Company NameEdel Publishing Ltd
Company StatusDissolved
Company Number03801115
CategoryPrivate Limited Company
Incorporation Date1 July 1999(24 years, 10 months ago)
Dissolution Date16 May 2006 (17 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 2214Publishing of sound recordings
SIC 59200Sound recording and music publishing activities
Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMichael Paul Maria Haentjes
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityGerman
StatusClosed
Appointed01 September 1999(2 months after company formation)
Appointment Duration6 years, 8 months (closed 16 May 2006)
RoleCompany Director
Correspondence AddressWilmauspark 17
Hamburg 22587
Foreign
Secretary NameTimo Steinberg
NationalityGerman
StatusClosed
Appointed24 May 2004(4 years, 10 months after company formation)
Appointment Duration1 year, 11 months (closed 16 May 2006)
RoleCompany Director
Correspondence AddressEppeudarfo Lemelsg. 10
Hamburg
20249
Foreign
Director NameThomas Michael Warkentin
Date of BirthOctober 1963 (Born 60 years ago)
NationalityGerman
StatusResigned
Appointed01 July 1999(same day as company formation)
RoleFinance Director
Correspondence Address3 Alexandra Court
Queens Walk
London
W5 1TQ
Secretary NameMr Maeshdatt Gosine
NationalityBritish
StatusResigned
Appointed01 July 1999(same day as company formation)
RoleCompany Director
Correspondence Address44 Windsor Drive
Dartford
Kent
DA1 3HN
Director NameMr David Philip Hockman
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1999(1 month after company formation)
Appointment Duration2 years, 7 months (resigned 28 February 2002)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressHomewood Lodge Homewood Lane
Northaw
Potters Bar
Hertfordshire
EN6 4PP
Director NameJorn Meyer
Date of BirthAugust 1960 (Born 63 years ago)
NationalityGerman
StatusResigned
Appointed01 September 1999(2 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 17 June 2000)
RoleCompany Director
Correspondence AddressIsestrape 127
Hamburg
20149
Director NameMr Philip Michael Francis Hope
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2000(9 months, 1 week after company formation)
Appointment Duration3 years, 7 months (resigned 30 November 2003)
RoleMusic Publisher
Country of ResidenceUnited Kingdom
Correspondence Address21 Yerbury Road
London
N19 4RN
Director NamePaul John Lower
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2000(1 year, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 June 2002)
RoleAccountant
Correspondence AddressRayleigh Lower Road
Cookham
Berkshire
SL6 9EH
Director NameDaniel Christopher Lycett
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2003(4 years, 4 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 24 May 2004)
RoleGeneral Manager
Correspondence AddressFlat 1 18 The Mount
London
NW3 6ST
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed01 July 1999(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed01 July 1999(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Location

Registered AddressFulham Palace
Bishops Avenue
London
SW6 6EA
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardPalace Riverside
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Financials

Year2014
Turnover£2,376
Gross Profit£2,376
Net Worth-£6,747,665
Cash£1,689
Current Liabilities£6,902,334

Accounts

Latest Accounts30 September 2003 (20 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

16 May 2006Final Gazette dissolved via compulsory strike-off (1 page)
31 January 2006First Gazette notice for compulsory strike-off (1 page)
27 October 2004Full accounts made up to 30 September 2003 (14 pages)
29 July 2004New secretary appointed (2 pages)
29 July 2004Director resigned (1 page)
29 July 2004Secretary resigned (1 page)
14 July 2004Registered office changed on 14/07/04 from: 12 oval road london NW1 7DH (1 page)
18 June 2004Return made up to 20/06/04; full list of members (7 pages)
10 December 2003Director resigned (1 page)
13 November 2003New director appointed (2 pages)
23 June 2003Return made up to 20/06/03; full list of members (7 pages)
20 May 2003Full accounts made up to 30 September 2002 (17 pages)
22 November 2002Director resigned (1 page)
24 July 2002Full accounts made up to 30 September 2001 (15 pages)
26 June 2002Return made up to 20/06/02; full list of members (8 pages)
21 June 2002Auditor's resignation (1 page)
12 March 2002Director resigned (1 page)
25 July 2001Full accounts made up to 31 December 2000 (15 pages)
9 July 2001Return made up to 01/07/01; full list of members (7 pages)
31 May 2001Accounting reference date shortened from 31/12/01 to 30/09/01 (1 page)
12 January 2001Auditor's resignation (1 page)
30 October 2000New director appointed (2 pages)
26 July 2000Full accounts made up to 31 December 1999 (11 pages)
6 July 2000Return made up to 01/07/00; full list of members (7 pages)
26 June 2000Director resigned (1 page)
3 May 2000Director resigned (1 page)
15 April 2000New director appointed (2 pages)
15 October 1999New director appointed (2 pages)
1 October 1999New director appointed (2 pages)
15 September 1999Accounting reference date shortened from 31/07/00 to 31/12/99 (1 page)
23 August 1999New director appointed (3 pages)
9 July 1999New director appointed (2 pages)
9 July 1999Registered office changed on 09/07/99 from: 31 corsham street london N1 6DR (1 page)
9 July 1999Secretary resigned (1 page)
9 July 1999New secretary appointed (2 pages)
9 July 1999Director resigned (1 page)
1 July 1999Incorporation (18 pages)