EDENGENE LIMITED

Register to unlock more data on OkredoRegister

EDENGENE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04040546

Incorporation date

24/07/2000

Size

Full

Contacts

Registered address

Registered address

One Great Cumberland Place, Marble Arch, London W1H 7LWCopy
copy info iconCopy
See on map
Latest events (Record since 24/07/2000)
dot icon09/04/2012
Final Gazette dissolved following liquidation
dot icon09/01/2012
Return of final meeting in a members' voluntary winding up
dot icon06/09/2011
Appointment of a voluntary liquidator
dot icon31/08/2011
Registered office address changed from 4th Floor Leconfield House Curzon Street London W1J 5JA United Kingdom on 2011-09-01
dot icon31/08/2011
Declaration of solvency
dot icon31/08/2011
Resolutions
dot icon04/08/2011
Annual return made up to 2011-07-25 with full list of shareholders
dot icon05/07/2011
Full accounts made up to 2011-03-31
dot icon26/09/2010
Registered office address changed from 25 Park Lane London W1K 1RA on 2010-09-27
dot icon22/09/2010
Annual return made up to 2010-07-25 with full list of shareholders
dot icon16/09/2010
Full accounts made up to 2010-03-31
dot icon09/09/2010
Termination of appointment of David Graham as a secretary
dot icon08/09/2010
Appointment of Mr Walter Goldsmith as a director
dot icon06/09/2010
Termination of appointment of Robert Anderson as a director
dot icon04/01/2010
Full accounts made up to 2009-03-31
dot icon27/09/2009
Appointment Terminated Director steven jones
dot icon09/09/2009
Return made up to 25/07/09; full list of members
dot icon31/08/2009
Appointment Terminated Director vincent tchenguz
dot icon31/08/2009
Appointment Terminated Director kristin rickert
dot icon26/05/2009
Appointment Terminated Secretary david harrison
dot icon26/05/2009
Secretary appointed david graham
dot icon02/03/2009
Group of companies' accounts made up to 2008-03-31
dot icon10/02/2009
Appointment Terminated Director clive williams
dot icon04/12/2008
Director appointed vincent aziz tchenguz
dot icon04/12/2008
Appointment Terminated Director julian wheatland
dot icon28/07/2008
Return made up to 25/07/08; full list of members
dot icon08/06/2008
Director appointed steven jones
dot icon04/06/2008
Appointment Terminated Director christopher robson
dot icon05/02/2008
Registered office changed on 06/02/08 from: 1 park row leeds LS1 5AB
dot icon01/02/2008
Group of companies' accounts made up to 2007-03-31
dot icon22/11/2007
New secretary appointed
dot icon22/11/2007
Secretary resigned
dot icon27/08/2007
Return made up to 25/07/07; full list of members
dot icon03/06/2007
New director appointed
dot icon12/04/2007
Director resigned
dot icon28/03/2007
Director's particulars changed
dot icon21/02/2007
Return made up to 25/07/06; full list of members
dot icon09/01/2007
Full accounts made up to 2006-03-31
dot icon09/11/2006
New director appointed
dot icon26/10/2006
Registered office changed on 27/10/06 from: 9TH floor, dashwood house 69 old broad street london EC2M 1NR
dot icon26/07/2006
Director resigned
dot icon16/05/2006
Director resigned
dot icon16/05/2006
Director resigned
dot icon07/02/2006
New director appointed
dot icon20/12/2005
New director appointed
dot icon11/12/2005
Director resigned
dot icon07/12/2005
Return made up to 25/07/05; full list of members
dot icon19/09/2005
Nc inc already adjusted 26/08/05
dot icon19/09/2005
Resolutions
dot icon19/09/2005
Resolutions
dot icon25/08/2005
New director appointed
dot icon25/08/2005
Director resigned
dot icon25/08/2005
New director appointed
dot icon10/08/2005
Group of companies' accounts made up to 2005-03-31
dot icon09/08/2005
New director appointed
dot icon09/08/2005
Director resigned
dot icon01/08/2005
New director appointed
dot icon11/07/2005
Ad 01/07/05--------- £ si [email protected]=7968 £ ic 13058/21026
dot icon19/06/2005
New secretary appointed
dot icon31/05/2005
Secretary resigned;director resigned
dot icon12/05/2005
New director appointed
dot icon28/04/2005
New director appointed
dot icon28/04/2005
Director resigned
dot icon25/04/2005
Director resigned
dot icon25/04/2005
Ad 08/05/02--------- £ si [email protected]
dot icon13/10/2004
Accounting reference date extended from 31/01/05 to 31/03/05
dot icon12/09/2004
New director appointed
dot icon22/08/2004
Return made up to 25/07/04; full list of members
dot icon22/08/2004
Director's particulars changed
dot icon06/05/2004
Group of companies' accounts made up to 2004-01-31
dot icon06/05/2004
Ad 19/03/04--------- £ si [email protected]=159 £ ic 12899/13058
dot icon29/02/2004
New secretary appointed
dot icon29/02/2004
Secretary resigned
dot icon11/01/2004
New director appointed
dot icon24/11/2003
Resolutions
dot icon24/11/2003
Resolutions
dot icon12/11/2003
Director resigned
dot icon22/08/2003
Declaration of satisfaction of mortgage/charge
dot icon21/08/2003
Return made up to 25/07/03; full list of members
dot icon21/08/2003
Director's particulars changed
dot icon21/08/2003
Location of debenture register address changed
dot icon17/08/2003
Director resigned
dot icon22/07/2003
Particulars of mortgage/charge
dot icon19/06/2003
Full accounts made up to 2003-01-31
dot icon30/05/2003
Particulars of mortgage/charge
dot icon07/05/2003
New director appointed
dot icon07/05/2003
New director appointed
dot icon09/12/2002
New director appointed
dot icon24/11/2002
Full accounts made up to 2002-01-31
dot icon27/08/2002
Return made up to 25/07/02; change of members
dot icon27/08/2002
Director's particulars changed
dot icon01/07/2002
Director resigned
dot icon01/06/2002
Ad 10/01/02--------- £ si [email protected]=769 £ ic 12775/13544
dot icon25/02/2002
Full accounts made up to 2001-01-31
dot icon20/02/2002
Memorandum and Articles of Association
dot icon20/02/2002
Resolutions
dot icon25/01/2002
Ad 26/07/01--------- £ si [email protected]
dot icon13/12/2001
Director resigned
dot icon13/12/2001
Director resigned
dot icon13/12/2001
New director appointed
dot icon21/11/2001
Declaration of satisfaction of mortgage/charge
dot icon29/10/2001
Particulars of mortgage/charge
dot icon22/08/2001
Return made up to 25/07/01; full list of members
dot icon22/08/2001
Director's particulars changed
dot icon01/08/2001
Ad 26/07/01--------- £ si [email protected]=2776 £ ic 9999/12775
dot icon01/08/2001
Resolutions
dot icon01/08/2001
Resolutions
dot icon01/08/2001
Resolutions
dot icon01/08/2001
Resolutions
dot icon30/07/2001
Declaration of mortgage charge released/ceased
dot icon31/05/2001
Resolutions
dot icon31/05/2001
Resolutions
dot icon31/05/2001
Resolutions
dot icon31/05/2001
Resolutions
dot icon24/05/2001
Director resigned
dot icon24/05/2001
New director appointed
dot icon29/03/2001
Particulars of mortgage/charge
dot icon25/02/2001
New director appointed
dot icon31/01/2001
Accounting reference date shortened from 31/07/01 to 31/01/01
dot icon31/01/2001
Director resigned
dot icon28/01/2001
Secretary resigned
dot icon28/01/2001
Director resigned
dot icon27/01/2001
New director appointed
dot icon21/12/2000
New director appointed
dot icon13/12/2000
Certificate of change of name
dot icon19/11/2000
Nc inc already adjusted 09/10/00
dot icon19/11/2000
Resolutions
dot icon19/11/2000
Resolutions
dot icon19/11/2000
Resolutions
dot icon05/11/2000
Ad 24/10/00--------- £ si [email protected]=1176 £ ic 8823/9999
dot icon25/10/2000
Resolutions
dot icon25/10/2000
Resolutions
dot icon25/10/2000
Resolutions
dot icon24/10/2000
Ad 11/10/00--------- £ si [email protected]=2647 £ ic 6176/8823
dot icon24/10/2000
Registered office changed on 25/10/00 from: 1 park row leeds west yorkshire LS1 5AB
dot icon11/10/2000
New director appointed
dot icon11/10/2000
New director appointed
dot icon05/10/2000
New secretary appointed;new director appointed
dot icon05/10/2000
New director appointed
dot icon01/10/2000
Ad 05/09/00--------- £ si [email protected]=6175 £ ic 1/6176
dot icon01/10/2000
Nc inc already adjusted 04/09/00
dot icon01/10/2000
Resolutions
dot icon01/10/2000
Resolutions
dot icon07/09/2000
Div 05/09/00
dot icon06/09/2000
Certificate of change of name
dot icon24/07/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2011
dot iconLast change occurred
30/03/2011

