Company NameEdjay UK Ltd
Company StatusDissolved
Company Number08588706
CategoryPrivate Limited Company
Incorporation Date28 June 2013(10 years, 10 months ago)
Dissolution Date23 August 2016 (7 years, 8 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr John Gill
Date of BirthNovember 1961 (Born 62 years ago)
NationalityIrish
StatusClosed
Appointed21 March 2016(2 years, 8 months after company formation)
Appointment Duration5 months (closed 23 August 2016)
RoleSalesman
Country of ResidenceEngland
Correspondence Address75 Egerton Gardens
London
SW3 2BY
Director NameMr Edilberto Guevarra
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2013(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address75 Egerton Gardens
London
SW3 2BY
Director NameMs Alma Layug Dizon
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2013(4 months after company formation)
Appointment Duration1 year, 4 months (resigned 06 March 2015)
RoleRestaurantor
Country of ResidenceEngland
Correspondence Address75 Egerton Gardens
London
SW3 2BY
Director NameHugh Wells
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2015(1 year, 8 months after company formation)
Appointment Duration1 day (resigned 06 March 2015)
RoleSalesman
Country of ResidenceBritish
Correspondence Address75 Egerton Gardens
London
SW3 2BY

Location

Registered Address75 Egerton Gardens
London
SW3 2BY
RegionLondon
ConstituencyKensington
CountyGreater London
WardBrompton & Hans Town
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

50 at £1Alma Dizon
50.00%
Ordinary
50 at £1Edilberto Guevarra
50.00%
Ordinary

Accounts

Latest Accounts31 January 2014 (10 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

23 August 2016Final Gazette dissolved via compulsory strike-off (1 page)
23 August 2016Final Gazette dissolved via compulsory strike-off (1 page)
20 July 2016Compulsory strike-off action has been suspended (1 page)
20 July 2016Compulsory strike-off action has been suspended (1 page)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
9 April 2016Compulsory strike-off action has been discontinued (1 page)
9 April 2016Compulsory strike-off action has been discontinued (1 page)
6 April 2016Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 100
(2 pages)
6 April 2016Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 100
(2 pages)
6 April 2016Appointment of Mr John Gill as a director on 21 March 2016 (2 pages)
6 April 2016Appointment of Mr John Gill as a director on 21 March 2016 (2 pages)
22 December 2015Registered office address changed from 187 North End Road London W14 9NL to 75 Egerton Gardens London SW3 2BY on 22 December 2015 (1 page)
22 December 2015Registered office address changed from 187 North End Road London W14 9NL to 75 Egerton Gardens London SW3 2BY on 22 December 2015 (1 page)
22 December 2015Termination of appointment of Alma Layug Dizon as a director on 6 March 2015 (1 page)
22 December 2015Termination of appointment of Edilberto Guevarra as a director on 6 March 2015 (1 page)
22 December 2015Termination of appointment of Alma Layug Dizon as a director on 6 March 2015 (1 page)
22 December 2015Termination of appointment of Hugh Wells as a director on 6 March 2015 (1 page)
22 December 2015Termination of appointment of Hugh Wells as a director on 6 March 2015 (1 page)
22 December 2015Termination of appointment of Edilberto Guevarra as a director on 6 March 2015 (1 page)
12 December 2015Compulsory strike-off action has been suspended (1 page)
12 December 2015Compulsory strike-off action has been suspended (1 page)
27 October 2015First Gazette notice for compulsory strike-off (1 page)
27 October 2015First Gazette notice for compulsory strike-off (1 page)
18 March 2015Appointment of Hugh Wells as a director on 5 March 2015 (3 pages)
18 March 2015Appointment of Hugh Wells as a director on 5 March 2015 (3 pages)
18 March 2015Appointment of Hugh Wells as a director on 5 March 2015 (3 pages)
20 February 2015Accounts for a dormant company made up to 31 January 2014 (2 pages)
20 February 2015Accounts for a dormant company made up to 31 January 2014 (2 pages)
19 February 2015Current accounting period shortened from 30 June 2014 to 31 January 2014 (1 page)
19 February 2015Current accounting period shortened from 30 June 2014 to 31 January 2014 (1 page)
15 November 2014Compulsory strike-off action has been discontinued (1 page)
15 November 2014Compulsory strike-off action has been discontinued (1 page)
12 November 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 100
(3 pages)
12 November 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 100
(3 pages)
28 October 2014First Gazette notice for compulsory strike-off (1 page)
28 October 2014First Gazette notice for compulsory strike-off (1 page)
25 November 2013Appointment of Ms Alma Layug Dizon as a director (2 pages)
25 November 2013Appointment of Ms Alma Layug Dizon as a director (2 pages)
28 June 2013Incorporation
Statement of capital on 2013-06-28
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
28 June 2013Incorporation
Statement of capital on 2013-06-28
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)