Company NameE.D.S. Property Limited
DirectorGeofrey Brew
Company StatusDissolved
Company Number02294156
CategoryPrivate Limited Company
Incorporation Date8 September 1988(35 years, 7 months ago)

Business Activity

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

Directors

Director NameGeofrey Brew
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 1990(2 years, 2 months after company formation)
Appointment Duration33 years, 5 months
RoleCompany Director
Correspondence Address9 Crail Close
Wokingham
Berkshire
RG11 2PZ
Secretary NameMr Ronald Norman Waxman
NationalityBritish
StatusCurrent
Appointed23 November 1990(2 years, 2 months after company formation)
Appointment Duration33 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Hazel Gardens
Edgware
Middlesex
HA8 8PD

Location

Registered Address4 Charterhouse Square
London
EC1M 6EN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1990 (34 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

3 April 2006Dissolved (1 page)
3 January 2006Return of final meeting in a creditors' voluntary winding up (4 pages)
3 January 2006Liquidators statement of receipts and payments (5 pages)
5 September 2005Liquidators statement of receipts and payments (5 pages)
8 March 2005Liquidators statement of receipts and payments (5 pages)
17 August 2004Liquidators statement of receipts and payments (5 pages)
24 February 2004Liquidators statement of receipts and payments (5 pages)
15 August 2003Liquidators statement of receipts and payments (5 pages)
20 February 2003Liquidators statement of receipts and payments (5 pages)
27 August 2002Liquidators statement of receipts and payments (5 pages)
27 February 2002Liquidators statement of receipts and payments (5 pages)
4 September 2001Liquidators statement of receipts and payments (5 pages)
26 February 2001Liquidators statement of receipts and payments (5 pages)
21 February 2001O/C - replacement of liquidator (6 pages)
21 February 2001Notice of ceasing to act as a voluntary liquidator (1 page)
21 February 2001Appointment of a voluntary liquidator (1 page)
29 August 2000Liquidators statement of receipts and payments (5 pages)
17 February 2000Liquidators statement of receipts and payments (5 pages)
19 August 1999Liquidators statement of receipts and payments (5 pages)
23 February 1999Liquidators statement of receipts and payments (5 pages)
26 August 1998Liquidators statement of receipts and payments (5 pages)
20 February 1998Liquidators statement of receipts and payments (5 pages)
22 August 1997Liquidators statement of receipts and payments (5 pages)
4 March 1997Liquidators statement of receipts and payments (5 pages)
2 September 1996Liquidators statement of receipts and payments (5 pages)
1 March 1996Liquidators statement of receipts and payments (5 pages)
24 October 1995Liquidators statement of receipts and payments (6 pages)