Company NameEdam Limited
Company StatusDissolved
Company Number01908954
CategoryPrivate Limited Company
Incorporation Date26 April 1985(39 years ago)
Dissolution Date6 October 2020 (3 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Dhirendra Somaiya
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed20 June 1992(7 years, 1 month after company formation)
Appointment Duration28 years, 3 months (closed 06 October 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Barclay Oval
Woodford Green
Essex
IG8 0PP
Director NameJitendra Somaiya
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed20 June 1992(7 years, 1 month after company formation)
Appointment Duration28 years, 3 months (closed 06 October 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Northumberland Road
Harrow
HA2 7RA
Secretary NameMr Dhirendra Somaiya
NationalityBritish
StatusClosed
Appointed20 June 1992(7 years, 1 month after company formation)
Appointment Duration28 years, 3 months (closed 06 October 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Barclay Oval
Woodford Green
Essex
IG8 0PP
Director NameMr Ravindra Chhabildas Somaiya
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed12 September 2016(31 years, 4 months after company formation)
Appointment Duration4 years (closed 06 October 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Uphill Road
London
NW7 4RB
Director NameMr Vinakant Somaiya
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1992(7 years, 1 month after company formation)
Appointment Duration24 years, 4 months (resigned 17 October 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Barclay Oval
Woodford Green
IG8 0PP

Location

Registered AddressRidge House
Arkley Drive
Barnet
EN5 3LN
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardHigh Barnet
Built Up AreaGreater London

Shareholders

250 at £1Aimwell PLC
25.00%
Ordinary
250 at £1Mr Jitendra Somaiya
25.00%
Ordinary
250 at £1Strandhaven LTD
25.00%
Ordinary
250 at £1Vinaykant Somaiya
25.00%
Ordinary

Financials

Year2014
Net Worth£72,780
Current Liabilities£127,576

Accounts

Latest Accounts30 June 2019 (4 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Charges

20 August 1985Delivered on: 22 August 1985
Persons entitled: Standard Chartered Bank

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and buildings k/a 33, edgwarebury lane edgware in the london borough of barnet title no ngl 154064.
Outstanding

