Company NameEidetic Ltd
Company StatusDissolved
Company Number02785391
CategoryPrivate Limited Company
Incorporation Date1 February 1993(31 years, 3 months ago)
Dissolution Date30 October 2018 (5 years, 6 months ago)
Previous NameS.D. Building Design Services Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMaureen Thorburn
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed14 February 2005(12 years after company formation)
Appointment Duration13 years, 8 months (closed 30 October 2018)
RolePlanning Supervisor
Country of ResidenceFrance
Correspondence AddressPenhurst House 352 - 356 Battersea Park Road
London
SW11 3BY
Secretary NameMcLarens Co Sec Ltd (Corporation)
StatusClosed
Appointed01 September 2007(14 years, 7 months after company formation)
Appointment Duration11 years, 2 months (closed 30 October 2018)
Correspondence AddressPenhurst House 352 - 356 Battersea Park Road
London
SW11 3BY
Director NameMr William James Allen
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1993
Appointment Duration7 months, 3 weeks (resigned 20 September 1993)
RoleDesign Engineer
Country of ResidenceUnited Kingdom
Correspondence Address9 Southcot Place
Bath
Avon
BA2 4PE
Director NameMr David Frazer Coutts
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1993
Appointment Duration7 months, 3 weeks (resigned 20 September 1993)
RoleDesign Engineer
Correspondence Address143 Judge Street
Watford
Hertfordshire
WD2 5AN
Director NameMr Lachlan Alexander McDonald
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1993
Appointment Duration7 months, 3 weeks (resigned 20 September 1993)
RoleDesign Engineer
Correspondence Address22 Compton Road
London
N21 3NX
Director NameMr Martin Charles Moore
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1993
Appointment Duration7 months, 3 weeks (resigned 20 September 1993)
RoleDesign Engineer
Correspondence Address3 Wood Vale
London
N10 3DJ
Secretary NameMr Martin Charles Moore
NationalityBritish
StatusResigned
Appointed26 January 1993
Appointment Duration7 months, 3 weeks (resigned 20 September 1993)
RoleDesign Engineer
Correspondence Address3 Wood Vale
London
N10 3DJ
Director NameAlan Robert Thorburn
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1993(7 months, 3 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 22 December 1995)
RoleFinancial Mathematician
Correspondence Address11 Annerley Road
Bournemouth
BH1 3PG
Secretary NameAlan Robert Thorburn
NationalityBritish
StatusResigned
Appointed27 September 1993(7 months, 3 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 22 December 1995)
RoleFinancial Mathematician
Correspondence Address11 Annerley Road
Bournemouth
BH1 3PG
Director NamePeter Mervyn Cobb
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1993(8 months after company formation)
Appointment Duration6 years, 7 months (resigned 15 May 2000)
RoleCompany Director
Correspondence Address11 Osborne Way
Wigginton
Tring
Hertfordshire
HP23 6EN
Secretary NameMaureen Thorburn
NationalityBritish
StatusResigned
Appointed22 December 1995(2 years, 10 months after company formation)
Appointment Duration10 years, 9 months (resigned 09 October 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Barn 1 Hengest Gate
Harwell
Didcot
Oxfordshire
OX11 0HH
Director NamePeter Huxley Slinger
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1996(3 years after company formation)
Appointment Duration5 years, 4 months (resigned 23 June 2001)
RoleArchitect
Correspondence Address210 Oundle Road
Peterborough
Cambridgeshire
PE2 9QA
Director NameTerence Dacombe
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2001(8 years, 4 months after company formation)
Appointment Duration5 years, 4 months (resigned 09 October 2006)
RoleChartered Architect
Correspondence Address306 Mare Street
London
E8 3QE
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed01 February 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed01 February 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameMcLaren Cosec Limited (Corporation)
StatusResigned
Appointed14 February 2005(12 years after company formation)
Appointment Duration2 years, 6 months (resigned 01 September 2007)
Correspondence Address3 Old Garden House
The Lanterns Bridge Lane
London
SW11 3AD

Contact

Websiteeidetic.ng

Location

Registered AddressPenhurst House
352 - 356 Battersea Park Road
London
SW11 3BY
RegionLondon
ConstituencyBattersea
CountyGreater London
WardSt Mary's Park
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Maureen Thorburn
100.00%
Ordinary

Financials

Year2014
Net Worth£5,860
Cash£25,119
Current Liabilities£30,561

Accounts

Latest Accounts28 February 2017 (7 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End28 February

