Company NameEdenglen Limited
Company StatusDissolved
Company Number03970676
CategoryPrivate Limited Company
Incorporation Date12 April 2000(24 years ago)
Dissolution Date25 November 2014 (9 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 33190Repair of other equipment

Directors

Director NameMaurice Millstone
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed18 April 2000(6 days after company formation)
Appointment Duration14 years, 7 months (closed 25 November 2014)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address13 The Drive
Potters Bar
Hertfordshire
EN6 2AP
Secretary NameJeanette Roberta Millstone
NationalityBritish
StatusClosed
Appointed18 April 2000(6 days after company formation)
Appointment Duration14 years, 7 months (closed 25 November 2014)
RoleEngineer
Correspondence Address13 The Drive
Potters Bar
Hertfordshire
EN6 2AP
Director NameChalfen Nominees Limited (Corporation)
StatusResigned
Appointed12 April 2000(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed12 April 2000(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP

Contact

Websitewww.edenglen.co.uk

Location

Registered Address13 The Drive
Potters Bar
Hertfordshire
EN6 2AP
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardPotters Bar Furzefield
Built Up AreaPotters Bar

Shareholders

1 at £1Mr M. Millstone
50.00%
Ordinary
1 at £1Mrs J.r. Millstone
50.00%
Ordinary

Financials

Year2014
Net Worth£10,765
Cash£14,791
Current Liabilities£4,026

Accounts

Latest Accounts30 April 2014 (9 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

25 November 2014Final Gazette dissolved via voluntary strike-off (1 page)
25 November 2014Final Gazette dissolved via voluntary strike-off (1 page)
12 August 2014First Gazette notice for voluntary strike-off (1 page)
12 August 2014First Gazette notice for voluntary strike-off (1 page)
30 July 2014Application to strike the company off the register (3 pages)
30 July 2014Application to strike the company off the register (3 pages)
23 July 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
23 July 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
25 April 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 2
(4 pages)
25 April 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 2
(4 pages)
12 November 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
12 November 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
23 April 2013Annual return made up to 12 April 2013 with a full list of shareholders (4 pages)
23 April 2013Annual return made up to 12 April 2013 with a full list of shareholders (4 pages)
10 October 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
10 October 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
18 April 2012Annual return made up to 12 April 2012 with a full list of shareholders (4 pages)
18 April 2012Annual return made up to 12 April 2012 with a full list of shareholders (4 pages)
23 November 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
23 November 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
21 April 2011Annual return made up to 12 April 2011 with a full list of shareholders (4 pages)
21 April 2011Annual return made up to 12 April 2011 with a full list of shareholders (4 pages)
10 August 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
10 August 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
19 April 2010Director's details changed for Maurice Millstone on 12 April 2010 (2 pages)
19 April 2010Annual return made up to 12 April 2010 with a full list of shareholders (4 pages)
19 April 2010Director's details changed for Maurice Millstone on 12 April 2010 (2 pages)
19 April 2010Annual return made up to 12 April 2010 with a full list of shareholders (4 pages)
26 November 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
26 November 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
13 April 2009Return made up to 12/04/09; full list of members (3 pages)
13 April 2009Return made up to 12/04/09; full list of members (3 pages)
8 October 2008Total exemption small company accounts made up to 30 April 2008 (4 pages)
8 October 2008Total exemption small company accounts made up to 30 April 2008 (4 pages)
23 April 2008Return made up to 12/04/08; full list of members (3 pages)
23 April 2008Return made up to 12/04/08; full list of members (3 pages)
5 December 2007Total exemption small company accounts made up to 30 April 2007 (4 pages)
5 December 2007Total exemption small company accounts made up to 30 April 2007 (4 pages)
14 May 2007Return made up to 12/04/07; no change of members (6 pages)
14 May 2007Return made up to 12/04/07; no change of members (6 pages)
16 August 2006Total exemption small company accounts made up to 30 April 2006 (4 pages)
16 August 2006Total exemption small company accounts made up to 30 April 2006 (4 pages)
20 April 2006Return made up to 12/04/06; full list of members (6 pages)
20 April 2006Return made up to 12/04/06; full list of members (6 pages)
7 September 2005Total exemption small company accounts made up to 30 April 2005 (4 pages)
7 September 2005Total exemption small company accounts made up to 30 April 2005 (4 pages)
6 April 2005Return made up to 12/04/05; full list of members (6 pages)
6 April 2005Return made up to 12/04/05; full list of members (6 pages)
17 August 2004Director's particulars changed (2 pages)
17 August 2004Secretary's particulars changed (1 page)
17 August 2004Director's particulars changed (2 pages)
17 August 2004Secretary's particulars changed (1 page)
6 August 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
6 August 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
20 July 2004Registered office changed on 20/07/04 from: 27 saint vincents way potters bar hertfordshire EN6 2RF (1 page)
20 July 2004Registered office changed on 20/07/04 from: 27 saint vincents way potters bar hertfordshire EN6 2RF (1 page)
20 April 2004Return made up to 12/04/04; full list of members (6 pages)
20 April 2004Return made up to 12/04/04; full list of members (6 pages)
24 December 2003Total exemption full accounts made up to 30 April 2003 (7 pages)
24 December 2003Total exemption full accounts made up to 30 April 2003 (7 pages)
15 April 2003Return made up to 12/04/03; full list of members (6 pages)
15 April 2003Return made up to 12/04/03; full list of members (6 pages)
6 March 2003Total exemption full accounts made up to 30 April 2002 (7 pages)
6 March 2003Total exemption full accounts made up to 30 April 2002 (7 pages)
22 April 2002Return made up to 12/04/02; full list of members (6 pages)
22 April 2002Return made up to 12/04/02; full list of members (6 pages)
28 January 2002Total exemption full accounts made up to 30 April 2001 (7 pages)
28 January 2002Total exemption full accounts made up to 30 April 2001 (7 pages)
10 May 2001Return made up to 12/04/01; full list of members
  • 363(287) ‐ Registered office changed on 10/05/01
(6 pages)
10 May 2001Return made up to 12/04/01; full list of members
  • 363(287) ‐ Registered office changed on 10/05/01
(6 pages)
16 May 2000New director appointed (2 pages)
16 May 2000New director appointed (2 pages)
16 May 2000New secretary appointed (2 pages)
16 May 2000New secretary appointed (2 pages)
12 May 2000Secretary resigned (1 page)
12 May 2000Director resigned (1 page)
12 May 2000Registered office changed on 12/05/00 from: 3RD floor 19 phipp street london EC2A 4NZ (1 page)
12 May 2000Director resigned (1 page)
12 May 2000Secretary resigned (1 page)
12 May 2000Registered office changed on 12/05/00 from: 3RD floor 19 phipp street london EC2A 4NZ (1 page)
12 April 2000Incorporation (11 pages)
12 April 2000Incorporation (11 pages)