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/03/2011
dot iconNext account date
30/03/2012
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

32
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wheatland, Julian David
Director
21/04/2005 - 19/11/2008
20
Wheatland, Julian
Director
24/09/2000 - 14/04/2005
1
Brown, Andrew
Director
23/03/2003 - 26/10/2003
6
Mr Iain Fraser Lees
Director
24/10/2000 - 03/10/2001
23
Spriddell, Robert
Director
14/07/2005 - 05/07/2006
8

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About EDENGENE LIMITED

EDENGENE LIMITED is an(a) Dissolved company incorporated on 24/07/2000 with the registered office located at One Great Cumberland Place, Marble Arch, London W1H 7LW. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of EDENGENE LIMITED?

toggle

EDENGENE LIMITED is currently Dissolved. It was registered on 24/07/2000 and dissolved on 09/04/2012.

Where is EDENGENE LIMITED located?

toggle

EDENGENE LIMITED is registered at One Great Cumberland Place, Marble Arch, London W1H 7LW.

What does EDENGENE LIMITED do?

toggle

EDENGENE LIMITED operates in the Business and management consultancy activities (74.14 - SIC 2003) sector.

What is the latest filing for EDENGENE LIMITED?

toggle

The latest filing was on 09/04/2012: Final Gazette dissolved following liquidation.