Company NameEdelstein Solutions Limited
Company StatusDissolved
Company Number06768022
CategoryPrivate Limited Company
Incorporation Date8 December 2008(15 years, 4 months ago)
Dissolution Date22 February 2011 (13 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Zvenyika Gomo
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed10 December 2008(2 days after company formation)
Appointment Duration2 years, 2 months (closed 22 February 2011)
RoleContract Developer
Country of ResidenceUnited Kingdom
Correspondence Address65 Temple Road
Cricklewood
London
NW2 6PN
Director NameMs Aderyn Hurworth
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2008(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed08 December 2008(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
Avon
BS8 2XN

Location

Registered Address65 Temple Road
Cricklewood
London
NW2 6PN
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardMapesbury
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

22 February 2011Final Gazette dissolved via voluntary strike-off (1 page)
22 February 2011Final Gazette dissolved via voluntary strike-off (1 page)
9 November 2010First Gazette notice for voluntary strike-off (1 page)
9 November 2010First Gazette notice for voluntary strike-off (1 page)
27 October 2010Application to strike the company off the register (3 pages)
27 October 2010Application to strike the company off the register (3 pages)
24 March 2010Director's details changed for Zvenyika Gomo on 1 October 2009 (2 pages)
24 March 2010Director's details changed for Zvenyika Gomo on 1 October 2009 (2 pages)
24 March 2010Annual return made up to 8 December 2009 with a full list of shareholders
Statement of capital on 2010-03-24
  • GBP 2
(4 pages)
24 March 2010Annual return made up to 8 December 2009 with a full list of shareholders
Statement of capital on 2010-03-24
  • GBP 2
(4 pages)
24 March 2010Annual return made up to 8 December 2009 with a full list of shareholders
Statement of capital on 2010-03-24
  • GBP 2
(4 pages)
24 March 2010Director's details changed for Zvenyika Gomo on 1 October 2009 (2 pages)
6 January 2009Registered office changed on 06/01/2009 from 65 temple road cricklewood london NW2 6PN (1 page)
6 January 2009Director appointed zvenyika gomo (2 pages)
6 January 2009Registered office changed on 06/01/2009 from 65 temple road cricklewood london NW2 6PN (1 page)
6 January 2009Director appointed zvenyika gomo (2 pages)
15 December 2008Appointment Terminated Director Aderyn Hurworth (1 page)
15 December 2008Appointment Terminated Secretary hcs secretarial LIMITED (1 page)
15 December 2008Appointment terminate, secretary hcs secretarial LIMITED logged form (1 page)
15 December 2008Appointment terminate, director aderyn huworth logged form (1 page)
15 December 2008Appointment Terminate, Secretary Hcs Secretarial LIMITED Logged Form (1 page)
15 December 2008Appointment terminated secretary hcs secretarial LIMITED (1 page)
15 December 2008Appointment Terminate, Director Aderyn Huworth Logged Form (1 page)
15 December 2008Appointment terminated director aderyn hurworth (1 page)
8 December 2008Incorporation (6 pages)
8 December 2008Incorporation (6 pages)