Company NameEdgerton Limited
Company StatusDissolved
Company Number04501127
CategoryPrivate Limited Company
Incorporation Date1 August 2002(21 years, 9 months ago)
Dissolution Date20 September 2016 (7 years, 7 months ago)

Business Activity

Section SOther service activities
SIC 9302Hairdressing & other beauty treatment
SIC 96020Hairdressing and other beauty treatment

Directors

Director NameMr Christopher Angeli
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2002(same day as company formation)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address101 Upminster Road
Town Centre
Hornchurch
Essex
RM11 3XB
Director NameMrs Sophia Angeli
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2002(same day as company formation)
RoleHairdresser
Country of ResidenceEngland
Correspondence Address101 Upminster Road
Town Centre
Hornchurch
Essex
RM11 3XB
Secretary NameMrs Sophia Angeli
NationalityBritish
StatusClosed
Appointed01 August 2002(same day as company formation)
RoleHairdresser
Country of ResidenceEngland
Correspondence Address101 Upminster Road
Town Centre
Hornchurch
Essex
RM11 3XB
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed01 August 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed01 August 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Telephone01708 442889
Telephone regionRomford

Location

Registered Address101 Upminster Road
Town Centre
Hornchurch
Essex
RM11 3XB
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardSt Andrew's
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Mr Christopher Angeli
50.00%
Ordinary
100 at £1Sophia Angeli
50.00%
Ordinary

Financials

Year2014
Net Worth-£149
Cash£4,448
Current Liabilities£11,932

Accounts

Latest Accounts31 July 2015 (8 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

20 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
5 July 2016First Gazette notice for voluntary strike-off (1 page)
24 June 2016Application to strike the company off the register (2 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
5 August 2015Secretary's details changed for Mrs Sophia Angeli on 1 August 2015 (1 page)
5 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 200
(4 pages)
5 August 2015Secretary's details changed for Mrs Sophia Angeli on 1 August 2015 (1 page)
5 August 2015Director's details changed for Mr Christopher Angeli on 1 August 2015 (2 pages)
5 August 2015Director's details changed for Mrs Sophia Angeli on 1 August 2015 (2 pages)
5 August 2015Director's details changed for Mr Christopher Angeli on 1 August 2015 (2 pages)
5 August 2015Director's details changed for Mrs Sophia Angeli on 1 August 2015 (2 pages)
5 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 200
(4 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
12 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 200
(5 pages)
12 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 200
(5 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
16 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 200
(5 pages)
16 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 200
(5 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
1 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (5 pages)
1 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (5 pages)
1 May 2012Total exemption small company accounts made up to 31 July 2011 (3 pages)
12 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (5 pages)
12 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (5 pages)
4 May 2011Total exemption small company accounts made up to 31 July 2010 (3 pages)
19 October 2010Annual return made up to 1 August 2010 with a full list of shareholders (5 pages)
19 October 2010Director's details changed for Sophia Angeli on 1 August 2010 (2 pages)
19 October 2010Annual return made up to 1 August 2010 with a full list of shareholders (5 pages)
19 October 2010Director's details changed for Christopher Angeli on 1 August 2010 (2 pages)
19 October 2010Director's details changed for Christopher Angeli on 1 August 2010 (2 pages)
19 October 2010Director's details changed for Sophia Angeli on 1 August 2010 (2 pages)
13 September 2010Registered office address changed from C/O Coppen, Rata & Co Scottish Mutual House 27-29 North Street, Hornchurch Essex RM11 1RS on 13 September 2010 (2 pages)
12 February 2010Total exemption full accounts made up to 31 July 2009 (8 pages)
20 August 2009Return made up to 01/08/09; full list of members (8 pages)
20 April 2009Total exemption full accounts made up to 31 July 2008 (9 pages)
26 August 2008Return made up to 01/08/08; no change of members
  • 363(287) ‐ Registered office changed on 26/08/08
(7 pages)
7 January 2008Total exemption small company accounts made up to 31 July 2007 (8 pages)
15 August 2007Return made up to 01/08/07; no change of members (7 pages)
2 April 2007Total exemption full accounts made up to 31 July 2006 (8 pages)
16 August 2006Return made up to 01/08/06; full list of members (7 pages)
24 March 2006Total exemption full accounts made up to 31 July 2005 (8 pages)
11 August 2005Return made up to 01/08/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 March 2005Total exemption full accounts made up to 31 July 2004 (8 pages)
26 August 2004Return made up to 01/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 February 2004Total exemption full accounts made up to 31 July 2003 (8 pages)
22 August 2003Return made up to 01/08/03; full list of members (7 pages)
15 April 2003Accounting reference date shortened from 31/08/03 to 31/07/03 (1 page)
19 September 2002Ad 19/08/02--------- £ si 199@1=199 £ ic 1/200 (2 pages)
28 August 2002New secretary appointed;new director appointed (2 pages)
28 August 2002Secretary resigned (1 page)
28 August 2002Director resigned (1 page)
28 August 2002New director appointed (2 pages)
1 August 2002Incorporation (18 pages)