Filing History

6 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
1 August 2020Voluntary strike-off action has been suspended (1 page)
27 July 2020Registered office address changed from 1 Barclay Oval Woodford Green IG8 0PP England to Ridge House Arkley Drive Barnet EN5 3LN on 27 July 2020 (1 page)
12 May 2020First Gazette notice for voluntary strike-off (1 page)
5 May 2020Application to strike the company off the register (1 page)
23 January 2020Confirmation statement made on 9 January 2020 with no updates (3 pages)
23 October 2019Micro company accounts made up to 30 June 2019 (4 pages)
12 September 2019Previous accounting period extended from 31 December 2018 to 30 June 2019 (1 page)
9 January 2019Confirmation statement made on 9 January 2019 with updates (4 pages)
15 November 2018Satisfaction of charge 1 in full (1 page)
26 September 2018Micro company accounts made up to 31 December 2017 (3 pages)
26 June 2018Confirmation statement made on 20 June 2018 with no updates (3 pages)
16 February 2018Notification of a person with significant control statement (2 pages)
28 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
28 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
3 July 2017Confirmation statement made on 20 June 2017 with no updates (3 pages)
3 July 2017Confirmation statement made on 20 June 2017 with no updates (3 pages)
18 October 2016Termination of appointment of Vinakant Somaiya as a director on 17 October 2016 (1 page)
18 October 2016Termination of appointment of Vinakant Somaiya as a director on 17 October 2016 (1 page)
7 October 2016Appointment of Mr Ravindra Chhabildas Somaita as a director on 12 September 2016 (2 pages)
7 October 2016Director's details changed for Jitendra Somaiya on 7 October 2016 (2 pages)
7 October 2016Appointment of Mr Ravindra Chhabildas Somaita as a director on 12 September 2016 (2 pages)
7 October 2016Director's details changed for Mr Ravindra Chhabildas Somaita on 7 October 2016 (2 pages)
7 October 2016Director's details changed for Jitendra Somaiya on 7 October 2016 (2 pages)
7 October 2016Director's details changed for Mr Ravindra Chhabildas Somaita on 7 October 2016 (2 pages)
7 October 2016Director's details changed for Mr Vinakant Somaiya on 7 October 2016 (2 pages)
7 October 2016Director's details changed for Mr Vinakant Somaiya on 7 October 2016 (2 pages)
6 October 2016Registered office address changed from 19 Northumberland Road Harrow Middlesex HA2 7RA to 1 Barclay Oval Woodford Green IG8 0PP on 6 October 2016 (1 page)
6 October 2016Registered office address changed from 19 Northumberland Road Harrow Middlesex HA2 7RA to 1 Barclay Oval Woodford Green IG8 0PP on 6 October 2016 (1 page)
14 July 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-07-14
  • GBP 1,000
(7 pages)
14 July 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-07-14
  • GBP 1,000
(7 pages)
23 February 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
23 February 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
6 July 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
6 July 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
22 June 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 1,000
(6 pages)
22 June 2015Register inspection address has been changed to 641 High Road Ilford Essex IG3 8RA (1 page)
22 June 2015Register inspection address has been changed to 641 High Road Ilford Essex IG3 8RA (1 page)
22 June 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 1,000
(6 pages)
18 August 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
18 August 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
23 June 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 1,000
(6 pages)
23 June 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 1,000
(6 pages)
9 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
9 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
4 July 2013Annual return made up to 20 June 2013 with a full list of shareholders (6 pages)
4 July 2013Annual return made up to 20 June 2013 with a full list of shareholders (6 pages)
20 September 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
20 September 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
31 July 2012Annual return made up to 20 June 2012 with a full list of shareholders (6 pages)
31 July 2012Annual return made up to 20 June 2012 with a full list of shareholders (6 pages)
20 September 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
20 September 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
4 July 2011Annual return made up to 20 June 2011 with a full list of shareholders (6 pages)
4 July 2011Annual return made up to 20 June 2011 with a full list of shareholders (6 pages)
2 April 2011Director's details changed for Jitendra Somaiya on 1 January 2010 (2 pages)
2 April 2011Director's details changed for Jitendra Somaiya on 1 January 2010 (2 pages)
2 April 2011Director's details changed for Jitendra Somaiya on 1 January 2010 (2 pages)
17 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
17 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
13 September 2010Director's details changed for Jitendra Somaiya on 20 June 2010 (2 pages)
13 September 2010Director's details changed for Jitendra Somaiya on 20 June 2010 (2 pages)
13 September 2010Director's details changed for Mr Vinakant Somaiya on 20 June 2010 (2 pages)
13 September 2010Annual return made up to 20 June 2010 with a full list of shareholders (6 pages)
