EDLAW NO. 2 LTD

Register to unlock more data on OkredoRegister

EDLAW NO. 2 LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00215686

Incorporation date

16/08/1926

Size

Dormant

Contacts

Registered address

Registered address

Kpmg Llp, 8 Salisbury Square, London EC4Y 8BBCopy
copy info iconCopy
See on map
Latest events (Record since 10/06/1986)
dot icon24/07/2013
Final Gazette dissolved following liquidation
dot icon24/04/2013
Return of final meeting in a members' voluntary winding up
dot icon18/10/2012
Registered office address changed from Bettws Road Llangeinor Bridgend CF32 8PL on 2012-10-18
dot icon17/10/2012
Appointment of a voluntary liquidator
dot icon17/10/2012
Resolutions
dot icon17/10/2012
Declaration of solvency
dot icon18/09/2012
Annual return made up to 2012-08-31 with full list of shareholders
dot icon03/04/2012
Accounts for a dormant company made up to 2011-06-30
dot icon17/01/2012
Termination of appointment of David Richard Howells as a director on 2011-12-30
dot icon17/01/2012
Termination of appointment of David Richard Howells as a secretary on 2011-12-30
dot icon23/11/2011
Certificate of change of name
dot icon23/11/2011
Change of name notice
dot icon14/09/2011
Annual return made up to 2011-08-31 with full list of shareholders
dot icon14/09/2011
Director's details changed for Mr David Richard Howells on 2011-08-31
dot icon14/09/2011
Director's details changed for Christopher Gordon Rowe on 2011-08-31
dot icon14/09/2011
Secretary's details changed for Mr David Richard Howells on 2011-08-31
dot icon04/08/2011
Resolutions
dot icon27/07/2011
Resolutions
dot icon27/07/2011
Change of name notice
dot icon28/03/2011
Accounts for a dormant company made up to 2010-06-30
dot icon08/09/2010
Annual return made up to 2010-08-31 with full list of shareholders
dot icon07/09/2010
Director's details changed for Deborah Janet Wilkinson on 2010-03-08
dot icon03/06/2010
Current accounting period extended from 2010-03-31 to 2010-06-30
dot icon11/09/2009
Accounts made up to 2009-03-31
dot icon02/09/2009
Return made up to 31/08/09; full list of members
dot icon15/04/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon05/11/2008
Full accounts made up to 2008-03-31
dot icon08/09/2008
Return made up to 31/08/08; full list of members
dot icon08/09/2008
Director and Secretary's Change of Particulars / david howells / 01/12/2007 / Occupation was: uk financial controller, now: assistant group financial director
dot icon02/02/2008
Full accounts made up to 2007-03-31
dot icon23/10/2007
Return made up to 31/08/07; full list of members
dot icon23/10/2007
Director's particulars changed
dot icon23/10/2007
Director's particulars changed
dot icon26/02/2007
New secretary appointed
dot icon26/02/2007
Secretary resigned
dot icon27/01/2007
Full accounts made up to 2006-03-31
dot icon04/01/2007
Declaration of satisfaction of mortgage/charge
dot icon04/01/2007
Declaration of satisfaction of mortgage/charge
dot icon15/09/2006
Return made up to 31/08/06; full list of members
dot icon02/09/2006
Particulars of mortgage/charge
dot icon10/08/2006
Secretary's particulars changed;director's particulars changed
dot icon30/06/2006
New director appointed
dot icon21/02/2006
New director appointed
dot icon09/02/2006
Director resigned
dot icon02/12/2005
Full accounts made up to 2005-03-31
dot icon19/09/2005
Return made up to 31/08/05; full list of members
dot icon13/04/2005
Director resigned
dot icon14/12/2004
New secretary appointed;new director appointed
dot icon14/12/2004
Secretary resigned;director resigned
dot icon15/09/2004
Return made up to 31/08/04; full list of members
dot icon02/09/2004
Full accounts made up to 2004-03-31
dot icon04/02/2004
Full accounts made up to 2003-03-31
dot icon21/01/2004
New director appointed
dot icon30/09/2003
Return made up to 31/08/03; full list of members
dot icon30/09/2003
Director's particulars changed
dot icon14/04/2003
Certificate of change of name
dot icon28/03/2003
Registered office changed on 28/03/03 from: bettws road llangeinor bridgend CF32 8PL
dot icon28/03/2003
Registered office changed on 28/03/03 from: isfryn industrial estate blackmill bridgend mid glamorgan CF35 6EQ
dot icon26/03/2003
Director resigned
dot icon18/12/2002
Full accounts made up to 2002-03-31
dot icon26/11/2002
New secretary appointed
dot icon26/11/2002
Secretary resigned
dot icon26/11/2002
Director resigned
dot icon23/09/2002
Return made up to 31/08/02; full list of members
dot icon23/09/2002
Director's particulars changed
dot icon23/09/2002
Director's particulars changed
dot icon10/06/2002
Director resigned
dot icon10/06/2002
Director resigned
dot icon25/02/2002
Accounting reference date shortened from 31/08/02 to 31/03/02
dot icon12/02/2002
Particulars of mortgage/charge
dot icon12/02/2002
Declaration of satisfaction of mortgage/charge
dot icon12/02/2002
Declaration of assistance for shares acquisition
dot icon05/02/2002
Full accounts made up to 2001-08-31
dot icon11/12/2001
Registered office changed on 11/12/01 from: icknield way east letchworth herts SG6 1EU
dot icon05/12/2001
New director appointed
dot icon05/12/2001
New director appointed
dot icon16/11/2001
New secretary appointed
dot icon16/11/2001
Secretary resigned;director resigned
dot icon23/10/2001
New director appointed
dot icon23/10/2001
New director appointed
dot icon26/09/2001
Full accounts made up to 2000-12-31
dot icon26/09/2001
Return made up to 31/08/01; full list of members
dot icon30/08/2001
Accounting reference date shortened from 31/12/01 to 31/08/01
dot icon20/06/2001
Particulars of mortgage/charge
dot icon20/06/2001
Particulars of mortgage/charge
dot icon19/06/2001
Declaration of assistance for shares acquisition
dot icon19/06/2001
Declaration of assistance for shares acquisition
dot icon11/05/2001
Director resigned
dot icon02/04/2001
Director resigned
dot icon27/09/2000
New director appointed
dot icon31/08/2000
Return made up to 31/08/00; full list of members
dot icon31/08/2000
Director's particulars changed
dot icon14/07/2000
Full accounts made up to 1999-12-31
dot icon19/06/2000
New secretary appointed
dot icon06/06/2000
Secretary resigned;director resigned
dot icon01/10/1999
Return made up to 31/08/99; full list of members
dot icon01/10/1999
New director appointed
dot icon28/09/1999
Full accounts made up to 1998-12-31
dot icon21/07/1999
Secretary resigned;director resigned
dot icon21/07/1999
New secretary appointed;new director appointed
dot icon30/12/1998
Director resigned
dot icon20/10/1998
Director's particulars changed
dot icon07/09/1998
Return made up to 31/08/98; no change of members
dot icon07/09/1998
Full accounts made up to 1997-12-31
dot icon01/09/1998
Auditor's resignation
dot icon09/01/1998
New director appointed
dot icon24/10/1997
Director resigned
dot icon24/10/1997
New director appointed
dot icon02/09/1997
Full accounts made up to 1996-12-31
dot icon02/09/1997
Return made up to 31/08/97; no change of members
dot icon02/09/1997
Secretary's particulars changed;director's particulars changed
dot icon09/09/1996
Full accounts made up to 1995-12-31
dot icon09/09/1996
Return made up to 31/08/96; full list of members
dot icon29/12/1995
Certificate of change of name
dot icon06/09/1995
Full accounts made up to 1994-12-31
dot icon06/09/1995
Return made up to 31/08/95; no change of members
dot icon06/09/1995
Director resigned
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon16/12/1994
Director resigned
dot icon08/09/1994
Full accounts made up to 1993-12-31
dot icon08/09/1994
Return made up to 31/08/94; no change of members
dot icon01/06/1994
New director appointed
dot icon23/08/1993
Full accounts made up to 1992-12-31
dot icon23/08/1993
Return made up to 31/08/93; full list of members
dot icon23/08/1993
Secretary's particulars changed
dot icon19/10/1992
Return made up to 31/08/92; no change of members
dot icon22/09/1992
Full accounts made up to 1991-12-31
dot icon26/05/1992
New director appointed
dot icon15/04/1992
Declaration of satisfaction of mortgage/charge
dot icon13/11/1991
Full accounts made up to 1990-12-31
dot icon13/11/1991
Return made up to 30/10/91; full list of members
dot icon21/02/1991
Declaration of satisfaction of mortgage/charge
dot icon21/02/1991
Declaration of satisfaction of mortgage/charge
dot icon07/11/1990
Full accounts made up to 1989-12-31
dot icon07/11/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon07/11/1990
Return made up to 30/10/90; full list of members
dot icon11/12/1989
New director appointed
dot icon19/10/1989
New director appointed
dot icon16/10/1989
Full accounts made up to 1988-12-31
dot icon10/10/1989
Director resigned
dot icon02/10/1989
Return made up to 15/07/89; full list of members
dot icon22/12/1988
New secretary appointed
dot icon05/08/1988
Full accounts made up to 1987-12-31
dot icon05/08/1988
Director resigned;new director appointed
dot icon05/08/1988
Return made up to 05/04/88; full list of members
dot icon15/10/1987
New director appointed
dot icon18/09/1987
Return made up to 20/04/87; full list of members
dot icon28/08/1987
Full accounts made up to 1986-12-31
dot icon10/06/1986
Full accounts made up to 1985-12-31
dot icon10/06/1986
Return made up to 13/06/86; full list of members

