Company Name4 Edis Street Management Limited
Company StatusDissolved
Company Number03422010
CategoryPrivate Limited Company
Incorporation Date19 August 1997(26 years, 8 months ago)
Dissolution Date16 January 2018 (6 years, 3 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameEleanor Condron
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed12 May 2010(12 years, 8 months after company formation)
Appointment Duration7 years, 8 months (closed 16 January 2018)
RoleSelf-Employed Actor
Country of ResidenceEngland
Correspondence Address357b Amhurst Road
London
N16 7UX
Secretary NameEleanor Condron
NationalityBritish
StatusClosed
Appointed12 May 2010(12 years, 8 months after company formation)
Appointment Duration7 years, 8 months (closed 16 January 2018)
RoleCompany Director
Correspondence Address357b Amhurst Road
London
N16 7UX
Director NameMark Douglas Hardie
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1997(same day as company formation)
RoleSolicitor
Correspondence Address4 Edis Street
Primrose Hill
London
NW1 8LG
Director NameIan Harvie Watt
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1997(same day as company formation)
RoleManagement Consultant
Correspondence Address4 Edis Street
London
NW1 8LG
Secretary NameIan Harvie Watt
NationalityBritish
StatusResigned
Appointed19 August 1997(same day as company formation)
RoleManagement Consultant
Correspondence Address4 Edis Street
London
NW1 8LG
Secretary NameMark Douglas Hardie
NationalityBritish
StatusResigned
Appointed19 August 1998(1 year after company formation)
Appointment Duration9 years, 3 months (resigned 06 December 2007)
RoleCompany Director
Correspondence Address4 Edis Street
Primrose Hill
London
NW1 8LG
Director NameInge Vaughan Buckley
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2005(8 years, 3 months after company formation)
Appointment Duration4 years, 5 months (resigned 12 May 2010)
RoleEconomist
Correspondence AddressWoodford Lodge
Thormanby Road Howth
Dublin 13
Irish
Director NameArjuna Rajasingham
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2007(10 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 26 May 2010)
RoleInvestment Analyst
Correspondence AddressGarden Maisonette 4 Edis Street
London
NW1 8LG
Secretary NameArjuna Rajasingham
NationalityBritish
StatusResigned
Appointed06 December 2007(10 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 12 May 2010)
RoleInvestment Analyst
Correspondence AddressGarden Maisonette 4 Edis Street
London
NW1 8LG
Director NameChristopher Darren Grimston
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2010(12 years, 9 months after company formation)
Appointment Duration6 years, 2 months (resigned 27 July 2016)
RoleBanker
Country of ResidenceEngland
Correspondence AddressGarden Maisonette 4 Edis Street
London
NW1 8LG
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed19 August 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Telephone020 77227576
Telephone regionLondon

Location

Registered Address357b Amhurst Road
London
N16 7UX
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardStoke Newington
Built Up AreaGreater London

Shareholders

2 at £1Christopher Darren Grimston
50.00%
Ordinary
2 at £1Eleanor Condron
50.00%
Ordinary

Accounts

Latest Accounts28 September 2016 (7 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End28 September

