EDX LONDON LIMITED

Register to unlock more data on OkredoRegister

EDX LONDON LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04567917

Incorporation date

20/10/2002

Size

Full

Contacts

Registered address

Registered address

31st Floor 40 Bank Street, London E14 5NRCopy
copy info iconCopy
See on map
Latest events (Record since 20/10/2002)
dot icon01/03/2016
Final Gazette dissolved following liquidation
dot icon01/12/2015
Return of final meeting in a members' voluntary winding up
dot icon23/12/2014
Registered office address changed from 10 Paternoster Square London EC4M 7LS to 31St Floor 40 Bank Street London E14 5NR on 2014-12-24
dot icon22/12/2014
Appointment of a voluntary liquidator
dot icon22/12/2014
Resolutions
dot icon22/12/2014
Declaration of solvency
dot icon03/12/2014
Statement by Directors
dot icon03/12/2014
Statement of capital on 2014-12-04
dot icon03/12/2014
Solvency Statement dated 02/12/14
dot icon03/12/2014
Resolutions
dot icon21/08/2014
Annual return made up to 2014-08-14 with full list of shareholders
dot icon17/12/2013
Full accounts made up to 2013-03-31
dot icon16/09/2013
Annual return made up to 2013-08-14 with full list of shareholders
dot icon01/05/2013
Statement by directors
dot icon01/05/2013
Statement of capital on 2013-05-02
dot icon01/05/2013
Solvency statement dated 25/04/13
dot icon01/05/2013
Resolutions
dot icon26/11/2012
Full accounts made up to 2012-03-31
dot icon28/08/2012
Annual return made up to 2012-08-14 with full list of shareholders
dot icon14/12/2011
Full accounts made up to 2011-03-31
dot icon08/09/2011
Annual return made up to 2011-08-14 with full list of shareholders
dot icon12/07/2011
Termination of appointment of Cynthia Zeltwanger as a director
dot icon12/07/2011
Termination of appointment of Xavier Rolet as a director
dot icon12/07/2011
Termination of appointment of Simon Martle as a director
dot icon12/07/2011
Termination of appointment of Raffaele Jerusalmi as a director
dot icon09/03/2011
Termination of appointment of Thomas Kloet as a director
dot icon09/12/2010
Full accounts made up to 2010-03-31
dot icon09/09/2010
Annual return made up to 2010-08-14 with full list of shareholders
dot icon09/09/2010
Secretary's details changed for Miss Lisa Margaret Condron on 2010-08-13
dot icon09/09/2010
Director's details changed for Robert Smith Leighton on 2010-08-13
dot icon09/09/2010
Director's details changed for Raffaele Carlo Jerusalmi on 2010-08-13
dot icon09/09/2010
Director's details changed for Mr Xavier Robert Rolet on 2010-08-13
dot icon09/09/2010
Director's details changed for Thomas Archie Kloet on 2010-08-13
dot icon25/05/2010
Appointment of Simon David Martle as a director
dot icon18/05/2010
Termination of appointment of Mark Nicol as a director
dot icon14/04/2010
Termination of appointment of Wesley Betsill as a director
dot icon03/02/2010
Appointment of Mr Nicolas Rene Pierre Bertrand as a director
dot icon18/01/2010
Full accounts made up to 2009-03-31
dot icon16/11/2009
Appointment of Cynthia Lu Zeltwanger as a director
dot icon06/10/2009
Termination of appointment of Per Ovin as a director
dot icon09/09/2009
Return made up to 14/08/09; full list of members
dot icon21/07/2009
Director appointed thomas archie kloet
dot icon08/06/2009
Gbp nc 2000000/1993616\08/06/09
dot icon08/06/2009
Ad 07/05/09\gbp si [email protected]=50224.52\gbp ic 266000/316224.52\
dot icon02/06/2009
Appointment terminated director clara furse
dot icon26/05/2009
Director appointed xavier rolet
dot icon20/05/2009
Resolutions
dot icon19/03/2009
Resolutions
dot icon21/12/2008
Appointment terminated director hans jochumsen
dot icon01/10/2008
Full accounts made up to 2008-03-31
dot icon25/08/2008
Return made up to 14/08/08; full list of members
dot icon05/06/2008
Director appointed mark reyburn nicol
dot icon05/06/2008
Director appointed hans-ole jochumsen
dot icon29/05/2008
Appointment terminated director maria clohessy
dot icon28/05/2008
Appointment terminated director jukka ruuska
dot icon06/04/2008
Director appointed raffaele carlo jerusalmi
dot icon02/04/2008
Appointment terminated director martin graham
dot icon23/01/2008
Full accounts made up to 2007-03-31
dot icon30/10/2007
Resolutions
dot icon30/10/2007
Certificate of cancellation of share premium account
dot icon23/10/2007
Court order
dot icon06/09/2007
Return made up to 14/08/07; full list of members
dot icon18/01/2007
Full accounts made up to 2006-03-31
dot icon04/09/2006
Return made up to 14/08/06; full list of members
dot icon10/08/2006
New director appointed
dot icon10/08/2006
New director appointed
dot icon10/08/2006
Director resigned
dot icon16/01/2006
Full accounts made up to 2005-03-31
dot icon18/12/2005
Ad 03/11/05--------- £ si [email protected]=184000 £ ic 82000/266000
dot icon10/10/2005
Return made up to 14/08/05; full list of members
dot icon07/03/2005
Ad 19/11/04-28/02/05 £ si [email protected]=25000 £ ic 57000/82000
dot icon13/09/2004
Return made up to 14/08/04; full list of members
dot icon13/09/2004
Director resigned
dot icon06/09/2004
Full accounts made up to 2004-03-31
dot icon26/08/2004
Director resigned
dot icon08/08/2004
New director appointed
dot icon17/05/2004
Registered office changed on 18/05/04 from: 125 old broad street london EC2N 1HP
dot icon13/01/2004
Ad 28/11/03--------- £ si [email protected]=1000 £ ic 38000/39000
dot icon13/01/2004
Ad 23/12/03--------- £ si [email protected]=1000 £ ic 37000/38000
dot icon26/11/2003
Return made up to 21/10/03; full list of members
dot icon12/10/2003
New director appointed
dot icon25/09/2003
Director resigned
dot icon25/09/2003
New director appointed
dot icon24/09/2003
Ad 27/06/03--------- £ si [email protected]=27000 £ ic 10000/37000
dot icon27/08/2003
New director appointed
dot icon27/08/2003
New director appointed
dot icon05/08/2003
New director appointed
dot icon10/07/2003
New director appointed
dot icon10/07/2003
Director resigned
dot icon28/05/2003
Registered office changed on 29/05/03 from: 21 holborn viaduct london EC1A 2DY
dot icon31/03/2003
New director appointed
dot icon09/03/2003
New secretary appointed
dot icon09/03/2003
Ad 08/12/02--------- £ si [email protected]=9999 £ ic 1/10000
dot icon09/03/2003
Nc inc already adjusted 08/12/02
dot icon09/03/2003
Resolutions
dot icon09/03/2003
Resolutions
dot icon09/03/2003
Resolutions
dot icon09/03/2003
Resolutions
dot icon09/03/2003
Resolutions
dot icon09/03/2003
Resolutions
dot icon26/02/2003
New director appointed
dot icon26/02/2003
New director appointed
dot icon26/02/2003
Director resigned
dot icon26/02/2003
Director resigned
dot icon23/02/2003
Secretary resigned
dot icon23/02/2003
Accounting reference date extended from 31/10/03 to 31/03/04
dot icon23/02/2003
S-div 17/02/03
dot icon18/02/2003
Secretary's particulars changed
dot icon08/12/2002
Certificate of change of name
dot icon04/12/2002
Certificate of change of name
dot icon20/10/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2013
dot iconLast change occurred
30/03/2013

