Dissolved
Dissolved 2017-05-08
Company Information for EDENMATIC LIMITED
10 JOHN PRINCES STREET, LONDON, W1G,
|
Company Registration Number
02599060
Private Limited Company
Dissolved Dissolved 2017-05-08 |
Company Name | |
---|---|
EDENMATIC LIMITED | |
Legal Registered Office | |
10 JOHN PRINCES STREET LONDON | |
Company Number | 02599060 | |
---|---|---|
Date formed | 1991-04-08 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2006-09-30 | |
Date Dissolved | 2017-05-08 | |
Type of accounts | FULL |
Last Datalog update: | 2018-01-24 03:01:28 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
KARNEA MANAGEMENT CORPORATION |
||
MARTIN STEIN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SILVIO PERLINO |
Director | ||
ALBERTO VERGANI |
Director | ||
JOHN ROBERT TOOGOOD |
Director | ||
KARNEA MANAGEMENT COMPANY |
Company Secretary | ||
SILVIO PERLINO |
Company Secretary | ||
SYLVIE BOFFA |
Company Secretary | ||
VINCENZO PANACCI |
Company Secretary | ||
MBC SECRETARIES LIMITED |
Nominated Secretary | ||
MBC NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GB BACKSWING LIMITED | Director | 2018-01-23 | CURRENT | 2018-01-23 | Active - Proposal to Strike off | |
STRONGBOND INVESTMENTS LIMITED | Director | 2016-10-11 | CURRENT | 1996-08-22 | Active - Proposal to Strike off | |
OSIRIS NETWORK LIMITED | Director | 2015-03-10 | CURRENT | 2015-03-10 | Active - Proposal to Strike off | |
HYDRO DRILLING OFFSHORE LIMITED | Director | 2015-01-14 | CURRENT | 1999-06-16 | Dissolved 2016-07-05 | |
GOTHARD STOCKALPER LIMITED | Director | 2014-12-18 | CURRENT | 2014-12-18 | Active - Proposal to Strike off | |
SKILA SERVICES LIMITED | Director | 2014-10-09 | CURRENT | 2014-10-09 | Active - Proposal to Strike off | |
MATISSE BUTTERFLY LIMITED | Director | 2014-07-25 | CURRENT | 2014-07-25 | Active - Proposal to Strike off | |
MALOZ LIMITED | Director | 2014-05-07 | CURRENT | 2014-05-07 | Dissolved 2015-02-17 | |
PREMIUM YACHT COMPANY LIMITED | Director | 2013-03-04 | CURRENT | 2013-03-04 | Dissolved 2016-04-26 | |
WYAM LIMITED | Director | 2012-03-01 | CURRENT | 2012-03-01 | Active - Proposal to Strike off | |
TEXTILE ART INVESTMENTS LIMITED | Director | 2011-06-22 | CURRENT | 2011-06-22 | Dissolved 2014-09-30 | |
SAIL DREAM LIMITED | Director | 2011-06-09 | CURRENT | 2011-06-09 | Active - Proposal to Strike off | |
DOVER VIKING LIMITED | Director | 2011-06-08 | CURRENT | 2011-06-08 | Dissolved 2017-06-27 | |
SANDBEAM LIMITED | Director | 2011-03-09 | CURRENT | 2009-03-11 | Dissolved 2017-02-21 | |
RIVERINA INVESTMENTS LIMITED | Director | 2011-02-01 | CURRENT | 1997-07-07 | Active | |
UNIFIN LIMITED | Director | 2011-02-01 | CURRENT | 1992-03-12 | Active | |
STEGRE LIMITED | Director | 2010-12-14 | CURRENT | 2010-12-14 | Dissolved 2014-06-17 | |
GREMI CONSULTING LIMITED | Director | 2010-12-13 | CURRENT | 2010-12-13 | Dissolved 2013-10-15 | |
MPI FURNITURE LIMITED | Director | 2010-08-03 | CURRENT | 2010-08-03 | Dissolved 2015-06-30 | |
CADERLI LIMITED | Director | 2010-01-27 | CURRENT | 2010-01-27 | Active - Proposal to Strike off | |
VENTURE FINANCIAL LIMITED | Director | 2009-10-09 | CURRENT | 2009-10-09 | Dissolved 2014-07-15 | |
SYNERGY BUSINESS PARTICIPATION LIMITED | Director | 2009-05-28 | CURRENT | 2009-05-27 | Dissolved 2016-12-13 | |
I.C.S. (LONDON) LIMITED | Director | 2009-05-07 | CURRENT | 2009-05-07 | Active | |
SHORETOURS LIMITED | Director | 2009-01-29 | CURRENT | 2008-11-04 | Active | |