Filing History

16 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
31 October 2017First Gazette notice for voluntary strike-off (1 page)
31 October 2017First Gazette notice for voluntary strike-off (1 page)
19 October 2017Application to strike the company off the register (3 pages)
19 October 2017Application to strike the company off the register (3 pages)
5 June 2017Accounts for a dormant company made up to 28 September 2016 (1 page)
5 June 2017Accounts for a dormant company made up to 28 September 2016 (1 page)
3 October 2016Secretary's details changed for Eleanor Condron on 26 September 2016 (1 page)
3 October 2016Director's details changed for Eleanor Condron on 26 September 2016 (2 pages)
3 October 2016Director's details changed for Eleanor Condron on 23 September 2016 (2 pages)
3 October 2016Director's details changed for Eleanor Condron on 23 September 2016 (2 pages)
3 October 2016Director's details changed for Eleanor Condron on 26 September 2016 (2 pages)
3 October 2016Secretary's details changed for Eleanor Condron on 26 September 2016 (1 page)
3 October 2016Registered office address changed from 4 Edis Street London NW1 8LG to 357B Amhurst Road London N16 7UX on 3 October 2016 (1 page)
3 October 2016Registered office address changed from 4 Edis Street London NW1 8LG to 357B Amhurst Road London N16 7UX on 3 October 2016 (1 page)
27 September 2016Confirmation statement made on 19 August 2016 with updates (6 pages)
27 September 2016Confirmation statement made on 19 August 2016 with updates (6 pages)
15 September 2016Resolutions
  • RES13 ‐ Minimum number of directors be changed to one 27/07/2016
(1 page)
15 September 2016Resolutions
  • RES13 ‐ Minimum number of directors be changed to one 27/07/2016
(1 page)
2 September 2016Termination of appointment of Christopher Darren Grimston as a director on 27 July 2016 (1 page)
2 September 2016Termination of appointment of Christopher Darren Grimston as a director on 27 July 2016 (1 page)
7 June 2016Accounts for a dormant company made up to 28 September 2015 (1 page)
7 June 2016Accounts for a dormant company made up to 28 September 2015 (1 page)
25 May 2016Secretary's details changed for Eleanor Condron on 20 May 2016 (1 page)
25 May 2016Secretary's details changed for Eleanor Condron on 20 May 2016 (1 page)
25 May 2016Director's details changed for Eleanor Condron on 20 May 2016 (2 pages)
25 May 2016Director's details changed for Eleanor Condron on 20 May 2016 (2 pages)
26 August 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 4
(6 pages)
26 August 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 4
(6 pages)
4 June 2015Accounts for a dormant company made up to 28 September 2014 (1 page)
4 June 2015Accounts for a dormant company made up to 28 September 2014 (1 page)
12 September 2014Annual return made up to 19 August 2014 with a full list of shareholders (6 pages)
12 September 2014Annual return made up to 19 August 2014 with a full list of shareholders (6 pages)
31 January 2014Accounts for a dormant company made up to 28 September 2013 (1 page)
31 January 2014Accounts for a dormant company made up to 28 September 2013 (1 page)
5 September 2013Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 4
(6 pages)
5 September 2013Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 4
(6 pages)
23 April 2013Accounts for a dormant company made up to 28 September 2012 (1 page)
23 April 2013Accounts for a dormant company made up to 28 September 2012 (1 page)
19 September 2012Annual return made up to 19 August 2012 with a full list of shareholders (6 pages)
19 September 2012Annual return made up to 19 August 2012 with a full list of shareholders (6 pages)
16 April 2012Accounts for a dormant company made up to 28 September 2011 (1 page)
16 April 2012Accounts for a dormant company made up to 28 September 2011 (1 page)
31 August 2011Annual return made up to 19 August 2011 with a full list of shareholders (6 pages)
31 August 2011Annual return made up to 19 August 2011 with a full list of shareholders (6 pages)
20 April 2011Accounts for a dormant company made up to 28 September 2010 (1 page)
20 April 2011Accounts for a dormant company made up to 28 September 2010 (1 page)
4 October 2010Annual return made up to 19 August 2010 with a full list of shareholders (7 pages)
4 October 2010Annual return made up to 19 August 2010 with a full list of shareholders (7 pages)
2 October 2010Register inspection address has been changed (1 page)
2 October 2010Register inspection address has been changed (1 page)
21 June 2010Appointment of Eleanor Condron as a director (3 pages)
21 June 2010Appointment of Eleanor Condron as a secretary (3 pages)
21 June 2010Appointment of Christopher Darren Grimston as a director (3 pages)
21 June 2010Termination of appointment of Inge Buckley as a director (2 pages)
21 June 2010Termination of appointment of Arjuna Rajasingham as a director (2 pages)
21 June 2010Appointment of Christopher Darren Grimston as a director (3 pages)
21 June 2010Appointment of Eleanor Condron as a director (3 pages)
21 June 2010Accounts for a dormant company made up to 28 September 2009 (1 page)
21 June 2010Termination of appointment of Inge Buckley as a director (2 pages)
21 June 2010Termination of appointment of Arjuna Rajasingham as a secretary (2 pages)
