London
W1H 7PF
Director Name | Ms Theresa Edozien |
---|---|
Date of Birth | June 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2010(same day as company formation) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 75 Ashley Gardens Thirleby Road London SW1P 1HG |
Secretary Name | Ms Theresa Edozien |
---|---|
Status | Resigned |
Appointed | 10 March 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 75 Ashley Gardens Thirleby Road London SW1P 1HG |
Director Name | Theresa Edozien |
---|---|
Date of Birth | June 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2010(1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 21 March 2012) |
Role | Md Legal & Compliance |
Country of Residence | United Kingdom |
Correspondence Address | Meridien House 5th Floor 42 Upper Berkeley Street London W1H 5QJ |
Registered Address | Flat 3 20 Upper Berkeley Street London W1H 7PF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Latest Accounts | 31 March 2011 (13 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
24 July 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 July 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 April 2012 | First Gazette notice for voluntary strike-off (1 page) |
10 April 2012 | First Gazette notice for voluntary strike-off (1 page) |
30 March 2012 | Application to strike the company off the register (3 pages) |
30 March 2012 | Application to strike the company off the register (3 pages) |
21 March 2012 | Termination of appointment of Theresa Edozien as a director on 21 March 2012 (1 page) |
21 March 2012 | Termination of appointment of Theresa Edozien as a director (1 page) |
21 March 2012 | Termination of appointment of Theresa Edozien as a director on 21 March 2012 (1 page) |
21 March 2012 | Termination of appointment of Theresa Edozien as a director (1 page) |
30 December 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
30 December 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
11 July 2011 | Annual return made up to 7 April 2011 with a full list of shareholders Statement of capital on 2011-07-11
|
11 July 2011 | Annual return made up to 7 April 2011 with a full list of shareholders Statement of capital on 2011-07-11
|
11 July 2011 | Annual return made up to 7 April 2011 with a full list of shareholders Statement of capital on 2011-07-11
|
11 July 2011 | Termination of appointment of Theresa Edozien as a secretary (1 page) |
11 July 2011 | Termination of appointment of Theresa Edozien as a secretary (1 page) |
21 March 2011 | Change of name notice (1 page) |
21 March 2011 | Change of name notice (1 page) |
21 March 2011 | Company name changed edo supplies LIMITED\certificate issued on 21/03/11
|
21 March 2011 | Company name changed edo supplies LIMITED\certificate issued on 21/03/11
|
8 March 2011 | Appointment of Matthew Bartell as a director (2 pages) |
8 March 2011 | Appointment of Matthew Bartell as a director (2 pages) |
23 February 2011 | Registered office address changed from 75 Ashley Gardens Thirleby Road London SW1P 1HG United Kingdom on 23 February 2011 (1 page) |
23 February 2011 | Registered office address changed from 75 Ashley Gardens Thirleby Road London SW1P 1HG United Kingdom on 23 February 2011 (1 page) |
26 November 2010 | Appointment of Theresa Edozien as a director (3 pages) |
26 November 2010 | Appointment of Theresa Edozien as a director (3 pages) |
10 March 2010 | Incorporation
|
10 March 2010 | Incorporation
|