Company NameEden Rock Securities Llp
Company StatusDissolved
Company NumberOC386189
CategoryLimited Liability Partnership
Incorporation Date26 June 2013(10 years, 10 months ago)
Dissolution Date31 May 2016 (7 years, 10 months ago)

Directors

LLP Designated Member NameMr James Spencer Matthews
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed26 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor 50 Curzon Street
London
W1J 7UW
LLP Designated Member NameMr Edward Marcus Johnston Horner
Date of BirthDecember 1976 (Born 47 years ago)
StatusClosed
Appointed01 August 2013(1 month after company formation)
Appointment Duration2 years, 10 months (closed 31 May 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor 50 Curzon Street
London
W1J 7UW
LLP Designated Member NameMr Colin Mark Perrin
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor 50 Curzon Street
London
W1J 7UW

Contact

Websitewww.edenrockcm.com
Email address[email protected]
Telephone020 70791600
Telephone regionLondon

Location

Registered Address5th Floor 50 Curzon Street
London
W1J 7UW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Turnover£350
Gross Profit-£1,281
Net Worth-£2,828
Cash£25,709
Current Liabilities£62,231

Accounts

Latest Accounts31 July 2015 (8 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

31 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
31 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
15 March 2016First Gazette notice for voluntary strike-off (1 page)
15 March 2016First Gazette notice for voluntary strike-off (1 page)
8 March 2016Application to strike the limited liability partnership off the register (3 pages)
8 March 2016Application to strike the limited liability partnership off the register (3 pages)
1 March 2016Total exemption full accounts made up to 31 July 2015 (3 pages)
1 March 2016Total exemption full accounts made up to 31 July 2015 (3 pages)
16 July 2015Annual return made up to 26 June 2015 (3 pages)
16 July 2015Annual return made up to 26 June 2015 (3 pages)
2 January 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
2 January 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
2 January 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
2 January 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
28 November 2014Previous accounting period shortened from 30 June 2015 to 31 July 2014 (1 page)
28 November 2014Previous accounting period shortened from 30 June 2015 to 31 July 2014 (1 page)
7 July 2014Annual return made up to 26 June 2014 (3 pages)
7 July 2014Annual return made up to 26 June 2014 (3 pages)
7 May 2014Member's details changed for Mr James Spencer Matthews on 23 April 2014 (2 pages)
7 May 2014Member's details changed for Mr James Spencer Matthews on 23 April 2014 (2 pages)
13 January 2014Appointment of Mr Edward Marcus Johnston Horner as a member (2 pages)
13 January 2014Appointment of Mr Edward Marcus Johnston Horner as a member (2 pages)
13 January 2014Termination of appointment of Colin Perrin as a member (1 page)
13 January 2014Termination of appointment of Colin Perrin as a member (1 page)
26 June 2013Incorporation of a limited liability partnership (9 pages)
26 June 2013Incorporation of a limited liability partnership (9 pages)