EIDC LIMITED
Overview
| Company Name | EIDC LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 07104699 |
| 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 EIDC LIMITED?
- Environmental consulting activities (74901) / Professional, scientific and technical activities
Where is EIDC LIMITED located?
| Registered Office Address | Breach House Main Road BH20 5RJ West Lulworth Dorset United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for EIDC LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jul 31, 2018 |
What are the latest filings for EIDC LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Confirmation statement made on Dec 05, 2018 with updates | 4 pages | CS01 | ||||||||||
Micro company accounts made up to Jul 31, 2018 | 8 pages | AA | ||||||||||
Cessation of Jonathan Paul Moulton as a person with significant control on Oct 30, 2018 | 1 pages | PSC07 | ||||||||||
Notification of Moulton Goodies Limited as a person with significant control on Oct 30, 2018 | 2 pages | PSC02 | ||||||||||
Statement of capital following an allotment of shares on Oct 30, 2018
| 3 pages | SH01 | ||||||||||
Cessation of Paul Warwick Capell as a person with significant control on Oct 30, 2018 | 1 pages | PSC07 | ||||||||||
Registered office address changed from 5 Jupiter House Calleva Park, Aldermaston Reading Berkshire RG7 8NN to Breach House Main Road West Lulworth Dorset BH20 5RJ on Dec 04, 2018 | 1 pages | AD01 | ||||||||||
Previous accounting period extended from Jan 31, 2018 to Jul 31, 2018 | 1 pages | AA01 | ||||||||||
Register inspection address has been changed from 4 Grant Walk Ascot Berkshire SL5 9TT England to 5 Jupiter House Calleva Park Aldermaston Berkshire RG7 8NN | 1 pages | AD02 | ||||||||||
Confirmation statement made on Dec 05, 2017 with no updates | 3 pages | CS01 | ||||||||||
Change of details for Mr Jonathan Paul Moulton as a person with significant control on Oct 02, 2017 | 2 pages | PSC04 | ||||||||||
Micro company accounts made up to Jan 31, 2017 | 6 pages | AA | ||||||||||
Confirmation statement made on Dec 05, 2016 with updates | 7 pages | CS01 | ||||||||||
Micro company accounts made up to Jan 31, 2016 | 2 pages | AA | ||||||||||
Termination of appointment of Alan Stephen George Douglas as a director on Sep 14, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Alan Stephen George Douglas as a secretary on Sep 14, 2016 | 1 pages | TM02 | ||||||||||
Annual return made up to Dec 15, 2015 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
Micro company accounts made up to Jan 31, 2015 | 7 pages | AA | ||||||||||
Termination of appointment of Peter George Bachmann as a director on Jan 31, 2015 | 1 pages | TM01 | ||||||||||
Annual return made up to Dec 15, 2014 with full list of shareholders | 9 pages | AR01 | ||||||||||
| ||||||||||||
Register inspection address has been changed from Central Court Southampton Buildings London WC2A 1AL England to 4 Grant Walk Ascot Berkshire SL5 9TT | 1 pages | AD02 | ||||||||||
Total exemption small company accounts made up to Jan 31, 2014 | 5 pages | AA | ||||||||||
Who are the officers of EIDC LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CAPELL, Paul Warwick | Director | Langbank Drive PA13 4PL Kilmacolm Bryndar Renfrewshire Scotland | Scotland | British | 50432120002 | |||||
| JARVIS, John Michael | Director | Main Road BH20 5RJ West Lulworth Breach House Dorset United Kingdom | England | British | 80470600001 | |||||
| DOUGLAS, Alan Stephen George | Secretary | Grant Walk SL5 9TT Aascot 4 Berkshire United Kingdom | 147642020001 | |||||||
| BACHMANN, Peter George | Director | Mortimer Road N1 4JY London 117a United Kingdom | United Kingdom | German | 109262260002 | |||||
| DOUGLAS, Alan Stephen George | Director | Grant Walk SL5 9TT Aascot 4 Berkshire United Kingdom | England | British | 147642030001 |
Who are the persons with significant control of EIDC LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Moulton Goodies Limited | Oct 30, 2018 | Trafalgar Court, 2nd Floor, East Wing, Admiral Park, GY1 3EL St Peter Port Trafalgar Court, 2nd Floor, East Wing, Guernsey Guernsey | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Paul Warwick Capell | Apr 06, 2016 | Main Road BH20 5RJ West Lulworth Breach House Dorset United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: Scotland | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Jonathan Paul Moulton | Apr 06, 2016 | Trafalgar Court, 2nd Floor East Wing, Admiral Park, St Peters Port GY1 3EL Guernsey Moulton Goodies Limited Guernsey | Yes | ||||||||||
Nationality: British Country of Residence: Guernsey | |||||||||||||
Natures of Control
| |||||||||||||
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