Company NameEDAS (I) U.K. Limited
Company StatusDissolved
Company Number04713925
CategoryPrivate Limited Company
Incorporation Date27 March 2003(21 years, 1 month ago)
Dissolution Date18 June 2013 (10 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Martin Benedict Fernandez
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed27 March 2003(same day as company formation)
RoleTreasury Manager
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Accurist House
44 Baker Street
London
W1U 7AL
Director NameMr William Lyall
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed27 March 2003(same day as company formation)
RoleFinance Manager
Country of ResidenceEngland
Correspondence Address2nd Floor Accurist House
44 Baker Street
London
W1U 7AL
Secretary NameMs Teresa Field
NationalityBritish
StatusClosed
Appointed01 December 2008(5 years, 8 months after company formation)
Appointment Duration4 years, 6 months (closed 18 June 2013)
RoleCompany Director
Correspondence Address2nd Floor Accurist House
44 Baker Street
London
W1U 7AL
Secretary NameMr William Lyall
NationalityBritish
StatusResigned
Appointed27 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Appleford Road
Sutton Courtenay
Abingdon
Oxfordshire
OX14 4NQ

Location

Registered Address2nd Floor Accurist House
44 Baker Street
London
W1U 7AL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2.9m at £1Emerson Electric Co.
100.00%
Ordinary

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

18 June 2013Final Gazette dissolved via voluntary strike-off (1 page)
5 March 2013First Gazette notice for voluntary strike-off (1 page)
26 February 2013Application to strike the company off the register (3 pages)
15 February 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
5 April 2012Annual return made up to 27 March 2012 with a full list of shareholders
Statement of capital on 2012-04-05
  • GBP 2,908,904
(3 pages)
15 February 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
27 April 2011Annual return made up to 27 March 2011 with a full list of shareholders (3 pages)
26 April 2011Director's details changed for Mr Martin Benedict Fernandez on 1 October 2010 (2 pages)
26 April 2011Director's details changed for Mr William Lyall on 1 October 2010 (2 pages)
26 April 2011Director's details changed for Mr William Lyall on 1 October 2010 (2 pages)
26 April 2011Director's details changed for Mr Martin Benedict Fernandez on 1 October 2010 (2 pages)
23 March 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
2 September 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
23 April 2010Secretary's details changed for Ms Teresa Field on 1 October 2009 (1 page)
23 April 2010Secretary's details changed for Ms Teresa Field on 1 October 2009 (1 page)
23 April 2010Annual return made up to 27 March 2010 with a full list of shareholders (4 pages)
12 October 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
14 April 2009Return made up to 27/03/09; full list of members (3 pages)
12 March 2009Secretary's change of particulars / teresa field / 01/03/2009 (1 page)
8 December 2008Appointment terminated secretary william lyall (1 page)
8 December 2008Secretary appointed teresa field (2 pages)
6 May 2008Full accounts made up to 31 December 2007 (11 pages)
28 April 2008Return made up to 27/03/08; full list of members (3 pages)
2 May 2007Return made up to 27/03/07; full list of members (7 pages)
15 March 2007Full accounts made up to 31 December 2006 (12 pages)
19 October 2006Registered office changed on 19/10/06 from: 14 david mews london W1U 6EQ (1 page)
16 October 2006Full accounts made up to 31 December 2005 (12 pages)
28 April 2006Return made up to 27/03/06; full list of members (7 pages)
28 February 2006Full accounts made up to 31 December 2004 (11 pages)
25 August 2005Delivery ext'd 3 mth 31/12/04 (1 page)
23 June 2005Full accounts made up to 31 December 2003 (10 pages)
6 April 2005Return made up to 27/03/05; full list of members (7 pages)
25 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
21 April 2004Return made up to 27/03/04; full list of members (7 pages)
5 March 2004Memorandum and Articles of Association (43 pages)
5 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 March 2004Nc inc already adjusted 29/01/04 (1 page)
5 March 2004Ad 29/01/04--------- £ si 2908903@1=2908903 £ ic 1/2908904 (2 pages)
9 February 2004Accounting reference date extended from 30/09/03 to 31/12/03 (1 page)
11 April 2003Accounting reference date shortened from 31/03/04 to 30/09/03 (1 page)
27 March 2003Incorporation (53 pages)