About

Registered Number: 05646757
Date of Incorporation: 06/12/2005 (19 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 09/10/2018 (6 years and 6 months ago)
Registered Address: 4th Floor Millbank Tower, 21-24 Millbank, London, SW1P 4QP

 

Eden (UK) Holding Ltd was registered on 06 December 2005 and are based in London, it's status at Companies House is "Dissolved". This organisation has 2 directors listed in the Companies House registry. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCGUINNESS, Michael John 19 December 2005 31 January 2007 1
Secretary Name Appointed Resigned Total Appointments
LANGRIDGE, Megan Joy 04 February 2011 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 09 October 2018
AA - Annual Accounts 30 September 2018
GAZ1(A) - First notification of strike-off in London Gazette) 24 July 2018
DS01 - Striking off application by a company 13 July 2018
RESOLUTIONS - N/A 11 July 2018
CS01 - N/A 06 December 2017
AA - Annual Accounts 28 September 2017
CS01 - N/A 06 December 2016
AA - Annual Accounts 29 September 2016
AR01 - Annual Return 07 December 2015
AA - Annual Accounts 29 September 2015
MR04 - N/A 13 July 2015
AR01 - Annual Return 08 December 2014
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 09 December 2013
AA - Annual Accounts 25 September 2013
AR01 - Annual Return 11 December 2012
AA - Annual Accounts 23 November 2012
AR01 - Annual Return 13 December 2011
AA - Annual Accounts 21 November 2011
CH01 - Change of particulars for director 28 June 2011
TM01 - Termination of appointment of director 13 May 2011
TM01 - Termination of appointment of director 13 May 2011
TM02 - Termination of appointment of secretary 11 March 2011
AD01 - Change of registered office address 11 March 2011
AP03 - Appointment of secretary 11 March 2011
AR01 - Annual Return 21 December 2010
AA - Annual Accounts 01 October 2010
CH01 - Change of particulars for director 23 March 2010
CH01 - Change of particulars for director 16 January 2010
AR01 - Annual Return 24 December 2009
AA - Annual Accounts 29 October 2009
RESOLUTIONS - N/A 21 March 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 March 2009
395 - Particulars of a mortgage or charge 10 March 2009
363a - Annual Return 23 December 2008
AA - Annual Accounts 09 June 2008
288a - Notice of appointment of directors or secretaries 09 January 2008
288b - Notice of resignation of directors or secretaries 03 January 2008
363a - Annual Return 14 December 2007
AA - Annual Accounts 01 October 2007
225 - Change of Accounting Reference Date 18 April 2007
288c - Notice of change of directors or secretaries or in their particulars 15 April 2007
288c - Notice of change of directors or secretaries or in their particulars 16 March 2007
288a - Notice of appointment of directors or secretaries 14 February 2007
288b - Notice of resignation of directors or secretaries 02 February 2007
363a - Annual Return 14 December 2006
288c - Notice of change of directors or secretaries or in their particulars 13 June 2006
288c - Notice of change of directors or secretaries or in their particulars 13 June 2006
353 - Register of members 13 June 2006
395 - Particulars of a mortgage or charge 12 May 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 April 2006
288a - Notice of appointment of directors or secretaries 12 January 2006
RESOLUTIONS - N/A 05 January 2006
RESOLUTIONS - N/A 05 January 2006
RESOLUTIONS - N/A 05 January 2006
RESOLUTIONS - N/A 05 January 2006
RESOLUTIONS - N/A 05 January 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 January 2006
225 - Change of Accounting Reference Date 05 January 2006
287 - Change in situation or address of Registered Office 05 January 2006
288b - Notice of resignation of directors or secretaries 05 January 2006
288b - Notice of resignation of directors or secretaries 05 January 2006
288b - Notice of resignation of directors or secretaries 05 January 2006
288a - Notice of appointment of directors or secretaries 05 January 2006
288a - Notice of appointment of directors or secretaries 05 January 2006
288a - Notice of appointment of directors or secretaries 05 January 2006
288a - Notice of appointment of directors or secretaries 05 January 2006
NEWINC - New incorporation documents 06 December 2005

Mortgages & Charges

Description Date Status Charge by
Composite debenture 06 March 2009 Fully Satisfied

N/A

Debenture 05 May 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.