Company NameEnvironmental Development Services Worldwide Ltd
Company StatusDissolved
Company Number06643131
CategoryPrivate Limited Company
Incorporation Date10 July 2008(15 years, 9 months ago)
Dissolution Date1 March 2011 (13 years, 1 month ago)
Previous NamesEnvironmental Development Services (UK) Ltd and Water Energy & Waste Ltd

Business Activity

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

Directors

Secretary NameChristopher John Burton
NationalityBritish
StatusClosed
Appointed18 September 2009(1 year, 2 months after company formation)
Appointment Duration1 year, 5 months (closed 01 March 2011)
RoleCompany Director
Correspondence Address32 Drury Road
Harrow
Middlesex
HA1 4BY
Director NameMr Christopher Burton
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed15 October 2009(1 year, 3 months after company formation)
Appointment Duration1 year, 4 months (closed 01 March 2011)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Drury Road
Harrow
Middlesex
HA1 4BY
Director NameMr Christopher Robin Leslie Phillips
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Greenfield Drive
Fortes Green
London
N2 9AF
Director NameMr Rupert Dominic Phillips
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Forge 2 Bridge St
Hadleigh
IP7 6BY
Secretary NameMiss Corinne Elizabeth Mayes
NationalityBritish
StatusResigned
Appointed10 July 2008(same day as company formation)
RoleCompany Director
Correspondence Address20 Llanover Road
London
SE18 3SU
Director NameMr Prince Albert Tucker
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2009(1 year, 2 months after company formation)
Appointment Duration1 year (resigned 28 October 2010)
RoleConsultant
Country of ResidenceEngland
Correspondence Address32 Drury Road
Harrow
HA1 4BY
Director NameMr Ian Ilsley
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2009(1 year, 3 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 01 June 2010)
RoleCompany Director
Country of ResidenceMonaco
Correspondence Address1 Garrick House
Carrington Street
London
W1J 7AF
Director NameMr Gagan Mehra
Date of BirthAugust 1973 (Born 50 years ago)
NationalityIndian
StatusResigned
Appointed01 July 2010(1 year, 11 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 28 October 2010)
RoleConsultant
Country of ResidenceIndia
Correspondence Address32 Drury Road
Harrow
HA1 4BY

Location

Registered Address32 Drury Road
Harrow
HA1 4BY
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardWest Harrow
Built Up AreaGreater London

Accounts

Latest Accounts31 July 2009 (14 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

1 March 2011Final Gazette dissolved via voluntary strike-off (1 page)
1 March 2011Final Gazette dissolved via voluntary strike-off (1 page)
16 November 2010First Gazette notice for voluntary strike-off (1 page)
16 November 2010First Gazette notice for voluntary strike-off (1 page)
3 November 2010Application to strike the company off the register (3 pages)
3 November 2010Application to strike the company off the register (3 pages)
28 October 2010Termination of appointment of Gagan Mehra as a director (1 page)
28 October 2010Termination of appointment of Rupert Phillips as a director (1 page)
28 October 2010Termination of appointment of Christopher Phillips as a director (1 page)
28 October 2010Termination of appointment of Prince Tucker as a director (1 page)
28 October 2010Termination of appointment of Gagan Mehra as a director (1 page)
28 October 2010Termination of appointment of Prince Tucker as a director (1 page)
28 October 2010Termination of appointment of Rupert Phillips as a director (1 page)
28 October 2010Termination of appointment of Christopher Phillips as a director (1 page)
2 August 2010Annual return made up to 10 July 2010 with a full list of shareholders
Statement of capital on 2010-08-02
  • GBP 2
(8 pages)
2 August 2010Annual return made up to 10 July 2010 with a full list of shareholders
Statement of capital on 2010-08-02
  • GBP 2
(8 pages)
30 July 2010Appointment of Mr Gagan Mehra as a director (2 pages)
30 July 2010Appointment of Mr Gagan Mehra as a director (2 pages)
8 July 2010Termination of appointment of Ian Ilsley as a director (1 page)
8 July 2010Termination of appointment of Ian Ilsley as a director (1 page)
31 January 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
31 January 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
5 November 2009Appointment of Mr Prince Albert Tucker as a director (2 pages)
5 November 2009Appointment of Mr Prince Albert Tucker as a director (2 pages)
5 November 2009Appointment of Mr Ian Ilsley as a director (2 pages)
5 November 2009Appointment of Mr Christopher John Burton as a director (2 pages)
5 November 2009Appointment of Mr Christopher John Burton as a director (2 pages)
5 November 2009Appointment of Mr Ian Ilsley as a director (2 pages)
20 October 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-15
(1 page)
20 October 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-15
(1 page)
20 October 2009Company name changed water energy & waste LTD\certificate issued on 20/10/09
  • CONNOT ‐
(3 pages)
20 October 2009Company name changed water energy & waste LTD\certificate issued on 20/10/09
  • CONNOT ‐ Change of name notice
(3 pages)
19 October 2009Register inspection address has been changed (1 page)
19 October 2009Register inspection address has been changed (1 page)
19 October 2009Annual return made up to 10 July 2009 with a full list of shareholders (4 pages)
19 October 2009Annual return made up to 10 July 2009 with a full list of shareholders (4 pages)
13 October 2009Registered office address changed from 20 Llanover Road London SE18 3SU on 13 October 2009 (1 page)
13 October 2009Termination of appointment of Corinne Mayes as a secretary (1 page)
13 October 2009Appointment of Christopher John Burton as a secretary (1 page)
13 October 2009Appointment of Christopher John Burton as a secretary (1 page)
13 October 2009Termination of appointment of Corinne Mayes as a secretary (1 page)
13 October 2009Registered office address changed from 20 Llanover Road London SE18 3SU on 13 October 2009 (1 page)
8 October 2008Company name changed environmental development services (uk) LTD\certificate issued on 08/10/08 (2 pages)
8 October 2008Company name changed environmental development services (uk) LTD\certificate issued on 08/10/08 (2 pages)
7 October 2008Secretary's Change of Particulars / corinne mayes / 07/10/2008 / Nationality was: , now: british; Date of Birth was: none, now: 20-Jun-1973 (1 page)
7 October 2008Director's change of particulars / rupert phillips / 07/10/2008 (1 page)
7 October 2008Secretary's change of particulars / corinne mayes / 07/10/2008 (1 page)
7 October 2008Director's Change of Particulars / rupert phillips / 07/10/2008 / HouseName/Number was: , now: 2; Street was: 18 liddington road, now: bridge street; Area was: stratford, now: hadleigh; Post Town was: london, now: ipswich; Region was: , now: suffolk; Post Code was: E15 3PJ, now: IP7 6BY; Country was: , now: united kingdom (1 page)
6 October 2008Registered office changed on 06/10/2008 from aston house cornwall avenue london N3 1LF (1 page)
6 October 2008Registered office changed on 06/10/2008 from aston house cornwall avenue london N3 1LF (1 page)
10 July 2008Incorporation (18 pages)
10 July 2008Incorporation (18 pages)