London
SW14 7QR
Secretary Name | Ernst Martin Schiel |
---|---|
Nationality | German |
Status | Closed |
Appointed | 18 October 2000(4 years, 4 months after company formation) |
Appointment Duration | 10 years, 4 months (closed 15 February 2011) |
Role | Company Director |
Correspondence Address | Thames Bank House Thames Bank London SW14 7QR |
Director Name | Ronald Robinson |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | Hillside East Haselbury Plucknett Somerset TA18 7PJ |
Director Name | Ernst Martin Schiel |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 10 June 1996(same day as company formation) |
Role | Salesman |
Correspondence Address | Thames Bank House Thames Bank London SW14 7QR |
Secretary Name | Ronald Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 June 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | Hillside East Haselbury Plucknett Somerset TA18 7PJ |
Director Name | Lucy Maria Schiel |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1997(6 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 2 months (resigned 01 April 2003) |
Role | Sales & Marketing |
Correspondence Address | 24 The Green Richmond Surrey TW9 1LX |
Director Name | Thomas Walter Probst |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 July 1997(1 year after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 March 1999) |
Role | Engineer |
Correspondence Address | The Squirrel Inn Winsham Somerset TA20 4NT |
Director Name | Brian Rice |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1997(1 year, 2 months after company formation) |
Appointment Duration | 4 months (resigned 31 December 1997) |
Role | Salesman |
Correspondence Address | 111 Thorndon Gardens Stoneleigh Ewell Surrey KT19 0QE |
Director Name | Andreas Hermann |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 08 February 2000(3 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 11 October 2002) |
Role | Company Director |
Correspondence Address | 1 Bank Top Garage Smiths Avenue, Rhigos Aberdare Mid Glamorgan CF44 9YU Wales |
Director Name | James Greville Hawkins |
---|---|
Date of Birth | May 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2000(3 years, 10 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 18 October 2000) |
Role | Company Director |
Correspondence Address | 33 Culm Valley Way Uffculme Cullompton Devon EX15 3XZ |
Secretary Name | James Greville Hawkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 2000(3 years, 10 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 18 October 2000) |
Role | Company Director |
Correspondence Address | 33 Culm Valley Way Uffculme Cullompton Devon EX15 3XZ |
Director Name | Mr Stephen Clive Helliwell |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2000(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 August 2002) |
Role | Project Management |
Country of Residence | England |
Correspondence Address | The Courtyard Wallbridge Ingoe Northumberland NE20 0SX |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 1996(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 1996(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 1 Snow Hill London EC1A 2EN |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Latest Accounts | 30 March 2002 (22 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 March |
15 February 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 February 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
2 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
2 September 2010 | Termination of appointment of Stephen Helliwell as a director (1 page) |
2 September 2010 | Termination of appointment of Stephen Helliwell as a director (1 page) |
1 December 2009 | Receiver's abstract of receipts and payments to 19 October 2009 (2 pages) |
1 December 2009 | Receiver's abstract of receipts and payments to 19 October 2009 (2 pages) |
17 November 2009 | Notice of ceasing to act as receiver or manager (2 pages) |
17 November 2009 | Notice of ceasing to act as receiver or manager (2 pages) |
6 August 2009 | Receiver's abstract of receipts and payments to 29 July 2009 (2 pages) |
6 August 2009 | Receiver's abstract of receipts and payments to 29 July 2009 (2 pages) |
10 September 2008 | Receiver's abstract of receipts and payments to 29 July 2008 (2 pages) |
10 September 2008 | Receiver's abstract of receipts and payments to 29 July 2008 (2 pages) |
10 August 2007 | Receiver's abstract of receipts and payments (2 pages) |
10 August 2007 | Receiver's abstract of receipts and payments (2 pages) |
11 September 2006 | Receiver's abstract of receipts and payments (2 pages) |
11 September 2006 | Receiver's abstract of receipts and payments (2 pages) |
12 June 2006 | Receiver ceasing to act (1 page) |
12 June 2006 | Receiver ceasing to act (1 page) |
8 August 2005 | Receiver's abstract of receipts and payments (2 pages) |
8 August 2005 | Receiver's abstract of receipts and payments (2 pages) |
27 August 2004 | Receiver's abstract of receipts and payments (3 pages) |
27 August 2004 | Receiver's abstract of receipts and payments (3 pages) |
24 October 2003 | Stat of affairs with form 3.10 (10 pages) |
24 October 2003 | Administrative Receiver's report (22 pages) |
24 October 2003 | Administrative Receiver's report (22 pages) |
24 October 2003 | Stat of affairs with form 3.10 (10 pages) |
