Company NameEdward Mark Limited
Company StatusDissolved
Company Number05229409
CategoryPrivate Limited Company
Incorporation Date13 September 2004(19 years, 7 months ago)
Dissolution Date16 March 2021 (3 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Edward Rupert Mark Norfolk
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed20 September 2004(1 week after company formation)
Appointment Duration16 years, 6 months (closed 16 March 2021)
RoleArt Technician
Country of ResidenceEngland
Correspondence AddressFlat 1 88 Acre Lane
London
SW2 5QN
Secretary NameEdward Christopher Dominic Norfolk
NationalityBritish
StatusClosed
Appointed20 September 2004(1 week after company formation)
Appointment Duration16 years, 6 months (closed 16 March 2021)
RoleCompany Director
Correspondence AddressCurdon House
Lower Vellow Williton
Taunton
Somerset
TA4 4LS
Director NameLuciene James Limited (Corporation)
Date of BirthJuly 1991 (Born 32 years ago)
StatusResigned
Appointed13 September 2004(same day as company formation)
Correspondence Address280 Gray's Inn Road
London
WC1X 8EB
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed13 September 2004(same day as company formation)
Correspondence Address280 Gray's Inn Road
London
WC1X 8EB

Location

Registered AddressHilton Consulting, 119 The Hub
300 Kensal Road
London
W10 5BE
RegionLondon
ConstituencyKensington
CountyGreater London
WardGolborne
Built Up AreaGreater London

Shareholders

100 at £1Rupert Norfolk
100.00%
Ordinary

Financials

Year2014
Net Worth£613
Cash£2,982
Current Liabilities£2,369

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Filing History

26 September 2017Confirmation statement made on 12 September 2017 with no updates (3 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
28 September 2016Confirmation statement made on 12 September 2016 with updates (5 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
17 November 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 100
(4 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
10 October 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 100
(4 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
15 October 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 100
(4 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
22 October 2012Annual return made up to 12 September 2012 with a full list of shareholders (4 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
7 October 2011Annual return made up to 12 September 2011 with a full list of shareholders (4 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
22 September 2010Director's details changed for Edward Rupert Mark Norfolk on 1 January 2010 (2 pages)
22 September 2010Annual return made up to 12 September 2010 with a full list of shareholders (4 pages)
22 September 2010Director's details changed for Edward Rupert Mark Norfolk on 1 January 2010 (2 pages)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
3 November 2009Annual return made up to 12 September 2009 with a full list of shareholders (3 pages)
4 August 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
12 September 2008Return made up to 12/09/08; full list of members (3 pages)
30 July 2008Total exemption full accounts made up to 30 September 2007 (5 pages)
18 September 2007Return made up to 13/09/07; full list of members (2 pages)
18 September 2007Registered office changed on 18/09/07 from: hilton consulting 117 buspace studios conlan street london W10 5AP (1 page)
18 September 2007Location of debenture register (1 page)
18 September 2007Location of register of members (1 page)
22 July 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
30 October 2006Return made up to 13/09/06; full list of members (2 pages)
30 October 2006Location of debenture register (1 page)
30 October 2006Registered office changed on 30/10/06 from: 117 buspace studios conlan street london W10 5AP (1 page)
30 October 2006Location of register of members (1 page)
11 July 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
29 November 2005Ad 13/09/04--------- £ si 99@1=99 £ ic 1/100 (1 page)
29 November 2005Return made up to 13/09/05; full list of members (2 pages)
9 May 2005Registered office changed on 09/05/05 from: 117 buspace studios conlan street london W10 5AP (1 page)
22 February 2005Registered office changed on 22/02/05 from: flat 1 88 acre lane london SW2 5QN (1 page)
4 November 2004Secretary resigned (1 page)
4 November 2004Director resigned (1 page)
1 October 2004New secretary appointed (2 pages)
1 October 2004Registered office changed on 01/10/04 from: 280 grays inn road london WC1X 8EB (1 page)
1 October 2004New director appointed (2 pages)
13 September 2004Incorporation (17 pages)