Company NameEden De Luxe Limited
Company StatusDissolved
Company Number03321635
CategoryPrivate Limited Company
Incorporation Date20 February 1997(27 years, 2 months ago)
Dissolution Date9 August 2005 (18 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameWyndham Vere Quentin Wallace
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed22 September 2000(3 years, 7 months after company formation)
Appointment Duration4 years, 10 months (closed 09 August 2005)
RoleBusinessman
Correspondence Address429 Harrow Road
London
W10 4RE
Director NameDelicia Margaret Agnes Wallace
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed30 May 2002(5 years, 3 months after company formation)
Appointment Duration3 years, 2 months (closed 09 August 2005)
RoleHome Duties
Correspondence AddressNately Scures House
Scures Hill
Hook
Hampshire
RG27 9JR
Secretary NameDelicia Margaret Agnes Wallace
NationalityBritish
StatusClosed
Appointed30 May 2002(5 years, 3 months after company formation)
Appointment Duration3 years, 2 months (closed 09 August 2005)
RoleHome Duties
Correspondence AddressNately Scures House
Scures Hill
Hook
Hampshire
RG27 9JR
Director NameChristof Ellinghaus
Date of BirthOctober 1963 (Born 60 years ago)
NationalityGerman
StatusResigned
Appointed20 February 1997(same day as company formation)
RoleBusinessman
Correspondence AddressSkailitzer Str 68
Berlin
D 10997
Secretary NameWyndham Vere Quentin Wallace
NationalityBritish
StatusResigned
Appointed20 February 1997(same day as company formation)
RoleBusinessman
Correspondence AddressSuite 209 444 Brixton Road
London
SW9 8EJ
Director NameSimon Clement Truman Morgan
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2000(3 years, 7 months after company formation)
Appointment Duration12 months (resigned 19 September 2001)
RoleBusinessman
Correspondence AddressSuite 209
444 Brixton Road
London
SW9 8EJ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed20 February 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed20 February 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address429 Harrow Road
London
W10 4RE
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardHarrow Road
Built Up AreaGreater London

Financials

Year2014
Net Worth-£49,838
Cash£13,081
Current Liabilities£68,861

Accounts

Latest Accounts29 February 2004 (20 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

9 August 2005Final Gazette dissolved via voluntary strike-off (1 page)
26 April 2005First Gazette notice for voluntary strike-off (1 page)
11 March 2005Application for striking-off (1 page)
24 February 2005Total exemption small company accounts made up to 28 February 2003 (5 pages)
24 February 2005Total exemption small company accounts made up to 29 February 2004 (5 pages)
29 May 2003Total exemption small company accounts made up to 28 February 2002 (5 pages)
1 March 2003Return made up to 20/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 August 2002Registered office changed on 08/08/02 from: 3RD floor 23-28 penn street london N1 5DL (1 page)
8 July 2002Total exemption small company accounts made up to 28 February 2001 (5 pages)
14 June 2002Return made up to 20/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 June 2002Director resigned (1 page)
6 June 2002Secretary resigned (1 page)
24 September 2001Registered office changed on 24/09/01 from: bon marche buildings suite 209 444 brixton road london SW9 8EJ (1 page)
16 May 2001Return made up to 20/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
29 December 2000Accounts for a small company made up to 28 February 2000 (4 pages)
11 October 2000New director appointed (2 pages)
11 October 2000New director appointed (2 pages)
11 October 2000Director resigned (1 page)
27 April 2000Accounts for a small company made up to 28 February 1999 (4 pages)
7 March 2000Return made up to 20/02/00; full list of members (6 pages)
2 March 1999Accounts for a small company made up to 28 February 1998 (3 pages)
17 February 1999Return made up to 20/02/99; no change of members
  • 363(287) ‐ Registered office changed on 17/02/99
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
10 March 1998Return made up to 20/02/98; full list of members (6 pages)
14 March 1997Ad 20/02/97--------- £ si 100@1=100 £ ic 2/102 (2 pages)
13 March 1997New secretary appointed (2 pages)
13 March 1997Secretary resigned (1 page)
13 March 1997New director appointed (2 pages)
13 March 1997Director resigned (1 page)
20 February 1997Incorporation (17 pages)