Company NameEDCM Consulting Ltd
Company StatusDissolved
Company Number06080272
CategoryPrivate Limited Company
Incorporation Date2 February 2007(17 years, 2 months ago)
Dissolution Date23 December 2014 (9 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Simon Timothy Jeffries
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed12 January 2011(3 years, 11 months after company formation)
Appointment Duration3 years, 11 months (closed 23 December 2014)
RoleArchitect
Country of ResidenceEngland
Correspondence AddressNo 13 Blenheim Terrace
St Johns Wood
London
NW8 0EH
Director NameMr Stephen Leonard Beverley
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Cedar Drive
West Heath
Birmingham
B31 3PE
Director NameAndrew Raymond Gerrard Smith
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 10 St. Johns Place
Wakefield
West Yorkshire
WF1 3UL
Secretary NameSusan Ann Ramsden
NationalityBritish
StatusResigned
Appointed02 February 2007(same day as company formation)
RoleCompany Director
Correspondence Address1 Cricketers Approach
Wakefield
West Yorkshire
WF2 0JH

Location

Registered AddressMultitop Accountants
47 Churchfield Road
London
W3 6AY
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardActon Central
Built Up AreaGreater London

Shareholders

1 at £1Simon Timothy Jeffries
100.00%
Ordinary

Financials

Year2014
Net Worth-£116,507
Cash£2,313
Current Liabilities£119,048

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

23 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
23 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
9 September 2014First Gazette notice for voluntary strike-off (1 page)
9 September 2014First Gazette notice for voluntary strike-off (1 page)
21 August 2014Application to strike the company off the register (3 pages)
21 August 2014Application to strike the company off the register (3 pages)
12 June 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
12 June 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
7 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 1
(3 pages)
7 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 1
(3 pages)
7 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 1
(3 pages)
16 September 2013Registered office address changed from 145-157 st John Street London EC1V 4PW England on 16 September 2013 (1 page)
16 September 2013Registered office address changed from 145-157 st John Street London EC1V 4PW England on 16 September 2013 (1 page)
4 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
4 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
15 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (3 pages)
15 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (3 pages)
15 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (3 pages)
26 November 2012Registered office address changed from 47 Churchfield Road London W3 6AY United Kingdom on 26 November 2012 (1 page)
26 November 2012Registered office address changed from 47 Churchfield Road London W3 6AY United Kingdom on 26 November 2012 (1 page)
20 July 2012Registered office address changed from C/O Haslers Old Station Road Loughton Essex IG10 4PL on 20 July 2012 (1 page)
20 July 2012Termination of appointment of Stephen Leonard Beverley as a director on 20 July 2012 (1 page)
20 July 2012Registered office address changed from 15 the Roystons Berry Lands Surbiton Surrey KT5 8HJ United Kingdom on 20 July 2012 (1 page)
20 July 2012Termination of appointment of Susan Ann Ramsden as a secretary on 20 July 2012 (1 page)
20 July 2012Registered office address changed from C/O Haslers Old Station Road Loughton Essex IG10 4PL on 20 July 2012 (1 page)
20 July 2012Termination of appointment of Susan Ann Ramsden as a secretary on 20 July 2012 (1 page)
20 July 2012Registered office address changed from 15 the Roystons Berry Lands Surbiton Surrey KT5 8HJ United Kingdom on 20 July 2012 (1 page)
20 July 2012Termination of appointment of Stephen Leonard Beverley as a director on 20 July 2012 (1 page)
17 July 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
17 July 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
3 May 2012Director's details changed for Mr Simon Timothy Jeffries on 3 February 2012 (2 pages)
3 May 2012Director's details changed for Mr Simon Timothy Jeffries on 3 February 2012 (2 pages)
3 May 2012Director's details changed for Mr Simon Timothy Jeffries on 3 February 2012 (2 pages)
26 April 2012Annual return made up to 2 February 2012 with a full list of shareholders (5 pages)
26 April 2012Annual return made up to 2 February 2012 with a full list of shareholders (5 pages)
26 April 2012Annual return made up to 2 February 2012 with a full list of shareholders (5 pages)
6 October 2011Registered office address changed from Deb House 19 Middlewoods Way Wharncliffe Business Park Carlton Barnsley South Yorkshire S71 3HR on 6 October 2011 (2 pages)
6 October 2011Registered office address changed from Deb House 19 Middlewoods Way Wharncliffe Business Park Carlton Barnsley South Yorkshire S71 3HR on 6 October 2011 (2 pages)
6 October 2011Registered office address changed from Deb House 19 Middlewoods Way Wharncliffe Business Park Carlton Barnsley South Yorkshire S71 3HR on 6 October 2011 (2 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
2 March 2011Termination of appointment of Andrew Gerrard Smith as a director (2 pages)
2 March 2011Termination of appointment of Andrew Gerrard Smith as a director (2 pages)
24 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (6 pages)
24 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (6 pages)
24 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (6 pages)
31 January 2011Appointment of Simon Timothy Jeffries as a director (3 pages)
31 January 2011Appointment of Simon Timothy Jeffries as a director (3 pages)
2 October 2010Total exemption full accounts made up to 31 December 2009 (4 pages)
2 October 2010Total exemption full accounts made up to 31 December 2009 (4 pages)
17 March 2010Director's details changed for Andrew Gerrard Smith on 15 January 2010 (3 pages)
17 March 2010Director's details changed for Andrew Gerrard Smith on 15 January 2010 (3 pages)
15 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (5 pages)
15 February 2010Director's details changed for Andrew Gerrard Smith on 2 February 2010 (2 pages)
15 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (5 pages)
15 February 2010Director's details changed for Stephen Leonard Beverley on 2 February 2010 (2 pages)
15 February 2010Director's details changed for Andrew Gerrard Smith on 2 February 2010 (2 pages)
15 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (5 pages)
15 February 2010Director's details changed for Stephen Leonard Beverley on 2 February 2010 (2 pages)
15 February 2010Director's details changed for Andrew Gerrard Smith on 2 February 2010 (2 pages)
15 February 2010Director's details changed for Stephen Leonard Beverley on 2 February 2010 (2 pages)
19 May 2009Accounts made up to 31 December 2008 (4 pages)
19 May 2009Accounts made up to 31 December 2008 (4 pages)
10 March 2009Return made up to 02/02/09; full list of members (3 pages)
10 March 2009Return made up to 02/02/09; full list of members (3 pages)
10 September 2008Accounts made up to 31 December 2007 (4 pages)
10 September 2008Accounts made up to 31 December 2007 (4 pages)
11 March 2008Return made up to 02/02/08; full list of members (3 pages)
11 March 2008Return made up to 02/02/08; full list of members (3 pages)
24 October 2007Registered office changed on 24/10/07 from: 18-20 st johns north wakefield west yorkshire WF1 3QA (1 page)
24 October 2007Accounting reference date shortened from 29/02/08 to 31/12/07 (1 page)
24 October 2007Accounting reference date shortened from 29/02/08 to 31/12/07 (1 page)
24 October 2007Registered office changed on 24/10/07 from: 18-20 st johns north wakefield west yorkshire WF1 3QA (1 page)
2 February 2007Incorporation (14 pages)
2 February 2007Incorporation (14 pages)