Company NameEdubag Limited
Company StatusDissolved
Company Number09146443
CategoryPrivate Limited Company
Incorporation Date24 July 2014(9 years, 9 months ago)
Dissolution Date20 February 2018 (6 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMiss Gillian Elizabeth Young
StatusClosed
Appointed24 July 2014(same day as company formation)
RoleCompany Director
Correspondence Address6th Floor, New Zealand House 80 Haymarket
London
SW1Y 4TE
Director NameMiss Gillian Elizabeth Young
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed18 January 2017(2 years, 5 months after company formation)
Appointment Duration1 year, 1 month (closed 20 February 2018)
RoleSecretary
Country of ResidenceEngland
Correspondence Address6th Floor, New Zealand House 80 Haymarket
London
SW1Y 4TE
Director NameMr John Edward Picknett
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor, New Zealand House 80 Haymarket
London
SW1Y 4TE
Director NameMr Peter Richard Pentecost
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2015(1 year, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 18 January 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor, New Zealand House 80 Haymarket
London
SW1Y 4TE
Director NameMiss Judith Christine Hanratty
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2017(2 years, 5 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 08 November 2017)
RoleBarrister And Company Director
Country of ResidenceEngland
Correspondence Address6th Floor, New Zealand House 80 Haymarket
London
SW1Y 4TE

Contact

Website1886investments.com
Telephone020 70249822
Telephone regionLondon

Location

Registered Address6th Floor, New Zealand House
80 Haymarket
London
SW1Y 4TE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts31 July 2016 (7 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End31 July

Filing History

20 February 2018Final Gazette dissolved via voluntary strike-off (1 page)
5 December 2017First Gazette notice for voluntary strike-off (1 page)
27 November 2017Application to strike the company off the register (3 pages)
18 November 2017Termination of appointment of Judith Christine Hanratty as a director on 8 November 2017 (1 page)
18 November 2017Termination of appointment of Judith Christine Hanratty as a director on 8 November 2017 (1 page)
31 July 2017Confirmation statement made on 24 July 2017 with updates (3 pages)
31 July 2017Confirmation statement made on 24 July 2017 with updates (3 pages)
3 May 2017Micro company accounts made up to 31 July 2016 (2 pages)
3 May 2017Micro company accounts made up to 31 July 2016 (2 pages)
20 January 2017Termination of appointment of Peter Richard Pentecost as a director on 18 January 2017 (1 page)
20 January 2017Termination of appointment of Peter Richard Pentecost as a director on 18 January 2017 (1 page)
20 January 2017Appointment of Miss Judith Christine Hanratty as a director on 18 January 2017 (2 pages)
20 January 2017Appointment of Miss Gillian Elizabeth Young as a director on 18 January 2017 (2 pages)
20 January 2017Appointment of Miss Gillian Elizabeth Young as a director on 18 January 2017 (2 pages)
20 January 2017Appointment of Miss Judith Christine Hanratty as a director on 18 January 2017 (2 pages)
25 July 2016Confirmation statement made on 24 July 2016 with updates (5 pages)
25 July 2016Confirmation statement made on 24 July 2016 with updates (5 pages)
25 April 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
25 April 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
22 December 2015Termination of appointment of John Edward Picknett as a director on 10 December 2015 (1 page)
22 December 2015Termination of appointment of John Edward Picknett as a director on 10 December 2015 (1 page)
22 December 2015Appointment of Mr Peter Richard Pentecost as a director on 10 December 2015 (2 pages)
22 December 2015Appointment of Mr Peter Richard Pentecost as a director on 10 December 2015 (2 pages)
21 August 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 1
(3 pages)
21 August 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 1
(3 pages)
24 July 2014Incorporation
Statement of capital on 2014-07-24
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
24 July 2014Incorporation
Statement of capital on 2014-07-24
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)