Company NameEDDO Limited
Company StatusDissolved
Company Number06898399
CategoryPrivate Limited Company
Incorporation Date7 May 2009(14 years, 11 months ago)
Dissolution Date7 May 2023 (11 months, 2 weeks ago)

Business Activity

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

Directors

Director NameMr Stephen Caton
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed07 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address308 Union Wharf
London
N1 7ST
Director NameMrs Simone Ricciardi-Caton
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2011(2 years after company formation)
Appointment Duration11 years, 11 months (closed 07 May 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address308 Union Wharf
Wenlock Road
London
N1 7ST
Director NameMr Andrew Simon Davis
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL

Location

Registered AddressAllan House
10 John Princes Street
London
W1G 0AH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

1 at £1Simone Ricciardi-caton
50.00%
Ordinary
1 at £1Stephen Caton
50.00%
Ordinary

Financials

Year2014
Net Worth£262,618
Cash£67,892
Current Liabilities£1,218,204

Accounts

Latest Accounts31 August 2018 (5 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Charges

29 July 2013Delivered on: 31 July 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
4 August 2009Delivered on: 13 August 2009
Persons entitled: Factor 21 PLC

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All assets of the company by way of a first fixed and floating charge.
Outstanding

Filing History

7 May 2023Final Gazette dissolved following liquidation (1 page)
7 February 2023Return of final meeting in a members' voluntary winding up (11 pages)
29 April 2022Liquidators' statement of receipts and payments to 3 March 2022 (10 pages)
11 May 2021Liquidators' statement of receipts and payments to 3 March 2021 (13 pages)
16 March 2020Registered office address changed from Regina House 124 Finchley Road London NW3 5JS to Allan House 10 John Princes Street London W1G 0AH on 16 March 2020 (2 pages)
13 March 2020Declaration of solvency (5 pages)
13 March 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-03-04
(1 page)
13 March 2020Appointment of a voluntary liquidator (3 pages)
11 December 2019Satisfaction of charge 1 in full (4 pages)
30 October 2019Satisfaction of charge 068983990002 in full (4 pages)
17 May 2019Confirmation statement made on 7 May 2019 with updates (4 pages)
16 May 2019Total exemption full accounts made up to 31 August 2018 (9 pages)
24 May 2018Confirmation statement made on 7 May 2018 with updates (4 pages)
16 March 2018Total exemption full accounts made up to 31 August 2017 (8 pages)
21 June 2017Director's details changed for Ms Simone Ricciardi-Caton on 30 May 2017 (2 pages)
21 June 2017Director's details changed for Ms Simone Ricciardi-Caton on 30 May 2017 (2 pages)
21 June 2017Director's details changed for Mr Stephen Caton on 30 May 2017 (2 pages)
21 June 2017Director's details changed for Mr Stephen Caton on 30 May 2017 (2 pages)
31 May 2017Confirmation statement made on 7 May 2017 with updates (6 pages)
31 May 2017Confirmation statement made on 7 May 2017 with updates (6 pages)
11 April 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
11 April 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
9 June 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 2
(4 pages)
9 June 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 2
(4 pages)
25 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
25 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
18 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 2
(4 pages)
18 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 2
(4 pages)
18 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 2
(4 pages)
7 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
7 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
5 June 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
5 June 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
2 June 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 2
(4 pages)
2 June 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 2
(4 pages)
2 June 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 2
(4 pages)
31 July 2013Registration of charge 068983990002 (14 pages)
31 July 2013Registration of charge 068983990002 (14 pages)
7 June 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
7 June 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
20 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (4 pages)
20 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (4 pages)
20 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (4 pages)
9 August 2012Annual return made up to 7 May 2012 with a full list of shareholders (4 pages)
9 August 2012Annual return made up to 7 May 2012 with a full list of shareholders (4 pages)
9 August 2012Annual return made up to 7 May 2012 with a full list of shareholders (4 pages)
24 April 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
24 April 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
11 July 2011Registered office address changed from Lanmor House 370/386 High Road Wembley Middlesex HA9 6AX on 11 July 2011 (1 page)
11 July 2011Registered office address changed from Lanmor House 370/386 High Road Wembley Middlesex HA9 6AX on 11 July 2011 (1 page)
28 June 2011Appointment of Ms Simone Ricciardi-Caton as a director (2 pages)
28 June 2011Appointment of Ms Simone Ricciardi-Caton as a director (2 pages)
19 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (3 pages)
19 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (3 pages)
19 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (3 pages)
19 January 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
19 January 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
19 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (4 pages)
19 May 2010Director's details changed for Mr Stephen Caton on 7 May 2010 (2 pages)
19 May 2010Director's details changed for Mr Stephen Caton on 7 May 2010 (2 pages)
19 May 2010Director's details changed for Mr Stephen Caton on 7 May 2010 (2 pages)
19 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (4 pages)
19 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (4 pages)
6 January 2010Statement of capital following an allotment of shares on 21 November 2009
  • GBP 1
(2 pages)
6 January 2010Statement of capital following an allotment of shares on 21 November 2009
  • GBP 1
(2 pages)
14 October 2009Current accounting period extended from 31 May 2010 to 31 August 2010 (1 page)
14 October 2009Current accounting period extended from 31 May 2010 to 31 August 2010 (1 page)
13 August 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
13 August 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
5 June 2009Director appointed stephen caton (2 pages)
5 June 2009Director appointed stephen caton (2 pages)
2 June 2009Appointment terminated director andrew davis (1 page)
2 June 2009Appointment terminated director andrew davis (1 page)
7 May 2009Incorporation (17 pages)
7 May 2009Incorporation (17 pages)