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/03/2013
dot iconNext account date
30/03/2014
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

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rolet, Xavier Robert
Director
18/05/2009 - 06/07/2011
18
Furse, Clara Hedwig Frances, Dame
Director
24/06/2003 - 03/06/2009
17
Martle, Simon David
Director
18/05/2010 - 06/07/2011
193
Bruce, Philip Edward
Director
08/12/2002 - 24/06/2003
9
LOVITING LIMITED
Nominee Director
21/10/2002 - 08/12/2002
177

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 EDX LONDON LIMITED

EDX LONDON LIMITED is an(a) Dissolved company incorporated on 20/10/2002 with the registered office located at 31st Floor 40 Bank Street, London E14 5NR. 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 EDX LONDON LIMITED?

toggle

EDX LONDON LIMITED is currently Dissolved. It was registered on 20/10/2002 and dissolved on 01/03/2016.

Where is EDX LONDON LIMITED located?

toggle

EDX LONDON LIMITED is registered at 31st Floor 40 Bank Street, London E14 5NR.

What does EDX LONDON LIMITED do?

toggle

EDX LONDON LIMITED operates in the Administration of financial markets (66.11 - SIC 2007) sector.

What is the latest filing for EDX LONDON LIMITED?

toggle

The latest filing was on 01/03/2016: Final Gazette dissolved following liquidation.