Company NameEdwin Joyce Limited
Company StatusDissolved
Company Number01326549
CategoryPrivate Limited Company
Incorporation Date22 August 1977(46 years, 8 months ago)
Dissolution Date17 October 2017 (6 years, 6 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Edwin Albert Sims
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed01 October 1991(14 years, 1 month after company formation)
Appointment Duration26 years (closed 17 October 2017)
RoleMarket Manager & Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Upton Road
Bexleyheath
Kent
DA6 8LW
Director NameMrs Joyce Margaret Sims
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed01 October 1991(14 years, 1 month after company formation)
Appointment Duration26 years (closed 17 October 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Upton Road
Bexleyheath
Kent
DA6 8LW
Secretary NameJoyce Margaret Sims
NationalityBritish
StatusClosed
Appointed01 October 1991(14 years, 1 month after company formation)
Appointment Duration26 years (closed 17 October 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 Upton Road
Bexleyheath
Kent
DA6 8LW
Director NameMr Colin Edward Dunkley
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2013(35 years, 7 months after company formation)
Appointment Duration4 years, 6 months (closed 17 October 2017)
RoleMechanic
Country of ResidenceEngland
Correspondence Address171-173 Gray's Inn Road
London
WC1X 8UE
Director NameMr Paul Dunkley
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2013(35 years, 7 months after company formation)
Appointment Duration4 years, 6 months (closed 17 October 2017)
RoleMechanic
Country of ResidenceEngland
Correspondence Address171-173 Gray's Inn Road
London
WC1X 8UE

Contact

Websitecitroencentreservices.co.uk

Location

Registered Address171-173 Gray's Inn Road
London
WC1X 8UE
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London

Shareholders

26 at £1Mr Edwin Albert Sims
26.00%
Ordinary
26 at £1Mrs Joyce Margaret Sims
26.00%
Ordinary
24 at £1Mr Colin Edward Dunkley
24.00%
Ordinary
24 at £1Mr Paul Dunkley
24.00%
Ordinary

Financials

Year2014
Net Worth-£85,670
Cash£8,913
Current Liabilities£171,801

Accounts

Latest Accounts30 September 2015 (8 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 September

Charges

19 May 1980Delivered on: 29 May 1980
Persons entitled: Barclays Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Leasehold properties being arches numbered 131, 132, 133, 134, 135, 137, 137A, 138, 139, 140, 141, 142, 143, 144, 145, 146, 147, 148, 149, 150, 151, 152, 153 and land at deptford high street greenwich.
Outstanding

Filing History

17 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
1 August 2017First Gazette notice for voluntary strike-off (1 page)
20 July 2017Application to strike the company off the register (3 pages)
25 February 2017Compulsory strike-off action has been discontinued (1 page)
24 February 2017Confirmation statement made on 1 October 2016 with updates (7 pages)
27 December 2016First Gazette notice for compulsory strike-off (1 page)
12 September 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
29 June 2016Previous accounting period shortened from 30 September 2015 to 29 September 2015 (1 page)
8 March 2016Director's details changed for Joyce Margaret Sims on 23 February 2016 (2 pages)
8 March 2016Director's details changed for Edwin Albert Sims on 23 February 2016 (2 pages)
8 March 2016Secretary's details changed for Joyce Margaret Sims on 23 February 2016 (1 page)
20 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 100
(7 pages)
20 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 100
(7 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
22 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 100
(7 pages)
22 October 2014Director's details changed for Edwin Albert Sims on 22 October 2014 (2 pages)
22 October 2014Director's details changed for Joyce Margaret Sims on 22 October 2014 (2 pages)
22 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 100
(7 pages)
30 July 2014Total exemption full accounts made up to 30 September 2013 (16 pages)
21 November 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 100
(7 pages)
21 November 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 100
(7 pages)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
21 May 2013Appointment of Mr Paul Dunkley as a director (2 pages)
21 May 2013Appointment of Mr Colin Edward Dunkley as a director (2 pages)
9 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (5 pages)
9 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (5 pages)
27 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
27 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (5 pages)
27 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (5 pages)
29 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
3 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (5 pages)
3 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (5 pages)
1 July 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
21 December 2009Annual return made up to 1 October 2009 with a full list of shareholders (5 pages)
21 December 2009Annual return made up to 1 October 2009 with a full list of shareholders (5 pages)
7 December 2009Registered office address changed from 24 Grays Inn Road London WC1X 8HP on 7 December 2009 (1 page)
7 December 2009Registered office address changed from 24 Grays Inn Road London WC1X 8HP on 7 December 2009 (1 page)
3 July 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
12 November 2008Return made up to 01/10/08; full list of members (4 pages)
22 May 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
13 November 2007Return made up to 01/10/07; full list of members (3 pages)
26 April 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
1 December 2006Return made up to 01/10/06; full list of members (3 pages)
21 March 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
15 March 2006Return made up to 01/10/05; full list of members (3 pages)
3 June 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
7 October 2004Return made up to 01/10/04; full list of members (7 pages)
2 April 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
25 November 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
20 October 2003Return made up to 01/10/03; full list of members (7 pages)
9 October 2002Return made up to 01/10/02; full list of members (7 pages)
19 June 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
8 October 2001Return made up to 01/10/01; full list of members (6 pages)
23 August 2001Total exemption small company accounts made up to 30 September 2000 (6 pages)
16 November 2000Return made up to 01/10/00; full list of members (6 pages)
5 September 2000Registered office changed on 05/09/00 from: 60 doughty street london WC1N 2LS (1 page)
29 August 2000Accounts for a small company made up to 30 September 1999 (5 pages)
5 October 1999Return made up to 01/10/99; full list of members (6 pages)
18 June 1999Accounts for a small company made up to 30 September 1998 (5 pages)
1 October 1998Return made up to 01/10/98; no change of members (4 pages)
15 September 1998Return made up to 01/10/97; no change of members (4 pages)
13 July 1998Accounts for a small company made up to 30 September 1997 (7 pages)
6 June 1997Accounts for a small company made up to 30 September 1996 (9 pages)
20 October 1996Return made up to 01/10/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 December 1995Accounts for a small company made up to 30 September 1995 (8 pages)
2 October 1995Return made up to 01/10/95; no change of members (4 pages)
27 April 1995Accounts for a small company made up to 30 September 1994 (8 pages)
22 August 1977Incorporation (18 pages)