Company NameExecutive Development Abroad Limited
Company StatusDissolved
Company Number03921548
CategoryPrivate Limited Company
Incorporation Date8 February 2000(24 years, 2 months ago)
Dissolution Date31 October 2006 (17 years, 6 months ago)
Previous NameJademake Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameJeremy Mark Field
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed23 February 2000(2 weeks, 1 day after company formation)
Appointment Duration6 years, 8 months (closed 31 October 2006)
RoleManagement Training
Correspondence Address41 Avonmore Road
London
W14 8RT
Secretary NameLynn Newman
NationalityBritish
StatusClosed
Appointed29 June 2000(4 months, 3 weeks after company formation)
Appointment Duration6 years, 4 months (closed 31 October 2006)
RoleCompany Director
Correspondence Address30 Fontwell Close
Rustington
Littlehampton
West Sussex
BN16 2LL
Secretary NameAlec Gilchrist
NationalityBritish
StatusResigned
Appointed23 February 2000(2 weeks, 1 day after company formation)
Appointment Duration4 months (resigned 28 June 2000)
RoleCompany Director
Correspondence AddressBarnfield House
North Tawton
Devon
EX20 2DN
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed08 February 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed08 February 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressFlat 4, 41 Avonmore Road
London
W14 8RT
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardAvonmore and Brook Green
Built Up AreaGreater London

Financials

Year2014
Net Worth£1,000
Cash£1,954
Current Liabilities£954

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

31 October 2006Final Gazette dissolved via voluntary strike-off (1 page)
18 July 2006First Gazette notice for voluntary strike-off (1 page)
7 June 2006Application for striking-off (1 page)
29 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
11 April 2005Return made up to 08/02/05; full list of members (6 pages)
5 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
16 March 2004Return made up to 08/02/04; full list of members (6 pages)
30 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
8 April 2003Return made up to 08/02/03; full list of members (6 pages)
20 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
14 March 2002Return made up to 08/02/02; full list of members (6 pages)
10 December 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
14 November 2001Accounting reference date extended from 28/02/01 to 31/03/01 (1 page)
6 March 2001Return made up to 08/02/01; full list of members (6 pages)
10 August 2000New secretary appointed (2 pages)
1 August 2000Secretary resigned (1 page)
3 April 2000Memorandum and Articles of Association (9 pages)
31 March 2000Registered office changed on 31/03/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
28 March 2000Secretary resigned (1 page)
28 March 2000Director resigned (1 page)
27 March 2000Company name changed jademake LIMITED\certificate issued on 28/03/00 (2 pages)