Company NameEdwin Anthony Enterprises Limited
Company StatusDissolved
Company Number05870318
CategoryPrivate Limited Company
Incorporation Date10 July 2006(17 years, 9 months ago)
Dissolution Date23 April 2013 (10 years, 12 months ago)

Business Activity

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

Directors

Director NameDr Edwin Thambiah Anthony
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed10 July 2006(same day as company formation)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address152 St David's Square
Enterprise House, Isle Of Dogs
London
E14 3WD
Secretary NameAntony Thambiah
NationalityBritish
StatusClosed
Appointed12 September 2007(1 year, 2 months after company formation)
Appointment Duration5 years, 7 months (closed 23 April 2013)
RoleCompany Director
Correspondence Address152 St David's Square
Isle Of Dogs
London
E14 3WD
Secretary NameMrs Sonia Bustos Molinero
NationalitySpanish
StatusResigned
Appointed10 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address152 St. Davids Square
Isle Of Dogs
London
E14 3WD

Location

Registered Address28 Rosslyn Hill
Hampstead
London
NW3 1NH
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardHampstead Town
Built Up AreaGreater London

Shareholders

100 at 1Dr Edwin Thambiah Anthony
100.00%
Ordinary

Financials

Year2014
Turnover£72,000
Net Worth£16,717
Cash£1,644
Current Liabilities£27,627

Accounts

Latest Accounts31 July 2008 (15 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

23 April 2013Final Gazette dissolved via compulsory strike-off (1 page)
23 April 2013Final Gazette dissolved via compulsory strike-off (1 page)
8 January 2013First Gazette notice for voluntary strike-off (1 page)
8 January 2013First Gazette notice for voluntary strike-off (1 page)
28 June 2012Compulsory strike-off action has been suspended (1 page)
28 June 2012Compulsory strike-off action has been suspended (1 page)
24 April 2012First Gazette notice for compulsory strike-off (1 page)
24 April 2012First Gazette notice for compulsory strike-off (1 page)
21 August 2010Compulsory strike-off action has been suspended (1 page)
21 August 2010Compulsory strike-off action has been suspended (1 page)
3 August 2010First Gazette notice for compulsory strike-off (1 page)
3 August 2010First Gazette notice for compulsory strike-off (1 page)
10 July 2009Return made up to 10/07/09; full list of members (3 pages)
10 July 2009Return made up to 10/07/09; full list of members (3 pages)
2 June 2009Total exemption full accounts made up to 31 July 2008 (8 pages)
2 June 2009Total exemption full accounts made up to 31 July 2008 (8 pages)
12 February 2009Amended accounts made up to 31 July 2007 (8 pages)
12 February 2009Amended accounts made up to 31 July 2007 (8 pages)
22 December 2008Registered office changed on 22/12/2008 from kingswood house, 7 hampstead gate, 1A frognal london NW3 6ALL (1 page)
22 December 2008Registered office changed on 22/12/2008 from kingswood house, 7 hampstead gate, 1A frognal london NW3 6ALL (1 page)
11 July 2008Return made up to 10/07/08; full list of members (3 pages)
11 July 2008Return made up to 10/07/08; full list of members (3 pages)
14 May 2008Accounts made up to 31 July 2007 (1 page)
14 May 2008Accounts for a dormant company made up to 31 July 2007 (1 page)
19 September 2007Registered office changed on 19/09/07 from: mace, 135 a green end road chesterton cambridge cambridgeshire CB4 1RW (1 page)
19 September 2007Return made up to 10/07/07; full list of members (2 pages)
19 September 2007Return made up to 10/07/07; full list of members (2 pages)
19 September 2007New secretary appointed (1 page)
19 September 2007Registered office changed on 19/09/07 from: mace, 135 a green end road chesterton cambridge cambridgeshire CB4 1RW (1 page)
19 September 2007New secretary appointed (1 page)
18 September 2007Secretary resigned (1 page)
18 September 2007Secretary resigned (1 page)
10 July 2006Incorporation (14 pages)
10 July 2006Incorporation (14 pages)