Company NameEDM Investments Ltd
Company StatusDissolved
Company Number07443306
CategoryPrivate Limited Company
Incorporation Date18 November 2010(13 years, 5 months ago)
Dissolution Date26 February 2019 (5 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Omofela Kabir Akintola
Date of BirthJuly 1987 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2018(7 years, 9 months after company formation)
Appointment Duration5 months, 4 weeks (closed 26 February 2019)
RoleHead Of Marketing
Country of ResidenceEngland
Correspondence Address9d Transept Street
London
NW1 5EJ
Director NameMr John Carter
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2010(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address48 Eastern Esplanade
Broadstairs
Kent
CT10 1DQ
Director NameMr Ola Akintola
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2010(same day as company formation)
RoleOperations Manager
Country of ResidenceEngland
Correspondence Address9d Oxford & Cambridge Mansions Transept Street
London
NW1 5EJ
Director NameMr David Ian Phillip
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2016(5 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 16 October 2017)
RoleAnalyst
Country of ResidenceEngland
Correspondence Address1a Dalmore Road Dalmore Road
London
SE21 8HD
Director NameMr Ola Akintola
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2018(7 years, 6 months after company formation)
Appointment Duration3 months (resigned 01 September 2018)
RoleAnalyst
Country of ResidenceEngland
Correspondence Address5 The Water Gardens The Water Gardens
London
W2 2DA

Contact

Websiteedminvestments.com
Email address[email protected]
Telephone020 78871373
Telephone regionLondon

Location

Registered Address5 The Water Gardens
The Water Gardens
London
W2 2DA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

1 at £1Ola Akintola
100.00%
Ordinary

Financials

Year2014
Turnover£2,790
Net Worth£854
Cash£678
Current Liabilities£350

Accounts

Latest Accounts30 November 2017 (6 years, 5 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 November

Filing History

26 February 2019Final Gazette dissolved via voluntary strike-off (1 page)
14 September 2018Appointment of Mr Omofela Akintola as a director on 1 September 2018 (2 pages)
14 September 2018Termination of appointment of Ola Akintola as a director on 1 September 2018 (1 page)
24 August 2018Total exemption full accounts made up to 30 November 2017 (5 pages)
24 August 2018Confirmation statement made on 20 July 2018 with no updates (3 pages)
11 August 2018Voluntary strike-off action has been suspended (1 page)
24 July 2018First Gazette notice for voluntary strike-off (1 page)
17 July 2018Application to strike the company off the register (3 pages)
2 June 2018Appointment of Mr Ola Akintola as a director on 2 June 2018 (2 pages)
17 October 2017Registered office address changed from Berkeley Square House Berkeley Square London W1J 6BD to 5 the Water Gardens the Water Gardens London W2 2DA on 17 October 2017 (1 page)
17 October 2017Confirmation statement made on 20 July 2017 with no updates (3 pages)
17 October 2017Termination of appointment of David Ian Phillip as a director on 16 October 2017 (1 page)
17 October 2017Registered office address changed from Berkeley Square House Berkeley Square London W1J 6BD to 5 the Water Gardens the Water Gardens London W2 2DA on 17 October 2017 (1 page)
17 October 2017Confirmation statement made on 20 July 2017 with no updates (3 pages)
17 October 2017Termination of appointment of David Ian Phillip as a director on 16 October 2017 (1 page)
7 September 2017Accounts for a dormant company made up to 30 November 2016 (2 pages)
7 September 2017Accounts for a dormant company made up to 30 November 2016 (2 pages)
1 November 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
1 November 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
26 September 2016Confirmation statement made on 20 July 2016 with updates (5 pages)
26 September 2016Confirmation statement made on 20 July 2016 with updates (5 pages)
16 February 2016Compulsory strike-off action has been discontinued (1 page)
16 February 2016Compulsory strike-off action has been discontinued (1 page)
13 February 2016Total exemption small company accounts made up to 30 November 2014 (4 pages)
13 February 2016Total exemption small company accounts made up to 30 November 2014 (4 pages)
11 February 2016Termination of appointment of Ola Akintola as a director on 5 February 2016 (1 page)
11 February 2016Termination of appointment of Ola Akintola as a director on 5 February 2016 (1 page)
8 February 2016Appointment of Mr David Ian Phillip as a director on 5 February 2016 (2 pages)
8 February 2016Appointment of Mr David Ian Phillip as a director on 5 February 2016 (2 pages)
1 December 2015First Gazette notice for compulsory strike-off (1 page)
1 December 2015First Gazette notice for compulsory strike-off (1 page)
28 July 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 1
(3 pages)
28 July 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 1
(3 pages)
25 July 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 1
(3 pages)
25 July 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 1
(3 pages)
16 December 2013Total exemption full accounts made up to 30 November 2013 (11 pages)
16 December 2013Total exemption full accounts made up to 30 November 2013 (11 pages)
3 December 2013Annual return made up to 18 November 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-12-03
(3 pages)
3 December 2013Annual return made up to 18 November 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-12-03
(3 pages)
22 October 2013Registered office address changed from 1H Hyde Park Mansions Chapel Street London NW1 5BN United Kingdom on 22 October 2013 (1 page)
22 October 2013Registered office address changed from 1H Hyde Park Mansions Chapel Street London NW1 5BN United Kingdom on 22 October 2013 (1 page)
30 May 2013Total exemption full accounts made up to 30 November 2012 (11 pages)
30 May 2013Total exemption full accounts made up to 30 November 2012 (11 pages)
3 December 2012Annual return made up to 18 November 2012 with a full list of shareholders (3 pages)
3 December 2012Annual return made up to 18 November 2012 with a full list of shareholders (3 pages)
30 May 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
30 May 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
20 November 2011Annual return made up to 18 November 2011 with a full list of shareholders (3 pages)
20 November 2011Annual return made up to 18 November 2011 with a full list of shareholders (3 pages)
24 November 2010Appointment of Ola Akintola as a director (3 pages)
24 November 2010Appointment of Ola Akintola as a director (3 pages)
18 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(18 pages)
18 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(18 pages)
18 November 2010Termination of appointment of John Carter as a director (1 page)
18 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
18 November 2010Termination of appointment of John Carter as a director (1 page)