Company NameEDA Consultants Limited
Company StatusDissolved
Company Number05519978
CategoryPrivate Limited Company
Incorporation Date27 July 2005(18 years, 9 months ago)
Dissolution Date15 March 2011 (13 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMs Elizabeth De Athly
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed27 July 2005(same day as company formation)
RoleHR Consultant
Country of ResidenceUnited Kingdom
Correspondence Address44 Hutchings Wharf
Hutchings Street
London
E14 8JY
Secretary NameMansour Fard
NationalityBritish
StatusClosed
Appointed27 June 2006(11 months after company formation)
Appointment Duration4 years, 8 months (closed 15 March 2011)
RoleGas Engineer
Correspondence Address1 Fairhazel Gardens
London
NW6 3QJ
Secretary NameWestco Nominees Limited (Corporation)
StatusResigned
Appointed27 July 2005(same day as company formation)
Correspondence Address2nd Floor 145-157 St John Street
London
EC1V 4PY

Location

Registered Address20 High Street
London
E15 2PP
RegionLondon
ConstituencyWest Ham
CountyGreater London
WardStratford and New Town
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Financials

Year2014
Net Worth£57,204
Cash£51,976

Accounts

Latest Accounts31 December 2009 (14 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

15 March 2011Final Gazette dissolved via voluntary strike-off (1 page)
15 March 2011Final Gazette dissolved via voluntary strike-off (1 page)
30 November 2010First Gazette notice for voluntary strike-off (1 page)
30 November 2010First Gazette notice for voluntary strike-off (1 page)
16 November 2010Application to strike the company off the register (3 pages)
16 November 2010Application to strike the company off the register (3 pages)
14 September 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
14 September 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
30 July 2010Director's details changed for Elizabeth De Athly on 1 July 2010 (2 pages)
30 July 2010Annual return made up to 27 July 2010 with a full list of shareholders
Statement of capital on 2010-07-30
  • GBP 100
(4 pages)
30 July 2010Registered office address changed from C/O Saga, 1a Hollybush Place Bethnal Green London E2 9QX on 30 July 2010 (1 page)
30 July 2010Director's details changed for Elizabeth De Athly on 1 July 2010 (2 pages)
30 July 2010Registered office address changed from C/O Saga, 1a Hollybush Place Bethnal Green London E2 9QX on 30 July 2010 (1 page)
30 July 2010Director's details changed for Elizabeth De Athly on 1 July 2010 (2 pages)
30 July 2010Annual return made up to 27 July 2010 with a full list of shareholders
Statement of capital on 2010-07-30
  • GBP 100
(4 pages)
22 June 2010Previous accounting period shortened from 31 July 2010 to 31 December 2009 (1 page)
22 June 2010Previous accounting period shortened from 31 July 2010 to 31 December 2009 (1 page)
26 August 2009Return made up to 27/07/09; full list of members (3 pages)
26 August 2009Return made up to 27/07/09; full list of members (3 pages)
2 June 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
2 June 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
10 January 2009Return made up to 27/07/08; full list of members (3 pages)
10 January 2009Return made up to 27/07/08; full list of members (3 pages)
19 May 2008Total exemption small company accounts made up to 31 July 2007 (3 pages)
19 May 2008Total exemption small company accounts made up to 31 July 2007 (3 pages)
17 September 2007Return made up to 27/07/07; full list of members (2 pages)
17 September 2007Return made up to 27/07/07; full list of members (2 pages)
5 June 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
5 June 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
10 October 2006Director's particulars changed (1 page)
10 October 2006Return made up to 27/07/06; full list of members (2 pages)
10 October 2006Return made up to 27/07/06; full list of members (2 pages)
10 October 2006Director's particulars changed (1 page)
1 August 2006Registered office changed on 01/08/06 from: 2ND floor 145-157 st.john street london EC1V 4PY (1 page)
1 August 2006New secretary appointed (1 page)
1 August 2006Secretary resigned (1 page)
1 August 2006Registered office changed on 01/08/06 from: 2ND floor 145-157 st.john street london EC1V 4PY (1 page)
1 August 2006New secretary appointed (1 page)
1 August 2006Secretary resigned (1 page)
22 August 2005Ad 27/07/05--------- £ si 999@1=999 £ ic 1/1000 (1 page)
22 August 2005Ad 27/07/05--------- £ si 999@1=999 £ ic 1/1000 (1 page)
27 July 2005Incorporation (14 pages)
27 July 2005Incorporation (14 pages)