About

Registered Number: 03734930
Date of Incorporation: 17/03/1999 (25 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 21/10/2014 (9 years and 6 months ago)
Registered Address: C/O ENERGY DEVELOPMENTS (UK) LIMITED, 206-216 Marylebone Road, London, NW1 6JQ

 

Established in 1999, Edl Operations (Packington) Ltd has its registered office in London, it's status is listed as "Dissolved". We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EVE, Julie Anne 17 March 1999 24 March 1999 1
Secretary Name Appointed Resigned Total Appointments
COATES, Sarah Elizabeth 06 April 2012 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 21 October 2014
GAZ1(A) - First notification of strike-off in London Gazette) 08 July 2014
DS01 - Striking off application by a company 26 June 2014
AR01 - Annual Return 20 March 2014
AA - Annual Accounts 12 March 2014
AP01 - Appointment of director 28 February 2014
TM01 - Termination of appointment of director 24 February 2014
AR01 - Annual Return 11 April 2013
CH01 - Change of particulars for director 11 April 2013
AA - Annual Accounts 19 December 2012
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
AP01 - Appointment of director 16 May 2012
AP03 - Appointment of secretary 24 April 2012
TM02 - Termination of appointment of secretary 24 April 2012
AR01 - Annual Return 10 April 2012
AA - Annual Accounts 03 April 2012
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 23 May 2011
AR01 - Annual Return 12 April 2011
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 08 April 2011
AA - Annual Accounts 28 September 2010
AR01 - Annual Return 23 March 2010
AD01 - Change of registered office address 30 January 2010
AA - Annual Accounts 21 November 2009
363a - Annual Return 18 March 2009
353 - Register of members 18 March 2009
287 - Change in situation or address of Registered Office 18 March 2009
AA - Annual Accounts 06 October 2008
363a - Annual Return 20 March 2008
353 - Register of members 19 March 2008
AA - Annual Accounts 18 October 2007
RESOLUTIONS - N/A 09 July 2007
RESOLUTIONS - N/A 09 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 July 2007
123 - Notice of increase in nominal capital 09 July 2007
363s - Annual Return 18 April 2007
AA - Annual Accounts 26 October 2006
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 15 August 2006
395 - Particulars of a mortgage or charge 21 July 2006
395 - Particulars of a mortgage or charge 20 July 2006
AA - Annual Accounts 05 April 2006
363s - Annual Return 03 April 2006
288b - Notice of resignation of directors or secretaries 10 October 2005
363s - Annual Return 04 April 2005
AA - Annual Accounts 16 December 2004
AA - Annual Accounts 04 May 2004
363s - Annual Return 05 April 2004
MEM/ARTS - N/A 26 March 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
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
363s - Annual Return 07 April 2003
287 - Change in situation or address of Registered Office 17 March 2003
AA - Annual Accounts 01 October 2002
363s - Annual Return 17 April 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 07 August 2001
288b - Notice of resignation of directors or secretaries 06 August 2001
395 - Particulars of a mortgage or charge 17 May 2001
CERTNM - Change of name certificate 10 April 2001
AA - Annual Accounts 30 March 2001
363s - Annual Return 27 March 2001
363a - Annual Return 24 March 2000
288c - Notice of change of directors or secretaries or in their particulars 23 August 1999
288a - Notice of appointment of directors or secretaries 04 May 1999
RESOLUTIONS - N/A 08 April 1999
RESOLUTIONS - N/A 08 April 1999
RESOLUTIONS - N/A 08 April 1999
RESOLUTIONS - N/A 08 April 1999
225 - Change of Accounting Reference Date 08 April 1999
353 - Register of members 08 April 1999
288b - Notice of resignation of directors or secretaries 08 April 1999
288a - Notice of appointment of directors or secretaries 08 April 1999
288b - Notice of resignation of directors or secretaries 22 March 1999
NEWINC - New incorporation documents 17 March 1999

Mortgages & Charges

Description Date Status Charge by
Deed of cross change 30 June 2006 Outstanding

N/A

Deed of cross charge 30 June 2006 Outstanding

N/A

Deed of cross charge 26 April 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.