Company NameEddie C 84 Ltd
Company StatusDissolved
Company Number07286925
CategoryPrivate Limited Company
Incorporation Date16 June 2010(13 years, 10 months ago)
Dissolution Date9 September 2014 (9 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Director

Director NameMr Edward Duane Cameron
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed16 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address76 Whinlatter Road
Whitehaven
Cumbria
CA28 8DQ

Location

Registered AddressUnit 8, Green Lane Business Park
240 Green Lane
New Eltham
London
SE9 3TL
RegionLondon
ConstituencyEltham
CountyGreater London
WardColdharbour and New Eltham
Built Up AreaGreater London

Shareholders

1 at £1Edward Duane Cameron
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,002
Current Liabilities£1,002

Accounts

Latest Accounts30 June 2012 (11 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

9 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
9 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
20 May 2014First Gazette notice for voluntary strike-off (1 page)
20 May 2014First Gazette notice for voluntary strike-off (1 page)
13 May 2014Application to strike the company off the register (3 pages)
13 May 2014Application to strike the company off the register (3 pages)
12 April 2014Compulsory strike-off action has been discontinued (1 page)
12 April 2014Compulsory strike-off action has been discontinued (1 page)
10 April 2014Total exemption small company accounts made up to 30 June 2012 (6 pages)
10 April 2014Total exemption small company accounts made up to 30 June 2012 (6 pages)
5 October 2013Compulsory strike-off action has been suspended (1 page)
5 October 2013Compulsory strike-off action has been suspended (1 page)
2 July 2013First Gazette notice for compulsory strike-off (1 page)
2 July 2013First Gazette notice for compulsory strike-off (1 page)
10 July 2012Annual return made up to 16 June 2012 with a full list of shareholders
Statement of capital on 2012-07-10
  • GBP 1
(3 pages)
10 July 2012Annual return made up to 16 June 2012 with a full list of shareholders
Statement of capital on 2012-07-10
  • GBP 1
(3 pages)
9 July 2012Director's details changed for Mr Edward Duane Cameron on 16 June 2012 (2 pages)
9 July 2012Director's details changed for Mr Edward Duane Cameron on 16 June 2012 (2 pages)
15 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
15 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
16 June 2011Annual return made up to 16 June 2011 with a full list of shareholders (3 pages)
16 June 2011Director's details changed for Mr Edward Duane Cameron on 16 June 2011 (2 pages)
16 June 2011Annual return made up to 16 June 2011 with a full list of shareholders (3 pages)
16 June 2011Director's details changed for Mr Edward Duane Cameron on 16 June 2011 (2 pages)
16 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
16 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
16 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(30 pages)