South Woodford
London
E18 1BG
Director Name | Mr Valerio Ferraguto |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | Italian |
Status | Closed |
Appointed | 05 July 2012(4 years, 10 months after company formation) |
Appointment Duration | 5 years, 10 months (closed 15 May 2018) |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | 3 The Shrubberies George Lane South Woodford London E18 1BG |
Director Name | Mr Douglas James Morley Hulme |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2007(same day as company formation) |
Role | Consultant |
Country of Residence | Guernsey |
Correspondence Address | Fort Champ, 10 Fort Road St Peter Port Guernsey Channel Islands GY1 1ZU |
Secretary Name | Mr Peter George Bradley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 August 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 92 Heron Way Upminster Essex RM14 1EF |
Director Name | Hamilton Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 August 2007(same day as company formation) |
Correspondence Address | 62 Priory Road Noak Hill Romford Essex RM3 9AP |
Secretary Name | Lincoln Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2011(3 years, 9 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 26 January 2018) |
Correspondence Address | 12 Bridewell Place Third Floor East London EC4V 6AP |
Registered Address | 3 The Shrubberies George Lane South Woodford London E18 1BG |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Church End |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£14,115 |
Cash | £12,201 |
Current Liabilities | £27,731 |
Latest Accounts | 31 August 2017 (6 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 August |
15 May 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 April 2018 | Voluntary strike-off action has been suspended (1 page) |
27 February 2018 | First Gazette notice for voluntary strike-off (1 page) |
20 February 2018 | Application to strike the company off the register (3 pages) |
30 January 2018 | Termination of appointment of Lincoln Secretaries Limited as a secretary on 26 January 2018 (1 page) |
1 December 2017 | Unaudited abridged accounts made up to 31 August 2017 (8 pages) |
1 December 2017 | Unaudited abridged accounts made up to 31 August 2017 (8 pages) |
24 October 2017 | Secretary's details changed for Lincoln Secretaries Limited on 23 August 2017 (1 page) |
24 October 2017 | Secretary's details changed for Lincoln Secretaries Limited on 23 August 2017 (1 page) |
5 September 2017 | Confirmation statement made on 29 August 2017 with no updates (3 pages) |
5 September 2017 | Confirmation statement made on 29 August 2017 with no updates (3 pages) |
20 April 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
20 April 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
12 September 2016 | Confirmation statement made on 29 August 2016 with updates (6 pages) |
12 September 2016 | Confirmation statement made on 29 August 2016 with updates (6 pages) |
18 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
18 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
5 October 2015 | Annual return made up to 29 August 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Annual return made up to 29 August 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
1 April 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
1 April 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
25 September 2014 | Secretary's details changed for Lincoln Secretaries Limited on 21 August 2014 (1 page) |
25 September 2014 | Annual return made up to 29 August 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
25 September 2014 | Secretary's details changed for Lincoln Secretaries Limited on 21 August 2014 (1 page) |
25 September 2014 | Annual return made up to 29 August 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
2 September 2014 | Registered office address changed from 62 Priory Road Noak Hill Romford Essex RM3 9AP to 3 the Shrubberies George Lane South Woodford London E18 1BG on 2 September 2014 (1 page) |
2 September 2014 | Registered office address changed from 62 Priory Road Noak Hill Romford Essex RM3 9AP to 3 the Shrubberies George Lane South Woodford London E18 1BG on 2 September 2014 (1 page) |
2 September 2014 | Registered office address changed from 62 Priory Road Noak Hill Romford Essex RM3 9AP to 3 the Shrubberies George Lane South Woodford London E18 1BG on 2 September 2014 (1 page) |
8 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
8 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
30 September 2013 | Annual return made up to 29 August 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
30 September 2013 | Annual return made up to 29 August 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
14 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
14 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
3 October 2012 | Annual return made up to 29 August 2012 with a full list of shareholders (5 pages) |
3 October 2012 | Annual return made up to 29 August 2012 with a full list of shareholders (5 pages) |
13 July 2012 | Company name changed edistar investments LTD\certificate issued on 13/07/12
|
13 July 2012 | Appointment of Mr Valerio Ferraguto as a director (2 pages) |
13 July 2012 | Statement of capital following an allotment of shares on 19 June 2012
|
13 July 2012 | Statement of capital following an allotment of shares on 19 June 2012
|
13 July 2012 | Appointment of Mr Valerio Ferraguto as a director (2 pages) |
13 July 2012 | Appointment of Mr Giorgio Ferraguto as a director (2 pages) |
13 July 2012 | Termination of appointment of Douglas Hulme as a director (1 page) |
13 July 2012 | Appointment of Mr Giorgio Ferraguto as a director (2 pages) |
13 July 2012 | Termination of appointment of Douglas Hulme as a director (1 page) |
13 July 2012 | Company name changed edistar investments LTD\certificate issued on 13/07/12
|
12 July 2012 | Second filing of AR01 previously delivered to Companies House made up to 29 August 2011 (14 pages) |
12 July 2012 | Second filing of AR01 previously delivered to Companies House made up to 29 August 2011 (14 pages) |
23 May 2012 | Accounts for a dormant company made up to 31 August 2011 (2 pages) |
23 May 2012 | Accounts for a dormant company made up to 31 August 2011 (2 pages) |
12 October 2011 | Annual return made up to 29 August 2011 with a full list of shareholders
|
12 October 2011 | Annual return made up to 29 August 2011 with a full list of shareholders
|
26 July 2011 | Termination of appointment of Peter Bradley as a secretary (1 page) |
26 July 2011 | Appointment of Lincoln Secretaries Limited as a secretary (2 pages) |
26 July 2011 | Appointment of Lincoln Secretaries Limited as a secretary (2 pages) |
26 July 2011 | Termination of appointment of Peter Bradley as a secretary (1 page) |
6 May 2011 | Accounts for a dormant company made up to 31 August 2010 (2 pages) |
6 May 2011 | Accounts for a dormant company made up to 31 August 2010 (2 pages) |
30 September 2010 | Annual return made up to 29 August 2010 with a full list of shareholders (4 pages) |
30 September 2010 | Annual return made up to 29 August 2010 with a full list of shareholders (4 pages) |
10 June 2010 | Accounts for a dormant company made up to 31 August 2009 (2 pages) |
10 June 2010 | Accounts for a dormant company made up to 31 August 2009 (2 pages) |
25 September 2009 | Return made up to 29/08/09; full list of members (3 pages) |
25 September 2009 | Return made up to 29/08/09; full list of members (3 pages) |
7 June 2009 | Accounts for a dormant company made up to 31 August 2008 (1 page) |
7 June 2009 | Accounts for a dormant company made up to 31 August 2008 (1 page) |
1 October 2008 | Return made up to 29/08/08; full list of members (5 pages) |
1 October 2008 | Return made up to 29/08/08; full list of members (5 pages) |
20 September 2007 | Director resigned (1 page) |
20 September 2007 | Director resigned (1 page) |
20 September 2007 | Resolutions
|
20 September 2007 | Resolutions
|
29 August 2007 | Incorporation (21 pages) |
29 August 2007 | Incorporation (21 pages) |