EDENTIME BUILDERS LIMITED

Register to unlock more data on OkredoRegister

EDENTIME BUILDERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04074225

Incorporation date

18/09/2000

Size

Total Exemption Small

Contacts

Registered address

Registered address

5th Floor Grove House, 248a Marylebone Road, London NW1 6BBCopy
copy info iconCopy
See on map
Latest events (Record since 18/09/2000)
dot icon01/09/2017
Final Gazette dissolved following liquidation
dot icon01/06/2017
Liquidators' statement of receipts and payments to 2017-05-11
dot icon01/06/2017
Return of final meeting in a creditors' voluntary winding up
dot icon19/03/2017
Liquidators' statement of receipts and payments to 2016-09-04
dot icon15/03/2017
Liquidators' statement of receipts and payments to 2017-03-04
dot icon25/04/2016
Registered office address changed from One Great Cumberland Place Marble Arch London W1H 7LW to 5th Floor Grove House 248a Marylebone Road London NW16BB on 2016-04-26
dot icon15/03/2016
Liquidators' statement of receipts and payments to 2016-03-04
dot icon13/09/2015
Liquidators' statement of receipts and payments to 2015-09-04
dot icon02/08/2015
Insolvency filing
dot icon01/07/2015
Insolvency filing
dot icon16/04/2015
Appointment of a voluntary liquidator
dot icon16/04/2015
Notice of ceasing to act as a voluntary liquidator
dot icon16/04/2015
Notice of ceasing to act as a voluntary liquidator
dot icon14/04/2015
Registered office address changed from C/O Shipleys Llp Po Box 60317 10 Orange Street London WC2H 7WR to One Great Cumberland Place Marble Arch London W1H 7LW on 2015-04-15
dot icon12/04/2015
Liquidators' statement of receipts and payments to 2015-03-04
dot icon07/10/2014
Liquidators' statement of receipts and payments to 2014-09-04
dot icon10/03/2014
Liquidators' statement of receipts and payments to 2014-03-04
dot icon28/10/2013
Insolvency filing
dot icon08/10/2013
Liquidators' statement of receipts and payments to 2013-09-04
dot icon02/04/2013
Liquidators' statement of receipts and payments to 2013-03-04
dot icon13/09/2012
Liquidators' statement of receipts and payments to 2012-09-04
dot icon06/09/2012
Notice of ceasing to act as a voluntary liquidator
dot icon03/09/2012
Appointment of a voluntary liquidator
dot icon14/03/2012
Liquidators' statement of receipts and payments to 2012-03-04
dot icon13/09/2011
Liquidators' statement of receipts and payments to 2011-09-04
dot icon24/03/2011
Liquidators' statement of receipts and payments to 2011-03-04
dot icon11/03/2010
Appointment of a voluntary liquidator
dot icon04/03/2010
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon08/10/2009
Result of meeting of creditors
dot icon20/09/2009
Statement of administrator's proposal
dot icon13/09/2009
Statement of affairs with form 2.14B
dot icon01/08/2009
Registered office changed on 02/08/2009 from c/o gorrie whitson 18 hand court london WC1V 6JF
dot icon29/07/2009
Appointment of an administrator
dot icon26/11/2008
Accounting reference date extended from 31/01/2008 to 31/07/2008
dot icon29/10/2008
Return made up to 19/09/08; full list of members
dot icon18/09/2007
Return made up to 19/09/07; full list of members
dot icon26/06/2007
Registered office changed on 27/06/07 from: 18 hand court london WC1V 6JF
dot icon02/05/2007
Registered office changed on 03/05/07 from: 20 hanover street london W1S 1YR
dot icon11/10/2006
Total exemption small company accounts made up to 2006-01-31
dot icon25/09/2006
Return made up to 19/09/06; full list of members
dot icon01/02/2006
Accounts for a small company made up to 2005-01-31
dot icon27/11/2005
Return made up to 19/09/05; full list of members
dot icon13/03/2005
Accounts for a small company made up to 2004-01-31
dot icon26/09/2004
Return made up to 19/09/04; full list of members
dot icon02/12/2003
Accounts for a small company made up to 2003-01-31
dot icon29/09/2003
Return made up to 19/09/03; full list of members
dot icon04/02/2003
Particulars of mortgage/charge
dot icon28/01/2003
Registered office changed on 29/01/03 from: 17 new bulington place regent street london WI5 2HZ
dot icon17/12/2002
New secretary appointed
dot icon16/12/2002
Secretary resigned
dot icon14/11/2002
Total exemption small company accounts made up to 2002-01-31
dot icon21/10/2002
Return made up to 19/09/02; full list of members
dot icon29/01/2002
Return made up to 19/09/01; full list of members
dot icon28/01/2002
Accounting reference date extended from 30/09/01 to 31/01/02
dot icon28/02/2001
New secretary appointed
dot icon28/02/2001
New director appointed
dot icon26/02/2001
Certificate of change of name
dot icon22/10/2000
Registered office changed on 23/10/00 from: 39A leicester road salford M7 4AS
dot icon19/10/2000
Secretary resigned
dot icon19/10/2000
Director resigned
dot icon18/09/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/01/2006
dot iconLast change occurred
30/01/2006

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/01/2006
dot iconNext account date
30/01/2007
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
FORM 10 SECRETARIES FD LTD
Nominee Secretary
18/09/2000 - 15/10/2000
12863
FORM 10 DIRECTORS FD LTD
Nominee Director
18/09/2000 - 15/10/2000
12878
Yellop, William John, Mr.
Director
12/10/2000 - Present
4
GORRIE WHITSON
Corporate Secretary
12/10/2000 - 28/11/2002
5
Yellop, Veronica
Secretary
28/11/2002 - Present
-

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 EDENTIME BUILDERS LIMITED

EDENTIME BUILDERS LIMITED is an(a) Dissolved company incorporated on 18/09/2000 with the registered office located at 5th Floor Grove House, 248a Marylebone Road, London NW1 6BB. 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 EDENTIME BUILDERS LIMITED?

toggle

EDENTIME BUILDERS LIMITED is currently Dissolved. It was registered on 18/09/2000 and dissolved on 01/09/2017.

Where is EDENTIME BUILDERS LIMITED located?

toggle

EDENTIME BUILDERS LIMITED is registered at 5th Floor Grove House, 248a Marylebone Road, London NW1 6BB.

What does EDENTIME BUILDERS LIMITED do?

toggle

EDENTIME BUILDERS LIMITED operates in the Other building completion (45.45 - SIC 2003) sector.

What is the latest filing for EDENTIME BUILDERS LIMITED?

toggle

The latest filing was on 01/09/2017: Final Gazette dissolved following liquidation.