Company NameEdit Trading No.4 Limited
Company StatusDissolved
Company Number05439778
CategoryPrivate Limited Company
Incorporation Date29 April 2005(19 years ago)
Dissolution Date12 May 2009 (14 years, 11 months ago)

Business Activity

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

Directors

Secretary NameMr Gerard Martin O'Boyle
NationalityBritish
StatusClosed
Appointed30 November 2005(7 months after company formation)
Appointment Duration3 years, 5 months (closed 12 May 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Dersingham Road
Cricklewood
London
Middlesex
NW2 1SL
Director NameAndrena Salter
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed30 January 2007(1 year, 9 months after company formation)
Appointment Duration2 years, 3 months (closed 12 May 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Corstorphine Road
Edinburgh
Midlothian
EH12 6HN
Scotland
Director NameMr Jonathan Dodgson Carr
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2005(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWithington Court
Withington
Cheltenham
Gloucestershire
GL54 4BE
Wales
Director NameMaj Peter Norman Bingham Kennedy
Date of BirthOctober 1942 (Born 81 years ago)
NationalityScottish
StatusResigned
Appointed29 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressDoonholm
Ayr
Ayrshire
KA6 6BL
Scotland
Director NameAlan Bowes
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2005(7 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 January 2007)
RoleCompany Director
Correspondence AddressMillstream House
Little Ivy Loose Valley
Maidstone
ME15 0ET
Director NameMr Gerard Martin O'Boyle
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2005(7 months after company formation)
Appointment Duration2 years (resigned 20 December 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Dersingham Road
Cricklewood
London
Middlesex
NW2 1SL
Secretary NameCapita Sinclair Henderson Limited (Corporation)
StatusResigned
Appointed29 April 2005(same day as company formation)
Correspondence Address23 Cathedral Yard
Exeter
Devon
EX1 1HB
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed29 April 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address24 Dersingham Road
Cricklewood
London
NW2 1SL
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London

Financials

Year2014
Net Worth£2,091
Cash£2,092
Current Liabilities£17

Accounts

Latest Accounts30 November 2006 (17 years, 5 months ago)
Accounts CategoryFull
Accounts Year End30 November

Filing History

12 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
27 January 2009First Gazette notice for voluntary strike-off (1 page)
14 January 2009Application for striking-off (1 page)
1 October 2007Full accounts made up to 30 November 2006 (10 pages)
21 June 2007Full accounts made up to 30 November 2005 (9 pages)
8 June 2007Return made up to 29/04/07; full list of members (7 pages)
8 March 2007Director resigned (1 page)
8 March 2007New director appointed (2 pages)
20 January 2007Registered office changed on 20/01/07 from: 4 clarendon place king street maidstone kent ME14 1BQ (1 page)
20 October 2006New director appointed (3 pages)
20 October 2006Return made up to 29/04/06; full list of members (5 pages)
20 October 2006New secretary appointed;new director appointed (3 pages)
6 July 2006Secretary resigned (1 page)
6 July 2006Director resigned (1 page)
6 July 2006Registered office changed on 06/07/06 from: 23 cathedral yard exeter EX1 1HB (1 page)
6 July 2006Director resigned (1 page)
14 September 2005Accounting reference date shortened from 30/04/06 to 31/01/06 (1 page)
17 May 2005Ad 29/04/05--------- £ si 1999@1=1999 £ ic 1/2000 (2 pages)
29 April 2005Secretary resigned (1 page)