Company NameEdara Limited
Company StatusDissolved
Company Number05786263
CategoryPrivate Limited Company
Incorporation Date19 April 2006(18 years ago)
Dissolution Date12 July 2011 (12 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Peter Richard Allen
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed10 May 2006(3 weeks after company formation)
Appointment Duration5 years, 2 months (closed 12 July 2011)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address25 King Edwards Gardens
Acton Hill
London
W3 9RF
Director NameMr Gordon Peter Christiansen
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed10 May 2006(3 weeks after company formation)
Appointment Duration5 years, 2 months (closed 12 July 2011)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressMeadow View 39 Long Reach
West Horsley
Leatherhead
Surrey
KT24 6LZ
Director NameMr David Cox
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed10 May 2006(3 weeks after company formation)
Appointment Duration5 years, 2 months (closed 12 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMarloes
Comp Lane St Marys Platt
Sevenoaks
Kent
TN15 8NR
Secretary NameMr Peter Richard Allen
NationalityBritish
StatusClosed
Appointed10 May 2006(3 weeks after company formation)
Appointment Duration5 years, 2 months (closed 12 July 2011)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address25 King Edwards Gardens
Acton Hill
London
W3 9RF
Director NameSTL Directors Ltd (Corporation)
StatusResigned
Appointed19 April 2006(same day as company formation)
Correspondence AddressEdbrooke House
St Johns Rd
Woking
Surrey
GU21 7SE
Secretary NameSTL Secretaries Ltd (Corporation)
StatusResigned
Appointed19 April 2006(same day as company formation)
Correspondence AddressEdbrooke House
St Johns Rd
Woking
Surrey
GU21 7SE
Director NameHarrison Clark (Nominees) Limited (Corporation)
StatusResigned
Appointed03 May 2006(2 weeks after company formation)
Appointment Duration1 week (resigned 10 May 2006)
Correspondence Address5 Deansway
Worcester
Worcestershire
WR1 2JG
Secretary NameHarrison Clark (Secretarial) Ltd (Corporation)
StatusResigned
Appointed03 May 2006(2 weeks after company formation)
Appointment Duration1 week (resigned 10 May 2006)
Correspondence Address5 Deansway
Worcester
Worcestershire
WR1 2JG

Location

Registered AddressC/O Red Box
2 Western Avenue Business Park
Mansfield Road
Acton, London
W3 0BZ
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEast Acton
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

12 July 2011Final Gazette dissolved via voluntary strike-off (1 page)
12 July 2011Final Gazette dissolved via voluntary strike-off (1 page)
29 March 2011First Gazette notice for voluntary strike-off (1 page)
29 March 2011First Gazette notice for voluntary strike-off (1 page)
21 March 2011Application to strike the company off the register (3 pages)
21 March 2011Application to strike the company off the register (3 pages)
24 August 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
24 August 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
20 April 2010Annual return made up to 19 April 2010 with a full list of shareholders
Statement of capital on 2010-04-20
  • GBP 1
(5 pages)
20 April 2010Annual return made up to 19 April 2010 with a full list of shareholders
Statement of capital on 2010-04-20
  • GBP 1
(5 pages)
20 August 2009Full accounts made up to 31 March 2009 (10 pages)
20 August 2009Full accounts made up to 31 March 2009 (10 pages)
6 May 2009Return made up to 19/04/09; full list of members (4 pages)
6 May 2009Return made up to 19/04/09; full list of members (4 pages)
5 February 2009Full accounts made up to 31 March 2008 (8 pages)
5 February 2009Full accounts made up to 31 March 2008 (8 pages)
22 April 2008Return made up to 19/04/08; full list of members (4 pages)
22 April 2008Return made up to 19/04/08; full list of members (4 pages)
18 September 2007Full accounts made up to 31 March 2007 (9 pages)
18 September 2007Full accounts made up to 31 March 2007 (9 pages)
10 September 2007Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page)
10 September 2007Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page)
23 August 2007Auditor's resignation (1 page)
23 August 2007Auditor's resignation (1 page)
17 May 2007Registered office changed on 17/05/07 from: 2 western avenue business park mansfield road acton london greater london W3 0BZ (1 page)
17 May 2007Return made up to 19/04/07; full list of members (3 pages)
17 May 2007Return made up to 19/04/07; full list of members (3 pages)
17 May 2007Registered office changed on 17/05/07 from: 2 western avenue business park mansfield road acton london greater london W3 0BZ (1 page)
19 June 2006Registered office changed on 19/06/06 from: 5 deansway worcester WR1 2JG (1 page)
19 June 2006Registered office changed on 19/06/06 from: 5 deansway worcester WR1 2JG (1 page)
9 June 2006New secretary appointed;new director appointed (2 pages)
9 June 2006New director appointed (2 pages)
9 June 2006New secretary appointed;new director appointed (2 pages)
9 June 2006New director appointed (2 pages)
9 June 2006New director appointed (2 pages)
9 June 2006New director appointed (2 pages)
1 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
1 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
25 May 2006Director resigned (1 page)
25 May 2006Resolutions
  • RES13 ‐ Directors appointment 10/05/06
(1 page)
25 May 2006Secretary resigned (1 page)
25 May 2006Resolutions
  • RES13 ‐ Directors appointment 10/05/06
(1 page)
25 May 2006Director resigned (1 page)
25 May 2006Secretary resigned (1 page)
12 May 2006Registered office changed on 12/05/06 from: edbrooke house,, st. Johns road, woking, surrey, GU21 7SE (1 page)
12 May 2006Secretary resigned (1 page)
12 May 2006Director resigned (1 page)
12 May 2006New secretary appointed (2 pages)
12 May 2006Particulars of mortgage/charge (7 pages)
12 May 2006Particulars of mortgage/charge (7 pages)
12 May 2006New secretary appointed (2 pages)
12 May 2006Registered office changed on 12/05/06 from: edbrooke house,, st. Johns road, woking, surrey, GU21 7SE (1 page)
12 May 2006Director resigned (1 page)
12 May 2006New director appointed (2 pages)
12 May 2006New director appointed (2 pages)
12 May 2006Secretary resigned (1 page)
19 April 2006Incorporation (18 pages)
19 April 2006Incorporation (18 pages)