Company NameEdenscapes Ltd
Company StatusDissolved
Company Number06253180
CategoryPrivate Limited Company
Incorporation Date21 May 2007(16 years, 11 months ago)
Dissolution Date17 June 2014 (9 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Daniel Andrew Dolby
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed21 May 2007(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address13 Mere View
Great Livermere
Bury St Edmunds
Suffolk
IP31 1JU
Director NameMr Andrew Preston Dolby
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed03 September 2007(3 months, 2 weeks after company formation)
Appointment Duration6 years, 9 months (closed 17 June 2014)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address9 Anglesey Place
Great Barton
Bury St Edmunds
Suffolk
IP31 2TW
Director NameLaurie Edwin Dolby
Date of BirthFebruary 1987 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed03 September 2007(3 months, 2 weeks after company formation)
Appointment Duration6 years, 9 months (closed 17 June 2014)
RoleManager
Correspondence Address9 Anglesey Place
Great Barton
Bury St Edmunds
Suffolk
IP31 2TW
Director NameLiegh Preston Dolby
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed03 September 2007(3 months, 2 weeks after company formation)
Appointment Duration6 years, 9 months (closed 17 June 2014)
RoleManager
Correspondence Address9 Anglesey Place
Great Barton
Bury St Edmunds
Suffolk
IP31 2TW
Secretary NameKatrina Dolby
NationalityBritish
StatusResigned
Appointed21 May 2007(same day as company formation)
RoleCompany Director
Correspondence Address9 Anglesey Place
Great Barton
Bury St Edmunds
Suffolk
IP31 2TW
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed21 May 2007(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed21 May 2007(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Location

Registered Address37 Warren Street
London
W1T 6AD
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

25 at £1Dolby Group LTD
25.00%
Ordinary A
25 at £1Dolby Group LTD
25.00%
Ordinary B
25 at £1Dolby Group LTD
25.00%
Ordinary C
25 at £1Dolby Group LTD
25.00%
Ordinary D

Financials

Year2014
Net Worth-£1,418
Cash£26
Current Liabilities£6,530

Accounts

Latest Accounts31 May 2011 (12 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

17 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
17 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
4 March 2014First Gazette notice for voluntary strike-off (1 page)
4 March 2014First Gazette notice for voluntary strike-off (1 page)
14 August 2013Voluntary strike-off action has been suspended (1 page)
14 August 2013Voluntary strike-off action has been suspended (1 page)
28 May 2013First Gazette notice for voluntary strike-off (1 page)
28 May 2013First Gazette notice for voluntary strike-off (1 page)
15 May 2013Application to strike the company off the register (3 pages)
15 May 2013Application to strike the company off the register (3 pages)
7 June 2012Annual return made up to 21 May 2012 with a full list of shareholders
Statement of capital on 2012-06-07
  • GBP 100
(7 pages)
7 June 2012Annual return made up to 21 May 2012 with a full list of shareholders
Statement of capital on 2012-06-07
  • GBP 100
(7 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
21 June 2011Annual return made up to 21 May 2011 with a full list of shareholders (8 pages)
21 June 2011Annual return made up to 21 May 2011 with a full list of shareholders (8 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
24 August 2010Director's details changed for Daniel Andrew Dolby on 24 July 2010 (2 pages)
24 August 2010Director's details changed for Daniel Andrew Dolby on 24 July 2010 (2 pages)
17 June 2010Annual return made up to 21 May 2010 with a full list of shareholders (6 pages)
17 June 2010Annual return made up to 21 May 2010 with a full list of shareholders (6 pages)
26 May 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
26 May 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
15 June 2009Return made up to 21/05/09; full list of members (6 pages)
15 June 2009Return made up to 21/05/09; full list of members (6 pages)
12 May 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
12 May 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
25 September 2008Registered office changed on 25/09/2008 from 9 anglesey place st barton bury st edmund IP31 2TW (1 page)
25 September 2008Appointment terminated secretary katrina dolby (1 page)
25 September 2008Registered office changed on 25/09/2008 from 9 anglesey place st barton bury st edmund IP31 2TW (1 page)
25 September 2008Ad 10/09/08\gbp si 23@1=23\gbp ic 31/54\ (2 pages)
25 September 2008Director's change of particulars / daniel dolby / 12/04/2008 (1 page)
25 September 2008Ad 10/09/08\gbp si 23@1=23\gbp ic 31/54\ (2 pages)
25 September 2008Ad 10/09/08\gbp si 23@1=23\gbp ic 8/31\ (2 pages)
25 September 2008Appointment terminated secretary katrina dolby (1 page)
25 September 2008Director's change of particulars / daniel dolby / 12/04/2008 (1 page)
25 September 2008Ad 10/09/08\gbp si 22@1=22\gbp ic 54/76\ (2 pages)
25 September 2008Ad 10/09/08\gbp si 22@1=22\gbp ic 76/98\ (2 pages)
25 September 2008Ad 10/09/08\gbp si 23@1=23\gbp ic 8/31\ (2 pages)
25 September 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
25 September 2008Ad 10/09/08\gbp si 22@1=22\gbp ic 54/76\ (2 pages)
25 September 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
25 September 2008Ad 10/09/08\gbp si 22@1=22\gbp ic 76/98\ (2 pages)
20 June 2008Return made up to 21/05/08; full list of members (5 pages)
20 June 2008Return made up to 21/05/08; full list of members (5 pages)
19 June 2008Director's change of particulars / liegit dolby / 19/06/2008 (1 page)
19 June 2008Director's change of particulars / liegit dolby / 19/06/2008 (1 page)
7 September 2007New director appointed (2 pages)
7 September 2007New director appointed (2 pages)
7 September 2007New director appointed (2 pages)
7 September 2007New director appointed (2 pages)
7 September 2007New director appointed (2 pages)
7 September 2007New director appointed (2 pages)
12 June 2007New director appointed (2 pages)
12 June 2007New secretary appointed (2 pages)
12 June 2007New secretary appointed (2 pages)
12 June 2007Ad 21/05/07--------- £ si 8@1=8 £ ic 2/10 (2 pages)
12 June 2007New director appointed (2 pages)
12 June 2007Ad 21/05/07--------- £ si 8@1=8 £ ic 2/10 (2 pages)
21 May 2007Incorporation (13 pages)
21 May 2007Incorporation (13 pages)
21 May 2007Director resigned (1 page)
21 May 2007Secretary resigned (1 page)
21 May 2007Secretary resigned (1 page)
21 May 2007Director resigned (1 page)