About

Registered Number: 08569715
Date of Incorporation: 14/06/2013 (11 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 19/02/2019 (6 years and 2 months ago)
Registered Address: 15, Office 15 272 Kensington High Street, London, W8 6ND,

 

Edl Properties No 5 Ltd was founded on 14 June 2013 and are based in London. Edl Properties No 5 Ltd has only one director listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEDGER, Ian Fred 21 October 2018 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 19 February 2019
AP01 - Appointment of director 01 November 2018
TM01 - Termination of appointment of director 01 November 2018
GAZ1 - First notification of strike-off action in London Gazette 02 October 2018
DISS40 - Notice of striking-off action discontinued 29 May 2018
CS01 - N/A 28 May 2018
GAZ1 - First notification of strike-off action in London Gazette 22 May 2018
AA - Annual Accounts 31 March 2017
CS01 - N/A 02 March 2017
CH01 - Change of particulars for director 30 November 2016
TM01 - Termination of appointment of director 15 October 2016
AD01 - Change of registered office address 11 May 2016
AR01 - Annual Return 10 May 2016
AA - Annual Accounts 06 April 2016
AD01 - Change of registered office address 27 October 2015
TM02 - Termination of appointment of secretary 27 October 2015
AP01 - Appointment of director 03 August 2015
AA - Annual Accounts 17 July 2015
TM01 - Termination of appointment of director 01 June 2015
AR01 - Annual Return 15 April 2015
CH01 - Change of particulars for director 15 April 2015
CH01 - Change of particulars for director 31 March 2015
TM01 - Termination of appointment of director 26 January 2015
AR01 - Annual Return 20 June 2014
CERTNM - Change of name certificate 16 May 2014
AP01 - Appointment of director 16 May 2014
AP01 - Appointment of director 16 May 2014
AD01 - Change of registered office address 16 May 2014
SH01 - Return of Allotment of shares 21 June 2013
AP04 - Appointment of corporate secretary 21 June 2013
AD01 - Change of registered office address 21 June 2013
AP01 - Appointment of director 21 June 2013
TM01 - Termination of appointment of director 14 June 2013
NEWINC - New incorporation documents 14 June 2013

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.