Company NameEDB Design Limited
Company StatusDissolved
Company Number07135939
CategoryPrivate Limited Company
Incorporation Date26 January 2010(14 years, 3 months ago)
Dissolution Date9 May 2017 (6 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71112Urban planning and landscape architectural activities

Directors

Director NameMr Edward James Benedict Brawn
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed26 January 2010(same day as company formation)
RoleLandscape Architect
Country of ResidenceUnited Kingdom
Correspondence AddressLilac Cottage Newbury Street
Kintbury
West Berkshire
RG17 9UX
Director NameMs Elizabeth Ann Davies
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Hill Road
Theydon Bois
Epping
CM16 7LX

Location

Registered Address54 Sun Street
Waltham Abbey
Essex
EN9 1EJ
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishWaltham Abbey
WardWaltham Abbey South West
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Edward James Benedict Brawn
100.00%
Ordinary

Financials

Year2014
Net Worth£484
Current Liabilities£334

Accounts

Latest Accounts31 January 2016 (8 years, 2 months ago)
Next Accounts Due31 October 2017 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

9 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
9 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
21 February 2017First Gazette notice for voluntary strike-off (1 page)
21 February 2017First Gazette notice for voluntary strike-off (1 page)
13 February 2017Application to strike the company off the register (3 pages)
13 February 2017Application to strike the company off the register (3 pages)
25 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
25 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
23 February 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 1
(3 pages)
23 February 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 1
(3 pages)
28 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
28 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
4 February 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 1
(3 pages)
4 February 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 1
(3 pages)
22 October 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
22 October 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
3 February 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 1
(3 pages)
3 February 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 1
(3 pages)
29 October 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
29 October 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
13 February 2013Annual return made up to 26 January 2013 with a full list of shareholders (3 pages)
13 February 2013Annual return made up to 26 January 2013 with a full list of shareholders (3 pages)
7 June 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
7 June 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
2 February 2012Annual return made up to 26 January 2012 with a full list of shareholders (3 pages)
2 February 2012Annual return made up to 26 January 2012 with a full list of shareholders (3 pages)
23 November 2011Registered office address changed from Tudor House High Road Thornwood Epping Essex CM16 6LT United Kingdom on 23 November 2011 (2 pages)
23 November 2011Registered office address changed from Tudor House High Road Thornwood Epping Essex CM16 6LT United Kingdom on 23 November 2011 (2 pages)
14 March 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
14 March 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
28 January 2011Director's details changed for Edward James Benedict Brawn on 26 January 2011 (3 pages)
28 January 2011Annual return made up to 26 January 2011 with a full list of shareholders (3 pages)
28 January 2011Director's details changed for Edward James Benedict Brawn on 26 January 2011 (3 pages)
28 January 2011Annual return made up to 26 January 2011 with a full list of shareholders (3 pages)
16 February 2010Appointment of Edward James Benedict Brawn as a director (2 pages)
16 February 2010Appointment of Edward James Benedict Brawn as a director (2 pages)
26 January 2010Termination of appointment of Elizabeth Davies as a director (1 page)
26 January 2010Termination of appointment of Elizabeth Davies as a director (1 page)
26 January 2010Incorporation (22 pages)
26 January 2010Incorporation (22 pages)