Company NameB. Edwardian Maintenance Limited
Company StatusDissolved
Company Number03384391
CategoryPrivate Limited Company
Incorporation Date10 June 1997(26 years, 10 months ago)
Dissolution Date23 October 2007 (16 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameYusuf Oomerjee
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed03 July 2000(3 years after company formation)
Appointment Duration7 years, 3 months (closed 23 October 2007)
RoleCompany Director
Correspondence Address17 Hillside Crescent
South Harrow
Middlesex
HA2 0QU
Director NameRoy Oomerjee
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1997(same day as company formation)
RoleElectrician
Correspondence Address103 Northolt Road
South Harrow
Middlesex
HA2 0LP
Director NameKhadija Oomerjee
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1999(1 year, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 02 July 2000)
RoleCompany Director
Correspondence Address23 Wilson Gardens
Harrow
Middlesex
HA1 4EA
Secretary NameKarolina Stranska
NationalityCzech
StatusResigned
Appointed22 February 1999(1 year, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 02 July 2000)
RoleCompany Director
Correspondence Address9 Westbury Lodge Close
Pinner
Middlesex
HA5 3FG
Secretary NameKhadija Oomerjee
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2000(3 years after company formation)
Appointment Duration2 years, 5 months (resigned 05 December 2002)
RoleCompany Director
Correspondence Address23 Wilson Gardens
Harrow
Middlesex
HA1 4EA
Secretary NameKhadija Oomerjee
NationalityBritish
StatusResigned
Appointed03 July 2000(3 years after company formation)
Appointment Duration2 years, 5 months (resigned 05 December 2002)
RoleCompany Director
Correspondence Address23 Wilson Gardens
Harrow
Middlesex
HA1 4EA
Secretary NamePaul Flint
NationalityBritish
StatusResigned
Appointed05 December 2002(5 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 April 2004)
RoleCompany Director
Correspondence Address5 Cassiobury Road
Walthamstow
E17 7JD
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed10 June 1997(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed10 June 1997(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Location

Registered Address95a Hambalt Road
London
SW4 9EQ
RegionLondon
ConstituencyStreatham
CountyGreater London
WardClapham Common
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£39,763
Cash£28,210
Current Liabilities£70,786

Accounts

Latest Accounts30 June 2003 (20 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

23 October 2007Final Gazette dissolved via voluntary strike-off (1 page)
10 July 2007First Gazette notice for voluntary strike-off (1 page)
2 January 2007Voluntary strike-off action has been suspended (1 page)
4 July 2006Voluntary strike-off action has been suspended (1 page)
15 June 2006Application for striking-off (1 page)
29 December 2005Return made up to 10/06/05; full list of members (7 pages)
6 May 2005Total exemption small company accounts made up to 30 June 2003 (5 pages)
23 November 2004Return made up to 10/06/04; full list of members
  • 363(287) ‐ Registered office changed on 23/11/04
(6 pages)
23 November 2004Secretary resigned (1 page)
23 July 2003Return made up to 10/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 May 2003Total exemption full accounts made up to 30 June 2002 (11 pages)
13 December 2002Secretary resigned (1 page)
13 December 2002New secretary appointed (2 pages)
24 October 2002Return made up to 10/06/02; full list of members (6 pages)
13 February 2002Total exemption full accounts made up to 30 June 2001 (11 pages)
28 June 2001Return made up to 10/06/01; full list of members (6 pages)
28 January 2001Full accounts made up to 30 June 2000 (12 pages)
31 July 2000Return made up to 10/06/00; full list of members
  • 363(287) ‐ Registered office changed on 31/07/00
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(353) ‐ Location of register of members address changed
(6 pages)
31 July 2000New secretary appointed (2 pages)
31 July 2000New director appointed (2 pages)
31 July 2000Secretary resigned (1 page)
2 February 2000Accounts for a small company made up to 30 June 1999 (7 pages)
8 June 1999Return made up to 10/06/99; full list of members (6 pages)
1 March 1999Secretary resigned (1 page)
1 March 1999New director appointed (2 pages)
1 March 1999Director resigned (1 page)
1 March 1999New secretary appointed (2 pages)
19 October 1998Accounts for a small company made up to 30 June 1998 (7 pages)
16 July 1998Return made up to 10/06/98; full list of members (6 pages)
16 July 1997Ad 23/06/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
16 July 1997New secretary appointed (2 pages)
16 July 1997New director appointed (2 pages)
16 July 1997Registered office changed on 16/07/97 from: first floor signal house 16 lyon road harrow middlesex HA1 2AG (1 page)
17 June 1997Registered office changed on 17/06/97 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
17 June 1997Director resigned (1 page)
17 June 1997Secretary resigned (1 page)
10 June 1997Incorporation (15 pages)