Company NameEdax Limited
Company StatusDissolved
Company Number04153974
CategoryPrivate Limited Company
Incorporation Date5 February 2001(23 years, 1 month ago)
Dissolution Date11 November 2003 (20 years, 4 months ago)
Previous NameErinshore Limited

Directors

Director NameJames Warren Abramson
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityAmerican
StatusClosed
Appointed22 February 2001(2 weeks, 3 days after company formation)
Appointment Duration2 years, 8 months (closed 11 November 2003)
RoleSecretary
Correspondence AddressHillcrest Avenue 8
Clifton
New Jersey 07013
United States
Director NameAlan Herbert Devenish
Date of BirthJuly 1944 (Born 79 years ago)
NationalityAmerican
StatusClosed
Appointed22 February 2001(2 weeks, 3 days after company formation)
Appointment Duration2 years, 8 months (closed 11 November 2003)
RoleManaging Director
Correspondence AddressNorth Jean Street 194
Ramsey
New Jersey 07446
United States
Secretary NameCornhill Secretaries Limited (Corporation)
StatusClosed
Appointed22 February 2001(2 weeks, 3 days after company formation)
Appointment Duration2 years, 8 months (closed 11 November 2003)
Correspondence AddressSt Paul's House
Warwick Lane
London
EC4M 7BP
Director NameChalfen Nominees Limited (Corporation)
StatusResigned
Appointed05 February 2001(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed05 February 2001(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP

Location

Registered AddressSt Pauls House
Warwick Lane
London
EC4P 4BN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Filing History

11 November 2003Final Gazette dissolved via compulsory strike-off (1 page)
29 July 2003First Gazette notice for compulsory strike-off (1 page)
28 February 2002Return made up to 05/02/02; full list of members (5 pages)
20 June 2001New director appointed (2 pages)
20 June 2001New secretary appointed (2 pages)
20 June 2001New director appointed (2 pages)
20 June 2001Ad 28/02/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
20 June 2001Location of register of members (1 page)
20 June 2001Location of debenture register (1 page)
16 May 2001Secretary resigned (1 page)
16 May 2001Memorandum and Articles of Association (7 pages)
16 May 2001Director resigned (1 page)
16 May 2001Registered office changed on 16/05/01 from: 3RD floor 19 phipp street london EC2A 4NZ (1 page)
28 February 2001Company name changed erinshore LIMITED\certificate issued on 28/02/01 (2 pages)
5 February 2001Incorporation (11 pages)