Company NameEdson Limited
DirectorTuncer Tursun
Company StatusDissolved
Company Number03146029
CategoryPrivate Limited Company
Incorporation Date15 January 1996(28 years, 3 months ago)

Directors

Secretary NameYusuf Deruish
NationalityBritish
StatusCurrent
Appointed05 February 1996(3 weeks after company formation)
Appointment Duration28 years, 2 months
RoleCompany Director
Correspondence Address13 Carisbrooke Road
Walthamston
London
E17
Director NameMr Tuncer Tursun
Date of BirthDecember 1976 (Born 47 years ago)
NationalityTurkish
StatusCurrent
Appointed26 July 1996(6 months, 1 week after company formation)
Appointment Duration27 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Pantiles Close
Palmers Green
London
N13 6dq
N13 6DQ
Director NameMichael James Lake
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1996(3 weeks after company formation)
Appointment Duration5 months, 3 weeks (resigned 26 July 1996)
RoleCompany Director
Correspondence Address14 Market Parade
Leyton
London
E10 6AH
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed15 January 1996(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed15 January 1996(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered AddressRutland House
44 Masons Hill
Bromley
BR2 9EQ
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

3 January 1998Dissolved (1 page)
3 October 1997Return of final meeting in a creditors' voluntary winding up (3 pages)
4 April 1997Appointment of a voluntary liquidator (1 page)
4 April 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 April 1997Statement of affairs (5 pages)
11 March 1997Registered office changed on 11/03/97 from: 110 argyle street london WC14 8EB (1 page)
14 October 1996Director resigned (1 page)
14 October 1996New director appointed (2 pages)
19 February 1996Registered office changed on 19/02/96 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page)
19 February 1996Director resigned;new director appointed (2 pages)
19 February 1996Secretary resigned;new secretary appointed (2 pages)
15 January 1996Incorporation (12 pages)