Company NameEdensuir Limited
Company StatusDissolved
Company Number04782855
CategoryPrivate Limited Company
Incorporation Date1 June 2003(20 years, 10 months ago)
Dissolution Date19 January 2016 (8 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Michael Thomas Gordon
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed19 January 2005(1 year, 7 months after company formation)
Appointment Duration11 years (closed 19 January 2016)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressTrevor Cottage The Green
Horsted Keynes
Haywards Heath
West Sussex
RH17 7AW
Secretary NameCresford Secretaries Limited (Corporation)
StatusClosed
Appointed01 June 2003(same day as company formation)
Correspondence Address4th Floor Clerks Well House
20 Britton Street
London
EC1M 5UA
Director NameCresford Directors Limited (Corporation)
Date of BirthJanuary 1994 (Born 30 years ago)
StatusResigned
Appointed01 June 2003(same day as company formation)
Correspondence Address4th Floor Queens House
55/56 Lincolns Inn Fields
London
WC2A 3LJ

Location

Registered Address6th Floor Queens House
55/56 Lincoln's Inn Fields
London
WC2A 3LJ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

5k at £1Dolmer Nominees LTD
50.00%
Ordinary
5k at £1Ledington Nominees LTD
50.00%
Ordinary

Financials

Year2014
Turnover-£1,613
Net Worth-£16,294
Cash£718
Current Liabilities£29,000

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

19 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
22 December 2015Secretary's details changed for Cresford Secretaries Limited on 4 December 2015 (1 page)
22 December 2015Secretary's details changed for Cresford Secretaries Limited on 4 December 2015 (1 page)
3 November 2015First Gazette notice for voluntary strike-off (1 page)
3 November 2015First Gazette notice for voluntary strike-off (1 page)
22 October 2015Application to strike the company off the register (3 pages)
22 October 2015Application to strike the company off the register (3 pages)
6 September 2015Total exemption full accounts made up to 31 December 2014 (9 pages)
6 September 2015Total exemption full accounts made up to 31 December 2014 (9 pages)
6 July 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 10,000
(4 pages)
6 July 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 10,000
(4 pages)
6 July 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 10,000
(4 pages)
29 August 2014Total exemption full accounts made up to 31 December 2013 (8 pages)
29 August 2014Total exemption full accounts made up to 31 December 2013 (8 pages)
20 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 10,000
(4 pages)
20 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 10,000
(4 pages)
20 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 10,000
(4 pages)
2 September 2013Total exemption full accounts made up to 31 December 2012 (9 pages)
2 September 2013Total exemption full accounts made up to 31 December 2012 (9 pages)
5 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (4 pages)
5 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (4 pages)
5 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (4 pages)
17 September 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
17 September 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
8 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (5 pages)
8 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (5 pages)
8 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (5 pages)
13 September 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
13 September 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
9 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (4 pages)
9 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (4 pages)
9 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (4 pages)
13 September 2010Total exemption full accounts made up to 31 December 2009 (11 pages)
13 September 2010Total exemption full accounts made up to 31 December 2009 (11 pages)
22 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (4 pages)
22 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (4 pages)
22 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (4 pages)
24 September 2009Total exemption full accounts made up to 31 December 2008 (11 pages)
24 September 2009Total exemption full accounts made up to 31 December 2008 (11 pages)
12 June 2009Return made up to 01/06/09; full list of members (3 pages)
12 June 2009Return made up to 01/06/09; full list of members (3 pages)
29 October 2008Total exemption full accounts made up to 31 December 2007 (11 pages)
29 October 2008Total exemption full accounts made up to 31 December 2007 (11 pages)
20 June 2008Return made up to 01/06/08; full list of members (3 pages)
20 June 2008Return made up to 01/06/08; full list of members (3 pages)
14 March 2008Resolutions
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(1 page)
14 March 2008Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 September 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
20 September 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
15 June 2007Return made up to 01/06/07; full list of members (2 pages)
15 June 2007Return made up to 01/06/07; full list of members (2 pages)
18 July 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
18 July 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
20 June 2006Return made up to 01/06/06; full list of members (2 pages)
20 June 2006Secretary's particulars changed (1 page)
20 June 2006Secretary's particulars changed (1 page)
20 June 2006Return made up to 01/06/06; full list of members (2 pages)
14 June 2006Registered office changed on 14/06/06 from: 4TH floor queens house 55-56 lincolns inn fields london WC2A 3LJ (1 page)
14 June 2006Registered office changed on 14/06/06 from: 4TH floor queens house 55-56 lincolns inn fields london WC2A 3LJ (1 page)
1 December 2005Accounting reference date extended from 30/06/05 to 31/12/05 (1 page)
1 December 2005Accounting reference date extended from 30/06/05 to 31/12/05 (1 page)
9 June 2005Return made up to 01/06/05; full list of members (6 pages)
9 June 2005Return made up to 01/06/05; full list of members (6 pages)
10 February 2005New director appointed (1 page)
10 February 2005Director resigned (1 page)
10 February 2005Director resigned (1 page)
10 February 2005New director appointed (1 page)
7 December 2004Accounts for a dormant company made up to 30 June 2004 (1 page)
7 December 2004Accounts for a dormant company made up to 30 June 2004 (1 page)
23 June 2004Return made up to 01/06/04; full list of members (6 pages)
23 June 2004Return made up to 01/06/04; full list of members (6 pages)
1 June 2003Incorporation (13 pages)
1 June 2003Incorporation (13 pages)