Company NameEntertainment Distribution Services Limited
Company StatusDissolved
Company Number04276521
CategoryPrivate Limited Company
Incorporation Date24 August 2001(22 years, 8 months ago)
Dissolution Date27 October 2009 (14 years, 6 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Garry Daniel Elwood
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed24 August 2001(same day as company formation)
RoleSales Manager
Country of ResidenceEngland
Correspondence Address1 Kiddens Cottages
Hockenden Lane
Swanley
Kent
BR8 7QG
Director NameAdrian Anthony Gold
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed24 August 2001(same day as company formation)
RoleRecord & Video Wholesaler
Correspondence Address21 Chalk Lane
Cockfosters
Barnet
Hertfordshire
EN4 9HJ
Director NameMr Barrie Louis Gold
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed24 August 2001(same day as company formation)
RoleRecord & Video Wholesaler
Country of ResidenceEngland
Correspondence Address4 Hull Close
London
SE16 6BZ
Director NameMr Jonathan Andrew Gold
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed24 August 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Selwyn Avenue
Newbury Park
Ilford
Essex
IG3 8JP
Director NameGeorge Albert Hogan
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed24 August 2001(same day as company formation)
RoleAccountant
Correspondence Address111 Ingrebourne Road
Rainham
Essex
RM13 9AH
Secretary NameMr Barrie Louis Gold
NationalityBritish
StatusClosed
Appointed24 August 2001(same day as company formation)
RoleRecord & Video Wholesaler
Country of ResidenceEngland
Correspondence Address4 Hull Close
London
SE16 6BZ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed24 August 2001(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed24 August 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressGold House
Uplands Business Park
Blackhorse Lane
London
E17 5QJ
RegionLondon
ConstituencyWalthamstow
CountyGreater London
WardHigham Hill
Built Up AreaGreater London

Accounts

Latest Accounts31 October 2006 (17 years, 6 months ago)
Accounts CategoryFull
Accounts Year End31 October

Filing History

27 October 2009Final Gazette dissolved via compulsory strike-off (1 page)
27 July 2009Notice of move from Administration to Dissolution (5 pages)
22 October 2008Statement of administrator's proposal (56 pages)
22 October 2008Result of meeting of creditors (3 pages)
6 August 2008Appointment of an administrator (1 page)
28 August 2007Return made up to 24/08/07; full list of members (3 pages)
31 July 2007Full accounts made up to 31 October 2006 (8 pages)
31 August 2006Return made up to 24/08/06; full list of members (3 pages)
17 August 2006Full accounts made up to 31 October 2005 (9 pages)
13 October 2005Return made up to 24/08/05; full list of members (3 pages)
13 June 2005Full accounts made up to 31 October 2004 (10 pages)
20 December 2004Return made up to 24/08/04; full list of members (7 pages)
14 May 2004Total exemption full accounts made up to 31 October 2003 (10 pages)
15 December 2003Particulars of mortgage/charge (3 pages)
30 October 2003Return made up to 24/08/03; full list of members (8 pages)
28 April 2003Accounts for a dormant company made up to 31 October 2002 (2 pages)
31 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 October 2002Return made up to 24/08/02; full list of members
  • 363(287) ‐ Registered office changed on 24/10/02
(8 pages)
6 October 2002Registered office changed on 06/10/02 from: unit 26-27 uplands business park blackhorse lane london E17 1AA (1 page)
19 September 2001Ad 24/08/01--------- £ si 199@1=199 £ ic 1/200 (2 pages)
11 September 2001Accounting reference date extended from 31/08/02 to 31/10/02 (1 page)
31 August 2001New director appointed (2 pages)
31 August 2001New director appointed (2 pages)
31 August 2001New secretary appointed (2 pages)
31 August 2001New director appointed (2 pages)
31 August 2001New director appointed (2 pages)
31 August 2001New director appointed (2 pages)
30 August 2001Secretary resigned (1 page)
30 August 2001Director resigned (1 page)