Company NameEjder Group Limited
Company StatusDissolved
Company Number06389125
CategoryPrivate Limited Company
Incorporation Date3 October 2007(16 years, 6 months ago)
Dissolution Date11 March 2015 (9 years, 1 month ago)
Previous NameEjder Group Plc

Business Activity

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

Directors

Director NameMr Michael Howard Shore
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2007(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address18 Shipton Road
Ascott Under Wychwood
Oxfordshire
OX7 6AF
Director NameMr Michael Howard Shore
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2007(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address18 Shipton Road
Ascott Under Wychwood
Oxfordshire
OX7 6AF
Director NameMr Stuart Taylor
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2007(same day as company formation)
RoleSolicitor
Correspondence Address34 Dalkeith Grove
Stanmore
Middlesex
HA7 4SG
Secretary NameMr Michael Howard Shore
NationalityBritish
StatusResigned
Appointed03 October 2007(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address18 Shipton Road
Ascott Under Wychwood
Oxfordshire
OX7 6AF
Director NameDavid Arthur Abramson
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2007(1 week, 2 days after company formation)
Appointment Duration9 months, 1 week (resigned 18 July 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address115 Bagley Wood Road
Kennington
Oxford
Oxfordshire
OX1 5NA
Director NameRolf Seeger
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2007(2 months, 2 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 14 May 2009)
RolePortfolio Manager
Correspondence AddressAuring 31
Vaduzn
Fl-9490
Liechtenstein
Director NameMr Martin Landman
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2008(12 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 19 August 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Shepherds Walk
Hampstead Village
London
NW3 5UE
Director NameMohamad Al Fires
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2009(1 year, 9 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 25 August 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address116 Latymer Court
London
W6 7JF
Director NameAl Saoud Hassan Baksh
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2009(1 year, 10 months after company formation)
Appointment Duration1 year (resigned 07 September 2010)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address151 Stafford Road
Ruislip
Middlesex
HA4 6PE

Location

Registered AddressAcre House 11-15 William Road
London
NW1 3ER
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100 at 1Ayshe Shefket
100.00%
Ordinary

Financials

Year2014
Net Worth£27,444
Cash£20,068
Current Liabilities£1,173,713

Accounts

Latest Accounts31 December 2008 (15 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

11 March 2015Final Gazette dissolved following liquidation (1 page)
11 March 2015Final Gazette dissolved following liquidation (1 page)
11 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
11 December 2014Notice of final account prior to dissolution (11 pages)
11 December 2014Notice of final account prior to dissolution (11 pages)
11 December 2014Return of final meeting of creditors (11 pages)
29 November 2013Insolvency:liquidator's progress report 03/10/2013 (10 pages)
29 November 2013Insolvency:liquidator's progress report 03/10/2013 (10 pages)
9 November 2012Insolvency:progress report 04/10/2011 to 03/10/2012 (11 pages)
9 November 2012Insolvency:progress report 04/10/2011 to 03/10/2012 (11 pages)
9 December 2011Insolvency:liquidators progress report (9 pages)
9 December 2011Insolvency:liquidators progress report (9 pages)
27 October 2010Registered office address changed from 15 Tower Walk St Katharines Way London E1W 1LP on 27 October 2010 (1 page)
27 October 2010Appointment of a liquidator (2 pages)
27 October 2010Registered office address changed from 15 Tower Walk St Katharines Way London E1W 1LP on 27 October 2010 (1 page)
27 October 2010Appointment of a liquidator (2 pages)
22 September 2010Order of court to wind up (1 page)
22 September 2010Order of court to wind up (1 page)
15 September 2010Termination of appointment of Al Baksh as a director (2 pages)
15 September 2010Termination of appointment of Al Baksh as a director (2 pages)
27 May 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
27 May 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
11 January 2010Annual return made up to 3 October 2009 with a full list of shareholders (4 pages)
11 January 2010Annual return made up to 3 October 2009 with a full list of shareholders (4 pages)
11 January 2010Director's details changed for Al Saoud Hassan Baksh on 11 January 2010 (2 pages)
11 January 2010Director's details changed for Al Saoud Hassan Baksh on 11 January 2010 (2 pages)
11 January 2010Statement of capital following an allotment of shares on 11 January 2010
  • GBP 100
(2 pages)
11 January 2010Annual return made up to 3 October 2009 with a full list of shareholders (4 pages)
11 January 2010Statement of capital following an allotment of shares on 11 January 2010
  • GBP 100
(2 pages)
2 September 2009Director appointed al saoud hassan baksh (1 page)
2 September 2009Director appointed al saoud hassan baksh (1 page)
27 August 2009Director appointed al saoud hassan baksh (1 page)
27 August 2009Appointment terminated director mohamad fires (1 page)
27 August 2009Appointment terminated director mohamad fires (1 page)
27 August 2009Director appointed al saoud hassan baksh (1 page)
21 August 2009Appointment terminated director rolf seeger (1 page)
21 August 2009Appointment terminated director rolf seeger (1 page)
20 August 2009Appointment terminated director michael shore (1 page)
20 August 2009Appointment terminated director michael shore (1 page)
19 August 2009Appointment terminated secretary michael shore (1 page)
19 August 2009Appointment terminated director martin landman (1 page)
19 August 2009Appointment terminated director martin landman (1 page)
19 August 2009Appointment terminated secretary michael shore (1 page)
5 August 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
5 August 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
21 July 2009Director appointed mohamad al fires (1 page)
21 July 2009Director appointed mohamad al fires (1 page)
20 July 2009Appointment terminated director stuart taylor (1 page)
20 July 2009Appointment terminated director stuart taylor (1 page)
26 March 2009Certificate of re-registration from Public Limited Company to Private (1 page)
26 March 2009Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
26 March 2009Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
26 March 2009Certificate of re-registration from Public Limited Company to Private (1 page)
26 March 2009Application for reregistration from PLC to private (1 page)
26 March 2009Application for reregistration from PLC to private (1 page)
26 March 2009Re-registration of Memorandum and Articles (5 pages)
26 March 2009Re-registration of Memorandum and Articles (5 pages)
31 January 2009Registered office changed on 31/01/2009 from 38 wigmore street london W1U 2HA (1 page)
31 January 2009Registered office changed on 31/01/2009 from 38 wigmore street london W1U 2HA (1 page)
29 October 2008Return made up to 03/10/08; full list of members (8 pages)
29 October 2008Return made up to 03/10/08; full list of members (8 pages)
14 October 2008Director appointed martin landman (4 pages)
14 October 2008Director appointed martin landman (4 pages)
7 August 2008Appointment terminated director david abramson (1 page)
7 August 2008Appointment terminated director david abramson (1 page)
28 February 2008Director appointed rolf seeger (1 page)
28 February 2008Director appointed rolf seeger (1 page)
11 January 2008New director appointed (2 pages)
11 January 2008New director appointed (2 pages)
20 December 2007Accounting reference date extended from 31/10/08 to 31/12/08 (1 page)
20 December 2007Accounting reference date extended from 31/10/08 to 31/12/08 (1 page)
8 December 2007Certificate of authorisation to commence business and borrow (1 page)
8 December 2007Certificate of authorisation to commence business and borrow (1 page)
8 December 2007Application to commence business (2 pages)
8 December 2007Application to commence business (2 pages)
16 November 2007Director resigned (1 page)
16 November 2007New director appointed (3 pages)
16 November 2007New director appointed (3 pages)
16 November 2007Director resigned (1 page)
3 October 2007Incorporation (20 pages)
3 October 2007Incorporation (20 pages)