Company NameEdenfield Investments
Company StatusDissolved
Company Number05852283
CategoryPrivate Unlimited Company
Incorporation Date20 June 2006(17 years, 10 months ago)
Dissolution Date16 October 2012 (11 years, 6 months ago)
Previous NameEdenfield Investments Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Alexis Edward Tobin
Date of BirthNovember 1973 (Born 50 years ago)
NationalityIrish
StatusClosed
Appointed21 June 2006(1 day after company formation)
Appointment Duration6 years, 3 months (closed 16 October 2012)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address19 Limewood Close
Beckenham
Kent
BR3 3XW
Director NameMr Antonio Ramon Rodriguez
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed02 July 2009(3 years after company formation)
Appointment Duration3 years, 3 months (closed 16 October 2012)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address16 Laurel Road
Chalfont St Peter
Gerrards Cross
Buckinghamshire
SL9 9SJ
Director NameMr Ian Richard Luke
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed07 October 2010(4 years, 3 months after company formation)
Appointment Duration2 years (closed 16 October 2012)
RoleBank Official
Country of ResidenceEngland
Correspondence AddressLevel 4 135 Bishopsgate
London
EC2M 3UR
Secretary NameRBS Secretarial Services Limited (Corporation)
StatusClosed
Appointed27 April 2012(5 years, 10 months after company formation)
Appointment Duration5 months, 3 weeks (closed 16 October 2012)
Correspondence Address24/25 St Andrew Square
Edinburgh
EH2 1AF
Scotland
Director NameMr Drake Lowey Dubin
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2006(1 day after company formation)
Appointment Duration2 years, 6 months (resigned 08 January 2009)
RoleBanker
Country of ResidenceEngland
Correspondence Address14 Stanley Gardens
London
W11 2NE
Director NameMr Ian Michael Merriman
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2006(1 day after company formation)
Appointment Duration4 years, 3 months (resigned 06 October 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address33 Forest End
Fleet
Hampshire
GU52 7XE
Director NameMr Timothy John Pettit
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2006(1 day after company formation)
Appointment Duration3 years (resigned 01 July 2009)
RoleBanker
Correspondence AddressWood End
Munstead Heath Road
Bramley
Surrey
GU5 0DD
Secretary NameLorraine May Blair
NationalityBritish
StatusResigned
Appointed21 June 2006(1 day after company formation)
Appointment Duration1 year, 4 months (resigned 01 November 2007)
RoleCompany Director
Correspondence Address6 Tabard Road
Whitley Bridge
Goole
North Yorkshire
DN14 0UP
Secretary NameRachel Elizabeth Fletcher
NationalityBritish
StatusResigned
Appointed02 November 2007(1 year, 4 months after company formation)
Appointment Duration4 years, 5 months (resigned 27 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31a Steerforth Street
Earlsfield
London
SW18 4HF
Director NameHackwood Directors Limited (Corporation)
StatusResigned
Appointed20 June 2006(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ
Secretary NameHackwood Secretaries Limited (Corporation)
StatusResigned
Appointed20 June 2006(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ

Location

Registered Address135 Bishopgate
London
EC2M 3UR
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Shareholders