GIRAUDI INTERNATIONAL LIMITED | Director | 2008-06-26 | CURRENT | 2008-06-26 | Dissolved 2014-04-22 | |
TREEGOLD LIMITED | Director | 2008-03-19 | CURRENT | 2008-01-24 | Active - Proposal to Strike off | |
CLEVEBEAM LIMITED | Director | 2007-07-30 | CURRENT | 2007-06-18 | Active - Proposal to Strike off | |
CLIVENDALE LIMITED | Director | 2007-03-28 | CURRENT | 2007-03-28 | Dissolved 2016-07-05 | |
TOWERPLOT LIMITED | Director | 2007-03-15 | CURRENT | 1998-07-21 | Active - Proposal to Strike off | |
STORY OF O LIMITED | Director | 2007-02-05 | CURRENT | 2007-02-05 | Dissolved 2014-04-01 | |
HAYDON ESTATES LIMITED | Director | 2007-01-15 | CURRENT | 2003-04-13 | Active | |
FINRITE HOLDING LIMITED | Director | 2007-01-15 | CURRENT | 1995-10-17 | Active - Proposal to Strike off | |
FLOATGLADE LIMITED | Director | 2006-11-16 | CURRENT | 1983-07-28 | Active - Proposal to Strike off | |
STRONGBOND LIMITED | Director | 2006-03-30 | CURRENT | 2006-03-30 | Active - Proposal to Strike off | |
DUDLEY OVERSEAS LIMITED | Director | 2006-03-06 | CURRENT | 2006-02-07 | Active - Proposal to Strike off | |
TRENDSTON SOLUTIONS LIMITED | Director | 2006-02-10 | CURRENT | 2006-02-10 | Dissolved 2013-10-15 | |
SPEEDRACE MANAGEMENT SERVICES LIMITED | Director | 2006-01-22 | CURRENT | 2006-01-22 | Active - Proposal to Strike off | |
REAL DEVELOPMENT VALUE LIMITED | Director | 2005-09-12 | CURRENT | 2005-08-03 | Active - Proposal to Strike off | |
NEPTYS LIMITED | Director | 2005-03-30 | CURRENT | 2005-03-30 | Dissolved 2013-12-17 | |
NEW CHROMECLIFF LIMITED | Director | 2004-12-13 | CURRENT | 2004-12-13 | Active | |
JONES CONCEPT AND CONSULTING LIMITED | Director | 2004-10-29 | CURRENT | 2004-10-29 | Active | |
TEXTILE INTERNATIONAL AGENCY & TRADING LIMITED | Director | 2004-09-21 | CURRENT | 2004-09-21 | Dissolved 2017-09-12 | |
WORLD PHARMA TECH. LIMITED | Director | 2004-02-02 | CURRENT | 1999-05-07 | Dissolved 2013-09-10 | |
FURNISS PRODUCTS LIMITED | Director | 2004-01-15 | CURRENT | 1998-01-14 | Dissolved 2018-04-24 | |
SEVEN REALTY LIMITED | Director | 2003-12-11 | CURRENT | 2003-12-11 | Active | |
JEWELARC INTERNATIONAL LIMITED | Director | 2003-12-05 | CURRENT | 2003-12-05 | Active - Proposal to Strike off | |
RAPPRESENTANZE ITALIARREDO LIMITED | Director | 2003-04-17 | CURRENT | 2003-04-17 | Active | |
WORLDWIDE CLAIMS & SERVICES LIMITED | Director | 2002-08-01 | CURRENT | 2002-08-01 | Active - Proposal to Strike off | |
STAFFORD STREET MANAGEMENT COMPANY LIMITED | Director | 2002-07-01 | CURRENT | 2000-07-04 | Active | |
GOBELL LIMITED | Director | 2002-06-24 | CURRENT | 2002-03-28 | Active - Proposal to Strike off | |
MIDDLETON (UK) LIMITED | Director | 2002-06-19 | CURRENT | 2002-06-19 | Active - Proposal to Strike off | |
MARKETING OVERVIEW LIMITED | Director | 2002-05-31 | CURRENT | 1996-11-15 | Dissolved 2018-03-27 | |
NM TECH NANOMATERIALS AND MICRODEVICES TECHNOLOGY LIMITED | Director | 2002-05-31 | CURRENT | 2000-09-06 | Active - Proposal to Strike off | |
UNIQUITY PUBLISHING LIMITED | Director | 2002-05-31 | CURRENT | 2001-03-07 | Active | |
CO.FIN.CO. INDUSTRIES LIMITED | Director | 2002-05-20 | CURRENT | 2000-05-23 | Active - Proposal to Strike off | |
ECOATING PHOTOCATALYST LIMITED | Director | 2002-01-02 | CURRENT | 1996-01-26 | Dissolved 2013-12-17 | |
HEAVY MUSIC LIMITED | Director | 2002-01-02 | CURRENT | 1998-02-09 | Dissolved 2016-06-07 | |
