Company NameEDO Development Limited
Company StatusDissolved
Company Number05723967
CategoryPrivate Limited Company
Incorporation Date28 February 2006(18 years, 2 months ago)
Dissolution Date24 June 2014 (9 years, 10 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Jonathan Eastwood
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressNewcombe House 4th Floor 45 Notting Hill Gate
London
W11 3LQ
Secretary NameDonna Marie Fridley
NationalityBritish
StatusClosed
Appointed28 February 2006(same day as company formation)
RoleCompany Director
Correspondence Address3/2 Palmerston Place
Edinburgh
EH12 5AF
Scotland
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed28 February 2006(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressNewcombe House 4th Floor
45 Notting Hill Gate
London
W11 3LQ
RegionLondon
ConstituencyKensington
CountyGreater London
WardCampden
Built Up AreaGreater London

Shareholders

50 at £1Alison Jane Davies
33.33%
Ordinary
50 at £1Donna Marie Fridley
33.33%
Ordinary
50 at £1Jon Eastwood
33.33%
Ordinary

Financials

Year2014
Net Worth£127,950
Cash£13,789
Current Liabilities£20,790

Accounts

Latest Accounts29 February 2012 (12 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

24 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
11 March 2014First Gazette notice for voluntary strike-off (1 page)
26 February 2014Application to strike the company off the register (3 pages)
18 March 2013Annual return made up to 18 March 2013 with a full list of shareholders
Statement of capital on 2013-03-18
  • GBP 150
(3 pages)
4 October 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
29 March 2012Director's details changed for Jon Eastwood on 1 March 2012 (2 pages)
29 March 2012Director's details changed for Jon Eastwood on 1 March 2012 (2 pages)
29 March 2012Annual return made up to 29 March 2012 with a full list of shareholders (3 pages)
26 August 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
27 April 2011Annual return made up to 30 March 2011 (14 pages)
5 October 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
11 May 2010Annual return made up to 28 February 2010 (14 pages)
22 December 2009Registered office address changed from Newcombe House 4Th Floor 45 Notting Hill Gate London W11 3LQ England on 22 December 2009 (2 pages)
22 December 2009Annual return made up to 28 February 2009 with a full list of shareholders (5 pages)
22 December 2009Registered office address changed from Garrick House 25-27 Southhampton Street London WC2E 7RS on 22 December 2009 (2 pages)
22 December 2009Director's details changed for Jon Eastwood on 1 January 2007 (1 page)
22 December 2009Director's details changed for Jon Eastwood on 1 January 2007 (1 page)
24 October 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
30 December 2008Total exemption small company accounts made up to 29 February 2008 (7 pages)
2 December 2008Return made up to 28/02/08; full list of members (3 pages)
1 December 2008Secretary's change of particulars / donna fridley / 27/02/2008 (1 page)
1 December 2008Registered office changed on 01/12/2008 from 70 gloucester road kensington london SW7 4QT (1 page)
30 September 2007Accounts for a dormant company made up to 28 February 2007 (8 pages)
20 March 2007Return made up to 28/02/07; full list of members (2 pages)
31 March 2006Ad 28/02/06--------- £ si 149@1=149 £ ic 1/150 (2 pages)
28 February 2006Secretary resigned (1 page)
28 February 2006Incorporation (17 pages)