1 at $1Royal Bank Of Scotland PLC
100.00%
Ordinary A

Financials

Year2014
Net Worth£1
Cash£1

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

16 October 2012Final Gazette dissolved via voluntary strike-off (1 page)
16 October 2012Final Gazette dissolved via voluntary strike-off (1 page)
3 July 2012First Gazette notice for voluntary strike-off (1 page)
3 July 2012First Gazette notice for voluntary strike-off (1 page)
21 June 2012Application to strike the company off the register (4 pages)
21 June 2012Application to strike the company off the register (4 pages)
14 May 2012Appointment of Rbs Secretarial Services Limited as a secretary (2 pages)
14 May 2012Appointment of Rbs Secretarial Services Limited as a secretary on 27 April 2012 (2 pages)
12 May 2012Termination of appointment of Rachel Fletcher as a secretary (1 page)
12 May 2012Termination of appointment of Rachel Elizabeth Fletcher as a secretary on 27 April 2012 (1 page)
4 July 2011Full accounts made up to 31 December 2010 (16 pages)
4 July 2011Full accounts made up to 31 December 2010 (16 pages)
23 June 2011Annual return made up to 20 June 2011 with a full list of shareholders
Statement of capital on 2011-06-23
  • USD 1
(6 pages)
23 June 2011Annual return made up to 20 June 2011 with a full list of shareholders
Statement of capital on 2011-06-23
  • USD 1
(6 pages)
8 December 2010Resolutions
  • RES13 ‐ Share sale agreement 02/06/2010
(8 pages)
8 December 2010Resolutions
  • RES13 ‐ Share sale agreement 02/06/2010
(8 pages)
13 October 2010Appointment of Ian Richard Luke as a director (2 pages)
13 October 2010Appointment of Ian Richard Luke as a director (2 pages)
8 October 2010Termination of appointment of Ian Merriman as a director (1 page)
8 October 2010Termination of appointment of Ian Merriman as a director (1 page)
15 July 2010Annual return made up to 20 June 2010 with a full list of shareholders (5 pages)
15 July 2010Annual return made up to 20 June 2010 with a full list of shareholders (5 pages)
24 June 2010Full accounts made up to 31 December 2009 (21 pages)
24 June 2010Full accounts made up to 31 December 2009 (21 pages)
17 May 2010Re-registration from a private limited company to a private unlimited company (2 pages)
17 May 2010Certificate of re-registration from Limited to Unlimited (1 page)
17 May 2010Certificate of re-registration from Limited to Unlimited (1 page)
17 May 2010Re-registration from a private limited company to a private unlimited company (2 pages)
17 May 2010Re-registration assent (1 page)
17 May 2010 (1 page)
17 May 2010Re-registration of Memorandum and Articles (27 pages)
17 May 2010Re-registration of Memorandum and Articles (27 pages)
18 November 2009Director's details changed for Mr Ian Michael Merriman on 19 October 2009 (2 pages)
18 November 2009Director's details changed for Mr Ian Michael Merriman on 19 October 2009 (2 pages)
16 July 2009Director appointed mr antonio ramon rodriguez (1 page)
16 July 2009Director appointed mr antonio ramon rodriguez (1 page)
14 July 2009Return made up to 20/06/09; full list of members (7 pages)
14 July 2009Return made up to 20/06/09; full list of members (7 pages)
10 July 2009Appointment Terminated Director timothy pettit (1 page)
10 July 2009Appointment terminated director timothy pettit (1 page)
10 June 2009Full accounts made up to 31 December 2008 (20 pages)
10 June 2009Full accounts made up to 31 December 2008 (20 pages)
25 February 2009Secretary's change of particulars / rachel fletcher / 16/02/2009 (1 page)
25 February 2009Secretary's Change of Particulars / rachel fletcher / 16/02/2009 / HouseName/Number was: first floor flat, now: 31A; Street was: 11 lydden grove, now: steerforth street; Area was: , now: earlsfield; Post Code was: SW18 4LJ, now: SW18 4HF; Country was: united kingdom, now: (1 page)
16 January 2009Appointment Terminated Director drake dubin (1 page)
16 January 2009Appointment terminated director drake dubin (1 page)
7 August 2008Return made up to 20/06/08; full list of members (6 pages)
7 August 2008Return made up to 20/06/08; full list of members (6 pages)
13 June 2008Full accounts made up to 31 December 2007 (20 pages)
13 June 2008Full accounts made up to 31 December 2007 (20 pages)
27 February 2008Secretary's change of particulars / rachel fletcher / 23/02/2008 (1 page)
27 February 2008Secretary's Change of Particulars / rachel fletcher / 23/02/2008 / HouseName/Number was: , now: first floor flat; Street was: flat 1 basement, now: 11 lydden grove; Area was: 269 magdalen road earlsfield, now: earlsfield; Post Code was: SW18 3NZ, now: SW18 4LJ (1 page)
13 November 2007Secretary resigned (1 page)
13 November 2007Secretary resigned (1 page)
13 November 2007New secretary appointed (1 page)
13 November 2007New secretary appointed (1 page)
6 July 2007Return made up to 20/06/07; full list of members (7 pages)
6 July 2007Return made up to 20/06/07; full list of members (7 pages)
4 July 2007Full accounts made up to 31 December 2006 (18 pages)
4 July 2007Full accounts made up to 31 December 2006 (18 pages)
17 April 2007Us$ ic 350751/11 22/03/07 us$ sr 350740@1=350740 (1 page)
17 April 2007Us$ ic 350751/11 22/03/07 us$ sr 350740@1=350740 (1 page)
15 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
15 February 2007Declaration of shares redemption:auditor's report (9 pages)
15 February 2007Resolutions
  • RES13 ‐ Re payment out of cap 09/02/07
(1 page)
15 February 2007Resolutions
  • RES13 ‐ Re payment out of cap 09/02/07
(1 page)
15 February 2007Declaration of shares redemption:auditor's report (9 pages)
15 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
2 August 2006Ad 14/07/06--------- us$ si 350750@1=350750 us$ ic 1/350751 (2 pages)
2 August 2006Ad 14/07/06--------- us$ si 350750@1=350750 us$ ic 1/350751 (2 pages)
17 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
17 July 2006Memorandum and Articles of Association (2 pages)
17 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
17 July 2006Memorandum and Articles of Association (2 pages)
14 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
14 July 2006Nc dec already adjusted 30/06/06 (1 page)
14 July 2006Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
(1 page)
14 July 2006Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
(1 page)
14 July 2006Nc dec already adjusted 30/06/06 (1 page)
14 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
14 July 2006Nc inc already adjusted 30/06/06 (1 page)
14 July 2006Nc inc already adjusted 30/06/06 (1 page)
11 July 2006Declaration of assistance for shares acquisition (9 pages)
11 July 2006Declaration of assistance for shares acquisition (9 pages)
11 July 2006Declaration of assistance for shares acquisition (9 pages)
11 July 2006Declaration of assistance for shares acquisition (9 pages)
7 July 2006New director appointed (2 pages)
7 July 2006New director appointed (2 pages)
7 July 2006New secretary appointed (2 pages)
7 July 2006New director appointed (2 pages)
7 July 2006New director appointed (3 pages)
7 July 2006New director appointed (3 pages)
7 July 2006New secretary appointed (2 pages)
7 July 2006New director appointed (3 pages)
7 July 2006New director appointed (2 pages)
7 July 2006New director appointed (3 pages)
6 July 2006Accounting reference date shortened from 30/06/07 to 31/12/06 (1 page)
6 July 2006Accounting reference date shortened from 30/06/07 to 31/12/06 (1 page)
29 June 2006Secretary resigned (1 page)
29 June 2006Secretary resigned (1 page)
29 June 2006Director resigned (1 page)
29 June 2006Director resigned (1 page)
29 June 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 June 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 June 2006Incorporation (16 pages)
20 June 2006Incorporation (16 pages)