EDL OPERATIONS (RAINHAM) LIMITED

206-216 Marylebone Road, London, NW1 6JQ
StatusDISSOLVED
Company No.03577230
CategoryPrivate Limited Company
Incorporated08 Jun 1998
Age26 years, 27 days
JurisdictionEngland Wales
Dissolution28 Oct 2014
Years9 years, 8 months, 8 days

SUMMARY

EDL OPERATIONS (RAINHAM) LIMITED is an dissolved private limited company with number 03577230. It was incorporated 26 years, 27 days ago, on 08 June 1998 and it was dissolved 9 years, 8 months, 8 days ago, on 28 October 2014. The company address is 206-216 Marylebone Road, London, NW1 6JQ.



Company Fillings

Gazette dissolved voluntary

Date: 28 Oct 2014

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 15 Jul 2014

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 04 Jul 2014

Category: Dissolution

Type: DS01

Documents

View document PDF

Mortgage charge whole release with charge number

Date: 30 Jun 2014

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 7

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jun 2014

Action Date: 08 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Apr 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Appoint person director company with name

Date: 28 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul James Andrews

Documents

View document PDF

Termination director company with name

Date: 24 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steve Cowman

Documents

View document PDF

Change person director company with change date

Date: 02 Jul 2013

Action Date: 01 Jul 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-07-01

Officer name: Mr Steve Cowman

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jul 2013

Action Date: 08 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-08

Documents

View document PDF

Change person director company with change date

Date: 02 Jul 2013

Action Date: 01 Jul 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-07-01

Officer name: Mr Steve Cowman

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Apr 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Termination director company with name

Date: 06 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Cake

Documents

View document PDF

Termination director company with name

Date: 06 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Kent

Documents

View document PDF

Appoint person director company with name

Date: 27 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Steve Cowman

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jul 2012

Action Date: 08 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-08

Documents

View document PDF

Change person director company with change date

Date: 03 Jul 2012

Action Date: 02 Jul 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-07-02

Officer name: David Kent

Documents

View document PDF

Change person director company with change date

Date: 03 Jul 2012

Action Date: 02 Jul 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-07-02

Officer name: Gregory James Pritchard

Documents

View document PDF

Change registered office address company with date old address

Date: 03 Jul 2012

Action Date: 03 Jul 2012

Category: Address

Type: AD01

Change date: 2012-07-03

Old address: C/O Energy Developments Uk Limted 206-216 Marylebone Road London NW1 6JQ

Documents

View document PDF

Appoint person director company with name

Date: 16 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Cake

Documents

View document PDF

Appoint person secretary company with name

Date: 24 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Sarah Elizabeth Coates

Documents

View document PDF

Termination secretary company with name

Date: 24 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Mark Jones

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Apr 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Resolution

Date: 26 Aug 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 27 Jul 2011

Category: Mortgage

Type: MG04

Description: Statement 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 /whole /charge no 6

Documents

View document PDF

Legacy

Date: 27 Jul 2011

Category: Mortgage

Type: MG04

Description: Statement 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 /whole /charge no 4

Documents

View document PDF

Legacy

Date: 27 Jul 2011

Category: Mortgage

Type: MG04

Description: Statement 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 /whole /charge no 5

Documents

View document PDF

Legacy

Date: 27 Jul 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 7

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jul 2011

Action Date: 08 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Mar 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jun 2010

Action Date: 08 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-08

Documents

View document PDF

Change registered office address company with date old address

Date: 30 Jan 2010

Action Date: 30 Jan 2010

Category: Address

Type: AD01

Change date: 2010-01-30

Old address: Sheridan House 17 St Ann's Road Harrow Middlesex HA1 1JU

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Nov 2009

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Legacy

Date: 22 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 08/06/09; full list of members

Documents

View document PDF

Legacy

Date: 22 Jun 2009

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 22 Jun 2009

Category: Address

Type: 287

Description: Registered office changed on 22/06/2009 from sheridan house 17 st anns road harrow middlesex HA1 1JU

Documents

View document PDF

Legacy

Date: 22 Jun 2009

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Apr 2009

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 06 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 08/06/08; full list of members

Documents

View document PDF

Resolution

Date: 07 Apr 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 05 Apr 2008

Category: Capital

Type: 173

Description: Declaration of shares redemption:auditor's report

Documents

View document PDF

Legacy

Date: 30 Nov 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type full

Date: 18 Oct 2007

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 06 Jul 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 25 Jun 2007

Category: Annual-return

Type: 363s

Description: Return made up to 08/06/07; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 26 Oct 2006

