EDS AFRICA (MUREX) LIMITED
Overview
Company Name | EDS AFRICA (MUREX) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 01854375 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of EDS AFRICA (MUREX) LIMITED?
- (7499) /
Where is EDS AFRICA (MUREX) LIMITED located?
Registered Office Address | Amen Corner Cain Road RG12 1HN Bracknell Berkshire |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of EDS AFRICA (MUREX) LIMITED?
Company Name | From | Until |
---|---|---|
S. D. INTERNATIONAL LIMITED | Jan 22, 1985 | Jan 22, 1985 |
JAUNTCHARM LIMITED | Oct 11, 1984 | Oct 11, 1984 |
What are the latest accounts for EDS AFRICA (MUREX) LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Oct 31, 2010 |
What are the latest filings for EDS AFRICA (MUREX) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Liquidators' statement of receipts and payments to Oct 05, 2012 | 6 pages | 4.68 | ||||||||||
Return of final meeting in a members' voluntary winding up | 6 pages | 4.71 | ||||||||||
Insolvency resolution Resolution INSOLVENCY:Ordinary Resolution :-"Books Records Etc" | 1 pages | LIQ MISC RES | ||||||||||
Insolvency resolution Resolution INSOLVENCY:Special Resolution "In Specie" | 1 pages | LIQ MISC RES | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Appointment of Mr Roberto Putland as a secretary on Aug 30, 2011 | 1 pages | AP03 | ||||||||||
Termination of appointment of Thomas Clark Perkins as a secretary on Aug 30, 2011 | 1 pages | TM02 | ||||||||||
Full accounts made up to Oct 31, 2010 | 14 pages | AA | ||||||||||
Annual return made up to May 29, 2011 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Mark Lewthwaite as a director | 1 pages | TM01 | ||||||||||
Appointment of Mr Steven David Burr as a director | 2 pages | AP01 | ||||||||||
Full accounts made up to Oct 31, 2009 | 14 pages | AA | ||||||||||
Resolutions Resolutions | 15 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
Appointment of Mr Jonathan Savage as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Dara Gill as a director | 1 pages | TM01 | ||||||||||
Annual return made up to May 29, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||
Appointment of Mr Dara Singh Gill as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Nicholas Wilson as a director | 1 pages | TM01 | ||||||||||
Appointment of Mr Thomas Clark Perkins as a secretary | 1 pages | AP03 | ||||||||||
Termination of appointment of James Ormrod as a secretary | 1 pages | TM02 | ||||||||||
Full accounts made up to Dec 31, 2008 | 13 pages | AA | ||||||||||
Who are the officers of EDS AFRICA (MUREX) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
PUTLAND, Roberto | Secretary | Cain Road RG12 1HN Bracknell Amen Corner Berkshire | 162782490001 | |||||||
BURR, Steven David | Director | Cain Road RG12 1HN Bracknell Amen Corner Berkshire | England | British | Finance Director | 138588120001 | ||||
SAVAGE, Jonathan | Director | Cain Road RG12 1HN Bracknell Amen Corner Berkshire | United Kingdom | New Zealander | Lawyer | 152970170001 | ||||
CURTIS, Mark Jonathan | Secretary | 11 Friesian Close Ancells Farm GU13 8PT Fleet Hampshire | British | Solicitor | 72758650001 | |||||
ORMROD, James | Secretary | 10 Midgham Green Midgham RG7 5TT Reading Webcroft Berks | Other | 130250210001 | ||||||
PERKINS, Thomas Clark | Secretary | Cain Road RG12 1HN Bracknell Amen Corner Berkshire | 147605590001 | |||||||
ROSS, Ruairidh Michael | Secretary | 89 Laitwood Road SW12 9QH London | British | Legal Dir | 41785380002 | |||||
ROY, David Maitland | Secretary | 14 Lovell Road Oakley MK43 7RZ Bedford | British | 46026850002 | ||||||
STEWART, James Alexander | Secretary | 58 Eastwick Drive KT23 3PS Great Bookham Surrey | British | 54013380001 | ||||||
WYBORN, Frederick John | Secretary | 12 Hall Park HP4 2NU Berkhamsted Hertfordshire | British | 18313020001 | ||||||
EDS SECRETARIAL SERVICES LIMITED | Secretary | 4 Roundwood Avenue Stockley Park UB11 1BQ Uxbridge Middlesex | 69779900001 | |||||||
BATEMAN, John Alfred | Director | Chestnut Lodge 137 Upper Chobham Road GU15 1EE Camberley Surrey England | British | Company Director | 143948160001 | |||||
BUTLER, Thomas Michael | Director | 13 West Heath Road Hampstead NW3 7UU London | British | Chartered Engineer | 24904420001 | |||||
GILL, Dara Singh | Director | Cain Road RG12 1HN Bracknell Amen Corner Berkshire | Great Britain | British | Corporate Counsel | 149165080001 | ||||
GILL, Stephen | Director | Woodlee Hall Callow Hill GU25 4LL Virginia Water Surrey | British | Director | 56193720001 | |||||
LAMBTON, Mark Norman | Director | Station Road GU10 5JZ Bentley Lavender Cottage Surrey | United Kingdom | British | Finance Director | 162510100001 | ||||
LEWTHWAITE, Mark | Director | Tokers Green Lane RG4 9AY Kidmore End Highfields South Oxfordshire | England | British | Accountant | 134517020001 | ||||
RICHARD, Alain Andre | Director | 29 Allee Des 4 Coins FOREIGN Gissur Yvette Paris 91190 France | French | Certified Public Accountant | 19595930001 | |||||
SHELTON, Robin Turner | Director | Kings Willow Lower Green Towersey OX9 3QP Thame Oxfordshire | United Kingdom | British | Chartered Accountant | 35150170001 | ||||
SMITH, David | Director | Spearfir Danes Hill The Hockering GU22 7HQ Woking Surrey | England | British | Company Director | 57380200001 | ||||
STEVENS, Alan Charles | Director | Lorne House Grimms Hill HP16 9BG Great Missenden Buckinghamshire | United Kingdom | British | Engineer | 32033570002 | ||||
THORPE, David Allan | Director | Bobble Barn Farmhouse GL54 2ND Little Rissington Gloucestershire | United Kingdom | British | Company Director | 77702540001 | ||||
WATSON, John Mackenzie | Director | Bramley House Featherbed Lane East Hendred OX12 8JF Wantage Oxfordshire | United Kingdom | British | Accountant | 79014680001 | ||||
WILSON, Nicholas Anthony | Director | Ardwell Close RG45 6AG Crowthorne 14 Wellington Mansions Berkshire | United Kingdom | British | Managing Director | 137369560001 | ||||
EDS NOMINEES LIMITED | Director | 4 Roundwood Avenue Stockley Park UB11 1BQ Uxbridge Middlesex | 69780130001 |
Does EDS AFRICA (MUREX) LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
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