Company NameEden Communications (UK) Limited
Company StatusDissolved
Company Number04077597
CategoryPrivate Limited Company
Incorporation Date25 September 2000(23 years, 6 months ago)
Dissolution Date21 January 2014 (10 years, 2 months ago)
Previous NameSeaspirit Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDr Neil Hayden Sellors
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed26 October 2000(1 month after company formation)
Appointment Duration13 years, 3 months (closed 21 January 2014)
RoleCompany Director
Correspondence Address30 Ranby Road
Sheffield
South Yorkshire
S11 7AJ
Director NameJohn Roger Hornby
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed25 January 2001(4 months after company formation)
Appointment Duration12 years, 12 months (closed 21 January 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Croft
Lyndon Road Manton
Oakham
Rutland
LE15 8SR
Director NameMr William Robert David Marshall
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed18 April 2001(6 months, 3 weeks after company formation)
Appointment Duration12 years, 9 months (closed 21 January 2014)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressAsh House Ardleigh Road
Little Bromley
Manningtree
Essex
CO11 2QA
Secretary NameJohn Roger Hornby
NationalityBritish
StatusClosed
Appointed01 April 2005(4 years, 6 months after company formation)
Appointment Duration8 years, 9 months (closed 21 January 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Croft
Lyndon Road Manton
Oakham
Rutland
LE15 8SR
Director NameJulian Walshe
Date of BirthMay 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2000(1 month after company formation)
Appointment Duration4 years, 3 months (resigned 05 February 2005)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address6 Saxon Road
Worth
Crawley
West Sussex
RH10 7SB
Secretary NameJulian Walshe
NationalityBritish
StatusResigned
Appointed26 October 2000(1 month after company formation)
Appointment Duration8 months, 1 week (resigned 05 July 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Saxon Road
Worth
Crawley
West Sussex
RH10 7SB
Director NameMr Simon Lewis Gallant
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2001(4 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 April 2005)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address10 Manorside
Barnet
Hertfordshire
EN5 2LD
Director NameDr Michael Tremblay
Date of BirthMay 1951 (Born 72 years ago)
NationalityCanadian
StatusResigned
Appointed25 January 2001(4 months after company formation)
Appointment Duration3 years, 5 months (resigned 21 July 2004)
RoleConsultant
Correspondence AddressSpringfield
Maltmans Hill
Smarden
Kent
TN27 8RF
Secretary NameMr Simon Lewis Gallant
NationalityBritish
StatusResigned
Appointed05 July 2001(9 months, 1 week after company formation)
Appointment Duration3 years, 9 months (resigned 01 April 2005)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address10 Manorside
Barnet
Hertfordshire
EN5 2LD
Director NameChalfen Nominees Limited (Corporation)
StatusResigned
Appointed25 September 2000(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed25 September 2000(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP

Location

Registered Address26 Red Lion Square
London
WC1R 4AG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

