Company NameEd Group Ltd
Company StatusDissolved
Company Number06654977
CategoryPrivate Limited Company
Incorporation Date23 July 2008(15 years, 9 months ago)
Dissolution Date10 June 2016 (7 years, 10 months ago)
Previous NameDMC Group Ltd

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 38310Dismantling of wrecks

Directors

Director NameMr David Christopher Edwards
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2009(5 months, 1 week after company formation)
Appointment Duration7 years, 5 months (closed 10 June 2016)
RoleBusiness Development
Country of ResidenceUnited Kingdom
Correspondence Address83 Stevenson Road
Coventry
Warwickshire
CV6 2JU
Secretary NameMr David Christopher Edwards
NationalityBritish
StatusClosed
Appointed01 January 2009(5 months, 1 week after company formation)
Appointment Duration7 years, 5 months (closed 10 June 2016)
RoleCompany Director
Correspondence Address83 Stevenson Road
Coventry
Warwickshire
CV6 2JU
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed23 July 2008(same day as company formation)
Correspondence AddressSouthfield House 2 Southfield Road
Westbury On Trym
Bristol
Avon
BS9 3BH

Location

Registered Address82 St John Street
London
EC1M 4JN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2013
Net Worth£15,581
Cash£22,338
Current Liabilities£55,662

Accounts

Latest Accounts31 July 2013 (10 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

10 June 2016Final Gazette dissolved following liquidation (1 page)
10 June 2016Final Gazette dissolved following liquidation (1 page)
10 March 2016Return of final meeting in a creditors' voluntary winding up (10 pages)
10 March 2016Return of final meeting in a creditors' voluntary winding up (10 pages)
6 May 2015Registered office address changed from Erskine Street Nechells Birmingham B7 4RP to 82 St John Street London EC1M 4JN on 6 May 2015 (2 pages)
6 May 2015Registered office address changed from Erskine Street Nechells Birmingham B7 4RP to 82 St John Street London EC1M 4JN on 6 May 2015 (2 pages)
6 May 2015Registered office address changed from Erskine Street Nechells Birmingham B7 4RP to 82 St John Street London EC1M 4JN on 6 May 2015 (2 pages)
5 May 2015Statement of affairs with form 4.19 (7 pages)
5 May 2015Statement of affairs with form 4.19 (7 pages)
5 May 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-04-20
(1 page)
5 May 2015Appointment of a voluntary liquidator (1 page)
5 May 2015Appointment of a voluntary liquidator (1 page)
19 September 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 1
(4 pages)
19 September 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 1
(4 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (10 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (10 pages)
12 August 2013Annual return made up to 23 July 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 1
(4 pages)
12 August 2013Annual return made up to 23 July 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 1
(4 pages)
8 May 2013Total exemption full accounts made up to 31 July 2012 (7 pages)
8 May 2013Total exemption full accounts made up to 31 July 2012 (7 pages)
20 October 2012Annual return made up to 23 July 2012 with a full list of shareholders (4 pages)
20 October 2012Annual return made up to 23 July 2012 with a full list of shareholders (4 pages)
29 March 2012Total exemption full accounts made up to 31 July 2011 (8 pages)
29 March 2012Total exemption full accounts made up to 31 July 2011 (8 pages)
26 October 2011Secretary's details changed for David Christopher Edwards on 23 July 2011 (1 page)
26 October 2011Annual return made up to 23 July 2011 with a full list of shareholders (4 pages)
26 October 2011Annual return made up to 23 July 2011 with a full list of shareholders (4 pages)
26 October 2011Director's details changed for Mr David Christopher Edwards on 23 July 2011 (2 pages)
26 October 2011Secretary's details changed for David Christopher Edwards on 23 July 2011 (1 page)
26 October 2011Director's details changed for Mr David Christopher Edwards on 23 July 2011 (2 pages)
14 April 2011Total exemption small company accounts made up to 31 July 2010 (9 pages)
14 April 2011Total exemption small company accounts made up to 31 July 2010 (9 pages)
19 March 2011Compulsory strike-off action has been discontinued (1 page)
19 March 2011Compulsory strike-off action has been discontinued (1 page)
17 March 2011Annual return made up to 12 October 2010 with a full list of shareholders (9 pages)
17 March 2011Annual return made up to 12 October 2010 with a full list of shareholders (9 pages)
8 December 2010Compulsory strike-off action has been suspended (1 page)
8 December 2010Compulsory strike-off action has been suspended (1 page)
30 November 2010First Gazette notice for compulsory strike-off (1 page)
30 November 2010First Gazette notice for compulsory strike-off (1 page)
16 March 2010Total exemption full accounts made up to 31 July 2009 (8 pages)
16 March 2010Total exemption full accounts made up to 31 July 2009 (8 pages)
2 October 2009Return made up to 23/07/09; full list of members (5 pages)
2 October 2009Secretary appointed david christopher edwards (2 pages)
2 October 2009Return made up to 23/07/09; full list of members (5 pages)
2 October 2009Secretary appointed david christopher edwards (2 pages)
20 August 2009Director's change of particulars / david edwards / 01/07/2009 (1 page)
20 August 2009Director's change of particulars / david edwards / 01/07/2009 (1 page)
23 July 2009Company name changed dmc group LTD\certificate issued on 24/07/09 (2 pages)
23 July 2009Company name changed dmc group LTD\certificate issued on 24/07/09 (2 pages)
31 January 2009Particulars of a mortgage or charge / charge no: 1 (7 pages)
31 January 2009Particulars of a mortgage or charge / charge no: 1 (7 pages)
30 January 2009Director appointed david christopher edwards (1 page)
30 January 2009Director appointed david christopher edwards (1 page)
23 July 2008Appointment terminated director duport director LIMITED (1 page)
23 July 2008Appointment terminated director duport director LIMITED (1 page)
23 July 2008Incorporation (13 pages)
23 July 2008Incorporation (13 pages)