London
SW10 9LP
Secretary Name | Dipak Mahendra Lalsodagar |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 July 2005(4 years, 11 months after company formation) |
Appointment Duration | 10 years, 3 months (closed 27 October 2015) |
Role | Accountant |
Correspondence Address | 20 Gallows Hill Lane Abbots Langley Hertfordshire WD5 0DA |
Director Name | Nicholas Kunze |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 14 August 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 13 Clareville Grove London SW7 5AU |
Director Name | Mr Andrew Foot Sebire |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lower Hurst Farm Hartington Buxton Derbyshire SK17 0HJ |
Secretary Name | Nicholas Kunze |
---|---|
Nationality | South African |
Status | Resigned |
Appointed | 14 August 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 13 Clareville Grove London SW7 5AU |
Secretary Name | James Nicholas Beaumont |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2001(11 months, 3 weeks after company formation) |
Appointment Duration | 1 year (resigned 27 August 2002) |
Role | Company Director |
Correspondence Address | 56 Musard Road Barons Court London W6 8NW |
Secretary Name | Nicholas Thorpe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 August 2002(2 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 12 July 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6b Fairfield Road Beckenham Kent BR3 3LD |
Director Name | Chalfen Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 August 2000(same day as company formation) |
Correspondence Address | 3rd Floor 19 Phipp Street London EC2A 4NP |
Secretary Name | Chalfen Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 August 2000(same day as company formation) |
Correspondence Address | 3rd Floor 19 Phipp Street London EC2A 4NP |
Registered Address | 5th Floor 50 Curzon Street London W1J 7UW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
190k at £1 | James Matthews 63.55% Ordinary A |
---|---|
100k at £1 | Kew Gardens Investments LTD 33.44% Ordinary A |
9k at £1 | Kew Gardens Investments LTD 3.01% Ordinary B |
Latest Accounts | 31 July 2014 (9 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 July |
27 October 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 July 2015 | First Gazette notice for voluntary strike-off (1 page) |
6 July 2015 | Application to strike the company off the register (3 pages) |
13 April 2015 | Total exemption full accounts made up to 31 July 2014 (14 pages) |
19 August 2014 | Director's details changed for Mr James Spencer Matthews on 23 April 2014 (2 pages) |
19 August 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
7 May 2014 | Director's details changed for Mr James Spencer Matthews on 23 April 2014 (2 pages) |
28 March 2014 | Total exemption full accounts made up to 31 July 2013 (13 pages) |
9 September 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
26 June 2013 | Change of name notice (2 pages) |
26 June 2013 | Company name changed eden rock securities LIMITED\certificate issued on 26/06/13
|
13 September 2012 | Total exemption full accounts made up to 31 July 2012 (13 pages) |
10 September 2012 | Director's details changed for Mr James Spencer Matthews on 23 September 2011 (2 pages) |
10 September 2012 | Annual return made up to 14 August 2012 with a full list of shareholders (5 pages) |
28 September 2011 | Director's details changed for Mr James Spencer Matthews on 23 September 2011 (2 pages) |
31 August 2011 | Total exemption full accounts made up to 31 July 2011 (14 pages) |
16 August 2011 | Annual return made up to 14 August 2011 with a full list of shareholders (5 pages) |
6 September 2010 | Total exemption full accounts made up to 31 July 2010 (13 pages) |
1 September 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (5 pages) |
17 September 2009 | Total exemption full accounts made up to 31 July 2009 (13 pages) |
14 August 2009 | Return made up to 14/08/09; full list of members (4 pages) |
15 September 2008 | Return made up to 14/08/08; full list of members (4 pages) |
29 August 2008 | Total exemption full accounts made up to 31 July 2008 (13 pages) |
31 October 2007 | Total exemption full accounts made up to 31 July 2007 (13 pages) |
28 August 2007 | Return made up to 14/08/07; full list of members (3 pages) |
4 July 2007 | Director's particulars changed (1 page) |
4 July 2007 | Director's particulars changed (1 page) |
4 November 2006 | Full accounts made up to 31 July 2006 (14 pages) |
29 August 2006 | Return made up to 14/08/06; full list of members (3 pages) |
29 August 2006 | Ad 26/07/06--------- £ si 100000@1=100000 £ ic 199000/299000 (1 page) |
22 June 2006 | Director's particulars changed (1 page) |
30 November 2005 | Registered office changed on 30/11/05 from: 39 park street london W1K 7HJ (1 page) |
10 November 2005 | Full accounts made up to 31 July 2005 (15 pages) |
28 October 2005 | Return made up to 14/08/05; full list of members; amend (6 pages) |
28 October 2005 | Ad 31/07/05--------- £ si 90000@1 (2 pages) |
31 August 2005 | Return made up to 14/08/05; full list of members (2 pages) |
21 July 2005 | New secretary appointed (2 pages) |
21 July 2005 | Secretary resigned (1 page) |
16 December 2004 | Full accounts made up to 31 July 2004 (15 pages) |
15 September 2004 | Return made up to 14/08/04; full list of members (6 pages) |
18 November 2003 | Full accounts made up to 31 July 2003 (15 pages) |
12 September 2003 | Return made up to 14/08/03; full list of members (6 pages) |
13 November 2002 | Company name changed 2K trading LIMITED\certificate issued on 13/11/02 (2 pages) |
1 November 2002 | Full accounts made up to 31 July 2002 (15 pages) |
1 November 2002 | Secretary resigned (1 page) |
1 November 2002 | New secretary appointed (2 pages) |
13 September 2002 | Return made up to 14/08/02; full list of members
|
13 November 2001 | Full accounts made up to 31 July 2001 (15 pages) |
13 September 2001 | Return made up to 14/08/01; full list of members (6 pages) |
16 August 2001 | Secretary resigned;director resigned (1 page) |
16 August 2001 | New secretary appointed (2 pages) |
24 May 2001 | Accounting reference date shortened from 31/08/01 to 31/07/01 (1 page) |
20 November 2000 | Ad 14/08/00--------- £ si 9000@1=9000 £ ic 100000/109000 (2 pages) |
13 October 2000 | S-div 14/08/00 (1 page) |
13 October 2000 | Resolutions
|
21 September 2000 | Ad 14/08/00--------- £ si 99999@1=99999 £ ic 1/100000 (2 pages) |
21 September 2000 | Director resigned (1 page) |
1 September 2000 | Secretary resigned (1 page) |
1 September 2000 | New secretary appointed;new director appointed (2 pages) |
1 September 2000 | New director appointed (2 pages) |
1 September 2000 | Director resigned (1 page) |
1 September 2000 | New director appointed (3 pages) |
16 August 2000 | Registered office changed on 16/08/00 from: st paul's house warwick lane london EC4P 4BN (1 page) |
14 August 2000 | Incorporation (11 pages) |