Company NameEdit Suits Co. Ltd.
Company StatusDissolved
Company Number09264327
CategoryPrivate Limited Company
Incorporation Date15 October 2014(9 years, 6 months ago)
Dissolution Date22 March 2016 (8 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMr Reto Peter
Date of BirthAugust 1980 (Born 43 years ago)
NationalitySwiss
StatusClosed
Appointed15 October 2014(same day as company formation)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressAmwell House 19 Amwell Street
Hoddesdon
Hertfordshire
EN11 8TS
Director NamePatrick Jungo
Date of BirthMay 1981 (Born 43 years ago)
NationalitySwiss
StatusClosed
Appointed15 October 2014(same day as company formation)
RoleChief Financial Officer
Country of ResidenceSingapore
Correspondence AddressAmwell House 19 Amwell Street
Hoddesdon
Hertfordshire
EN11 8TS
Director NameMr Ananth Sriskandarajah
Date of BirthNovember 1987 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed09 July 2015(8 months, 3 weeks after company formation)
Appointment Duration8 months, 2 weeks (closed 22 March 2016)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressAmwell House 19 Amwell Street
Hoddesdon
Hertfordshire
EN11 8TS
Director NameMr Patrick Jungo
Date of BirthMay 1981 (Born 43 years ago)
NationalitySwiss
StatusResigned
Appointed15 October 2014(same day as company formation)
RoleCompany Director
Country of ResidenceSingapore
Correspondence AddressAmwell House 19 Amwell Street
Hoddesdon
Hertfordshire
EN11 8TS

Location

Registered AddressAmwell House
19 Amwell Street
Hoddesdon
Hertfordshire
EN11 8TS
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardHoddesdon North
Built Up AreaGreater London

Shareholders

100 at £1Edit Suits Pte LTD
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

22 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
5 January 2016First Gazette notice for voluntary strike-off (1 page)
23 December 2015Application to strike the company off the register (3 pages)
26 October 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 100
(5 pages)
9 July 2015Appointment of Mr Ananth Sriskandarajah as a director on 9 July 2015 (2 pages)
9 July 2015Appointment of Mr Ananth Sriskandarajah as a director on 9 July 2015 (2 pages)
16 June 2015Appointment of Patrick Jungo as a director on 15 October 2014 (2 pages)
16 January 2015Termination of appointment of Patrick Jungo as a director on 16 January 2015 (1 page)
16 January 2015Current accounting period extended from 31 October 2015 to 31 March 2016 (1 page)
14 November 2014Director's details changed for Mr Peter Reto on 1 November 2014 (2 pages)
14 November 2014Director's details changed for Mr Peter Reto on 1 November 2014 (2 pages)
15 October 2014Incorporation
Statement of capital on 2014-10-15
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)