Company NameEdenbond Limited
Company StatusDissolved
Company Number02587369
CategoryPrivate Limited Company
Incorporation Date1 March 1991(33 years, 1 month ago)
Dissolution Date10 November 2009 (14 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr David Jonathan Courts
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed04 October 1999(8 years, 7 months after company formation)
Appointment Duration10 years, 1 month (closed 10 November 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address109 Regents Park Road
London
NW1 8UR
Director NameLouise Joy Messik
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed04 October 1999(8 years, 7 months after company formation)
Appointment Duration10 years, 1 month (closed 10 November 2009)
RoleCompany Director
Correspondence Address81 Corringham Road
London
NW11 7DL
Secretary NameLouise Joy Messik
NationalityBritish
StatusClosed
Appointed27 August 2003(12 years, 6 months after company formation)
Appointment Duration6 years, 2 months (closed 10 November 2009)
RoleCompany Director
Correspondence Address81 Corringham Road
London
NW11 7DL
Director NameMrs Vera Courts
Date of BirthJuly 1914 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1991(5 days after company formation)
Appointment Duration8 years, 6 months (resigned 15 September 1999)
RoleCompany Director
Correspondence Address94 Portland Place
London
W1N 3HD
Director NameMr William Holmes
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1991(5 days after company formation)
Appointment Duration12 years, 5 months (resigned 27 August 2003)
RoleSolicitor
Correspondence Address15 Wimpole Street
London
W1G 9SY
Secretary NameMr William Holmes
NationalityBritish
StatusResigned
Appointed06 March 1991(5 days after company formation)
Appointment Duration12 years, 5 months (resigned 27 August 2003)
RoleSolicitor
Correspondence Address15 Wimpole Street
London
W1G 9SY
Director NameMBC Nominees Limited (Corporation)
StatusResigned
Appointed01 March 1991(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP
Secretary NameMBC Secretaries Limited (Corporation)
StatusResigned
Appointed01 March 1991(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP

Location

Registered AddressC/O Thorne Lancaster Parker
8th Floor Aldwych House
81 Aldwych
London
WC2B 4HN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Net Worth£52,610
Cash£71,684
Current Liabilities£37,040

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

10 November 2009Final Gazette dissolved via voluntary strike-off (1 page)
28 July 2009First Gazette notice for voluntary strike-off (1 page)
20 July 2009Application for striking-off (1 page)
14 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
22 August 2007Return made up to 01/03/07; full list of members (7 pages)
24 May 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
20 March 2006Return made up to 01/03/06; full list of members (7 pages)
5 December 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
9 August 2005Return made up to 01/03/05; full list of members (7 pages)
5 October 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
13 May 2004Return made up to 01/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 September 2003Registered office changed on 19/09/03 from: 15 wimpole street london W1G 9SY (1 page)
8 September 2003New secretary appointed (2 pages)
12 July 2003Total exemption small company accounts made up to 31 March 2003 (3 pages)
11 March 2003Return made up to 01/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 July 2002Total exemption small company accounts made up to 31 March 2002 (3 pages)
9 March 2002Return made up to 01/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 August 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
6 March 2001Return made up to 01/03/01; full list of members
  • 363(287) ‐ Registered office changed on 06/03/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 July 2000Accounts for a small company made up to 31 March 2000 (3 pages)
10 March 2000Return made up to 01/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 October 1999New director appointed (2 pages)
7 October 1999Director resigned (1 page)
7 October 1999New director appointed (2 pages)
24 April 1999Accounts for a small company made up to 31 March 1999 (3 pages)
9 March 1999Return made up to 01/03/99; full list of members (6 pages)
22 April 1998Accounts for a small company made up to 31 March 1998 (4 pages)
6 March 1998Return made up to 01/03/98; full list of members (6 pages)
23 May 1997Accounts for a small company made up to 31 March 1997 (3 pages)
22 April 1996Accounts for a small company made up to 31 March 1996 (4 pages)
8 March 1996Return made up to 01/03/96; full list of members (6 pages)
9 May 1995Accounts for a small company made up to 31 March 1995 (4 pages)
6 March 1992Return made up to 01/03/92; full list of members
  • 363(287) ‐ Registered office changed on 06/03/92
(5 pages)
7 April 1991Ad 21/03/91--------- £ si 98@1=98 £ ic 2/100 (2 pages)
1 March 1991Incorporation (17 pages)