Company NameEdenile Limited
Company StatusDissolved
Company Number05323032
CategoryPrivate Limited Company
Incorporation Date4 January 2005(19 years, 3 months ago)
Dissolution Date17 February 2009 (15 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Director NameLisa Forkes
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed25 January 2005(3 weeks after company formation)
Appointment Duration4 years (closed 17 February 2009)
RoleCompany Director
Correspondence AddressBrook Farm
Murthering Lane
Navestock
Essex
RM4 1HL
Secretary NameMrs Sandra Michele Forkes
NationalityBritish
StatusClosed
Appointed25 January 2005(3 weeks after company formation)
Appointment Duration4 years (closed 17 February 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrook Farm
Murthering Lane
Navestock
Essex
RM4 1HL
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed04 January 2005(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed04 January 2005(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressC/O Robin Wilson & Co
The Corner House The Street
Little Dunmow
Essex
CM6 3HS
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishLittle Dunmow
WardFlitch Green & Little Dunmow

Financials

Year2014
Net Worth-£6,402
Current Liabilities£6,409

Accounts

Latest Accounts31 January 2007 (17 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

17 February 2009Final Gazette dissolved via voluntary strike-off (1 page)
14 October 2008First Gazette notice for voluntary strike-off (1 page)
1 September 2008Application for striking-off (1 page)
30 November 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
27 January 2007Return made up to 04/01/07; full list of members (6 pages)
2 November 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
13 February 2006Return made up to 04/01/06; full list of members (6 pages)
22 February 2005Secretary resigned (1 page)
22 February 2005New director appointed (2 pages)
22 February 2005New secretary appointed (2 pages)
22 February 2005Director resigned (1 page)
4 February 2005Registered office changed on 04/02/05 from: 6-8 underwood street london N1 7JQ (1 page)