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2011
dot iconLast change occurred
30/06/2011

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/06/2011
dot iconNext account date
30/06/2012
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

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bolter, Roger Christopher
Secretary
12/11/2002 - 30/11/2004
29
Thomas, Philip
Director
05/01/2004 - 23/01/2006
28
Nuwar, David
Director
15/10/2001 - 31/03/2005
26
Jeffery, Peter
Director
01/01/1998 - 14/03/2001
-
Faulkner, Colin Alan
Director
27/09/1999 - 20/03/2003
1

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 EDLAW NO. 2 LTD

EDLAW NO. 2 LTD is an(a) Dissolved company incorporated on 16/08/1926 with the registered office located at Kpmg Llp, 8 Salisbury Square, London EC4Y 8BB. 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 EDLAW NO. 2 LTD?

toggle

EDLAW NO. 2 LTD is currently Dissolved. It was registered on 16/08/1926 and dissolved on 24/07/2013.

Where is EDLAW NO. 2 LTD located?

toggle

EDLAW NO. 2 LTD is registered at Kpmg Llp, 8 Salisbury Square, London EC4Y 8BB.

What does EDLAW NO. 2 LTD do?

toggle

EDLAW NO. 2 LTD operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for EDLAW NO. 2 LTD?

toggle

The latest filing was on 24/07/2013: Final Gazette dissolved following liquidation.