EDWARDS COLETTA LIMITED
Overview
| Company Name | EDWARDS COLETTA LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00960698 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of EDWARDS COLETTA LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is EDWARDS COLETTA LIMITED located?
| Registered Office Address | 49 South Molton Street W1K 5LH London |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for EDWARDS COLETTA LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 30, 2016 |
What are the latest filings for EDWARDS COLETTA LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Withdraw the company strike off application | 1 pages | DS02 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2016 | 4 pages | AA | ||||||||||
Annual return made up to Jun 27, 2016 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Jun 30, 2015 | 4 pages | AA | ||||||||||
Annual return made up to Jun 27, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mrs Abigail Eva Flanagan on Jun 01, 2015 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Saeid Sadeghi on Jun 01, 2015 | 2 pages | CH01 | ||||||||||
Director's details changed for Mrs Michele Teresa Allahiary on Jun 01, 2015 | 2 pages | CH01 | ||||||||||
Appointment of Dr Cassian Edwards as a secretary on Jun 22, 2015 | 2 pages | AP03 | ||||||||||
Termination of appointment of Manuela Edwards as a director on May 15, 2015 | 1 pages | TM01 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2014 | 4 pages | AA | ||||||||||
Registered office address changed from 49 South Molton Street South Molton Street London W1K 5LH England to 49 South Molton Street London W1K 5LH on Mar 13, 2015 | 1 pages | AD01 | ||||||||||
Registered office address changed from Russell Square House 10-12 Russell Square London WC1B 5LF United Kingdom to 49 South Molton Street South Molton Street London W1K 5LH on Mar 11, 2015 | 1 pages | AD01 | ||||||||||
Termination of appointment of Dipak Shanker Rao as a director on Nov 24, 2014 | 1 pages | TM01 | ||||||||||
Termination of appointment of Dipak Shanker Rao as a secretary on Nov 24, 2014 | 1 pages | TM02 | ||||||||||
Registered office address changed from Sterling House 27 Hatchlands Road Redhill Surrey RH1 6RW to Russell Square House 10-12 Russell Square London WC1B 5LF on Dec 12, 2014 | 1 pages | AD01 | ||||||||||
Annual return made up to Jun 27, 2014 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mrs Michele Teresa Allahiary as a director | 2 pages | AP01 | ||||||||||
Appointment of Mr Saeid Sadeghi as a director | 2 pages | AP01 | ||||||||||
Appointment of Mrs Abigail Eva Flanagan as a director | 2 pages | AP01 | ||||||||||
Director's details changed for Mrs Manuela Edwards on Jan 01, 2014 | 2 pages | CH01 | ||||||||||
Who are the officers of EDWARDS COLETTA LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| EDWARDS, Cassian, Dr | Secretary | South Molton Street W1K 5LH London 49 England | 198857520001 | |||||||
| ALLAHIARY, Michele Teresa | Director | South Molton Street W1K 5LH London 49 England | England | British | 104463730001 | |||||
| FLANAGAN, Abigail Eva | Director | South Molton Street W1K 5LH London 49 England | England | British | 188825100001 | |||||
| SADEGHI, Saeid | Director | South Molton Street W1K 5LH London 49 England | United Kingdom | United Kingdom | 188825930001 | |||||
| RAO, Anvita Dipak | Secretary | 1 Salisbury Close KT4 7BY Worcester Park Surrey | British | 22894390001 | ||||||
| RAO, Dipak Shanker | Secretary | 1 Salisbury Close KT4 7BY Worcester Park Surrey | British | 10793550001 | ||||||
| RAO, Dipak Shanker | Secretary | 1 Salisbury Close KT4 7BY Worcester Park Surrey | British | 10793550001 | ||||||
| WHITE, Alistair Cameron | Secretary | 62 Blenheim Gardens SM6 9PS Wallington Surrey | British | 11690130001 | ||||||
| COLETTA, John Louis | Director | Casa Katanga 67 Cactus El Paraiso Alto Estepona Malaga Spain | British | 27686550019 | ||||||
| EDWARDS, Manuela | Director | George Street W1H 7HD London 85 England | England | British | 51541720002 | |||||
| EDWARDS, Maurice Anthony | Director | Lombrici 2 55041 L Camaiore 55041 Toscana Italy | Italy | British | 108657590001 | |||||
| RAO, Anvita Dipak | Director | 1 Salisbury Close KT4 7BY Worcester Park Surrey | England | British | 22894390001 | |||||
| RAO, Dipak Shanker | Director | 1 Salisbury Close KT4 7BY Worcester Park Surrey | England | British | 10793550001 | |||||
| RAO, Dipak Shanker | Director | 1 Salisbury Close KT4 7BY Worcester Park Surrey | England | British | 10793550001 | |||||
| RAO, Dipak Shanker | Director | 1 Salisbury Close KT4 7BY Worcester Park Surrey | England | British | 10793550001 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0