Company NameEdwards Gale Limited
Company StatusDissolved
Company Number03737472
CategoryPrivate Limited Company
Incorporation Date22 March 1999(25 years, 1 month ago)
Dissolution Date26 September 2000 (23 years, 7 months ago)
Previous NameAlimsign Limited

Directors

Director NameDavid Frank Harvey Coomes
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed30 March 1999(1 week after company formation)
Appointment Duration1 year, 6 months (closed 26 September 2000)
RoleLandscape Architect
Correspondence Address4 Hillbrow
New Malden
Surrey
KT3 4HT
Director NameMr Anthony John Edwards
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed30 March 1999(1 week after company formation)
Appointment Duration1 year, 6 months (closed 26 September 2000)
RoleArchitect
Country of ResidenceEngland
Correspondence Address33 Westbury Road
New Malden
Surrey
KT3 5AX
Director NameMr Timothy David Valence Gale
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed30 March 1999(1 week after company formation)
Appointment Duration1 year, 6 months (closed 26 September 2000)
RoleLandscape Architect
Country of ResidenceUnited Kingdom
Correspondence Address35 Micheldever Road
London
SE12 8LX
Secretary NameMr Anthony John Edwards
NationalityBritish
StatusClosed
Appointed30 March 1999(1 week after company formation)
Appointment Duration1 year, 6 months (closed 26 September 2000)
RoleArchitect
Country of ResidenceEngland
Correspondence Address33 Westbury Road
New Malden
Surrey
KT3 5AX
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed22 March 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed22 March 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address60 High Street
New Malden
Surrey
KT3 4EZ
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardBeverley
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

26 September 2000Final Gazette dissolved via voluntary strike-off (1 page)
6 June 2000First Gazette notice for voluntary strike-off (1 page)
26 April 2000Application for striking-off (1 page)
26 October 1999Registered office changed on 26/10/99 from: 210 the chandlery 50 westminster bridge road london SE1 7QY (1 page)
26 April 1999Memorandum and Articles of Association (15 pages)
23 April 1999New secretary appointed;new director appointed (2 pages)
23 April 1999New director appointed (2 pages)
23 April 1999Secretary resigned (1 page)
23 April 1999Director resigned (1 page)
23 April 1999New director appointed (2 pages)
22 April 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
12 April 1999Registered office changed on 12/04/99 from: 6-8 underwood street london N1 7JQ (1 page)
9 April 1999Company name changed alimsign LIMITED\certificate issued on 12/04/99 (2 pages)
22 March 1999Incorporation (20 pages)