Company NameEDM Finance Group Ltd
Company StatusDissolved
Company Number07687908
CategoryPrivate Limited Company
Incorporation Date29 June 2011(12 years, 10 months ago)
Dissolution Date27 November 2018 (5 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Ola Akintola
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2011(1 day after company formation)
Appointment Duration7 years, 5 months (closed 27 November 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9d Oxford & Cambridge Mansions Transept Street
London
NW1 5EJ
Director NameMr John Carter
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2011(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address48 Eastern Esplanade
Broadstairs
Kent
CT10 1DQ

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 £1John Carter
100.00%
Ordinary

Financials

Year2014
Net Worth-£449
Current Liabilities£831

Accounts

Latest Accounts30 June 2016 (7 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

27 November 2018Final Gazette dissolved via voluntary strike-off (1 page)
11 July 2018Voluntary strike-off action has been suspended (1 page)
29 May 2018First Gazette notice for voluntary strike-off (1 page)
16 May 2018Application to strike the company off the register (3 pages)
7 September 2017Confirmation statement made on 26 July 2017 with no updates (3 pages)
7 September 2017Confirmation statement made on 26 July 2017 with no updates (3 pages)
8 April 2017Total exemption full accounts made up to 30 June 2016 (4 pages)
8 April 2017Total exemption full accounts made up to 30 June 2016 (4 pages)
31 August 2016Registered office address changed from 9D Transept Street London NW1 5EJ to 5 the Water Gardens the Water Gardens London W2 2DA on 31 August 2016 (1 page)
31 August 2016Registered office address changed from 9D Transept Street London NW1 5EJ to 5 the Water Gardens the Water Gardens London W2 2DA on 31 August 2016 (1 page)
26 July 2016Confirmation statement made on 26 July 2016 with updates (4 pages)
26 July 2016Confirmation statement made on 26 July 2016 with updates (4 pages)
5 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 1
(6 pages)
5 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 1
(6 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
7 July 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 1
(3 pages)
7 July 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 1
(3 pages)
11 September 2014Total exemption small company accounts made up to 30 June 2014 (8 pages)
11 September 2014Total exemption small company accounts made up to 30 June 2014 (8 pages)
11 September 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 1
(3 pages)
11 September 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 1
(3 pages)
6 December 2013Total exemption full accounts made up to 30 June 2013 (11 pages)
6 December 2013Total exemption full accounts made up to 30 June 2013 (11 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)
15 July 2013Annual return made up to 29 June 2013 with a full list of shareholders
Statement of capital on 2013-07-15
  • GBP 1
(3 pages)
15 July 2013Annual return made up to 29 June 2013 with a full list of shareholders
Statement of capital on 2013-07-15
  • GBP 1
(3 pages)
30 May 2013Total exemption full accounts made up to 30 June 2012 (11 pages)
30 May 2013Total exemption full accounts made up to 30 June 2012 (11 pages)
10 September 2012Annual return made up to 29 June 2012 with a full list of shareholders (3 pages)
10 September 2012Annual return made up to 29 June 2012 with a full list of shareholders (3 pages)
7 March 2012Appointment of Ola Akintola as a director (4 pages)
7 March 2012Appointment of Ola Akintola as a director (4 pages)
5 July 2011Termination of appointment of John Carter as a director (1 page)
5 July 2011Termination of appointment of John Carter as a director (1 page)
29 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(18 pages)
29 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(18 pages)
29 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)