Company NameDesktop Edit Limited
Company StatusDissolved
Company Number04470709
CategoryPrivate Limited Company
Incorporation Date26 June 2002(21 years, 10 months ago)
Dissolution Date28 March 2006 (18 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameAnthony John Gidley
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed26 June 2002(same day as company formation)
RoleMD
Country of ResidenceUnited Kingdom
Correspondence AddressThe Thatch
8 Upton Road
Bexleyheath
Kent
DA6 8LQ
Director NameWolf Sebastian Winter
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed26 June 2002(same day as company formation)
RoleCompany Director
Correspondence Address74a College Road
Colliers Wood
London
SW19 2BS
Secretary NameAnthony John Gidley
NationalityBritish
StatusClosed
Appointed26 June 2002(same day as company formation)
RoleMD
Country of ResidenceUnited Kingdom
Correspondence AddressThe Thatch
8 Upton Road
Bexleyheath
Kent
DA6 8LQ
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed26 June 2002(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed26 June 2002(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressSussex House
8-10 Homesdale Road
Bromley
Kent
BR2 9LZ
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London

Financials

Year2014
Net Worth-£11,546
Cash£329
Current Liabilities£49,111

Accounts

Latest Accounts30 June 2003 (20 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

28 March 2006Final Gazette dissolved via compulsory strike-off (1 page)
13 December 2005First Gazette notice for compulsory strike-off (1 page)
9 August 2004Return made up to 26/06/04; full list of members (7 pages)
7 April 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
3 October 2003Return made up to 26/06/03; full list of members (7 pages)
1 September 2003Registered office changed on 01/09/03 from: highfield house white horse road holly hill meopham kent DA13 0UB (1 page)
16 July 2002Registered office changed on 16/07/02 from: highfield house white horse road, holly hill meopham kent DA13 0UB (1 page)
10 July 2002Director resigned (1 page)
10 July 2002New director appointed (2 pages)
10 July 2002Secretary resigned (1 page)
10 July 2002New secretary appointed;new director appointed (2 pages)
26 June 2002Incorporation (15 pages)