Company NameEDON Ltd
Company StatusDissolved
Company Number04932809
CategoryPrivate Limited Company
Incorporation Date15 October 2003(20 years, 6 months ago)
Dissolution Date20 December 2005 (18 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7470Other cleaning services
SIC 81210General cleaning of buildings

Directors

Director NameMufail Shalaku
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed15 October 2003(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address79 Lowry Court
Stubbs Drive
London
SE16 3ED
Secretary NameNebi Berisha
NationalityKosovo
StatusClosed
Appointed16 November 2004(1 year, 1 month after company formation)
Appointment Duration1 year, 1 month (closed 20 December 2005)
RoleCo Secretary
Correspondence AddressFlat 4 Block 3 Peabody Est
Horsferry Road
London
SW1P 2EN
Secretary NameBeckim Baca
NationalityKosovar
StatusResigned
Appointed15 October 2003(same day as company formation)
RoleManager
Correspondence Address93 Calthrote Street
London
WC1X 0JX
Secretary NameBajram Beqiri Beqiri
NationalityYougosllavian
StatusResigned
Appointed20 February 2004(4 months, 1 week after company formation)
Appointment Duration9 months (resigned 16 November 2004)
RoleCompany Director
Correspondence Address284 Lewis Court
London
SE16 3EE
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed15 October 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed15 October 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address572-574 Romford Road
Manor Park
London
E12 5AF
RegionLondon
ConstituencyEast Ham
CountyGreater London
WardManor Park
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

20 December 2005Final Gazette dissolved via voluntary strike-off (1 page)
6 September 2005First Gazette notice for voluntary strike-off (1 page)
26 July 2005Application for striking-off (1 page)
10 February 2005Return made up to 15/10/04; full list of members (6 pages)
10 December 2004Director's particulars changed (1 page)
22 November 2004New secretary appointed (2 pages)
22 November 2004Secretary resigned (1 page)
27 February 2004Secretary resigned (1 page)
27 February 2004New secretary appointed (2 pages)
27 October 2003New secretary appointed (2 pages)
27 October 2003New director appointed (2 pages)
17 October 2003Director resigned (1 page)
17 October 2003Secretary resigned (1 page)