Company NameEdenstem Limited
Company StatusDissolved
Company Number03095238
CategoryPrivate Limited Company
Incorporation Date24 August 1995(28 years, 8 months ago)
Dissolution Date12 May 2009 (14 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameStephen Vernon
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed20 November 1995(2 months, 4 weeks after company formation)
Appointment Duration13 years, 5 months (closed 12 May 2009)
RoleChartered Surveyor
Country of ResidenceIreland
Correspondence Address7 Winton Road
Ranelagh
Dublin 6
Ireland
Director NameMark Munro
Date of BirthAugust 1965 (Born 58 years ago)
NationalityIrish
StatusClosed
Appointed26 February 2003(7 years, 6 months after company formation)
Appointment Duration6 years, 2 months (closed 12 May 2009)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address14 Longford Terrace
Monkstown
Co Dublin
Ireland
Secretary NameMark Munro
NationalityIrish
StatusClosed
Appointed21 June 2005(9 years, 10 months after company formation)
Appointment Duration3 years, 10 months (closed 12 May 2009)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address14 Longford Terrace
Monkstown
Co Dublin
Ireland
Director NameJames McKenna
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityIrish
StatusClosed
Appointed22 July 2005(9 years, 11 months after company formation)
Appointment Duration3 years, 9 months (closed 12 May 2009)
RoleAccountant
Country of ResidenceIreland
Correspondence Address3 Kilteragh Road Foxrock
Dublin 18
Irish
Director NameMr Paul Culhane
Date of BirthOctober 1963 (Born 60 years ago)
NationalityIrish
StatusClosed
Appointed18 March 2008(12 years, 7 months after company formation)
Appointment Duration1 year, 1 month (closed 12 May 2009)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressKillough House Ballyorney Road
Enniskerry
Wicklow
Ireland
Director NameMr Mark Edward Cherry
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1995(1 month, 2 weeks after company formation)
Appointment Duration8 years, 6 months (resigned 23 April 2004)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressGlebe House
Chequers Lane Preston
Hitchin
Hertfordshire
SG4 7TY
Director NameAlan Joseph Harris
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityIrish
StatusResigned
Appointed11 October 1995(1 month, 2 weeks after company formation)
Appointment Duration8 years, 6 months (resigned 23 April 2004)
RoleChartered Surveyor
Correspondence Address24 Winchester Drive
Pinner
Harrow
Middlesex
HA5 1DB
Director NameMr Daniel John Kitchen
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1995(1 month, 2 weeks after company formation)
Appointment Duration6 years, 11 months (resigned 30 September 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Torquay Wood
Dublin 18
Irish
Secretary NameDavid McDowell
NationalityIrish
StatusResigned
Appointed20 November 1995(2 months, 4 weeks after company formation)
Appointment Duration9 years, 7 months (resigned 21 June 2005)
RoleChartered Accountant
Correspondence AddressThe Bungalow
Silchester
Glenageary
Co Dublin
Irish
Director NameMichelle Marie Hunt
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2000(4 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 September 2002)
RoleAccountant
Correspondence Address62 First Avenue
Chelmsford
Essex
CM1 1RU
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed24 August 1995(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed24 August 1995(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameSP Secretaries Limited (Corporation)
StatusResigned
Appointed11 October 1995(1 month, 2 weeks after company formation)
Appointment Duration1 month, 1 week (resigned 20 November 1995)
Correspondence Address26 Farringdon Street
London
EC4A 4AQ

Location

Registered Address3rd Floor
45 Maddox Street
London
W1S 2PE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2006 (17 years, 6 months ago)
Accounts CategoryFull
Accounts Year End30 March

