Company NameEdit.C21 Limited
Company StatusDissolved
Company Number02219276
CategoryPrivate Limited Company
Incorporation Date9 February 1988(36 years, 3 months ago)
Dissolution Date24 January 2006 (18 years, 3 months ago)
Previous NameEditorial Information Technology Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMs Rebecca Collings
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed01 June 1999(11 years, 3 months after company formation)
Appointment Duration6 years, 7 months (closed 24 January 2006)
RoleManaging Director
Correspondence Address8 Avenue Road
London
N6 5DW
Director NameBarbara Zofia Thompson
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed01 June 1999(11 years, 3 months after company formation)
Appointment Duration6 years, 7 months (closed 24 January 2006)
RoleFinance Director
Correspondence Address10a Parkhill Road
Belsize Park
London
NW3 2YN
Secretary NameBarbara Zofia Thompson
NationalityBritish
StatusClosed
Appointed01 June 1999(11 years, 3 months after company formation)
Appointment Duration6 years, 7 months (closed 24 January 2006)
RoleFinance Director
Correspondence Address10a Parkhill Road
Belsize Park
London
NW3 2YN
Director NameFrancesco Bonadio
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed03 January 2001(12 years, 11 months after company formation)
Appointment Duration5 years (closed 24 January 2006)
RoleCreative Director
Correspondence Address18 Slaithwaite Road
London
SE13 6DJ
Director NameMr Adam Marcus Garfunkel
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed03 September 2001(13 years, 6 months after company formation)
Appointment Duration4 years, 4 months (closed 24 January 2006)
RoleBusiness Development
Country of ResidenceEngland
Correspondence Address23b Kingsley Place
London
N6 5EA
Director NameHon Victoria Sarah Maria Lubbock
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1991(3 years, 5 months after company formation)
Appointment Duration7 years, 10 months (resigned 01 June 1999)
RoleJournalist
Country of ResidenceEngland
Correspondence Address225 Evering Road
London
E5 8AL
Secretary NameMs Rebecca Collings
NationalityBritish
StatusResigned
Appointed27 July 1991(3 years, 5 months after company formation)
Appointment Duration7 years, 10 months (resigned 01 June 1999)
RoleCompany Director
Correspondence Address8 Avenue Road
London
N6 5DW
Director NameSeonaid Theresa Harvey
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish/New Zealande
StatusResigned
Appointed01 June 1999(11 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 22 October 2001)
RoleProduction Information Technol
Correspondence Address202 Morden Road
London
SW19 3BY
Director NameSonia Ann Maloney
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1999(11 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 03 November 2000)
RoleBusiness Development Director
Correspondence Address72 Shrewsbury Lane
London
SE18 3JL

Location

Registered Address31-39 Redchurch Street
London
E2 7DJ
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWeavers
Built Up AreaGreater London

Financials

Year2014
Gross Profit£1,371
Net Worth-£51,090
Current Liabilities£232,460

Accounts

Latest Accounts31 January 2004 (20 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

24 January 2006Final Gazette dissolved via voluntary strike-off (1 page)
11 October 2005First Gazette notice for voluntary strike-off (1 page)
30 August 2005Application for striking-off (1 page)
3 December 2004Total exemption full accounts made up to 31 January 2004 (11 pages)
29 July 2004Total exemption full accounts made up to 31 January 2003 (11 pages)
23 September 2003Accounts made up to 31 January 2002 (12 pages)
24 March 2003Accounting reference date shortened from 31/05/02 to 31/01/02 (1 page)
11 October 2002Director resigned (1 page)
11 October 2002Director resigned (1 page)
27 August 2002New director appointed (1 page)
27 August 2002New director appointed (1 page)
2 April 2002Accounts made up to 31 May 2001 (12 pages)
11 October 2001Return made up to 27/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 February 2001£ ic 10000/9000 22/09/00 £ sr 1000@1=1000 (1 page)
12 February 2001Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(6 pages)
5 December 2000Accounts for a small company made up to 31 May 2000 (6 pages)
11 October 2000Accounting reference date extended from 31/03/00 to 31/05/00 (1 page)
11 October 2000Return made up to 27/07/00; full list of members (7 pages)
29 September 2000£ nc 100/15500 01/06/99 (1 page)
29 September 2000Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(28 pages)
29 September 2000Ad 01/06/99--------- £ si 9998@1 (2 pages)
23 January 2000Accounts for a dormant company made up to 31 March 1999 (2 pages)
12 August 1999New director appointed (2 pages)
12 August 1999Return made up to 27/07/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
10 August 1999Particulars of mortgage/charge (3 pages)
22 July 1999New director appointed (2 pages)
22 July 1999Secretary resigned (1 page)
22 July 1999New secretary appointed;new director appointed (2 pages)
22 July 1999New director appointed (2 pages)
22 July 1999Director resigned (1 page)
9 June 1999Company name changed editorial information technology LIMITED\certificate issued on 10/06/99 (2 pages)
1 February 1999Accounts for a dormant company made up to 31 March 1998 (2 pages)
29 January 1999Registered office changed on 29/01/99 from: 20 colebrooke row london N1 8AP (1 page)
29 September 1998Return made up to 27/07/98; full list of members (6 pages)
2 February 1998Accounts for a dormant company made up to 31 March 1997 (2 pages)
28 August 1997Return made up to 27/07/97; no change of members (4 pages)
27 November 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
3 September 1996Return made up to 27/07/96; no change of members (4 pages)
7 August 1995Return made up to 27/07/95; full list of members (6 pages)
7 June 1995Accounts for a dormant company made up to 31 March 1995 (2 pages)