Company NameEdward Wales Design Ltd
Company StatusDissolved
Company Number06687335
CategoryPrivate Limited Company
Incorporation Date2 September 2008(15 years, 7 months ago)
Dissolution Date24 April 2012 (12 years ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameEdward Wales
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed02 September 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Harland Avenue
Croydon
Surrey
CR0 5QB
Secretary NameMiroslav Siba
NationalityBritish
StatusClosed
Appointed02 September 2008(same day as company formation)
RoleCompany Director
Correspondence AddressHilden Park Road
Banstead
Surrey
SM7 3EL
Director NameMr Laurence Douglas Adams
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF

Location

Registered Address308 High Street
Croydon
Surrey
CR0 1NG
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth-£3,450
Cash£155
Current Liabilities£3,947

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

24 April 2012Final Gazette dissolved via compulsory strike-off (1 page)
24 April 2012Final Gazette dissolved via compulsory strike-off (1 page)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
4 October 2010Annual return made up to 2 September 2010 with a full list of shareholders
Statement of capital on 2010-10-04
  • GBP 1
(4 pages)
4 October 2010Annual return made up to 2 September 2010 with a full list of shareholders
Statement of capital on 2010-10-04
  • GBP 1
(4 pages)
4 October 2010Annual return made up to 2 September 2010 with a full list of shareholders
Statement of capital on 2010-10-04
  • GBP 1
(4 pages)
3 October 2010Director's details changed for Edward Wales on 1 October 2009 (2 pages)
3 October 2010Director's details changed for Edward Wales on 1 October 2009 (2 pages)
3 October 2010Director's details changed for Edward Wales on 1 October 2009 (2 pages)
18 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
18 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
14 September 2009Return made up to 02/09/09; full list of members (3 pages)
14 September 2009Return made up to 02/09/09; full list of members (3 pages)
1 October 2008Accounting reference date shortened from 30/09/2009 to 31/03/2009 (1 page)
1 October 2008Accounting reference date shortened from 30/09/2009 to 31/03/2009 (1 page)
3 September 2008Appointment Terminated Director laurence adams (1 page)
3 September 2008Director appointed edward wales (2 pages)
3 September 2008Director appointed edward wales (2 pages)
3 September 2008Secretary appointed miroslav siba (2 pages)
3 September 2008Appointment terminated director laurence adams (1 page)
3 September 2008Secretary appointed miroslav siba (2 pages)
2 September 2008Incorporation (14 pages)
2 September 2008Incorporation (14 pages)