EDENBROOK SOLUTIONS LIMITED
Status | DISSOLVED |
Company No. | 03799696 |
Category | Private Limited Company |
Incorporated | 02 Jul 1999 |
Age | 24 years, 10 months, 30 days |
Jurisdiction | England Wales |
Dissolution | 26 Jan 2010 |
Years | 14 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
Legacy
Date: 29 Sep 2009
Category: Dissolution
Type: 652a
Description: Application for striking-off
Documents
Legacy
Date: 10 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 02/07/09; full list of members
Documents
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
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
Legacy
Date: 27 Apr 2009
Category: Officers
Type: 288a
Description: Director appointed ismael fernandez de la mata
Documents
Legacy
Date: 27 Apr 2009
Category: Officers
Type: 288a
Description: Director appointed barry don honea
Documents
Legacy
Date: 27 Apr 2009
Category: Officers
Type: 288a
Description: Secretary appointed steven goodman
Documents
Legacy
Date: 22 Apr 2009
Category: Officers
Type: 288b
Description: Appointment Terminated Director and Secretary steven anderson
Documents
Legacy
Date: 22 Apr 2009
Category: Officers
Type: 288b
Description: Appointment Terminated Director mark robinson
Documents
Legacy
Date: 02 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 02/07/08; full list of members
Documents
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
Legacy
Date: 19 Jul 2007
Category: Annual-return
Type: 363s
Description: Return made up to 02/07/07; no change of members
Documents
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
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
Legacy
Date: 03 Aug 2006
Category: Annual-return
Type: 363s
Description: Return made up to 02/07/06; full list of members
Documents
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
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
Legacy
Date: 10 Aug 2005
Category: Annual-return
Type: 363s
Description: Return made up to 02/07/05; full list of members
Documents
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
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
Legacy
Date: 28 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 02/07/04; full list of members
Documents
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
Legacy
Date: 08 Jul 2003
Category: Annual-return
Type: 363s
Description: Return made up to 02/07/03; full list of members
Documents
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
Legacy
Date: 07 Apr 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
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
Legacy
Date: 02 Dec 2002
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 16 Nov 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 16 Nov 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
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
Legacy
Date: 09 Aug 2002
Category: Annual-return
Type: 363s
Description: Return made up to 02/07/02; full list of members
Documents
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
Legacy
Date: 08 Jul 2001
Category: Annual-return
Type: 363s
Description: Return made up to 02/07/01; full list of members
Documents
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
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
Legacy
Date: 01 May 2001
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 01 May 2001
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 06 Jul 2000
Category: Annual-return
Type: 363s
Description: Return made up to 02/07/00; full list of members
Documents
Legacy
Date: 15 Jul 1999
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 15 Jul 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Jul 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 08 Jul 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 08 Jul 1999
Category: Capital
Type: 88(2)R
Description: Ad 02/07/99--------- £ si 2@1=2 £ ic 1/3
Documents
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
Some Companies
12 MORRISON YARD 551A HIGH ROAD,LONDON,N17 6SB
Number: | 09427879 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 AVON HOUSE,LONDON,SW18 1GA
Number: | 09762812 |
Status: | ACTIVE |
Category: | Private Limited Company |
ARTISANS' HOUSE,NORTHAMPTON,NN4 7BF
Number: | 09295435 |
Status: | ACTIVE |
Category: | Private Limited Company |
REYNARDS REST,PAR,PL24 2BZ
Number: | 11443948 |
Status: | ACTIVE |
Category: | Private Limited Company |
19 KENTLEA ROAD,LONDON,SE28 0JR
Number: | 11888396 |
Status: | ACTIVE |
Category: | Private Limited Company |
203 OUTGANG LANE,SHEFFIELD,S25 3QY
Number: | 10619305 |
Status: | ACTIVE |
Category: | Private Limited Company |