Company NameEDI & Mali Ltd
Company StatusDissolved
Company Number09070506
CategoryPrivate Limited Company
Incorporation Date4 June 2014(9 years, 10 months ago)
Dissolution Date8 August 2017 (6 years, 8 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Edison Begaj
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed04 June 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address220 Chase Road
Southgate
London
N14 4LH
Director NameMr Qemal Kushova
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed04 June 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Chelsfield Avenue
Edmonton
London
N9 8EY

Location

Registered Address315 Regents Park Road
Finchley Central
London
N3 1DP
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

8 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
8 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
23 May 2017First Gazette notice for voluntary strike-off (1 page)
23 May 2017First Gazette notice for voluntary strike-off (1 page)
11 May 2017Application to strike the company off the register (3 pages)
11 May 2017Application to strike the company off the register (3 pages)
9 August 2016Registered office address changed from C/O Proview Accountants Upper Floors 85-87 Ballards Lane Finchley Central London N3 1XT to C/O Proview Accountants 315 Regents Park Road Finchley Central London N3 1DP on 9 August 2016 (1 page)
9 August 2016Registered office address changed from C/O Proview Accountants Upper Floors 85-87 Ballards Lane Finchley Central London N3 1XT to C/O Proview Accountants 315 Regents Park Road Finchley Central London N3 1DP on 9 August 2016 (1 page)
8 June 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 2
(4 pages)
8 June 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 2
(4 pages)
19 April 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
19 April 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
18 April 2016Previous accounting period shortened from 30 June 2016 to 31 March 2016 (1 page)
18 April 2016Previous accounting period shortened from 30 June 2016 to 31 March 2016 (1 page)
8 April 2016Registered office address changed from 220 Chase Road Southgate London N14 4LH to C/O Proview Accountants Upper Floors 85-87 Ballards Lane Finchley Central London N3 1XT on 8 April 2016 (2 pages)
8 April 2016Registered office address changed from 220 Chase Road Southgate London N14 4LH to C/O Proview Accountants Upper Floors 85-87 Ballards Lane Finchley Central London N3 1XT on 8 April 2016 (2 pages)
7 July 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 2
(4 pages)
7 July 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 2
(4 pages)
7 July 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 2
(4 pages)
4 June 2014Incorporation
Statement of capital on 2014-06-04
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
4 June 2014Incorporation
Statement of capital on 2014-06-04
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)