EDENBROOK SOLUTIONS LIMITED

15th Floor 15th Floor, London, EC2V 7RS
StatusDISSOLVED
Company No.03799696
CategoryPrivate Limited Company
Incorporated02 Jul 1999
Age24 years, 10 months, 30 days
JurisdictionEngland Wales
Dissolution26 Jan 2010
Years14 years, 4 months, 6 days

SUMMARY

EDENBROOK SOLUTIONS LIMITED is an dissolved private limited company with number 03799696. It was incorporated 24 years, 10 months, 30 days ago, on 02 July 1999 and it was dissolved 14 years, 4 months, 6 days ago, on 26 January 2010. The company address is 15th Floor 15th Floor, London, EC2V 7RS.



Company Fillings

Gazette dissolved voluntary

Date: 26 Jan 2010

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 13 Oct 2009

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Legacy

Date: 29 Sep 2009

Category: Dissolution

Type: 652a

Description: Application for striking-off

Documents

View document PDF

Legacy

Date: 10 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 02/07/09; full list of members

Documents

View document PDF

Legacy

Date: 10 Jul 2009

Category: Officers

Type: 288c

Description: Secretary's Change of Particulars / steven goodman / 06/04/2009 / Middle Name/s was: s, now: ; HouseName/Number was: , now: 805; Street was: 805 woodleigh avenue, now: woodleigh avenue; Region was: illinos 60035, now: illinois 60035

Documents

View document PDF

Accounts with made up date

Date: 02 Jun 2009

Action Date: 31 Jul 2008

Category: Accounts

Type: AA

Made up date: 2008-07-31

Documents

View document PDF

Legacy

Date: 27 Apr 2009

Category: Officers

Type: 288a

Description: Director appointed ismael fernandez de la mata

Documents

View document PDF

Legacy

Date: 27 Apr 2009

Category: Officers

Type: 288a

Description: Director appointed barry don honea

Documents

View document PDF

Legacy

Date: 27 Apr 2009

Category: Officers

Type: 288a

Description: Secretary appointed steven goodman

Documents

View document PDF

Legacy

Date: 22 Apr 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Director and Secretary steven anderson

Documents

View document PDF

Legacy

Date: 22 Apr 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Director mark robinson

Documents

View document PDF

Legacy

Date: 02 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 02/07/08; full list of members

Documents

View document PDF

Accounts with made up date

Date: 14 May 2008

Action Date: 31 Jul 2007

Category: Accounts

Type: AA

Made up date: 2007-07-31

Documents

View document PDF

Legacy

Date: 19 Jul 2007

Category: Annual-return

Type: 363s

Description: Return made up to 02/07/07; no change of members

Documents

View document PDF

Accounts with made up date

Date: 05 Jun 2007

Action Date: 31 Jul 2006

Category: Accounts

Type: AA

Made up date: 2006-07-31

Documents

View document PDF

Legacy

Date: 08 Nov 2006

Category: Address

Type: 287

Description: Registered office changed on 08/11/06 from: 68 lombard street london EC3V 9LJ

Documents

View document PDF

Legacy

Date: 03 Aug 2006

Category: Annual-return

Type: 363s

Description: Return made up to 02/07/06; full list of members

Documents

View document PDF

Accounts with made up date

Date: 25 May 2006

Action Date: 31 Jul 2005

Category: Accounts

Type: AA

Made up date: 2005-07-31

Documents

View document PDF

Legacy

Date: 10 Aug 2005

Category: Address

Type: 287

Description: Registered office changed on 10/08/05 from: woodland farm park road tring hertfordshire HP23 6BS

Documents

View document PDF

Legacy

Date: 10 Aug 2005

Category: Annual-return

Type: 363s

Description: Return made up to 02/07/05; full list of members

Documents

View document PDF

Certificate change of name company

Date: 22 Jun 2005

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed edenbrook LIMITED\certificate issued on 22/06/05

Documents

View document PDF

Accounts with made up date

Date: 06 Jun 2005

Action Date: 31 Jul 2004

Category: Accounts

Type: AA

Made up date: 2004-07-31

Documents

View document PDF

Legacy

Date: 28 Jun 2004

Category: Annual-return

Type: 363s

Description: Return made up to 02/07/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Jun 2004

Action Date: 31 Jul 2003

Category: Accounts

Type: AA

Made up date: 2003-07-31

Documents

View document PDF

Legacy

Date: 08 Jul 2003

Category: Annual-return

Type: 363s

Description: Return made up to 02/07/03; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 08 Apr 2003

Action Date: 31 Jul 2002

Category: Accounts

Type: AA

Made up date: 2002-07-31

Documents

View document PDF

Legacy

Date: 07 Apr 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Certificate change of name company

Date: 20 Dec 2002

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed J.R. english consulting LIMITED\certificate issued on 20/12/02

Documents

View document PDF

Legacy

Date: 02 Dec 2002

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 16 Nov 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 16 Nov 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 Nov 2002

Category: Address

Type: 287

Description: Registered office changed on 16/11/02 from: 7 cavell way brookwood manor knaphill woking surrey GU21 2TJ

Documents

View document PDF

Legacy

Date: 09 Aug 2002

Category: Annual-return

Type: 363s

Description: Return made up to 02/07/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 May 2002

Action Date: 31 Jul 2001

Category: Accounts

Type: AA

Made up date: 2001-07-31

Documents

View document PDF

Legacy

Date: 08 Jul 2001

Category: Annual-return

Type: 363s

Description: Return made up to 02/07/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 03 May 2001

Action Date: 31 Jul 2000

Category: Accounts

Type: AA

Made up date: 2000-07-31

Documents

View document PDF

Legacy

Date: 01 May 2001

Category: Address

Type: 287

Description: Registered office changed on 01/05/01 from: flat 12 napier court 15-21 broomhall road woking surrey GU21 4AQ

Documents

View document PDF

Legacy

Date: 01 May 2001

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 01 May 2001

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 06 Jul 2000

Category: Annual-return

Type: 363s

Description: Return made up to 02/07/00; full list of members

Documents

View document PDF

Legacy

Date: 15 Jul 1999

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 15 Jul 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Jul 1999

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 08 Jul 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 08 Jul 1999

Category: Capital

Type: 88(2)R

Description: Ad 02/07/99--------- £ si 2@1=2 £ ic 1/3

Documents

View document PDF

Legacy

Date: 08 Jul 1999

Category: Address

Type: 287

Description: Registered office changed on 08/07/99 from: chancery house york road, erdington birmingham west midlands B23 6TF

Documents

View document PDF

Incorporation company

Date: 02 Jul 1999

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DL ACCOUNTANTS LIMITED

12 MORRISON YARD 551A HIGH ROAD,LONDON,N17 6SB

Number:09427879
Status:ACTIVE
Category:Private Limited Company

HOZAIFA CONSULTING LIMITED

2 AVON HOUSE,LONDON,SW18 1GA

Number:09762812
Status:ACTIVE
Category:Private Limited Company

MEREACRE TRANSPORT LIMITED

ARTISANS' HOUSE,NORTHAMPTON,NN4 7BF

Number:09295435
Status:ACTIVE
Category:Private Limited Company

MPOWER CORNWALL LTD

REYNARDS REST,PAR,PL24 2BZ

Number:11443948
Status:ACTIVE
Category:Private Limited Company

REAL ALLIANCE HEALTHCARE LTD

19 KENTLEA ROAD,LONDON,SE28 0JR

Number:11888396
Status:ACTIVE
Category:Private Limited Company

SHAREFAIR LTD.

203 OUTGANG LANE,SHEFFIELD,S25 3QY

Number:10619305
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source