Company NameEden Design Limited
Company StatusDissolved
Company Number03169389
CategoryPrivate Limited Company
Incorporation Date8 March 1996(28 years, 1 month ago)
Dissolution Date16 February 1999 (25 years, 2 months ago)
Previous NameLower McKay & Partners Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Christopher John Lower
Date of BirthOctober 1952 (Born 71 years ago)
NationalityEnglish
StatusClosed
Appointed08 March 1996(same day as company formation)
RoleDesigner
Country of ResidenceEngland
Correspondence Address18 Bridgefield Road
Cheam
Surrey
SM1 2DG
Secretary NameChristina Lower
NationalityBritish
StatusClosed
Appointed10 September 1997(1 year, 6 months after company formation)
Appointment Duration1 year, 5 months (closed 16 February 1999)
RoleCompany Director
Correspondence Address18 Bridgefield Road
Cheam
Sutton
Surrey
SM1 2DG
Director NamePaul Marcus Bayntun
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1996(same day as company formation)
RoleDesigner
Correspondence AddressIvy House Farm
Berrick Salome
Wallingford
Oxfordshire
OX10 6JP
Secretary NameRoderic Huw Mellows Bowen
NationalityBritish
StatusResigned
Appointed08 March 1996(same day as company formation)
RoleAdvertising
Correspondence AddressFlat G 11 Kensington Court
London
W8 5DN
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed08 March 1996(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed08 March 1996(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressLee Associates
5 Southampton Place
London
WC1A 2DA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Latest Accounts30 April 1998 (25 years, 12 months ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

16 February 1999Final Gazette dissolved via voluntary strike-off (1 page)
27 October 1998First Gazette notice for voluntary strike-off (1 page)
11 September 1998Application for striking-off (1 page)
12 August 1998Full accounts made up to 30 April 1998 (9 pages)
9 June 1998Registered office changed on 09/06/98 from: lee associates 5 southampton place london WC1A 2DA (1 page)
22 May 1998New secretary appointed (2 pages)
22 May 1998Registered office changed on 22/05/98 from: 27 adam and eve mews london W8 6UG (1 page)
18 September 1997Full accounts made up to 30 April 1997 (10 pages)
9 April 1997Return made up to 08/03/97; full list of members (6 pages)
8 November 1996Accounting reference date notified as 30/04 (1 page)
17 July 1996Ad 18/06/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
4 April 1996Director resigned (1 page)
4 April 1996Secretary resigned (1 page)
1 April 1996New director appointed (2 pages)
1 April 1996Registered office changed on 01/04/96 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
1 April 1996New secretary appointed (2 pages)
1 April 1996New director appointed (2 pages)
27 March 1996Company name changed lower mckay & partners LIMITED\certificate issued on 28/03/96 (2 pages)