14 August 2003 | Registered office changed on 14/08/03 from: ninth avenue hirwaun industrial estate, aberdare mid glamorgan CF44 9YN (1 page) |
6 August 2003 | Company name changed eden international industries li mited\certificate issued on 06/08/03 (2 pages) |
6 August 2003 | Appointment of receiver/manager (1 page) |
6 August 2003 | Appointment of receiver/manager (1 page) |
6 August 2003 | Company name changed eden international industries li mited\certificate issued on 06/08/03 (2 pages) |
1 May 2003 | Director resigned (1 page) |
1 May 2003 | Director resigned (1 page) |
6 March 2003 | Full accounts made up to 30 March 2002 (28 pages) |
6 March 2003 | Full accounts made up to 30 March 2002 (28 pages) |
14 October 2002 | Director resigned (1 page) |
14 October 2002 | Director resigned (1 page) |
17 June 2002 | Return made up to 10/06/02; full list of members (8 pages) |
17 June 2002 | Return made up to 10/06/02; full list of members (8 pages) |
12 February 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
12 February 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
28 January 2002 | Full accounts made up to 30 March 2001 (11 pages) |
28 January 2002 | Full accounts made up to 30 March 2001 (11 pages) |
18 October 2001 | Particulars of mortgage/charge (3 pages) |
18 October 2001 | Particulars of mortgage/charge (3 pages) |
3 July 2001 | Return made up to 10/06/01; full list of members (7 pages) |
3 July 2001 | Return made up to 10/06/01; full list of members
|
20 January 2001 | New director appointed (2 pages) |
20 January 2001 | New director appointed (2 pages) |
29 December 2000 | Secretary resigned;director resigned (1 page) |
29 December 2000 | New secretary appointed (2 pages) |
29 December 2000 | New secretary appointed (2 pages) |
29 December 2000 | Secretary resigned;director resigned (1 page) |
13 November 2000 | Full accounts made up to 30 March 2000 (11 pages) |
13 November 2000 | Full accounts made up to 30 March 2000 (11 pages) |
26 June 2000 | Return made up to 10/06/00; full list of members (7 pages) |
26 June 2000 | Return made up to 10/06/00; full list of members
|
4 May 2000 | Secretary resigned;director resigned (1 page) |
4 May 2000 | Secretary resigned;director resigned (1 page) |
3 May 2000 | New secretary appointed;new director appointed (2 pages) |
3 May 2000 | New secretary appointed;new director appointed (2 pages) |
17 February 2000 | New director appointed (2 pages) |
17 February 2000 | New director appointed (2 pages) |
2 February 2000 | Full accounts made up to 30 March 1999 (11 pages) |
2 February 2000 | Full accounts made up to 30 March 1999 (11 pages) |
13 July 1999 | Return made up to 10/06/99; full list of members (10 pages) |
13 July 1999 | Return made up to 10/06/99; full list of members (10 pages) |
24 May 1999 | Director resigned (1 page) |
24 May 1999 | Director resigned (1 page) |
12 April 1999 | Particulars of mortgage/charge (4 pages) |
12 April 1999 | Particulars of mortgage/charge (4 pages) |
18 December 1998 | Accounting reference date extended from 31/12/98 to 30/03/99 (1 page) |
18 December 1998 | Accounting reference date extended from 31/12/98 to 30/03/99 (1 page) |
19 October 1998 | Full accounts made up to 31 December 1997 (10 pages) |
19 October 1998 | Full accounts made up to 31 December 1997 (10 pages) |
17 September 1998 | Director resigned (1 page) |
17 September 1998 | Director resigned (1 page) |
6 July 1998 | Return made up to 10/06/98; full list of members (9 pages) |
6 July 1998 | Return made up to 10/06/98; full list of members (9 pages) |
6 July 1998 | Director's particulars changed (1 page) |
6 July 1998 | Director's particulars changed (1 page) |
6 July 1998 | Director's particulars changed (1 page) |
6 July 1998 | Director's particulars changed (1 page) |
13 February 1998 | Director resigned (1 page) |
13 February 1998 | Director resigned (1 page) |
9 January 1998 | Registered office changed on 09/01/98 from: finsgate, 5-7 cranwood street london EC1V 9EE (1 page) |
9 January 1998 | Registered office changed on 09/01/98 from: finsgate, 5-7 cranwood street london EC1V 9EE (1 page) |
1 October 1997 | New director appointed (2 pages) |
1 October 1997 | New director appointed (2 pages) |
22 September 1997 | Full accounts made up to 31 December 1996 (9 pages) |
22 September 1997 | Accounting reference date shortened from 30/06/97 to 31/12/96 (1 page) |
22 September 1997 | Accounting reference date shortened from 30/06/97 to 31/12/96 (1 page) |
22 September 1997 | Full accounts made up to 31 December 1996 (9 pages) |
1 August 1997 | New director appointed (2 pages) |
1 August 1997 | New director appointed (2 pages) |
25 June 1997 | Return made up to 10/06/97; full list of members (8 pages) |
25 June 1997 | Return made up to 10/06/97; full list of members (8 pages) |
3 February 1997 | New director appointed (2 pages) |
3 February 1997 | New director appointed (2 pages) |
3 February 1997 | New director appointed (2 pages) |
3 February 1997 | New director appointed (2 pages) |
13 June 1996 | New director appointed (2 pages) |
13 June 1996 | Secretary resigned (1 page) |
13 June 1996 | Director resigned (1 page) |
13 June 1996 | Director resigned (1 page) |
13 June 1996 | New secretary appointed;new director appointed (2 pages) |
10 June 1996 | Incorporation (15 pages) |