Company NameErdman Limited
Company StatusDissolved
Company Number03432885
CategoryPrivate Limited Company
Incorporation Date11 September 1997(26 years, 7 months ago)
Dissolution Date6 July 2004 (19 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameUnion Management Ltd (Corporation)
Date of BirthJune 2000 (Born 23 years ago)
StatusClosed
Appointed15 August 2000(2 years, 11 months after company formation)
Appointment Duration3 years, 10 months (closed 06 July 2004)
Correspondence AddressPO Box 556
Main Street
Charlestown
Nevis
Secretary NameZPG Chariot Limited (Corporation)
StatusClosed
Appointed15 August 2000(2 years, 11 months after company formation)
Appointment Duration3 years, 10 months (closed 06 July 2004)
Correspondence Address59g Kensington Court
London
W8 5DG
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed11 September 1997(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed11 September 1997(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Director NameFirst Atlantic Directors Limited (Corporation)
Date of BirthJuly 1997 (Born 26 years ago)
StatusResigned
Appointed04 June 1999(1 year, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 15 August 2000)
Correspondence Address80 Broad Street
Monrovia
Foreign
Secretary NameFirst Atlantic Secretaries Limited (Corporation)
StatusResigned
Appointed04 June 1999(1 year, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 15 August 2000)
Correspondence Address80 Broad Street
Monrovia
Foreign

Location

Registered Address235 Earls Court Road
U 65
London
SW5 9FE
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardRedcliffe
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts30 September 2001 (22 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

6 July 2004Final Gazette dissolved via compulsory strike-off (1 page)
23 March 2004First Gazette notice for compulsory strike-off (1 page)
8 July 2003Delivery ext'd 3 mth 30/09/02 (2 pages)
19 October 2001Accounts for a dormant company made up to 30 September 2001 (1 page)
10 October 2001Return made up to 11/09/01; full list of members (6 pages)
9 October 2001Accounts for a dormant company made up to 30 September 2000 (1 page)
30 July 2001Delivery ext'd 3 mth 30/09/00 (1 page)
20 November 2000Director resigned (1 page)
20 November 2000Return made up to 11/09/00; full list of members (7 pages)
20 November 2000Secretary resigned (1 page)
13 October 2000New secretary appointed (2 pages)
13 October 2000New director appointed (2 pages)
30 May 2000Full accounts made up to 30 September 1999 (8 pages)
7 October 1999Return made up to 11/09/99; full list of members (9 pages)
22 June 1999Director resigned (4 pages)
22 June 1999New director appointed (2 pages)
22 June 1999Secretary resigned (1 page)
22 June 1999New secretary appointed (2 pages)
5 October 1998Accounts for a dormant company made up to 30 September 1998 (1 page)
5 October 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 October 1998Return made up to 11/09/98; full list of members (5 pages)
11 September 1997Incorporation (16 pages)