Company NameEdorix Limited
Company StatusDissolved
Company Number05589507
CategoryPrivate Limited Company
Incorporation Date11 October 2005(18 years, 6 months ago)
Dissolution Date2 December 2008 (15 years, 4 months ago)

Business Activity

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

Directors

Director NameChristopher John Brooke
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed11 October 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWithy Farm
Horsted Lane
Danehill
East Sussex
RH17 7HP
Secretary NameJane Margaret Brooke
NationalityBritish
StatusClosed
Appointed11 October 2005(same day as company formation)
RoleCompany Director
Correspondence AddressWithy Farm
Horsted Lane
Danehill
East Sussex
RH17 7HP
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed11 October 2005(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed11 October 2005(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered Address17 Hertford Avenue
London
SW14 8EF
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardEast Sheen
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Turnover£20,821
Gross Profit£15,592
Net Worth£3,678
Cash£5,143
Current Liabilities£3,242

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

2 December 2008Final Gazette dissolved via voluntary strike-off (1 page)
13 August 2008First Gazette notice for voluntary strike-off (1 page)
3 July 2008Application for striking-off (1 page)
9 June 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
5 November 2007Return made up to 11/10/07; full list of members (3 pages)
16 August 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
25 March 2007Accounting reference date extended from 31/10/06 to 31/03/07 (1 page)
10 November 2006Return made up to 11/10/06; full list of members (4 pages)
25 November 2005Ad 11/10/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
25 November 2005Ad 11/10/05--------- £ si 3@1=3 £ ic 2/5 (2 pages)
21 October 2005Secretary resigned (1 page)
21 October 2005New secretary appointed (2 pages)
21 October 2005New director appointed (2 pages)
21 October 2005Registered office changed on 21/10/05 from: the britannia suite lauren court wharf road manchester lancashire M33 2AF (1 page)
21 October 2005Director resigned (1 page)
11 October 2005Incorporation (13 pages)