21 January 2014Final Gazette dissolved via voluntary strike-off (1 page)
21 January 2014Final Gazette dissolved via voluntary strike-off (1 page)
8 October 2013First Gazette notice for voluntary strike-off (1 page)
8 October 2013First Gazette notice for voluntary strike-off (1 page)
30 September 2013Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY on 30 September 2013 (1 page)
30 September 2013Application to strike the company off the register (3 pages)
30 September 2013Application to strike the company off the register (3 pages)
30 September 2013Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY on 30 September 2013 (1 page)
26 October 2012Annual return made up to 25 September 2012 with a full list of shareholders
Statement of capital on 2012-10-26
  • GBP 3,109.63
(8 pages)
26 October 2012Annual return made up to 25 September 2012 with a full list of shareholders
Statement of capital on 2012-10-26
  • GBP 3,109.63
(8 pages)
17 September 2012Total exemption full accounts made up to 31 December 2011 (6 pages)
17 September 2012Total exemption full accounts made up to 31 December 2011 (6 pages)
14 October 2011Annual return made up to 25 September 2011 with a full list of shareholders (8 pages)
14 October 2011Annual return made up to 25 September 2011 with a full list of shareholders (8 pages)
12 September 2011Total exemption full accounts made up to 31 December 2010 (6 pages)
12 September 2011Total exemption full accounts made up to 31 December 2010 (6 pages)
5 October 2010Annual return made up to 25 September 2010 with a full list of shareholders (7 pages)
5 October 2010Annual return made up to 25 September 2010 with a full list of shareholders (7 pages)
23 September 2010Total exemption full accounts made up to 31 December 2009 (7 pages)
23 September 2010Total exemption full accounts made up to 31 December 2009 (7 pages)
23 October 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
23 October 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
25 September 2009Return made up to 25/09/09; full list of members (7 pages)
25 September 2009Return made up to 25/09/09; full list of members (7 pages)
13 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
13 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
8 October 2008Return made up to 25/09/08; full list of members (7 pages)
8 October 2008Return made up to 25/09/08; full list of members (7 pages)
29 October 2007Return made up to 25/09/07; full list of members (5 pages)
29 October 2007Return made up to 25/09/07; full list of members (5 pages)
15 October 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
15 October 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
25 October 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
25 October 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
9 October 2006Return made up to 25/09/06; full list of members (5 pages)
9 October 2006Return made up to 25/09/06; full list of members (5 pages)
7 November 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
7 November 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
20 October 2005Return made up to 25/09/05; full list of members (5 pages)
20 October 2005Return made up to 25/09/05; full list of members (5 pages)
6 June 2005New secretary appointed (2 pages)
6 June 2005New secretary appointed (2 pages)
18 May 2005Secretary resigned;director resigned (1 page)
18 May 2005Director resigned (1 page)
18 May 2005Director resigned (1 page)
18 May 2005Secretary resigned;director resigned (1 page)
10 November 2004Director resigned (1 page)
10 November 2004Director resigned (1 page)
3 November 2004Return made up to 25/09/04; full list of members (10 pages)
3 November 2004Return made up to 25/09/04; full list of members (10 pages)
2 November 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
2 November 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
30 October 2003Total exemption full accounts made up to 31 December 2002 (7 pages)
30 October 2003Total exemption full accounts made up to 31 December 2002 (7 pages)
22 October 2003Registered office changed on 22/10/03 from: southampton house 317 high holborn londonnl WC1V 7NL (1 page)
22 October 2003Registered office changed on 22/10/03 from: southampton house 317 high holborn londonnl WC1V 7NL (1 page)
16 October 2003Return made up to 25/09/03; full list of members (10 pages)
16 October 2003Return made up to 25/09/03; full list of members (10 pages)
27 March 2003Accounting reference date extended from 30/09/02 to 31/12/02 (1 page)
27 March 2003Accounting reference date extended from 30/09/02 to 31/12/02 (1 page)
5 February 2003Return made up to 25/09/01; full list of members; amend (9 pages)
5 February 2003Return made up to 25/09/02; full list of members (9 pages)
5 February 2003Return made up to 25/09/02; full list of members (9 pages)
5 February 2003Return made up to 25/09/01; full list of members; amend (9 pages)
31 January 2003£ nc 100000/101000 30/04/02 (1 page)
31 January 2003£ nc 100000/101000 30/04/02 (1 page)
31 January 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
31 January 2003Ad 30/04/02--------- £ si [email protected]=217 £ ic 2667/2884 (2 pages)
31 January 2003Ad 01/05/01--------- £ si [email protected] (2 pages)
31 January 2003Ad 30/04/02--------- £ si [email protected]=217 £ ic 2667/2884 (2 pages)
31 January 2003Ad 01/05/01--------- £ si [email protected] (2 pages)
31 January 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
31 January 2003Ad 12/05/01--------- £ si [email protected] (2 pages)
31 January 2003Ad 12/05/01--------- £ si [email protected] (2 pages)
11 December 2002Total exemption full accounts made up to 30 September 2001 (7 pages)
11 December 2002Total exemption full accounts made up to 30 September 2001 (7 pages)
5 November 2002Director's particulars changed (1 page)
5 November 2002Director's particulars changed (1 page)
4 October 2001Return made up to 25/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
4 October 2001Return made up to 25/09/01; full list of members (10 pages)
10 July 2001Secretary resigned (1 page)
10 July 2001New secretary appointed (2 pages)
10 July 2001Secretary resigned (1 page)
10 July 2001New secretary appointed (2 pages)
2 May 2001S-div 17/04/01 (1 page)
2 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
2 May 2001Ad 18/04/01--------- £ si [email protected]=167 £ ic 2500/2667 (2 pages)
2 May 2001S-div 17/04/01 (1 page)
2 May 2001New director appointed (2 pages)
2 May 2001New director appointed (2 pages)
2 May 2001Ad 18/04/01--------- £ si [email protected]=167 £ ic 2500/2667 (2 pages)
2 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
7 March 2001New director appointed (2 pages)
7 March 2001New director appointed (2 pages)
7 March 2001New director appointed (2 pages)
7 March 2001New director appointed (2 pages)
20 February 2001New director appointed (2 pages)
20 February 2001New director appointed (2 pages)
11 December 2000Ad 23/11/00--------- £ si 500@1=500 £ ic 2000/2500 (2 pages)
11 December 2000Ad 23/11/00--------- £ si 500@1=500 £ ic 2000/2500 (2 pages)
30 November 2000Ad 06/11/00--------- £ si 1999@1=1999 £ ic 1/2000 (2 pages)
30 November 2000Ad 06/11/00--------- £ si 1999@1=1999 £ ic 1/2000 (2 pages)
29 November 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
29 November 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
29 November 2000New secretary appointed;new director appointed (2 pages)
29 November 2000Registered office changed on 29/11/00 from: 3RD floor 19 phipp street london EC2A 4NZ (1 page)
29 November 2000Secretary resigned (1 page)
29 November 2000Secretary resigned (1 page)
29 November 2000New secretary appointed;new director appointed (2 pages)
29 November 2000£ nc 1000/100000 26/10/00 (1 page)
29 November 2000Memorandum and Articles of Association (11 pages)
29 November 2000Memorandum and Articles of Association (11 pages)
29 November 2000Director resigned (1 page)
29 November 2000New director appointed (2 pages)
29 November 2000Registered office changed on 29/11/00 from: 3RD floor 19 phipp street london EC2A 4NZ (1 page)
29 November 2000£ nc 1000/100000 26/10/00 (1 page)
29 November 2000New director appointed (2 pages)
29 November 2000Director resigned (1 page)
26 October 2000Company name changed seaspirit LIMITED\certificate issued on 26/10/00 (2 pages)
26 October 2000Company name changed seaspirit LIMITED\certificate issued on 26/10/00 (2 pages)
25 September 2000Incorporation (11 pages)
25 September 2000Incorporation (11 pages)