EDINMORE HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

EDINMORE HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02785387

Incorporation date

31/01/1993

Size

Full

Contacts

Registered address

Registered address

2nd Floor, Stratton House, 5 Stratton Street, London W1J 8LACopy
copy info iconCopy
See on map
Latest events (Record since 31/01/1993)
dot icon25/01/2016
Final Gazette dissolved via voluntary strike-off
dot icon12/10/2015
First Gazette notice for voluntary strike-off
dot icon29/09/2015
Application to strike the company off the register
dot icon01/09/2015
Registered office address changed from Cayzer House 30 Buckingham Gate London SW1E 6NN to 2nd Floor Stratton House, 5 Stratton Street London W1J 8LA on 2015-09-02
dot icon05/02/2015
Annual return made up to 2015-02-01 with full list of shareholders
dot icon02/11/2014
Director's details changed for Mr Paul Martin Whiteley on 2014-10-02
dot icon27/08/2014
Full accounts made up to 2014-03-31
dot icon05/08/2014
Auditor's resignation
dot icon21/07/2014
Auditor's resignation
dot icon05/02/2014
Annual return made up to 2014-02-01 with full list of shareholders
dot icon05/08/2013
Full accounts made up to 2013-03-31
dot icon11/02/2013
Annual return made up to 2013-02-01 with full list of shareholders
dot icon13/12/2012
Termination of appointment of Charles Cayzer as a director
dot icon03/07/2012
Full accounts made up to 2012-03-31
dot icon02/02/2012
Annual return made up to 2012-02-01 with full list of shareholders
dot icon24/11/2011
Auditor's resignation
dot icon09/11/2011
Auditor's resignation
dot icon09/11/2011
Auditor's resignation
dot icon07/08/2011
Full accounts made up to 2011-03-31
dot icon06/02/2011
Annual return made up to 2011-02-01 with full list of shareholders
dot icon15/09/2010
Resolutions
dot icon15/09/2010
Statement of company's objects
dot icon17/08/2010
Full accounts made up to 2010-03-31
dot icon05/02/2010
Annual return made up to 2010-02-01 with full list of shareholders
dot icon21/09/2009
Full accounts made up to 2009-03-31
dot icon03/02/2009
Return made up to 01/02/09; full list of members
dot icon06/10/2008
Resolutions
dot icon22/09/2008
Full accounts made up to 2008-03-31
dot icon31/01/2008
Return made up to 01/02/08; full list of members
dot icon24/09/2007
Full accounts made up to 2007-03-31
dot icon14/03/2007
Interim accounts made up to 2007-02-28
dot icon01/03/2007
Return made up to 01/02/07; full list of members
dot icon09/01/2007
Secretary resigned
dot icon09/01/2007
New secretary appointed
dot icon12/10/2006
Director resigned
dot icon25/09/2006
Full accounts made up to 2006-03-31
dot icon07/08/2006
Secretary's particulars changed
dot icon15/03/2006
Director's particulars changed
dot icon21/02/2006
Return made up to 01/02/06; full list of members
dot icon05/02/2006
Full accounts made up to 2005-03-31
dot icon03/03/2005
Return made up to 01/02/05; full list of members
dot icon30/01/2005
Director's particulars changed
dot icon04/10/2004
Full accounts made up to 2004-03-31
dot icon30/08/2004
Director resigned
dot icon08/02/2004
Return made up to 01/02/04; full list of members
dot icon08/02/2004
Director's particulars changed
dot icon31/01/2004
Full accounts made up to 2003-03-31
dot icon02/03/2003
Return made up to 01/02/03; full list of members
dot icon15/12/2002
New director appointed
dot icon12/12/2002
New director appointed
dot icon20/11/2002
Full accounts made up to 2002-03-31
dot icon19/11/2002
New secretary appointed
dot icon19/11/2002
Secretary resigned
dot icon10/02/2002
Return made up to 01/02/02; full list of members
dot icon27/11/2001
Full accounts made up to 2001-03-31
dot icon03/10/2001
Registered office changed on 04/10/01 from: cayzer house 1 thomas more st london E1W 1YB
dot icon18/02/2001
Registered office changed on 19/02/01 from: cayzer house 1 thomas more street london E1 9LE
dot icon18/02/2001
Return made up to 01/02/01; full list of members
dot icon11/12/2000
Full accounts made up to 2000-03-31
dot icon09/02/2000
Return made up to 01/02/00; full list of members
dot icon23/01/2000
Full accounts made up to 1999-03-31
dot icon10/02/1999
Return made up to 01/02/99; full list of members
dot icon21/01/1999
Full accounts made up to 1998-03-31
dot icon14/10/1998
Registered office changed on 15/10/98 from: cayzer house 1 thomas more street london. E1 9AR
dot icon01/10/1998
Director's particulars changed
dot icon09/02/1998
Return made up to 01/02/98; full list of members
dot icon07/10/1997
Full accounts made up to 1997-03-31
dot icon17/03/1997
Resolutions
dot icon17/03/1997
Resolutions
dot icon17/03/1997
Resolutions
dot icon13/02/1997
Return made up to 01/02/97; full list of members
dot icon03/02/1997
Auditor's resignation
dot icon02/02/1997
Full accounts made up to 1996-03-31
dot icon03/04/1996
Ad 19/03/96--------- £ si 1999998@1=1999998 £ ic 2/2000000
dot icon26/02/1996
Return made up to 01/02/96; full list of members
dot icon26/02/1996
Location of register of members address changed
dot icon26/02/1996
Location of debenture register address changed
dot icon14/01/1996
Full accounts made up to 1995-03-31
dot icon07/02/1995
Return made up to 01/02/95; full list of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon20/11/1994
Full accounts made up to 1994-03-31
dot icon17/02/1994
Return made up to 01/02/94; full list of members
dot icon13/09/1993
Nc inc already adjusted 08/09/93
dot icon13/09/1993
Resolutions
dot icon14/03/1993
Secretary resigned;director resigned;new director appointed
dot icon14/03/1993
New director appointed
dot icon14/03/1993
New director appointed
dot icon14/03/1993
New secretary appointed;director resigned
dot icon11/03/1993
Memorandum and Articles of Association
dot icon09/03/1993
Accounting reference date notified as 31/03
dot icon09/03/1993
Registered office changed on 10/03/93 from: the mezzanine floor 40 bernard street london WC1N 1LE
dot icon01/03/1993
Director resigned;new director appointed
dot icon01/03/1993
Secretary resigned;new secretary appointed;new director appointed
dot icon01/03/1993
Registered office changed on 02/03/93 from: 2, baches street london. N1 6UB.
dot icon22/02/1993
Certificate of change of name
dot icon31/01/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2014
dot iconLast change occurred
30/03/2014

