Company NameEdgelink Estates Ltd
Company StatusDissolved
Company Number05852082
CategoryPrivate Limited Company
Incorporation Date20 June 2006(17 years, 10 months ago)
Dissolution Date3 February 2015 (9 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Salomon Noe
Date of BirthDecember 1930 (Born 93 years ago)
NationalityBritish
StatusClosed
Appointed20 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Queens Way
London
NW4 2TN
Secretary NameHayley Michelle Springer
NationalityBritish
StatusClosed
Appointed20 June 2006(same day as company formation)
RoleCompany Director
Correspondence Address12 Golders Manor Drive
London
NW11 9HT
Director NameRobert Daniel Noe
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2006(same day as company formation)
RoleCompany Director
Correspondence Address8 Princes Park Avenue
London
NW11 0JP
Director NameBaruch Benjamin Springer
Date of BirthMay 1974 (Born 50 years ago)
NationalityBelgian
StatusResigned
Appointed20 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceGb-Eng
Correspondence Address12 Golders Manor Drive
London
NW11 9HT
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed20 June 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed20 June 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address115 Craven Park Road
London
N15 6BL
RegionLondon
ConstituencyTottenham
CountyGreater London
WardSeven Sisters
Built Up AreaGreater London
Address MatchesOver 600 other UK companies use this postal address

Shareholders

1 at £1Denstar LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£538,610
Current Liabilities£3,769,617

Accounts

Latest Accounts30 June 2013 (10 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 June

Filing History

3 February 2015Final Gazette dissolved via compulsory strike-off (1 page)
3 February 2015Final Gazette dissolved via compulsory strike-off (1 page)
21 October 2014First Gazette notice for compulsory strike-off (1 page)
21 October 2014First Gazette notice for compulsory strike-off (1 page)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
10 February 2014Termination of appointment of Robert Daniel Noe as a director on 9 February 2014 (1 page)
10 February 2014Termination of appointment of Robert Daniel Noe as a director on 9 February 2014 (1 page)
10 February 2014Termination of appointment of Robert Daniel Noe as a director on 9 February 2014 (1 page)
31 July 2013Annual return made up to 20 June 2013 with a full list of shareholders
Statement of capital on 2013-07-31
  • GBP 1
(5 pages)
31 July 2013Annual return made up to 20 June 2013 with a full list of shareholders
Statement of capital on 2013-07-31
  • GBP 1
(5 pages)
2 April 2013 (6 pages)
2 April 2013 (6 pages)
24 August 2012Termination of appointment of Baruch Benjamin Springer as a director on 1 July 2012 (1 page)
24 August 2012Termination of appointment of Baruch Benjamin Springer as a director on 1 July 2012 (1 page)
24 August 2012Termination of appointment of Baruch Benjamin Springer as a director on 1 July 2012 (1 page)
2 July 2012 (6 pages)
2 July 2012 (6 pages)
28 June 2012Annual return made up to 20 June 2012 with a full list of shareholders (6 pages)
28 June 2012Annual return made up to 20 June 2012 with a full list of shareholders (6 pages)
29 March 2012Previous accounting period shortened from 29 June 2011 to 28 June 2011 (1 page)
29 March 2012Previous accounting period shortened from 29 June 2011 to 28 June 2011 (1 page)
1 August 2011Annual return made up to 20 June 2011 with a full list of shareholders (6 pages)
1 August 2011Annual return made up to 20 June 2011 with a full list of shareholders (6 pages)
1 July 2011 (6 pages)
1 July 2011 (6 pages)
31 March 2011Previous accounting period shortened from 30 June 2010 to 29 June 2010 (1 page)
31 March 2011Previous accounting period shortened from 30 June 2010 to 29 June 2010 (1 page)
5 August 2010Annual return made up to 20 June 2010 with a full list of shareholders (6 pages)
5 August 2010Annual return made up to 20 June 2010 with a full list of shareholders (6 pages)
31 March 2010 (8 pages)
31 March 2010 (8 pages)
22 June 2009Return made up to 20/06/09; full list of members (4 pages)
22 June 2009Return made up to 20/06/09; full list of members (4 pages)
3 April 2009 (8 pages)
3 April 2009 (8 pages)
19 August 2008Return made up to 20/06/08; full list of members (4 pages)
19 August 2008Return made up to 20/06/08; full list of members (4 pages)
21 April 2008 (8 pages)
21 April 2008 (8 pages)
14 December 2007Return made up to 20/06/07; full list of members (2 pages)
14 December 2007Return made up to 20/06/07; full list of members (2 pages)
4 December 2007First Gazette notice for compulsory strike-off (1 page)
4 December 2007First Gazette notice for compulsory strike-off (1 page)
4 November 2006Particulars of mortgage/charge (3 pages)
4 November 2006Particulars of mortgage/charge (3 pages)
27 July 2006New director appointed (2 pages)
27 July 2006New director appointed (2 pages)
25 July 2006New secretary appointed (2 pages)
25 July 2006Registered office changed on 25/07/06 from: 115 craven park rd london N15 6BL (1 page)
25 July 2006New director appointed (2 pages)
25 July 2006Ad 20/06/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
25 July 2006Ad 20/06/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
25 July 2006New director appointed (2 pages)
25 July 2006New secretary appointed (2 pages)
25 July 2006Registered office changed on 25/07/06 from: 115 craven park rd london N15 6BL (1 page)
25 July 2006New director appointed (2 pages)
25 July 2006New director appointed (2 pages)
7 July 2006Secretary resigned (1 page)
7 July 2006Registered office changed on 07/07/06 from: 39A leicester road salford manchester M7 4AS (1 page)
7 July 2006Registered office changed on 07/07/06 from: 39A leicester road salford manchester M7 4AS (1 page)
7 July 2006Secretary resigned (1 page)
7 July 2006Director resigned (1 page)
7 July 2006Director resigned (1 page)
20 June 2006Incorporation (9 pages)
20 June 2006Incorporation (9 pages)