Company NameGARY Edmed Ltd
Company StatusDissolved
Company Number03378543
CategoryPrivate Limited Company
Incorporation Date30 May 1997(26 years, 11 months ago)
Dissolution Date28 January 2003 (21 years, 3 months ago)
Previous NameSilverglade Enterprises Limited

Business Activity

Section FConstruction
SIC 4511Demolition buildings; earth moving
SIC 43120Site preparation

Directors

Director NamePeter David Edmed
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed20 May 2000(2 years, 11 months after company formation)
Appointment Duration2 years, 8 months (closed 28 January 2003)
RoleCompany Director
Correspondence AddressMandalay Courtfield Cottage
Romney St Knatts Valley
Sevenoaks
Kent
TN15 6XR
Secretary NameAPS Secretaries Limited (Corporation)
StatusClosed
Appointed05 June 1997(6 days after company formation)
Appointment Duration5 years, 7 months (closed 28 January 2003)
Correspondence Address130 Welling High Street
Welling
Kent
DA16 1TJ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed30 May 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed30 May 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Director NameAPS Services Limited (Corporation)
Date of BirthJanuary 2000 (Born 24 years ago)
StatusResigned
Appointed05 June 1997(6 days after company formation)
Appointment Duration3 weeks, 4 days (resigned 30 June 1997)
Correspondence Address130 Welling High Street
Welling
Kent
DA16 1TJ

Location

Registered Address130 Welling High Street
Welling
Kent
DA16 1TJ
RegionLondon
ConstituencyBexleyheath and Crayford
CountyGreater London
WardDanson Park
Built Up AreaGreater London

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 May 2002 (21 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

28 January 2003Final Gazette dissolved via voluntary strike-off (1 page)
15 October 2002First Gazette notice for voluntary strike-off (1 page)
17 September 2002Accounts for a dormant company made up to 31 May 2002 (1 page)
30 August 2002Application for striking-off (1 page)
7 June 2002Return made up to 30/05/02; full list of members (6 pages)
7 June 2001Accounts for a dormant company made up to 31 May 2001 (1 page)
7 June 2001Return made up to 30/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 June 2001New director appointed (2 pages)
7 June 2001Accounts for a dormant company made up to 31 May 2000 (1 page)
11 September 2000Return made up to 30/05/00; full list of members (7 pages)
8 August 2000Accounts for a dormant company made up to 31 May 1999 (1 page)
4 May 2000Accounts for a dormant company made up to 31 May 1998 (1 page)
11 August 1998Director resigned (1 page)
11 August 1998Return made up to 30/05/98; full list of members (6 pages)
6 July 1997Secretary resigned (1 page)
6 July 1997New director appointed (2 pages)
6 July 1997Director resigned (1 page)
6 July 1997New secretary appointed (2 pages)
3 July 1997Company name changed silverglade enterprises LIMITED\certificate issued on 04/07/97 (2 pages)
12 June 1997Registered office changed on 12/06/97 from: 788-790 finchley road london NW11 7UR (1 page)
30 May 1997Incorporation (17 pages)