Company NameEdwards Coletta Limited
Company StatusDissolved
Company Number00960698
CategoryPrivate Limited Company
Incorporation Date22 August 1969(54 years, 8 months ago)
Dissolution Date2 January 2018 (6 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Michele Teresa Allahiary
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed17 June 2014(44 years, 10 months after company formation)
Appointment Duration3 years, 6 months (closed 02 January 2018)
RoleProperty Manager And Developer
Country of ResidenceEngland
Correspondence Address49 South Molton Street
London
W1K 5LH
Director NameMrs Abigail Eva Flanagan
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed17 June 2014(44 years, 10 months after company formation)
Appointment Duration3 years, 6 months (closed 02 January 2018)
RoleJournalist
Country of ResidenceEngland
Correspondence Address49 South Molton Street
London
W1K 5LH
Director NameMr Saeid Sadeghi
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed17 June 2014(44 years, 10 months after company formation)
Appointment Duration3 years, 6 months (closed 02 January 2018)
RoleSolution Architect
Country of ResidenceUnited Kingdom
Correspondence Address49 South Molton Street
London
W1K 5LH
Secretary NameDr Cassian Edwards
StatusClosed
Appointed22 June 2015(45 years, 10 months after company formation)
Appointment Duration2 years, 6 months (closed 02 January 2018)
RoleCompany Director
Correspondence Address49 South Molton Street
London
W1K 5LH
Director NameMr John Louis Coletta
Date of BirthApril 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1991(21 years, 10 months after company formation)
Appointment Duration15 years (resigned 09 July 2006)
RoleCompany Director
Correspondence AddressCasa Katanga 67 Cactus
El Paraiso Alto Estepona
Malaga
Spain
Director NameMaurice Anthony Edwards
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1991(21 years, 10 months after company formation)
Appointment Duration19 years, 4 months (resigned 11 November 2010)
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressLombrici 2
Camaiore 55041
Toscana
55041 L
Secretary NameMr Alistair Cameron White
NationalityBritish
StatusResigned
Appointed27 June 1991(21 years, 10 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 11 June 1992)
RoleCompany Director
Correspondence Address62 Blenheim Gardens
Wallington
Surrey
SM6 9PS
Secretary NameMr Dipak Shanker Rao
NationalityBritish
StatusResigned
Appointed11 June 1992(22 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 18 April 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Salisbury Close
Worcester Park
Surrey
KT4 7BY
Director NameMrs Anvita Dipak Rao
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1994(24 years, 8 months after company formation)
Appointment Duration2 months, 1 week (resigned 30 June 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Salisbury Close
Worcester Park
Surrey
KT4 7BY
Secretary NameMrs Anvita Dipak Rao
NationalityBritish
StatusResigned
Appointed18 April 1994(24 years, 8 months after company formation)
Appointment Duration2 months, 1 week (resigned 30 June 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Salisbury Close
Worcester Park
Surrey
KT4 7BY
Director NameMr Dipak Shanker Rao
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2003(33 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 May 2004)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Salisbury Close
Worcester Park
Surrey
KT4 7BY
Director NameMr Dipak Shanker Rao
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2007(37 years, 10 months after company formation)
Appointment Duration7 years, 4 months (resigned 24 November 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Salisbury Close
Worcester Park
Surrey
KT4 7BY
Director NameMrs Manuela Edwards
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2008(39 years, 4 months after company formation)
Appointment Duration6 years, 4 months (resigned 15 May 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address85 George Street
London
W1H 7HD

Location

Registered Address49 South Molton Street
London
W1K 5LH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

2 at £1Hec Enterprises LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£12,991
Cash£100
Current Liabilities£11,386

Accounts

Latest Accounts30 June 2016 (7 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

