About

Registered Number: 04390760
Date of Incorporation: 08/03/2002 (22 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 25/06/2019 (4 years and 11 months ago)
Registered Address: Unit 203, Second Floor, China House, 401 Edgware Road, London, NW2 6GY,

 

Established in 2002, Edmonton Directors Ltd have registered office in London, it's status is listed as "Dissolved". The business does not have any directors listed at Companies House. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 25 June 2019
AD01 - Change of registered office address 10 June 2019
SOAS(A) - Striking-off action suspended (Section 652A) 09 March 2019
GAZ1(A) - First notification of strike-off in London Gazette) 05 February 2019
DS01 - Striking off application by a company 24 January 2019
CS01 - N/A 12 July 2018
AA - Annual Accounts 20 April 2018
CS01 - N/A 21 June 2017
TM01 - Termination of appointment of director 24 May 2017
AA - Annual Accounts 29 March 2017
AR01 - Annual Return 22 June 2016
AA - Annual Accounts 23 May 2016
AR01 - Annual Return 11 March 2016
AD01 - Change of registered office address 25 November 2015
CH04 - Change of particulars for corporate secretary 25 November 2015
AA - Annual Accounts 23 April 2015
AR01 - Annual Return 09 March 2015
AP01 - Appointment of director 01 December 2014
TM01 - Termination of appointment of director 01 December 2014
AP01 - Appointment of director 01 December 2014
AA - Annual Accounts 18 June 2014
AR01 - Annual Return 21 March 2014
CH01 - Change of particulars for director 15 August 2013
AA - Annual Accounts 10 July 2013
CH01 - Change of particulars for director 30 May 2013
CH01 - Change of particulars for director 30 May 2013
CH01 - Change of particulars for director 29 May 2013
AR01 - Annual Return 23 May 2013
AD01 - Change of registered office address 09 January 2013
TM01 - Termination of appointment of director 22 August 2012
AP01 - Appointment of director 30 March 2012
SH10 - Notice of particulars of variation of rights attached to shares 20 March 2012
AR01 - Annual Return 14 March 2012
AA - Annual Accounts 08 February 2012
AR01 - Annual Return 11 March 2011
AA - Annual Accounts 09 March 2011
AR01 - Annual Return 08 March 2010
AA - Annual Accounts 27 January 2010
SH10 - Notice of particulars of variation of rights attached to shares 04 December 2009
CH01 - Change of particulars for director 27 November 2009
CH01 - Change of particulars for director 21 November 2009
CH01 - Change of particulars for director 10 November 2009
363a - Annual Return 10 March 2009
AA - Annual Accounts 09 January 2009
AA - Annual Accounts 04 August 2008
363a - Annual Return 28 March 2008
AA - Annual Accounts 15 August 2007
363a - Annual Return 10 April 2007
363a - Annual Return 10 April 2006
AA - Annual Accounts 25 January 2006
288c - Notice of change of directors or secretaries or in their particulars 20 December 2005
288c - Notice of change of directors or secretaries or in their particulars 12 July 2005
AA - Annual Accounts 09 May 2005
363a - Annual Return 26 April 2005
288b - Notice of resignation of directors or secretaries 04 August 2004
288b - Notice of resignation of directors or secretaries 04 August 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 04 June 2004
288a - Notice of appointment of directors or secretaries 28 May 2004
AA - Annual Accounts 04 May 2004
363a - Annual Return 15 March 2004
288a - Notice of appointment of directors or secretaries 07 February 2004
288b - Notice of resignation of directors or secretaries 07 February 2004
288c - Notice of change of directors or secretaries or in their particulars 06 December 2003
288b - Notice of resignation of directors or secretaries 20 November 2003
288a - Notice of appointment of directors or secretaries 20 November 2003
AA - Annual Accounts 13 August 2003
225 - Change of Accounting Reference Date 13 August 2003
363a - Annual Return 21 July 2003
288a - Notice of appointment of directors or secretaries 13 July 2003
288a - Notice of appointment of directors or secretaries 27 June 2003
288a - Notice of appointment of directors or secretaries 27 June 2003
288a - Notice of appointment of directors or secretaries 28 March 2003
288a - Notice of appointment of directors or secretaries 28 March 2003
288b - Notice of resignation of directors or secretaries 28 March 2003
288b - Notice of resignation of directors or secretaries 28 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 March 2002
NEWINC - New incorporation documents 08 March 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.