Company NameEdrms Consultancy Limited
Company StatusDissolved
Company Number05481338
CategoryPrivate Limited Company
Incorporation Date15 June 2005(18 years, 9 months ago)
Dissolution Date20 December 2011 (12 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Andrew Stanley Coyle
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed15 June 2005(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressClair De Lune
Squires Hill Lane, Tilford
Farnham
Surrey
GU10 2AD
Director NameSarah Anne Coyle
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed15 June 2005(same day as company formation)
RoleCredit Controller
Country of ResidenceUnited Kingdom
Correspondence AddressClair De Lune
Squires Hill Lane, Tilford
Farnham
Surrey
GU10 2AD
Secretary NameMr Andrew Stanley Coyle
NationalityBritish
StatusClosed
Appointed15 June 2005(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressClair De Lune
Squires Hill Lane, Tilford
Farnham
Surrey
GU10 2AD
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed15 June 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed15 June 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressC/O Jamieson Stone 2nd Floor Windsor House
40-41 Great Castle Street
London
W1W 8LU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Accounts

Latest Accounts30 June 2010 (13 years, 9 months ago)
Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

20 December 2011Final Gazette dissolved via voluntary strike-off (1 page)
20 December 2011Final Gazette dissolved via voluntary strike-off (1 page)
6 September 2011First Gazette notice for voluntary strike-off (1 page)
6 September 2011First Gazette notice for voluntary strike-off (1 page)
24 August 2011Application to strike the company off the register (3 pages)
24 August 2011Application to strike the company off the register (3 pages)
13 January 2011Accounts for a dormant company made up to 30 June 2010 (1 page)
13 January 2011Accounts for a dormant company made up to 30 June 2010 (1 page)
16 June 2010Director's details changed for Sarah Anne Coyle on 15 June 2010 (2 pages)
16 June 2010Annual return made up to 15 June 2010 with a full list of shareholders
Statement of capital on 2010-06-16
  • GBP 1
(5 pages)
16 June 2010Director's details changed for Andrew Stanley Coyle on 15 June 2010 (2 pages)
16 June 2010Director's details changed for Sarah Anne Coyle on 15 June 2010 (2 pages)
16 June 2010Annual return made up to 15 June 2010 with a full list of shareholders
Statement of capital on 2010-06-16
  • GBP 1
(5 pages)
16 June 2010Director's details changed for Andrew Stanley Coyle on 15 June 2010 (2 pages)
19 March 2010Accounts for a dormant company made up to 30 June 2009 (1 page)
19 March 2010Accounts for a dormant company made up to 30 June 2009 (1 page)
30 June 2009Return made up to 15/06/09; full list of members (3 pages)
30 June 2009Return made up to 15/06/09; full list of members (3 pages)
29 May 2009Registered office changed on 29/05/2009 from third floor 26 eastcastle street london W1W 8DQ (1 page)
29 May 2009Registered office changed on 29/05/2009 from third floor 26 eastcastle street london W1W 8DQ (1 page)
24 March 2009Accounts for a dormant company made up to 30 June 2008 (1 page)
24 March 2009Accounts made up to 30 June 2008 (1 page)
17 June 2008Return made up to 15/06/08; full list of members (4 pages)
17 June 2008Return made up to 15/06/08; full list of members (4 pages)
24 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
24 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
13 July 2007Return made up to 15/06/07; full list of members (2 pages)
13 July 2007Return made up to 15/06/07; full list of members (2 pages)
19 December 2006Total exemption small company accounts made up to 30 June 2006 (6 pages)
19 December 2006Total exemption small company accounts made up to 30 June 2006 (6 pages)
7 July 2006Return made up to 15/06/06; full list of members (2 pages)
7 July 2006Return made up to 15/06/06; full list of members (2 pages)
6 July 2005Secretary resigned (1 page)
6 July 2005New secretary appointed;new director appointed (2 pages)
6 July 2005New director appointed (2 pages)
6 July 2005Director resigned (1 page)
6 July 2005New director appointed (2 pages)
6 July 2005Secretary resigned (1 page)
6 July 2005Director resigned (1 page)
6 July 2005New secretary appointed;new director appointed (2 pages)
15 June 2005Incorporation (16 pages)
15 June 2005Incorporation (16 pages)