location of debenture register (1 page)
21 April 2009Location of debenture register (1 page)
21 April 2009Return made up to 10/04/09; full list of members (4 pages)
21 April 2009Return made up to 10/04/09; full list of members (4 pages)
17 December 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
17 December 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
15 April 2008Return made up to 10/04/08; full list of members (4 pages)
15 April 2008Return made up to 10/04/08; full list of members (4 pages)
20 March 2008Amended accounts made up to 30 April 2007 (6 pages)
20 March 2008Amended accounts made up to 30 April 2006 (7 pages)
20 March 2008Amended accounts made up to 30 April 2007 (6 pages)
20 March 2008Amended accounts made up to 30 April 2006 (7 pages)
24 September 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
24 September 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
18 April 2007Return made up to 10/04/07; full list of members (2 pages)
18 April 2007Registered office changed on 18/04/07 from: 70-72 lawton street congleton cheshire CW12 (1 page)
18 April 2007Registered office changed on 18/04/07 from: 70-72 lawton street congleton cheshire CW12 (1 page)
18 April 2007Return made up to 10/04/07; full list of members (2 pages)
8 January 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
8 January 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
19 April 2006Return made up to 10/04/06; full list of members (2 pages)
19 April 2006Return made up to 10/04/06; full list of members (2 pages)
28 February 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
28 February 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
3 June 2005Return made up to 10/04/05; full list of members (3 pages)
3 June 2005Return made up to 10/04/05; full list of members
  • 363(287) ‐ Registered office changed on 03/06/05
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(3 pages)
20 October 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
20 October 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
27 April 2004Return made up to 10/04/04; full list of members (7 pages)
27 April 2004Return made up to 10/04/04; full list of members (7 pages)
2 May 2003New director appointed (2 pages)
2 May 2003Registered office changed on 02/05/03 from: 94 mill st congleton cheshire CW12 1AG (1 page)
2 May 2003Ad 10/04/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
2 May 2003New director appointed (2 pages)
2 May 2003Ad 10/04/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
2 May 2003New secretary appointed;new director appointed (2 pages)
2 May 2003New secretary appointed;new director appointed (2 pages)
2 May 2003Registered office changed on 02/05/03 from: 94 mill st congleton cheshire CW12 1AG (1 page)
15 April 2003Director resigned (1 page)
15 April 2003Director resigned (1 page)
15 April 2003Secretary resigned (1 page)
15 April 2003Secretary resigned (1 page)
10 April 2003Incorporation (9 pages)
10 April 2003Incorporation (9 pages)