21 June 2010Accounts for a dormant company made up to 28 September 2009 (1 page)
21 June 2010Appointment of Eleanor Condron as a secretary (3 pages)
21 June 2010Termination of appointment of Arjuna Rajasingham as a director (2 pages)
21 June 2010Termination of appointment of Arjuna Rajasingham as a secretary (2 pages)
15 September 2009Return made up to 19/08/09; full list of members (4 pages)
15 September 2009Return made up to 19/08/09; full list of members (4 pages)
15 May 2009Accounts for a dormant company made up to 28 September 2008 (1 page)
15 May 2009Accounts for a dormant company made up to 28 September 2008 (1 page)
4 September 2008Return made up to 19/08/08; full list of members (4 pages)
4 September 2008Return made up to 19/08/08; full list of members (4 pages)
16 April 2008Accounts for a dormant company made up to 28 September 2007 (1 page)
16 April 2008Accounts for a dormant company made up to 28 September 2007 (1 page)
11 April 2008Location of register of members (1 page)
11 April 2008Accounting reference date extended from 31/08/2007 to 28/09/2007 (1 page)
11 April 2008Accounting reference date extended from 31/08/2007 to 28/09/2007 (1 page)
11 April 2008Location of register of members (1 page)
2 April 2008Return made up to 19/08/07; full list of members (4 pages)
2 April 2008Return made up to 19/08/07; full list of members (4 pages)
18 March 2008Director and secretary appointed arjuna rajasingham (2 pages)
18 March 2008Director and secretary appointed arjuna rajasingham (2 pages)
17 March 2008Appointment terminated director and secretary mark hardie (1 page)
17 March 2008Appointment terminated director and secretary mark hardie (1 page)
6 July 2007Accounts for a dormant company made up to 31 August 2006 (2 pages)
6 July 2007Accounts for a dormant company made up to 31 August 2006 (2 pages)
4 June 2007Return made up to 19/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 June 2007Return made up to 19/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 June 2007New director appointed (2 pages)
2 June 2007Director resigned (1 page)
2 June 2007Director resigned (1 page)
2 June 2007New director appointed (2 pages)
19 September 2006Accounts for a dormant company made up to 31 August 2005 (2 pages)
19 September 2006Accounts for a dormant company made up to 31 August 2005 (2 pages)
15 September 2005Return made up to 19/08/05; full list of members (7 pages)
15 September 2005Return made up to 19/08/05; full list of members (7 pages)
25 May 2005Accounts for a dormant company made up to 31 August 2004 (1 page)
25 May 2005Accounts for a dormant company made up to 31 August 2004 (1 page)
7 September 2004Return made up to 19/08/04; full list of members (7 pages)
7 September 2004Return made up to 19/08/04; full list of members (7 pages)
25 May 2004Accounts for a dormant company made up to 31 August 2003 (1 page)
25 May 2004Accounts for a dormant company made up to 31 August 2003 (1 page)
1 September 2003Return made up to 19/08/03; full list of members (7 pages)
1 September 2003Return made up to 19/08/03; full list of members (7 pages)
28 April 2003Accounts for a dormant company made up to 31 August 2002 (1 page)
28 April 2003Accounts for a dormant company made up to 31 August 2002 (1 page)
19 September 2002Return made up to 19/08/02; full list of members (7 pages)
19 September 2002Return made up to 19/08/02; full list of members (7 pages)
22 May 2002Accounts for a dormant company made up to 31 August 2001 (1 page)
22 May 2002Accounts for a dormant company made up to 31 August 2001 (1 page)
22 August 2001Return made up to 19/08/01; full list of members (6 pages)
22 August 2001Return made up to 19/08/01; full list of members (6 pages)
11 June 2001Accounts for a dormant company made up to 31 August 2000 (1 page)
11 June 2001Accounts for a dormant company made up to 31 August 2000 (1 page)
8 September 2000Return made up to 19/08/00; full list of members (6 pages)
8 September 2000Return made up to 19/08/00; full list of members (6 pages)
27 July 2000Accounts for a dormant company made up to 31 August 1999 (2 pages)
27 July 2000Accounts for a dormant company made up to 31 August 1999 (2 pages)
3 November 1999Return made up to 19/08/99; no change of members (4 pages)
3 November 1999Return made up to 19/08/99; no change of members (4 pages)
4 September 1998Return made up to 19/08/98; full list of members (6 pages)
4 September 1998Return made up to 19/08/98; full list of members (6 pages)
4 September 1998New secretary appointed (2 pages)
4 September 1998Secretary resigned (1 page)
4 September 1998Secretary resigned (1 page)
4 September 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
4 September 1998Accounts for a dormant company made up to 31 August 1998 (2 pages)
4 September 1998Accounts for a dormant company made up to 31 August 1998 (2 pages)
4 September 1998New secretary appointed (2 pages)
4 September 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
5 November 1997Ad 28/10/97--------- £ si 2@1=2 £ ic 2/4 (2 pages)
5 November 1997Ad 28/10/97--------- £ si 2@1=2 £ ic 2/4 (2 pages)
3 September 1997Secretary resigned (1 page)
3 September 1997Secretary resigned (1 page)
19 August 1997Incorporation (23 pages)
19 August 1997Incorporation (23 pages)