Company Name80 High Street Edi Limited
Company StatusDissolved
Company Number04839919
CategoryPrivate Limited Company
Incorporation Date21 July 2003(20 years, 9 months ago)
Dissolution Date18 October 2005 (18 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Hamid Sabi
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2003(3 months, 1 week after company formation)
Appointment Duration1 year, 11 months (closed 18 October 2005)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address14 Winnington Road
London
N2 0UB
Director NameMr Michael Anderson
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed15 March 2004(7 months, 4 weeks after company formation)
Appointment Duration1 year, 7 months (closed 18 October 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChailey
Loudhams Wood Lane
Chalfont St. Giles
Buckinghamshire
HP8 4AP
Secretary NameFarkhondeh Sabi
NationalityBritish
StatusClosed
Appointed15 March 2004(7 months, 4 weeks after company formation)
Appointment Duration1 year, 7 months (closed 18 October 2005)
RoleCompany Director
Correspondence Address17 Boydell Court
St Johns Wood Park
London
NW8 6NJ
Director NameMartin Robert Henderson
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address4 Belmont Close
Wickford
Essex
SS12 0HR
Secretary NameSadia Iqbal
NationalityBritish
StatusResigned
Appointed21 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address58 Harts Grove
Woodford Green
Essex
IG8 0BN
Director NameStephen Iorio
Date of BirthMarch 1976 (Born 48 years ago)
NationalityAmerican
StatusResigned
Appointed08 August 2003(2 weeks, 4 days after company formation)
Appointment Duration2 months, 3 weeks (resigned 31 October 2003)
RoleMerchant Banker
Correspondence Address24 Nevern Place
Flat 3
London
SW5 9PR
Director NameYves Checoury
Date of BirthDecember 1968 (Born 55 years ago)
NationalityFrench
StatusResigned
Appointed11 August 2003(3 weeks after company formation)
Appointment Duration2 months, 3 weeks (resigned 31 October 2003)
RoleInvestment Banker
Correspondence Address34-36 Boulevard Victor Hugo
Neuilly Sur Seine
92200
France
Director NameMichael Klingher
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed11 August 2003(3 weeks after company formation)
Appointment Duration2 months, 3 weeks (resigned 31 October 2003)
RoleCompany Director
Correspondence Address57 Cumberland Terrace
London
NW1 4HJ
Secretary NameStephen Iorio
NationalityAmerican
StatusResigned
Appointed11 August 2003(3 weeks after company formation)
Appointment Duration2 months, 3 weeks (resigned 31 October 2003)
RoleMerchant Banker
Correspondence Address24 Nevern Place
Flat 3
London
SW5 9PR
Director NameMeira Roslyn Sabi
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2003(3 months, 1 week after company formation)
Appointment Duration4 months, 2 weeks (resigned 15 March 2004)
RoleHousewife
Correspondence Address14 Winnington Road
London
N2 0UB
Secretary NameMeira Roslyn Sabi
NationalityBritish
StatusResigned
Appointed31 October 2003(3 months, 1 week after company formation)
Appointment Duration4 months, 2 weeks (resigned 15 March 2004)
RoleHousewife
Correspondence Address14 Winnington Road
London
N2 0UB

Location

Registered Address3 Sheldon Square
Paddington Central
London
W2 6PS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

18 October 2005Final Gazette dissolved via voluntary strike-off (1 page)
5 July 2005First Gazette notice for voluntary strike-off (1 page)
25 May 2005Application for striking-off (1 page)
17 August 2004Secretary resigned;director resigned (1 page)
17 August 2004Return made up to 21/07/04; full list of members
  • 363(287) ‐ Registered office changed on 17/08/04
(7 pages)
17 August 2004New secretary appointed (2 pages)
27 July 2004Director resigned (1 page)
27 July 2004Director resigned (1 page)
27 July 2004New secretary appointed;new director appointed (2 pages)
27 July 2004New director appointed (2 pages)
27 July 2004Secretary resigned;director resigned (1 page)
27 July 2004New director appointed (2 pages)
21 January 2004Declaration of satisfaction of mortgage/charge (6 pages)
21 January 2004Declaration of satisfaction of mortgage/charge (2 pages)
24 November 2003Particulars of mortgage/charge (5 pages)
19 November 2003Declaration of assistance for shares acquisition (5 pages)
11 November 2003Particulars of mortgage/charge (11 pages)
3 November 2003Particulars of property mortgage/charge (3 pages)
23 October 2003Particulars of mortgage/charge (9 pages)
1 September 2003New director appointed (2 pages)
1 September 2003Director resigned (1 page)
29 August 2003Secretary resigned (1 page)
29 August 2003New director appointed (2 pages)
29 August 2003New director appointed (2 pages)
29 August 2003New secretary appointed (2 pages)
21 July 2003Incorporation (17 pages)