About

Registered Number: 03340090
Date of Incorporation: 25/03/1997 (27 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 28/10/2014 (9 years and 5 months ago)
Registered Address: C/O ENERGY DEVELOPMENTS(UK) LIMITED, 206-216 Marylebone Road, London, NW1 6JQ

 

Based in London, Edl Generation Ltd was setup in 1997, it's status at Companies House is "Dissolved". We don't know the number of employees at Edl Generation Ltd. The companies director is listed as Coates, Sarah Elizabeth at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
COATES, Sarah Elizabeth 05 April 2012 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 28 October 2014
GAZ1(A) - First notification of strike-off in London Gazette) 15 July 2014
DS01 - Striking off application by a company 04 July 2014
MR05 - N/A 30 June 2014
AR01 - Annual Return 08 May 2014
AA - Annual Accounts 25 April 2014
AP01 - Appointment of director 28 February 2014
TM01 - Termination of appointment of director 24 February 2014
AR01 - Annual Return 22 May 2013
CH01 - Change of particulars for director 22 May 2013
AA - Annual Accounts 08 April 2013
TM01 - Termination of appointment of director 06 November 2012
TM01 - Termination of appointment of director 06 November 2012
AP01 - Appointment of director 27 September 2012
AR01 - Annual Return 30 May 2012
CH01 - Change of particulars for director 30 May 2012
CH01 - Change of particulars for director 30 May 2012
AP01 - Appointment of director 16 May 2012
AP03 - Appointment of secretary 24 April 2012
TM02 - Termination of appointment of secretary 24 April 2012
AA - Annual Accounts 03 April 2012
RESOLUTIONS - N/A 26 August 2011
MG01 - Particulars of a mortgage or charge 27 July 2011
AR01 - Annual Return 25 May 2011
AA - Annual Accounts 24 March 2011
AR01 - Annual Return 15 June 2010
AD01 - Change of registered office address 01 February 2010
AA - Annual Accounts 21 November 2009
363a - Annual Return 16 June 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 16 June 2009
353 - Register of members 16 June 2009
287 - Change in situation or address of Registered Office 16 June 2009
AA - Annual Accounts 07 April 2009
363a - Annual Return 12 May 2008
RESOLUTIONS - N/A 07 April 2008
173 - Declaration in relation to the redemption or purchase of shares out of capital 05 April 2008
AA - Annual Accounts 18 October 2007
363s - Annual Return 11 June 2007
AA - Annual Accounts 26 October 2006
RESOLUTIONS - N/A 02 October 2006
RESOLUTIONS - N/A 02 October 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 October 2006
123 - Notice of increase in nominal capital 02 October 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 September 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 September 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 September 2006
363s - Annual Return 19 May 2006
AA - Annual Accounts 05 April 2006
288b - Notice of resignation of directors or secretaries 10 October 2005
363s - Annual Return 07 June 2005
AA - Annual Accounts 16 December 2004
363s - Annual Return 25 May 2004
AA - Annual Accounts 04 May 2004
288a - Notice of appointment of directors or secretaries 18 March 2004
288a - Notice of appointment of directors or secretaries 18 March 2004
288b - Notice of resignation of directors or secretaries 18 March 2004
AUD - Auditor's letter of resignation 08 December 2003
RESOLUTIONS - N/A 24 September 2003
RESOLUTIONS - N/A 21 September 2003
395 - Particulars of a mortgage or charge 11 September 2003
363s - Annual Return 20 May 2003
288b - Notice of resignation of directors or secretaries 12 May 2003
288a - Notice of appointment of directors or secretaries 07 May 2003
288a - Notice of appointment of directors or secretaries 07 May 2003
AA - Annual Accounts 28 April 2003
CERTNM - Change of name certificate 27 March 2003
287 - Change in situation or address of Registered Office 17 March 2003
AUD - Auditor's letter of resignation 18 August 2002
363s - Annual Return 10 June 2002
AA - Annual Accounts 05 May 2002
288b - Notice of resignation of directors or secretaries 15 October 2001
288a - Notice of appointment of directors or secretaries 15 October 2001
288a - Notice of appointment of directors or secretaries 06 August 2001
288b - Notice of resignation of directors or secretaries 06 August 2001
363s - Annual Return 13 June 2001
AA - Annual Accounts 09 March 2001
395 - Particulars of a mortgage or charge 29 June 2000
363a - Annual Return 22 May 2000
363(353) - N/A 22 May 2000
AA - Annual Accounts 09 December 1999
288c - Notice of change of directors or secretaries or in their particulars 23 August 1999
AAMD - Amended Accounts 08 July 1999
363a - Annual Return 21 May 1999
353 - Register of members 11 May 1999
288b - Notice of resignation of directors or secretaries 12 April 1999
288a - Notice of appointment of directors or secretaries 07 April 1999
AA - Annual Accounts 02 February 1999
363a - Annual Return 11 May 1998
353 - Register of members 11 May 1998
288c - Notice of change of directors or secretaries or in their particulars 15 April 1998
363s - Annual Return 09 April 1998
395 - Particulars of a mortgage or charge 27 March 1998
RESOLUTIONS - N/A 21 October 1997
RESOLUTIONS - N/A 21 October 1997
RESOLUTIONS - N/A 21 October 1997
RESOLUTIONS - N/A 21 October 1997
287 - Change in situation or address of Registered Office 10 October 1997
288a - Notice of appointment of directors or secretaries 13 May 1997
288b - Notice of resignation of directors or secretaries 13 May 1997
288a - Notice of appointment of directors or secretaries 13 May 1997
225 - Change of Accounting Reference Date 14 April 1997
288b - Notice of resignation of directors or secretaries 03 April 1997
NEWINC - New incorporation documents 25 March 1997

Mortgages & Charges

Description Date Status Charge by
Debenture 08 July 2011 Outstanding

N/A

Deed of collateral charge 09 September 2003 Fully Satisfied

N/A

Deed of mortgage and charge 23 June 2000 Fully Satisfied

N/A

Deed of mortgage and charge 13 March 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.