Filing History

12 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
20 January 2009First Gazette notice for voluntary strike-off (1 page)
19 December 2008Application for striking-off (3 pages)
1 October 2008Return made up to 24/08/08; full list of members (4 pages)
25 September 2008Director's change of particulars / paul culhane / 01/09/2008 (1 page)
11 April 2008Director appointed paul culhane (3 pages)
5 February 2008Accounting reference date extended from 30/09/07 to 30/03/08 (1 page)
25 September 2007Return made up to 24/08/07; full list of members (2 pages)
2 August 2007Full accounts made up to 30 September 2006 (11 pages)
24 March 2007Director's particulars changed (1 page)
24 March 2007Secretary's particulars changed;director's particulars changed (1 page)
26 October 2006Registered office changed on 26/10/06 from: flat 7 1 clephane road islington london N1 2TJ (1 page)
5 October 2006Return made up to 24/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 August 2006Registered office changed on 30/08/06 from: greyfriars greyfriars drive ascot berkshire SL5 9JD (1 page)
2 August 2006Full accounts made up to 30 September 2005 (11 pages)
5 September 2005New director appointed (1 page)
5 September 2005Return made up to 24/08/05; full list of members (7 pages)
5 August 2005Full accounts made up to 30 September 2004 (12 pages)
4 August 2005New director appointed (4 pages)
18 July 2005New secretary appointed (1 page)
18 July 2005Secretary resigned (1 page)
10 July 2005Registered office changed on 10/07/05 from: mwb business exchange liberty house 222 regent street london W1B 5TR (1 page)
3 September 2004Return made up to 24/08/04; full list of members (7 pages)
27 August 2004Full accounts made up to 30 September 2003 (10 pages)
27 May 2004Accounting reference date shortened from 31/12/03 to 30/09/03 (1 page)
20 May 2004Director resigned (1 page)
20 May 2004Director resigned (1 page)
3 December 2003Director's particulars changed (1 page)
28 November 2003Registered office changed on 28/11/03 from: prince frederick house 37 maddox street london W1S 2PP (1 page)
1 November 2003Full accounts made up to 31 December 2002 (10 pages)
25 September 2003Return made up to 24/08/03; full list of members (8 pages)
7 April 2003New director appointed (1 page)
26 October 2002Director resigned (1 page)
26 October 2002Director resigned (1 page)
22 July 2002Full accounts made up to 31 December 2001 (11 pages)
12 September 2001Return made up to 24/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 August 2001Director's particulars changed (1 page)
13 March 2001Full accounts made up to 31 December 2000 (13 pages)
13 September 2000Return made up to 24/08/00; full list of members (7 pages)
27 July 2000Full accounts made up to 31 December 1999 (13 pages)
6 July 2000New director appointed (3 pages)
9 November 1999Full accounts made up to 31 December 1998 (14 pages)
4 October 1999Return made up to 24/08/99; full list of members (10 pages)
25 September 1998Return made up to 24/08/98; full list of members (10 pages)
6 July 1998Full accounts made up to 31 December 1997 (14 pages)
2 June 1998Declaration of satisfaction of mortgage/charge (1 page)
2 June 1998Declaration of satisfaction of mortgage/charge (1 page)
2 June 1998Declaration of satisfaction of mortgage/charge (1 page)
2 June 1998Declaration of satisfaction of mortgage/charge (2 pages)
2 June 1998Declaration of satisfaction of mortgage/charge (2 pages)
2 June 1998Declaration of satisfaction of mortgage/charge (2 pages)
2 June 1998Declaration of satisfaction of mortgage/charge (2 pages)
17 September 1997Return made up to 24/08/97; full list of members (7 pages)
13 June 1997Full accounts made up to 31 December 1996 (14 pages)
20 March 1997Director's particulars changed (1 page)
6 September 1996Return made up to 24/08/96; full list of members
  • 363(287) ‐ Registered office changed on 06/09/96
(6 pages)
25 June 1996Registered office changed on 25/06/96 from: aldford house 63A south audley street london W1Y 5FB (1 page)
31 January 1996Particulars of mortgage/charge (11 pages)
31 January 1996Particulars of mortgage/charge (3 pages)
5 December 1995Secretary resigned;new secretary appointed (2 pages)
28 November 1995Particulars of mortgage/charge (8 pages)
28 November 1995Particulars of mortgage/charge (8 pages)
23 November 1995New director appointed (6 pages)
17 November 1995Particulars of mortgage/charge (4 pages)
16 November 1995Particulars of mortgage/charge (8 pages)
16 November 1995Particulars of mortgage/charge (8 pages)
31 October 1995Registered office changed on 31/10/95 from: alford house 63A south audley street london W1Y 5FB (1 page)
18 October 1995Accounting reference date notified as 31/12 (1 page)
18 October 1995New director appointed (4 pages)
18 October 1995New director appointed (6 pages)
17 October 1995Director resigned;new director appointed (2 pages)
17 October 1995Secretary resigned;new secretary appointed (2 pages)
16 October 1995Registered office changed on 16/10/95 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
24 August 1995Incorporation (18 pages)