13 September 2010Annual return made up to 20 June 2010 with a full list of shareholders (6 pages)
13 September 2010Director's details changed for Mr Vinakant Somaiya on 20 June 2010 (2 pages)
28 June 2009Return made up to 20/06/09; full list of members (4 pages)
28 June 2009Registered office changed on 28/06/2009 from c/o castle ryce the clock house 87 paines lane pinner middlesex HA5 3BY (1 page)
28 June 2009Registered office changed on 28/06/2009 from c/o castle ryce the clock house 87 paines lane pinner middlesex HA5 3BY (1 page)
28 June 2009Return made up to 20/06/09; full list of members (4 pages)
22 January 2009Registered office changed on 22/01/2009 from 19 northumberland road middlesex HA2 7RA (1 page)
22 January 2009Registered office changed on 22/01/2009 from 19 northumberland road middlesex HA2 7RA (1 page)
12 January 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
12 January 2009Total exemption small company accounts made up to 31 December 2007 (5 pages)
12 January 2009Total exemption small company accounts made up to 31 December 2007 (5 pages)
12 January 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
6 August 2008Return made up to 20/06/08; full list of members (4 pages)
6 August 2008Return made up to 20/06/08; full list of members (4 pages)
19 October 2007Director's particulars changed (1 page)
19 October 2007Director's particulars changed (1 page)
19 October 2007Return made up to 20/06/07; full list of members (3 pages)
19 October 2007Return made up to 20/06/07; full list of members (3 pages)
23 January 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
23 January 2007Total exemption full accounts made up to 31 December 2005 (8 pages)
23 January 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
23 January 2007Total exemption full accounts made up to 31 December 2005 (8 pages)
10 January 2007Return made up to 20/06/06; full list of members (3 pages)
10 January 2007Return made up to 20/06/06; full list of members (3 pages)
24 October 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
24 October 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
11 July 2005Return made up to 20/06/05; full list of members (8 pages)
11 July 2005Return made up to 20/06/05; full list of members (8 pages)
21 June 2004Return made up to 20/06/04; full list of members (8 pages)
21 June 2004Return made up to 20/06/04; full list of members (8 pages)
24 February 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
24 February 2004Total exemption full accounts made up to 31 December 2002 (9 pages)
24 February 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
24 February 2004Total exemption full accounts made up to 31 December 2002 (9 pages)
7 August 2003Return made up to 20/06/03; full list of members (8 pages)
7 August 2003Return made up to 20/06/03; full list of members (8 pages)
29 October 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
29 October 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
13 August 2002Return made up to 20/06/02; full list of members (8 pages)
13 August 2002Return made up to 20/06/02; full list of members (8 pages)
30 October 2001Total exemption full accounts made up to 31 December 2000 (10 pages)
30 October 2001Total exemption full accounts made up to 31 December 2000 (10 pages)
13 September 2001Return made up to 20/06/01; full list of members (8 pages)
13 September 2001Return made up to 20/06/01; full list of members (8 pages)
26 October 2000Full accounts made up to 31 December 1999 (11 pages)
26 October 2000Full accounts made up to 31 December 1999 (11 pages)
10 July 2000Return made up to 20/06/00; full list of members (12 pages)
10 July 2000Return made up to 20/06/00; full list of members (12 pages)
27 October 1999Full accounts made up to 31 December 1998 (11 pages)
27 October 1999Full accounts made up to 31 December 1998 (11 pages)
13 August 1999Return made up to 20/06/99; no change of members (4 pages)
13 August 1999Return made up to 20/06/99; no change of members (4 pages)
5 November 1998Full accounts made up to 31 December 1997 (11 pages)
5 November 1998Full accounts made up to 31 December 1997 (11 pages)
30 September 1998Return made up to 20/06/98; no change of members (4 pages)
30 September 1998Return made up to 20/06/98; no change of members (4 pages)
6 January 1998Full accounts made up to 31 December 1996 (11 pages)
6 January 1998Full accounts made up to 31 December 1996 (11 pages)
24 July 1997Return made up to 20/06/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
24 July 1997Return made up to 20/06/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
2 January 1997Accounts for a small company made up to 31 December 1995 (7 pages)
2 January 1997Accounts for a small company made up to 31 December 1995 (7 pages)
15 July 1996Return made up to 20/06/96; no change of members (4 pages)
15 July 1996Return made up to 20/06/96; no change of members (4 pages)
8 February 1996Accounts for a small company made up to 31 December 1994 (7 pages)
8 February 1996Accounts for a small company made up to 31 December 1994 (7 pages)
6 September 1995Return made up to 20/06/95; no change of members (4 pages)
6 September 1995Return made up to 20/06/95; no change of members (4 pages)
27 January 1989Restoration by order of the court (1 page)
27 January 1989Restoration by order of the court (1 page)
26 April 1985Incorporation (16 pages)
26 April 1985Incorporation (16 pages)