Filing History

30 October 2018Final Gazette dissolved via voluntary strike-off (1 page)
14 August 2018First Gazette notice for voluntary strike-off (1 page)
6 August 2018Application to strike the company off the register (3 pages)
23 February 2018Director's details changed for Maureen Thorburn on 23 February 2018 (2 pages)
23 February 2018Change of details for Ms Maureen Thorburn as a person with significant control on 23 February 2018 (2 pages)
3 February 2018Confirmation statement made on 1 February 2018 with no updates (3 pages)
12 May 2017Micro company accounts made up to 28 February 2017 (2 pages)
12 May 2017Micro company accounts made up to 28 February 2017 (2 pages)
3 March 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
3 March 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
3 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
3 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
29 September 2016Director's details changed for Maureen Thorburn on 22 September 2016 (2 pages)
29 September 2016Director's details changed for Maureen Thorburn on 23 September 2016 (2 pages)
29 September 2016Director's details changed for Maureen Thorburn on 23 September 2016 (2 pages)
29 September 2016Director's details changed for Maureen Thorburn on 22 September 2016 (2 pages)
14 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-14
  • GBP 100
(4 pages)
14 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-14
  • GBP 100
(4 pages)
19 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
19 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
20 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 100
(4 pages)
20 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 100
(4 pages)
20 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 100
(4 pages)
22 October 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
22 October 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
11 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 100
(4 pages)
11 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 100
(4 pages)
11 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 100
(4 pages)
5 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
5 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
7 August 2013Secretary's details changed for Bmas Limited on 22 May 2013 (1 page)
7 August 2013Secretary's details changed for Bmas Limited on 22 May 2013 (1 page)
17 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (4 pages)
17 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (4 pages)
17 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (4 pages)
26 October 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
26 October 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
16 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (4 pages)
16 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (4 pages)
16 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (4 pages)
18 May 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
18 May 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
2 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (4 pages)
2 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (4 pages)
2 February 2011Secretary's details changed for Bmas Limited on 1 August 2010 (2 pages)
2 February 2011Secretary's details changed for Bmas Limited on 1 August 2010 (2 pages)
2 February 2011Secretary's details changed for Bmas Limited on 1 August 2010 (2 pages)
2 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (4 pages)
23 September 2010Total exemption full accounts made up to 28 February 2010 (9 pages)
23 September 2010Total exemption full accounts made up to 28 February 2010 (9 pages)
31 August 2010Registered office address changed from 5 Old School House the Lanterns Bridge Lane London SW11 3AD United Kingdom on 31 August 2010 (1 page)
31 August 2010Registered office address changed from 5 Old School House the Lanterns Bridge Lane London SW11 3AD United Kingdom on 31 August 2010 (1 page)
18 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (4 pages)
18 February 2010Secretary's details changed for Bmas Limited on 1 October 2009 (2 pages)
18 February 2010Director's details changed for Maureen Thorburn on 1 October 2009 (2 pages)
18 February 2010Secretary's details changed for Bmas Limited on 1 October 2009 (2 pages)
18 February 2010Director's details changed for Maureen Thorburn on 1 October 2009 (2 pages)
18 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (4 pages)
18 February 2010Director's details changed for Maureen Thorburn on 1 October 2009 (2 pages)
18 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (4 pages)
18 February 2010Secretary's details changed for Bmas Limited on 1 October 2009 (2 pages)
28 October 2009Registered office address changed from 3 Old Garden House the Lanterns Bridge Lane London SW11 3AD on 28 October 2009 (1 page)
28 October 2009Registered office address changed from 3 Old Garden House the Lanterns Bridge Lane London SW11 3AD on 28 October 2009 (1 page)
17 June 2009Total exemption full accounts made up to 28 February 2009 (8 pages)
17 June 2009Total exemption full accounts made up to 28 February 2009 (8 pages)
9 February 2009Return made up to 01/02/09; full list of members (3 pages)
9 February 2009Return made up to 01/02/09; full list of members (3 pages)
22 January 2009Total exemption full accounts made up to 28 February 2008 (8 pages)
22 January 2009Total exemption full accounts made up to 28 February 2008 (8 pages)
12 March 2008Appointment terminated secretary mclaren cosec LIMITED (1 page)
