19 Camp Road
London
SW19 4UW
Director Name | Patricia Ann Duffy |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 June 2007(same day as company formation) |
Role | Accounting And Administration |
Country of Residence | United States |
Correspondence Address | 2233 Honey Court Plainfield Illinois 60586 |
Director Name | Jay August Joseph Duffy |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 June 2007(same day as company formation) |
Role | President |
Country of Residence | United States |
Correspondence Address | 246 Waxwing Avenue Naperville Illinios 60565 |
Secretary Name | Patricia Ann Duffy |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 20 June 2007(same day as company formation) |
Role | Accounting And Administration |
Country of Residence | United States |
Correspondence Address | 2233 Honey Court Plainfield Illinois 60586 |
Director Name | Mr Craig Richard Taylor |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2014(6 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 15 December 2015) |
Role | Head Of Client Relations / Head Of Operations |
Country of Residence | United Kingdom |
Correspondence Address | 90 Holly Bush Lane Hampton London TW12 2RB |
Registered Address | Heston Business Court 19 Camp Road London SW19 4UW |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Village |
Built Up Area | Greater London |
1000 at £1 | Edd Associates (Bvi) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£61,860 |
Cash | £12,403 |
Current Liabilities | £17,145 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
1 March 2010 | Delivered on: 3 March 2010 Satisfied on: 10 December 2014 Persons entitled: Borealis Management Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
---|
4 July 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 July 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 April 2017 | Director's details changed for Mrs Marta Miraglia on 19 April 2017 (2 pages) |
19 April 2017 | Director's details changed for Mrs Marta Miraglia on 19 April 2017 (2 pages) |
18 April 2017 | First Gazette notice for voluntary strike-off (1 page) |
18 April 2017 | First Gazette notice for voluntary strike-off (1 page) |
11 April 2017 | Application to strike the company off the register (3 pages) |
11 April 2017 | Application to strike the company off the register (3 pages) |
1 March 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
1 March 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
11 November 2016 | Termination of appointment of Jay August Joseph Duffy as a director on 11 November 2016 (1 page) |
11 November 2016 | Termination of appointment of Jay August Joseph Duffy as a director on 11 November 2016 (1 page) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
27 June 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
18 February 2016 | Appointment of Mrs Marta Miraglia as a director on 8 January 2016 (2 pages) |
18 February 2016 | Appointment of Mrs Marta Miraglia as a director on 8 January 2016 (2 pages) |
21 December 2015 | Termination of appointment of Craig Richard Taylor as a director on 15 December 2015 (1 page) |
21 December 2015 | Termination of appointment of Craig Richard Taylor as a director on 15 December 2015 (1 page) |
12 October 2015 | Accounts for a small company made up to 31 December 2014 (5 pages) |
12 October 2015 | Accounts for a small company made up to 31 December 2014 (5 pages) |
7 July 2015 | Appointment of Mr Craig Richard Taylor as a director on 1 January 2014 (2 pages) |
7 July 2015 | Termination of appointment of Patricia Ann Duffy as a secretary on 1 January 2014 (1 page) |
7 July 2015 | Termination of appointment of Patricia Ann Duffy as a director on 1 January 2014 (1 page) |
7 July 2015 | Appointment of Mr Craig Richard Taylor as a director on 1 January 2014 (2 pages) |
7 July 2015 | Appointment of Mr Craig Richard Taylor as a director on 1 January 2014 (2 pages) |
7 July 2015 | Termination of appointment of Patricia Ann Duffy as a director on 1 January 2014 (1 page) |
7 July 2015 | Termination of appointment of Patricia Ann Duffy as a secretary on 1 January 2014 (1 page) |
7 July 2015 | Termination of appointment of Patricia Ann Duffy as a director on 1 January 2014 (1 page) |
7 July 2015 | Termination of appointment of Patricia Ann Duffy as a secretary on 1 January 2014 (1 page) |
25 June 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
25 June 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
14 January 2015 | Compulsory strike-off action has been discontinued (1 page) |
14 January 2015 | Compulsory strike-off action has been discontinued (1 page) |
13 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
13 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
11 January 2015 | Accounts for a small company made up to 31 December 2013 (5 pages) |
11 January 2015 | Accounts for a small company made up to 31 December 2013 (5 pages) |
10 December 2014 | Satisfaction of charge 1 in full (1 page) |
10 December 2014 | Satisfaction of charge 1 in full (1 page) |
11 July 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
11 July 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
4 October 2013 | Accounts for a small company made up to 31 December 2012 (4 pages) |
4 October 2013 | Accounts for a small company made up to 31 December 2012 (4 pages) |
28 June 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (5 pages) |
28 June 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (5 pages) |
24 September 2012 | Full accounts made up to 31 December 2011 (13 pages) |
24 September 2012 | Full accounts made up to 31 December 2011 (13 pages) |
10 July 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (5 pages) |
10 July 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (5 pages) |
6 October 2011 | Full accounts made up to 31 December 2010 (12 pages) |
6 October 2011 | Full accounts made up to 31 December 2010 (12 pages) |
23 June 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (5 pages) |
23 June 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (5 pages) |
5 October 2010 | Full accounts made up to 31 December 2009 (12 pages) |
5 October 2010 | Full accounts made up to 31 December 2009 (12 pages) |
30 June 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (5 pages) |
30 June 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (5 pages) |
29 June 2010 | Director's details changed for Patricia Ann Duffy on 1 October 2009 (2 pages) |
29 June 2010 | Director's details changed for Patricia Ann Duffy on 1 October 2009 (2 pages) |
29 June 2010 | Director's details changed for Jay August Joseph Duffy on 1 October 2009 (2 pages) |
29 June 2010 | Director's details changed for Patricia Ann Duffy on 1 October 2009 (2 pages) |
29 June 2010 | Director's details changed for Jay August Joseph Duffy on 1 October 2009 (2 pages) |
29 June 2010 | Director's details changed for Jay August Joseph Duffy on 1 October 2009 (2 pages) |
3 March 2010 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
3 March 2010 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
7 November 2009 | Full accounts made up to 31 December 2008 (10 pages) |
7 November 2009 | Full accounts made up to 31 December 2008 (10 pages) |
22 June 2009 | Return made up to 20/06/09; full list of members (3 pages) |
22 June 2009 | Return made up to 20/06/09; full list of members (3 pages) |
3 June 2009 | Company name changed evaluation & due diligence associates (europe) LIMITED\certificate issued on 11/06/09 (2 pages) |
3 June 2009 | Company name changed evaluation & due diligence associates (europe) LIMITED\certificate issued on 11/06/09 (2 pages) |
31 October 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
31 October 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
21 August 2008 | Return made up to 20/06/08; full list of members (3 pages) |
21 August 2008 | Return made up to 20/06/08; full list of members (3 pages) |
26 September 2007 | Accounting reference date shortened from 30/06/08 to 31/12/07 (1 page) |
26 September 2007 | Accounting reference date shortened from 30/06/08 to 31/12/07 (1 page) |
20 June 2007 | Incorporation (37 pages) |
20 June 2007 | Incorporation (37 pages) |