Company NameEden Rage Limited
Company StatusDissolved
Company Number04475398
CategoryPrivate Limited Company
Incorporation Date2 July 2002(21 years, 10 months ago)
Dissolution Date22 November 2011 (12 years, 5 months ago)
Previous NameEnfranchise 462 Limited

Business Activity

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

Directors

Director NameHoward Sacks
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed22 July 2002(2 weeks, 6 days after company formation)
Appointment Duration9 years, 4 months (closed 22 November 2011)
RoleCompany Director
Country of ResidenceSouth Africa
Correspondence Address84c Chenies Mews
London
WC1E 6HU
Secretary NamePennsec Limited (Corporation)
StatusClosed
Appointed02 July 2002(same day as company formation)
Correspondence AddressAbacus House 33 Gutter Lane
London
EC2V 8AR
Director NamePenningtons Directors (No 1) Limited (Corporation)
StatusResigned
Appointed02 July 2002(same day as company formation)
Correspondence AddressAbacus House 33 Gutter Lane
London
EC2V 8AR

Location

Registered AddressC/O Penningtons Solicitors Llp
6th Floor Abacus House
33 Gutter Lane
London
EC2V 8AR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London

Accounts

Latest Accounts28 February 2010 (14 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

22 November 2011Final Gazette dissolved via voluntary strike-off (1 page)
22 November 2011Final Gazette dissolved via voluntary strike-off (1 page)
9 August 2011First Gazette notice for voluntary strike-off (1 page)
9 August 2011First Gazette notice for voluntary strike-off (1 page)
28 July 2011Application to strike the company off the register (3 pages)
28 July 2011Application to strike the company off the register (3 pages)
8 July 2010Secretary's details changed for Pennsec Limited on 1 January 2010 (2 pages)
8 July 2010Secretary's details changed for Pennsec Limited on 1 January 2010 (2 pages)
8 July 2010Director's details changed for Howard Sacks on 1 January 2010 (2 pages)
8 July 2010Secretary's details changed for Pennsec Limited on 1 January 2010 (2 pages)
8 July 2010Annual return made up to 2 July 2010 with a full list of shareholders
Statement of capital on 2010-07-08
  • GBP 1
(4 pages)
8 July 2010Director's details changed for Howard Sacks on 1 January 2010 (2 pages)
8 July 2010Annual return made up to 2 July 2010 with a full list of shareholders
Statement of capital on 2010-07-08
  • GBP 1
(4 pages)
8 July 2010Annual return made up to 2 July 2010 with a full list of shareholders
Statement of capital on 2010-07-08
  • GBP 1
(4 pages)
8 July 2010Director's details changed for Howard Sacks on 1 January 2010 (2 pages)
10 May 2010Total exemption small company accounts made up to 28 February 2010 (3 pages)
10 May 2010Total exemption small company accounts made up to 28 February 2010 (3 pages)
8 July 2009Return made up to 02/07/09; full list of members (3 pages)
8 July 2009Return made up to 02/07/09; full list of members (3 pages)
23 April 2009Total exemption full accounts made up to 28 February 2009 (3 pages)
23 April 2009Total exemption full accounts made up to 28 February 2009 (3 pages)
4 August 2008Return made up to 02/07/08; full list of members (3 pages)
4 August 2008Return made up to 02/07/08; full list of members (3 pages)
6 May 2008Total exemption full accounts made up to 28 February 2008 (3 pages)
6 May 2008Total exemption full accounts made up to 28 February 2008 (3 pages)
14 December 2007Total exemption small company accounts made up to 28 February 2007 (3 pages)
14 December 2007Total exemption small company accounts made up to 28 February 2007 (3 pages)
30 September 2007Registered office changed on 30/09/07 from: first floor bucklersbury house 83 cannon street london EC4N 8PE (1 page)
30 September 2007Registered office changed on 30/09/07 from: first floor bucklersbury house 83 cannon street london EC4N 8PE (1 page)
17 July 2007Return made up to 02/07/07; full list of members (2 pages)
17 July 2007Return made up to 02/07/07; full list of members (2 pages)
13 September 2006Total exemption full accounts made up to 28 February 2006 (3 pages)
13 September 2006Total exemption full accounts made up to 28 February 2006 (3 pages)
7 September 2006Return made up to 02/07/06; full list of members (2 pages)
7 September 2006Return made up to 02/07/06; full list of members (2 pages)
31 August 2005Total exemption full accounts made up to 28 February 2005 (3 pages)
31 August 2005Total exemption full accounts made up to 28 February 2005 (3 pages)
24 August 2005Return made up to 02/07/05; full list of members (2 pages)
24 August 2005Return made up to 02/07/05; full list of members (2 pages)
20 October 2004Total exemption full accounts made up to 28 February 2004 (3 pages)
20 October 2004Total exemption full accounts made up to 28 February 2004 (3 pages)
14 September 2004Return made up to 02/07/04; full list of members (5 pages)
14 September 2004Return made up to 02/07/04; full list of members (5 pages)
18 August 2003Total exemption full accounts made up to 28 February 2003 (3 pages)
18 August 2003Total exemption full accounts made up to 28 February 2003 (3 pages)
8 July 2003Return made up to 02/07/03; full list of members (6 pages)
8 July 2003Return made up to 02/07/03; full list of members (6 pages)
18 August 2002Director resigned (1 page)
18 August 2002Director resigned (1 page)
16 August 2002New director appointed (2 pages)
16 August 2002New director appointed (2 pages)
29 July 2002Accounting reference date shortened from 31/07/03 to 28/02/03 (1 page)
29 July 2002Registered office changed on 29/07/02 from: da vinci house basing view basingstoke hampshire RG21 4EQ (1 page)
29 July 2002Registered office changed on 29/07/02 from: da vinci house basing view basingstoke hampshire RG21 4EQ (1 page)
29 July 2002Accounting reference date shortened from 31/07/03 to 28/02/03 (1 page)
23 July 2002Company name changed enfranchise 462 LIMITED\certificate issued on 23/07/02 (2 pages)
23 July 2002Company name changed enfranchise 462 LIMITED\certificate issued on 23/07/02 (2 pages)
2 July 2002Incorporation (15 pages)