Action Date: 30 Jun 2006

Category: Accounts

Type: AA

Made up date: 2006-06-30

Documents

View document PDF

Legacy

Date: 21 Sep 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 20 Sep 2006

Category: Capital

Type: 88(2)R

Description: Ad 08/09/06--------- £ si 2999998@1=2999998 £ ic 2/3000000

Documents

View document PDF

Legacy

Date: 20 Sep 2006

Category: Capital

Type: 123

Description: Nc inc already adjusted 05/09/06

Documents

View document PDF

Resolution

Date: 20 Sep 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 20 Sep 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 14 Sep 2006

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 14 Sep 2006

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 14 Sep 2006

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 23 Jun 2006

Category: Annual-return

Type: 363s

Description: Return made up to 08/06/06; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 05 Apr 2006

Action Date: 30 Jun 2005

Category: Accounts

Type: AA

Made up date: 2005-06-30

Documents

View document PDF

Legacy

Date: 10 Oct 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 20 Jun 2005

Category: Annual-return

Type: 363s

Description: Return made up to 08/06/05; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 16 Dec 2004

Action Date: 30 Jun 2004

Category: Accounts

Type: AA

Made up date: 2004-06-30

Documents

View document PDF

Legacy

Date: 16 Jun 2004

Category: Annual-return

Type: 363s

Description: Return made up to 08/06/04; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 04 May 2004

Action Date: 30 Jun 2003

Category: Accounts

Type: AA

Made up date: 2003-06-30

Documents

View document PDF

Legacy

Date: 18 Mar 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 18 Mar 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Mar 2004

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Auditors resignation company

Date: 08 Dec 2003

Category: Auditors

Type: AUD

Documents

View document PDF

Resolution

Date: 21 Sep 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 11 Sep 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 23 Jun 2003

Category: Annual-return

Type: 363s

Description: Return made up to 08/06/03; full list of members

Documents

View document PDF

Legacy

Date: 12 May 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 07 May 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 May 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 28 Apr 2003

Action Date: 30 Jun 2002

Category: Accounts

Type: AA

Made up date: 2002-06-30

Documents

View document PDF

Auditors resignation company

Date: 18 Aug 2002

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 06 Jul 2002

Category: Annual-return

Type: 363s

Description: Return made up to 08/06/02; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 05 May 2002

Action Date: 30 Jun 2001

Category: Accounts

Type: AA

Made up date: 2001-06-30

Documents

View document PDF

Legacy

Date: 15 Oct 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 Oct 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Aug 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Aug 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 06 Jun 2001

Category: Annual-return

Type: 363s

Description: Return made up to 08/06/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 09 Mar 2001

Action Date: 30 Jun 2000

Category: Accounts

Type: AA

Made up date: 2000-06-30

Documents

View document PDF

Legacy

Date: 29 Jun 2000

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 12 Jun 2000

Category: Annual-return

Type: 363s

Description: Return made up to 08/06/00; full list of members

Documents

View document PDF

Legacy

Date: 21 Dec 1999

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Dec 1999

Action Date: 30 Jun 1999

Category: Accounts

Type: AA

Made up date: 1999-06-30

Documents

View document PDF

Resolution

Date: 20 Dec 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 02 Sep 1999

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 23 Aug 1999

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 14 Jun 1999

Category: Annual-return

Type: 363a

Description: Return made up to 08/06/99; full list of members

Documents

View document PDF

Legacy

Date: 14 Jun 1999

Category: Annual-return

Type: 363(353)

Description: Location of register of members address changed

Documents

View document PDF

Legacy

Date: 12 Apr 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 07 Apr 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Resolution

Date: 22 Sep 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 22 Sep 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 22 Sep 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 22 Sep 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 28 Aug 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Aug 1998

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 16 Jul 1998

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 16 Jul 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF


Some Companies

BLUE POPPY ART LIMITED

UNITS 3 & 4 KEMBLE BUSINESS PARK,MALMESBURY,SN16 9SH

Number:04555180
Status:ACTIVE
Category:Private Limited Company

BROUGH-ELLLOUGHTON COMMUNITY CULTURAL LTD

17 ELLOUGHTONTHORPE WAY,BROUGH,HU15 1TJ

Number:10821627
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

PIGEON HUNSTANTON 2 LIMITED

SALISBURY HOUSE,CAMBRIDGE,CB1 2LA

Number:09423362
Status:ACTIVE
Category:Private Limited Company

PILLBOXCAPITAL LIMITED

PICKFORD HOUSE 18 HIGH VIEW CLOSE,LEICESTER,LE4 9LJ

Number:06650346
Status:ACTIVE
Category:Private Limited Company

QUADA (HENLEY) LIMITED

LITTLE BULLINGTON,WINCHESTER,SO21 3QQ

Number:11626392
Status:ACTIVE
Category:Private Limited Company

REACH FOR THE STARS GROUP LIMITED

CVR GLOBAL LLP 5 PROSPECT HOUSE MERIDIANS CROSS,SOUTHAMPTON,SO14 3TJ

Number:06209087
Status:LIQUIDATION
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source