12 March 2008Location of debenture register (1 page)
12 March 2008Return made up to 01/02/08; full list of members (3 pages)
12 March 2008Secretary appointed bmas LIMITED (1 page)
12 March 2008Registered office changed on 12/03/2008 from 1 hengest gate harwell oxfordshire OX11 0HH (1 page)
12 March 2008Location of debenture register (1 page)
12 March 2008Location of register of members (1 page)
12 March 2008Return made up to 01/02/08; full list of members (3 pages)
12 March 2008Appointment terminated secretary mclaren cosec LIMITED (1 page)
12 March 2008Location of register of members (1 page)
12 March 2008Registered office changed on 12/03/2008 from 1 hengest gate harwell oxfordshire OX11 0HH (1 page)
12 March 2008Secretary appointed bmas LIMITED (1 page)
31 December 2007Total exemption full accounts made up to 28 February 2007 (8 pages)
31 December 2007Total exemption full accounts made up to 28 February 2007 (8 pages)
19 March 2007Return made up to 01/02/07; full list of members (2 pages)
19 March 2007Return made up to 01/02/07; full list of members (2 pages)
11 November 2006Total exemption full accounts made up to 28 February 2006 (8 pages)
11 November 2006Total exemption full accounts made up to 28 February 2006 (8 pages)
11 October 2006Secretary resigned (1 page)
11 October 2006Director resigned (1 page)
11 October 2006Director resigned (1 page)
11 October 2006Secretary resigned (1 page)
21 February 2006Director's particulars changed (1 page)
21 February 2006Return made up to 01/02/06; full list of members (2 pages)
21 February 2006Return made up to 01/02/06; full list of members (2 pages)
21 February 2006Director's particulars changed (1 page)
28 December 2005Total exemption full accounts made up to 28 February 2005 (8 pages)
28 December 2005Total exemption full accounts made up to 28 February 2005 (8 pages)
2 March 2005New director appointed (2 pages)
2 March 2005New secretary appointed (2 pages)
2 March 2005New secretary appointed (2 pages)
2 March 2005New director appointed (2 pages)
1 March 2005Return made up to 01/02/05; full list of members (6 pages)
1 March 2005Return made up to 01/02/05; full list of members (6 pages)
6 July 2004Total exemption full accounts made up to 28 February 2004 (8 pages)
6 July 2004Total exemption full accounts made up to 28 February 2004 (8 pages)
14 February 2004Return made up to 01/02/04; full list of members (6 pages)
14 February 2004Return made up to 01/02/04; full list of members (6 pages)
13 October 2003Total exemption full accounts made up to 28 February 2003 (8 pages)
13 October 2003Total exemption full accounts made up to 28 February 2003 (8 pages)
5 February 2003Return made up to 01/02/03; full list of members (6 pages)
5 February 2003Return made up to 01/02/03; full list of members (6 pages)
2 January 2003Total exemption full accounts made up to 28 February 2002 (7 pages)
2 January 2003Total exemption full accounts made up to 28 February 2002 (7 pages)
4 February 2002Return made up to 01/02/02; full list of members (6 pages)
4 February 2002Return made up to 01/02/02; full list of members (6 pages)
28 December 2001Total exemption full accounts made up to 28 February 2001 (6 pages)
28 December 2001Total exemption full accounts made up to 28 February 2001 (6 pages)
12 July 2001Director resigned (1 page)
12 July 2001Director resigned (1 page)
9 July 2001Director resigned (1 page)
9 July 2001Director resigned (1 page)
5 July 2001New director appointed (2 pages)
5 July 2001New director appointed (2 pages)
22 February 2001Return made up to 01/02/01; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
22 February 2001Return made up to 01/02/01; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
3 January 2001Full accounts made up to 28 February 2000 (7 pages)
3 January 2001Full accounts made up to 28 February 2000 (7 pages)
1 March 2000Return made up to 01/02/00; full list of members (6 pages)
1 March 2000Return made up to 01/02/00; full list of members (6 pages)
7 December 1999Full accounts made up to 28 February 1999 (6 pages)
7 December 1999Full accounts made up to 28 February 1999 (6 pages)
17 March 1999Return made up to 01/02/99; no change of members (4 pages)
17 March 1999Return made up to 01/02/99; no change of members (4 pages)
22 December 1998Full accounts made up to 28 February 1998 (7 pages)
22 December 1998Full accounts made up to 28 February 1998 (7 pages)
25 February 1998Return made up to 01/02/98; no change of members (4 pages)
25 February 1998Return made up to 01/02/98; no change of members (4 pages)
23 December 1997Full accounts made up to 28 February 1997 (6 pages)
23 December 1997Full accounts made up to 28 February 1997 (6 pages)
12 February 1997Return made up to 01/02/97; full list of members (6 pages)
12 February 1997Return made up to 01/02/97; full list of members (6 pages)
26 November 1996Full accounts made up to 28 February 1996 (6 pages)
26 November 1996Full accounts made up to 28 February 1996 (6 pages)
12 March 1996New director appointed (2 pages)
12 March 1996New director appointed (2 pages)
29 February 1996Return made up to 01/02/96; no change of members (4 pages)
29 February 1996Return made up to 01/02/96; no change of members (4 pages)
5 January 1996Full accounts made up to 28 February 1995 (7 pages)
5 January 1996Secretary resigned;director resigned (1 page)
5 January 1996Secretary resigned;director resigned (1 page)
5 January 1996New secretary appointed (2 pages)
5 January 1996Full accounts made up to 28 February 1995 (7 pages)
5 January 1996New secretary appointed (2 pages)