10 October 2017First Gazette notice for compulsory strike-off (1 page)
15 August 2017Withdraw the company strike off application (1 page)
15 August 2017First Gazette notice for voluntary strike-off (1 page)
8 August 2017Application to strike the company off the register (3 pages)
3 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
25 July 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-07-25
  • GBP 2
(7 pages)
16 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
14 July 2015Director's details changed for Mrs Abigail Eva Flanagan on 1 June 2015 (2 pages)
14 July 2015Director's details changed for Mr Saeid Sadeghi on 1 June 2015 (2 pages)
14 July 2015Director's details changed for Mrs Michele Teresa Allahiary on 1 June 2015 (2 pages)
14 July 2015Director's details changed for Mr Saeid Sadeghi on 1 June 2015 (2 pages)
14 July 2015Director's details changed for Mrs Abigail Eva Flanagan on 1 June 2015 (2 pages)
14 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 2
(4 pages)
14 July 2015Director's details changed for Mrs Michele Teresa Allahiary on 1 June 2015 (2 pages)
25 June 2015Appointment of Dr Cassian Edwards as a secretary on 22 June 2015 (2 pages)
25 June 2015Termination of appointment of Manuela Edwards as a director on 15 May 2015 (1 page)
3 June 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
13 March 2015Registered office address changed from 49 South Molton Street South Molton Street London W1K 5LH England to 49 South Molton Street London W1K 5LH on 13 March 2015 (1 page)
11 March 2015Registered office address changed from Russell Square House 10-12 Russell Square London WC1B 5LF United Kingdom to 49 South Molton Street South Molton Street London W1K 5LH on 11 March 2015 (1 page)
12 December 2014Termination of appointment of Dipak Shanker Rao as a director on 24 November 2014 (1 page)
12 December 2014Termination of appointment of Dipak Shanker Rao as a secretary on 24 November 2014 (1 page)
12 December 2014Registered office address changed from Sterling House 27 Hatchlands Road Redhill Surrey RH1 6RW to Russell Square House 10-12 Russell Square London WC1B 5LF on 12 December 2014 (1 page)
15 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 2
(8 pages)
3 July 2014Appointment of Mr Saeid Sadeghi as a director (2 pages)
3 July 2014Appointment of Mrs Michele Teresa Allahiary as a director (2 pages)
3 July 2014Appointment of Mrs Abigail Eva Flanagan as a director (2 pages)
12 May 2014Director's details changed for Mrs Manuela Edwards on 1 January 2014 (2 pages)
12 May 2014Director's details changed for Mrs Manuela Edwards on 1 January 2014 (2 pages)
26 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
1 July 2013Annual return made up to 27 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-01
(5 pages)
6 December 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
29 June 2012Annual return made up to 27 June 2012 with a full list of shareholders (5 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
4 July 2011Annual return made up to 27 June 2011 with a full list of shareholders (5 pages)
1 July 2011Termination of appointment of Maurice Edwards as a director (1 page)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
30 June 2010Annual return made up to 27 June 2010 with a full list of shareholders (5 pages)
9 November 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
3 July 2009Return made up to 27/06/09; full list of members (4 pages)
1 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
23 December 2008Director appointed mrs manuela edwards (1 page)
13 August 2008Director appointed mr dipak shanker rao (1 page)
13 August 2008Return made up to 27/06/08; full list of members (3 pages)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
26 July 2007Return made up to 27/06/07; full list of members (2 pages)
5 April 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
22 January 2007Registered office changed on 22/01/07 from: 2ND floor 7-11 woodcote road wallington surrey SM6 0LH (1 page)
15 August 2006Director resigned (1 page)
15 August 2006Return made up to 27/06/06; full list of members (2 pages)
3 May 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
7 July 2005Return made up to 27/06/05; full list of members (2 pages)
1 March 2005Total exemption full accounts made up to 30 June 2004 (7 pages)
16 July 2004Registered office changed on 16/07/04 from: 1 salisbury close worcester park surrey KT4 7BY (1 page)
12 July 2004Return made up to 27/06/04; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
8 April 2004Total exemption full accounts made up to 30 June 2003 (9 pages)
20 August 2003Return made up to 27/06/03; full list of members (7 pages)
6 May 2003Total exemption full accounts made up to 30 June 2002 (9 pages)
28 April 2003New director appointed (2 pages)
29 July 2002Return made up to 27/06/02; full list of members (7 pages)
2 May 2002Total exemption full accounts made up to 30 June 2001 (9 pages)
8 August 2001Return made up to 27/06/01; full list of members (6 pages)
6 April 2001Full accounts made up to 30 June 2000 (9 pages)
6 July 2000Return made up to 27/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 April 2000Full accounts made up to 30 June 1999 (12 pages)
17 August 1999Return made up to 27/06/99; full list of members (8 pages)
5 May 1999Full accounts made up to 30 June 1998 (9 pages)
16 July 1998Return made up to 27/06/98; no change of members (6 pages)
14 May 1998Full accounts made up to 30 June 1997 (9 pages)
15 July 1997Return made up to 27/06/97; no change of members (6 pages)
2 June 1997Full accounts made up to 30 June 1996 (8 pages)
20 October 1996Registered office changed on 20/10/96 from: 7-11 woodcote road wallington surrey SM6 0LH (1 page)
14 August 1996Return made up to 27/06/96; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
24 April 1996Full accounts made up to 30 June 1995 (9 pages)
18 August 1995Full accounts made up to 30 June 1994 (8 pages)
16 August 1995New director appointed (4 pages)
10 July 1995Return made up to 27/06/95; no change of members (6 pages)
22 July 1994Return made up to 27/06/94; no change of members (6 pages)
5 May 1994Full accounts made up to 30 June 1993 (9 pages)
8 September 1993Return made up to 27/06/93; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 May 1993Full accounts made up to 30 June 1992 (9 pages)
31 July 1992Return made up to 27/06/92; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
25 April 1992Full accounts made up to 30 June 1991 (7 pages)
1 November 1991Full accounts made up to 30 June 1990 (7 pages)
2 July 1991Return made up to 27/06/91; no change of members (6 pages)
8 April 1991Full accounts made up to 30 June 1989 (7 pages)
27 March 1991Return made up to 27/06/90; full list of members (4 pages)
27 July 1989Return made up to 27/06/89; full list of members (6 pages)
30 June 1989Full accounts made up to 30 June 1988 (8 pages)
22 February 1989Return made up to 15/07/88; full list of members (6 pages)
7 July 1988Full accounts made up to 30 June 1987 (7 pages)
18 March 1988Full accounts made up to 30 June 1986 (8 pages)
22 September 1987Return made up to 27/08/87; full list of members (6 pages)
22 September 1986Return made up to 12/09/86; full list of members (6 pages)
28 August 1986Full accounts made up to 30 June 1985 (7 pages)
14 January 1975Annual return made up to 14/01/75 (4 pages)
9 January 1975Accounts made up to 30 June 2070 (9 pages)
22 August 1969Incorporation (16 pages)