EDAS (I) U.K. LIMITED

2nd Floor Accurist House 2nd Floor Accurist House, London, W1U 7AL
StatusDISSOLVED
Company No.04713925
CategoryPrivate Limited Company
Incorporated27 Mar 2003
Age21 years, 1 month, 22 days
JurisdictionEngland Wales
Dissolution18 Jun 2013
Years10 years, 11 months

SUMMARY

EDAS (I) U.K. LIMITED is an dissolved private limited company with number 04713925. It was incorporated 21 years, 1 month, 22 days ago, on 27 March 2003 and it was dissolved 10 years, 11 months ago, on 18 June 2013. The company address is 2nd Floor Accurist House 2nd Floor Accurist House, London, W1U 7AL.



Company Fillings

Gazette dissolved voluntary

Date: 18 Jun 2013

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 05 Mar 2013

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 26 Feb 2013

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Feb 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Apr 2012

Action Date: 27 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Feb 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Apr 2011

Action Date: 27 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-27

Documents

View document PDF

Change person director company with change date

Date: 26 Apr 2011

Action Date: 01 Oct 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-10-01

Officer name: Mr William Lyall

Documents

View document PDF

Change person director company with change date

Date: 26 Apr 2011

Action Date: 01 Oct 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Martin Benedict Fernandez

Change date: 2010-10-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Mar 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Apr 2010

Action Date: 27 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-27

Documents

View document PDF

Change person secretary company with change date

Date: 23 Apr 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-10-01

Officer name: Ms Teresa Field

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 14 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 27/03/09; full list of members

Documents

View document PDF

Legacy

Date: 12 Mar 2009

Category: Officers

Type: 288c

Description: Secretary's Change of Particulars / teresa field / 01/03/2009 / HouseName/Number was: 39A, now: flat 291; Street was: curwen road, now: 22 notting hill gate; Area was: shepherd's bush, now: ; Post Code was: W12 9AF, now: W11 3JE

Documents

View document PDF

Legacy

Date: 08 Dec 2008

Category: Officers

Type: 288a

Description: Secretary appointed teresa field

Documents

View document PDF

Legacy

Date: 08 Dec 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Secretary william lyall

Documents

View document PDF

Accounts with accounts type full

Date: 06 May 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 28 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 27/03/08; full list of members

Documents

View document PDF

Legacy

Date: 02 May 2007

Category: Annual-return

Type: 363s

Description: Return made up to 27/03/07; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 15 Mar 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 19 Oct 2006

Category: Address

Type: 287

Description: Registered office changed on 19/10/06 from: 14 david mews london W1U 6EQ

Documents

View document PDF

Accounts with accounts type full

Date: 16 Oct 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 28 Apr 2006

Category: Annual-return

Type: 363s

Description: Return made up to 27/03/06; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 28 Feb 2006

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 25 Aug 2005

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 31/12/04

Documents

View document PDF

Accounts with accounts type full

Date: 23 Jun 2005

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 06 Apr 2005

Category: Annual-return

Type: 363s

Description: Return made up to 27/03/05; full list of members

Documents

View document PDF

Legacy

Date: 25 Oct 2004

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 31/12/03

Documents

View document PDF

Legacy

Date: 21 Apr 2004

Category: Annual-return

Type: 363s

Description: Return made up to 27/03/04; full list of members

Documents

View document PDF

Legacy

Date: 05 Mar 2004

Category: Capital

Type: 88(2)R

Description: Ad 29/01/04--------- £ si 2908903@1=2908903 £ ic 1/2908904

Documents

View document PDF

Memorandum articles

Date: 05 Mar 2004

Category: Incorporation

Type: MA

Documents

View document PDF

Legacy

Date: 05 Mar 2004

Category: Capital

Type: 123

Description: Nc inc already adjusted 29/01/04

Documents

View document PDF

Resolution

Date: 05 Mar 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 05 Mar 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 05 Mar 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 09 Feb 2004

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/09/03 to 31/12/03

Documents

View document PDF

Legacy

Date: 11 Apr 2003

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/03/04 to 30/09/03

Documents

View document PDF

Incorporation company

Date: 27 Mar 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BAMBRAM INVESTMENTS LLP

KINGS LODGE LONDON ROAD,SEVENOAKS,TN15 6AR

Number:OC382182
Status:ACTIVE
Category:Limited Liability Partnership

BERKSHIRE TELECOM LIMITED

WHITE COTTAGE,SHEEPHOUSE ROAD,SL6 8HA

Number:01228931
Status:LIQUIDATION
Category:Private Limited Company

DIGITAL BROS HOLDINGS LIMITED

JUBILEE HOUSE 32 DUNCAN CLOSE,NORTHAMPTON,NN3 6WL

Number:09949560
Status:ACTIVE
Category:Private Limited Company

FIZZ DIRECT MARKETING LIMITED

1ST FLOOR COPTHALL HOUSE,STOURBRIDGE,DY8 1PH

Number:08243374
Status:ACTIVE
Category:Private Limited Company

IDE GROUP CONNECT LIMITED

INTERCHANGE,CROYDON,CR0 2RD

Number:05237920
Status:ACTIVE
Category:Private Limited Company

RED HOUSE FARM HOLIDAY LETS LIMITED

MIDDLEBOROUGH HOUSE,COLCHESTER,CO1 1QT

Number:11170280
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