Company NameEDI Design Services Limited
Company StatusDissolved
Company Number06321333
CategoryPrivate Limited Company
Incorporation Date23 July 2007(16 years, 9 months ago)
Dissolution Date19 June 2012 (11 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameKaren Jackel
Date of BirthMay 1974 (Born 50 years ago)
NationalityAustralian
StatusClosed
Appointed23 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Greens Farm Lane
Billericay
Essex
CM11 2EX
Director NameLisa Castleton
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2007(same day as company formation)
RoleSecretary
Correspondence Address43 Sheridan Road
Worthing
West Sussex
BN14 8EU
Secretary NameMrs Jayne Maria Bell
NationalityBritish
StatusResigned
Appointed23 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address273 Findon Road
Findon Valley
Worthing
West Sussex
BN14 0HA
Secretary NameABV Corporate Services Limited (Corporation)
StatusResigned
Appointed23 July 2007(same day as company formation)
Correspondence AddressBishopstone
36 Crescent Road
Worthing
West Sussex
BN11 1RL

Location

Registered Address2nd - 3rd Floor 3a Tindal Square
Chelmsford
Essex
CM1 1EH
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Accounts

Latest Accounts31 July 2011 (12 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

19 June 2012Final Gazette dissolved via voluntary strike-off (1 page)
19 June 2012Final Gazette dissolved via voluntary strike-off (1 page)
6 March 2012First Gazette notice for voluntary strike-off (1 page)
6 March 2012First Gazette notice for voluntary strike-off (1 page)
27 February 2012Application to strike the company off the register (4 pages)
27 February 2012Application to strike the company off the register (4 pages)
17 January 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
17 January 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
26 July 2011Registered office address changed from C/O D B Parish Ltd 7 South Primrose Hill Chelmsford CM1 2RF United Kingdom on 26 July 2011 (1 page)
26 July 2011Annual return made up to 23 July 2011 with a full list of shareholders
Statement of capital on 2011-07-26
  • GBP 100
(3 pages)
26 July 2011Registered office address changed from C/O D B Parish Ltd 7 South Primrose Hill Chelmsford CM1 2RF United Kingdom on 26 July 2011 (1 page)
26 July 2011Annual return made up to 23 July 2011 with a full list of shareholders
Statement of capital on 2011-07-26
  • GBP 100
(3 pages)
29 November 2010Total exemption small company accounts made up to 31 July 2010 (4 pages)
29 November 2010Total exemption small company accounts made up to 31 July 2010 (4 pages)
17 November 2010Director's details changed for Karen Jackel on 17 November 2010 (2 pages)
17 November 2010Director's details changed for Karen Jackel on 17 November 2010 (2 pages)
2 September 2010Annual return made up to 23 July 2010 with a full list of shareholders (3 pages)
2 September 2010Director's details changed for Karen Jackel on 1 October 2009 (2 pages)
2 September 2010Director's details changed for Karen Jackel on 1 October 2009 (2 pages)
2 September 2010Annual return made up to 23 July 2010 with a full list of shareholders (3 pages)
2 September 2010Director's details changed for Karen Jackel on 1 October 2009 (2 pages)
30 June 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
30 June 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
18 June 2010Registered office address changed from Unit 3 Marine Court Beach Green Shoreham by Sea West Sussex BN43 5LQ on 18 June 2010 (1 page)
18 June 2010Registered office address changed from Unit 3 Marine Court Beach Green Shoreham by Sea West Sussex BN43 5LQ on 18 June 2010 (1 page)
10 August 2009Return made up to 23/07/09; full list of members (3 pages)
10 August 2009Return made up to 23/07/09; full list of members (3 pages)
1 May 2009Registered office changed on 01/05/2009 from bishopstone 36 crescent road worthing west sussex BN11 1RL (1 page)
1 May 2009Registered office changed on 01/05/2009 from bishopstone 36 crescent road worthing west sussex BN11 1RL (1 page)
16 April 2009Director's change of particulars / karen jackel / 15/04/2009 (1 page)
16 April 2009Director's Change of Particulars / karen jackel / 15/04/2009 / HouseName/Number was: , now: unit 3; Street was: flat 3 12 ventor villas, now: marine court; Area was: , now: beach green; Post Town was: hove, now: shoreham by sea; Region was: east sussex, now: west sussex; Post Code was: BN3 3DD, now: BN43 5LQ; Country was: , now: england (1 page)
24 February 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
24 February 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
29 August 2008Return made up to 23/07/08; full list of members (3 pages)
29 August 2008Return made up to 23/07/08; full list of members (3 pages)
21 July 2008Appointment Terminated Secretary abv corporate services LIMITED (1 page)
21 July 2008Appointment terminated secretary abv corporate services LIMITED (1 page)
10 October 2007Director's particulars changed (1 page)
10 October 2007Director's particulars changed (1 page)
25 July 2007Secretary resigned (1 page)
25 July 2007New director appointed (1 page)
25 July 2007Secretary resigned (1 page)
25 July 2007New secretary appointed (1 page)
25 July 2007New secretary appointed (1 page)
25 July 2007Director resigned (1 page)
25 July 2007Director resigned (1 page)
25 July 2007New director appointed (1 page)
23 July 2007Incorporation (18 pages)