Company NameEden Park Services Limited
Company StatusDissolved
Company Number06339724
CategoryPrivate Limited Company
Incorporation Date10 August 2007(16 years, 8 months ago)
Dissolution Date30 August 2016 (7 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 9003Sanitation, remediation & similar activities
SIC 81299Other cleaning services

Directors

Director NameMr Howard Peter Kirkham
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed10 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceAmerican Samoa
Correspondence AddressMid-Day Court 20-24 Brighton Road
Sutton
Surrey
SM2 5BN
Secretary NameMrs Margaret Ellen Kirkham
NationalityBritish
StatusClosed
Appointed10 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Downs Road
Epsom
Surrey
KT18 5JE
Director NameMrs Margaret Ellen Kirkham
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2010(3 years after company formation)
Appointment Duration6 years (closed 30 August 2016)
RoleBusiness Person
Country of ResidenceEngland
Correspondence AddressMid-Day Court 20-24 Brighton Road
Sutton
Surrey
SM2 5BN
Director NameChalfen Nominees Limited (Corporation)
StatusResigned
Appointed10 August 2007(same day as company formation)
Correspondence Address2nd Floor
93a Rivington Street
London
EC2A 3AY
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed10 August 2007(same day as company formation)
Correspondence Address2nd Floor
93a Rivington Street
London
EC2A 3AY

Contact

Websiteedenparkservices.co.uk

Location

Registered AddressMid-Day Court
20-24 Brighton Road
Sutton
Surrey
SM2 5BN
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton South
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50 at £1Howard Peter Kirkham
50.00%
Ordinary
50 at £1Margaret Ellen Kirkham
50.00%
Ordinary

Financials

Year2014
Net Worth£3,211
Cash£13,329
Current Liabilities£16,060

Accounts

Latest Accounts31 August 2014 (9 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

30 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
30 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
14 June 2016First Gazette notice for voluntary strike-off (1 page)
14 June 2016First Gazette notice for voluntary strike-off (1 page)
2 June 2016Application to strike the company off the register (3 pages)
2 June 2016Application to strike the company off the register (3 pages)
21 September 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 100
(4 pages)
21 September 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 100
(4 pages)
22 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
22 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
30 October 2014Director's details changed for Mr Howard Peter Kirkham on 1 January 2014 (2 pages)
30 October 2014Director's details changed for Mr Howard Peter Kirkham on 1 January 2014 (2 pages)
30 October 2014Director's details changed for Mr Howard Peter Kirkham on 1 January 2014 (2 pages)
30 October 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 100
(4 pages)
30 October 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 100
(4 pages)
22 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
22 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
28 October 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 100
(5 pages)
28 October 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 100
(5 pages)
29 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
29 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
11 September 2012Annual return made up to 10 August 2012 with a full list of shareholders (5 pages)
11 September 2012Annual return made up to 10 August 2012 with a full list of shareholders (5 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
6 October 2011Annual return made up to 10 August 2011 with a full list of shareholders (5 pages)
6 October 2011Annual return made up to 10 August 2011 with a full list of shareholders (5 pages)
22 July 2011Appointment of Mrs Margaret Ellen Kirkham as a director (2 pages)
22 July 2011Appointment of Mrs Margaret Ellen Kirkham as a director (2 pages)
27 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
27 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
22 October 2010Annual return made up to 10 August 2010 with a full list of shareholders (4 pages)
22 October 2010Annual return made up to 10 August 2010 with a full list of shareholders (4 pages)
28 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
28 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
18 September 2009Return made up to 10/08/09; full list of members (3 pages)
18 September 2009Return made up to 10/08/09; full list of members (3 pages)
5 June 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
5 June 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
1 October 2008Registered office changed on 01/10/2008 from mid - day court 20 - 24 brighton road sutton surrey SM2 5BN united kingdom (1 page)
1 October 2008Return made up to 10/08/08; full list of members (3 pages)
1 October 2008Registered office changed on 01/10/2008 from mid - day court 20 - 24 brighton road sutton surrey SM2 5BN united kingdom (1 page)
1 October 2008Return made up to 10/08/08; full list of members (3 pages)
30 September 2008Registered office changed on 30/09/2008 from unit 3, 40 kimpton road sutton surrey SM3 9QP (1 page)
30 September 2008Registered office changed on 30/09/2008 from unit 3, 40 kimpton road sutton surrey SM3 9QP (1 page)
29 August 2007Director resigned (1 page)
29 August 2007Secretary resigned (1 page)
29 August 2007Director resigned (1 page)
29 August 2007Secretary resigned (1 page)
29 August 2007New director appointed (1 page)
29 August 2007New director appointed (1 page)
29 August 2007New secretary appointed (1 page)
29 August 2007New secretary appointed (1 page)
10 August 2007Incorporation (9 pages)
10 August 2007Incorporation (9 pages)