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/03/2014
dot iconNext account date
30/03/2015
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Whiteley, Paul Martin
Director
03/03/1993 - Present
25
Osborn, Edith Jane
Secretary
03/11/2002 - 21/12/2006
6
Hinnigan, Anne Margaret
Director
14/02/1993 - 03/03/1993
11
Denison, Graeme Philip
Director
03/12/2002 - Present
27
INSTANT COMPANIES LIMITED
Nominee Director
31/01/1993 - 14/02/1993
43699

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 EDINMORE HOLDINGS LIMITED

EDINMORE HOLDINGS LIMITED is an(a) Dissolved company incorporated on 31/01/1993 with the registered office located at 2nd Floor, Stratton House, 5 Stratton Street, London W1J 8LA. There are currently 3 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 EDINMORE HOLDINGS LIMITED?

toggle

EDINMORE HOLDINGS LIMITED is currently Dissolved. It was registered on 31/01/1993 and dissolved on 25/01/2016.

Where is EDINMORE HOLDINGS LIMITED located?

toggle

EDINMORE HOLDINGS LIMITED is registered at 2nd Floor, Stratton House, 5 Stratton Street, London W1J 8LA.

What does EDINMORE HOLDINGS LIMITED do?

toggle

EDINMORE HOLDINGS LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for EDINMORE HOLDINGS LIMITED?

toggle

The latest filing was on 25/01/2016: Final Gazette dissolved via voluntary strike-off.