Company NameEdition 17 Limited
Company StatusDissolved
Company Number07487929
CategoryPrivate Limited Company
Incorporation Date11 January 2011(13 years, 2 months ago)
Dissolution Date28 June 2016 (7 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Director NameGreg Endean
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed10 August 2011(7 months after company formation)
Appointment Duration4 years, 10 months (closed 28 June 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address135/137 Station Road
Chingford
London
E4 6AG
Director NameJennifer Jane Eaton
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2011(same day as company formation)
RoleOnline Marketing
Country of ResidenceEngland
Correspondence Address135-137 Station Road
Chingford
London
E4 6AG
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Contact

Websitewww.discountcoder.com/

Location

Registered Address135/137 Station Road
Chingford
London
E4 6AG
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardChingford Green
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

100 at £1Greg Endean
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,303
Cash£840
Current Liabilities£7,638

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

28 June 2016Final Gazette dissolved via compulsory strike-off (1 page)
28 June 2016Final Gazette dissolved via compulsory strike-off (1 page)
12 April 2016First Gazette notice for compulsory strike-off (1 page)
12 April 2016First Gazette notice for compulsory strike-off (1 page)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
4 March 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 100
(3 pages)
4 March 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 100
(3 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
18 February 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 100
(3 pages)
18 February 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 100
(3 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
29 January 2013Annual return made up to 11 January 2013 with a full list of shareholders (3 pages)
29 January 2013Annual return made up to 11 January 2013 with a full list of shareholders (3 pages)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
17 February 2012Director's details changed for Greg Endean on 9 September 2011 (2 pages)
17 February 2012Director's details changed for Greg Endean on 9 September 2011 (2 pages)
17 February 2012Annual return made up to 11 January 2012 with a full list of shareholders (3 pages)
17 February 2012Director's details changed for Greg Endean on 9 September 2011 (2 pages)
17 February 2012Annual return made up to 11 January 2012 with a full list of shareholders (3 pages)
12 August 2011Appointment of Greg Endean as a director (3 pages)
12 August 2011Appointment of Greg Endean as a director (3 pages)
12 August 2011Termination of appointment of Jennifer Eaton as a director (2 pages)
12 August 2011Termination of appointment of Jennifer Eaton as a director (2 pages)
2 March 2011Appointment of Jennifer Jane Eaton as a director (3 pages)
2 March 2011Statement of capital following an allotment of shares on 11 January 2011
  • GBP 100
(4 pages)
2 March 2011Current accounting period shortened from 31 January 2012 to 31 December 2011 (3 pages)
2 March 2011Statement of capital following an allotment of shares on 11 January 2011
  • GBP 100
(4 pages)
2 March 2011Current accounting period shortened from 31 January 2012 to 31 December 2011 (3 pages)
2 March 2011Appointment of Jennifer Jane Eaton as a director (3 pages)
17 January 2011Termination of appointment of Barbara Kahan as a director (2 pages)
17 January 2011Termination of appointment of Barbara Kahan as a director (2 pages)
11 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
11 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
11 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)