About

Registered Number: 03799050
Date of Incorporation: 01/07/1999 (24 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 30/04/2019 (4 years and 11 months ago)
Registered Address: Eden Project, Bodelva, Par, Cornwall, PL24 2SG

 

Founded in 1999, Eden Project (Oa) Ltd have registered office in Par, it has a status of "Dissolved". This organisation has only one director. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BINGHAM, Tina Dawn 21 June 2012 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 30 April 2019
SOAS(A) - Striking-off action suspended (Section 652A) 09 March 2019
GAZ1(A) - First notification of strike-off in London Gazette) 12 February 2019
DS01 - Striking off application by a company 30 January 2019
AA - Annual Accounts 07 January 2019
CS01 - N/A 02 July 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 03 July 2017
CH01 - Change of particulars for director 12 May 2017
AA - Annual Accounts 21 December 2016
CS01 - N/A 12 July 2016
AA - Annual Accounts 06 December 2015
AR01 - Annual Return 01 July 2015
MR04 - N/A 27 February 2015
AA - Annual Accounts 09 January 2015
AR01 - Annual Return 08 July 2014
AP01 - Appointment of director 08 May 2014
AA - Annual Accounts 30 April 2014
AA01 - Change of accounting reference date 28 April 2014
TM01 - Termination of appointment of director 19 September 2013
AR01 - Annual Return 19 July 2013
AA - Annual Accounts 09 May 2013
AR01 - Annual Return 18 July 2012
AP03 - Appointment of secretary 18 July 2012
AP01 - Appointment of director 02 February 2012
AP01 - Appointment of director 02 February 2012
TM02 - Termination of appointment of secretary 25 January 2012
AA - Annual Accounts 23 December 2011
RESOLUTIONS - N/A 13 December 2011
CC04 - Statement of companies objects 13 December 2011
AR01 - Annual Return 05 July 2011
CH01 - Change of particulars for director 05 July 2011
CH01 - Change of particulars for director 04 July 2011
AA - Annual Accounts 05 October 2010
AR01 - Annual Return 15 July 2010
CH01 - Change of particulars for director 15 July 2010
AA - Annual Accounts 04 January 2010
363a - Annual Return 17 July 2009
AA - Annual Accounts 30 October 2008
363a - Annual Return 23 July 2008
353 - Register of members 23 July 2008
AA - Annual Accounts 19 December 2007
RESOLUTIONS - N/A 31 August 2007
395 - Particulars of a mortgage or charge 03 August 2007
363s - Annual Return 28 July 2007
288c - Notice of change of directors or secretaries or in their particulars 25 July 2007
AA - Annual Accounts 06 February 2007
363s - Annual Return 14 July 2006
AA - Annual Accounts 02 February 2006
363s - Annual Return 28 July 2005
AA - Annual Accounts 27 October 2004
363s - Annual Return 10 August 2004
AA - Annual Accounts 23 December 2003
363s - Annual Return 12 September 2003
288c - Notice of change of directors or secretaries or in their particulars 06 August 2003
287 - Change in situation or address of Registered Office 05 August 2003
288b - Notice of resignation of directors or secretaries 04 August 2003
288a - Notice of appointment of directors or secretaries 01 August 2003
AA - Annual Accounts 05 June 2003
395 - Particulars of a mortgage or charge 14 August 2002
363s - Annual Return 30 July 2002
AA - Annual Accounts 22 May 2002
287 - Change in situation or address of Registered Office 07 March 2002
363s - Annual Return 15 August 2001
AA - Annual Accounts 22 May 2001
363s - Annual Return 20 July 2000
395 - Particulars of a mortgage or charge 30 March 2000
395 - Particulars of a mortgage or charge 24 March 2000
RESOLUTIONS - N/A 21 March 2000
MEM/ARTS - N/A 21 March 2000
RESOLUTIONS - N/A 02 March 2000
287 - Change in situation or address of Registered Office 02 March 2000
288b - Notice of resignation of directors or secretaries 02 March 2000
288b - Notice of resignation of directors or secretaries 02 March 2000
288b - Notice of resignation of directors or secretaries 02 March 2000
288a - Notice of appointment of directors or secretaries 02 March 2000
288a - Notice of appointment of directors or secretaries 02 March 2000
CERTNM - Change of name certificate 18 February 2000
NEWINC - New incorporation documents 01 July 1999

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 18 July 2007 Outstanding

N/A

Debenture 02 August 2002 Outstanding

N/A

Debenture 10 March 2000 Outstanding

N/A

Composite guarantee and debenture 10 March 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.