NEW PHOTOCATALYST SOLUTION LIMITED | Director | 2002-01-02 | CURRENT | 2000-06-01 | Active - Proposal to Strike off | |
MELLA ENTERPRISES LIMITED | Director | 2002-01-02 | CURRENT | 1997-04-11 | Active - Proposal to Strike off | |
IVYDREAM LIMITED | Director | 2002-01-01 | CURRENT | 1999-11-15 | Active | |
EMERALD COURT MANAGEMENT COMPANY LIMITED | Director | 1998-03-01 | CURRENT | 1991-02-20 | Active | |
COFID CORPORATE SERVICES LIMITED | Director | 1998-02-27 | CURRENT | 1992-06-24 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/10/2016 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/04/2016 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/10/2015 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/04/2015 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/10/2014 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/04/2014 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/10/2013 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/04/2013 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/10/2012 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/04/2012 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/10/2011 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/04/2011 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/10/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 03/11/2009 FROM OMNI HOUSE 252 BELSIZE ROAD LONDON NW6 4BT | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
288b | APPOINTMENT TERMINATED DIRECTOR SILVIO PERLINO | |
GAZ1 | FIRST GAZETTE | |
287 | REGISTERED OFFICE CHANGED ON 08/09/2008 FROM 8A-9A-10A KILBURN BRIDGE KILBURN HIGH ROAD LONDON NW6 6HT | |
363a | RETURN MADE UP TO 08/04/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/06 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/05 | |
363a | RETURN MADE UP TO 08/04/07; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
244 | DELIVERY EXT'D 3 MTH 30/09/05 | |
363a | RETURN MADE UP TO 08/04/06; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 30/09/04 | |
363s | RETURN MADE UP TO 08/04/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/03 | |
244 | DELIVERY EXT'D 3 MTH 30/09/03 | |
363s | RETURN MADE UP TO 08/04/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/02 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
123 | NC INC ALREADY ADJUSTED 16/10/03 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES04 | NC INC ALREADY ADJUSTED 16/10/03 | |
88(2)R | AD 20/10/03--------- £ SI 649000@1=649000 £ IC 1000/650000 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
123 | £ NC 50000/1500000 16/10/03 | |
RES13 | DIVISION 16/10/03 | |
244 | DELIVERY EXT'D 3 MTH 30/09/02 | |
363s | RETURN MADE UP TO 08/04/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01 | |
287 | REGISTERED OFFICE CHANGED ON 25/11/02 FROM: 6 ALBEMARLE STREET, LONDON, W1S 4HG | |
287 | REGISTERED OFFICE CHANGED ON 17/10/02 FROM: C/O STEIN RICHARDS & CO.,, 10 LONDON MEWS, PADDINGTON, LONDON. W2 1HY | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 08/04/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/00 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 08/04/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99 | |
363s | RETURN MADE UP TO 08/04/00; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98 | |
363s | RETURN MADE UP TO 08/04/99; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97 | |
363s | RETURN MADE UP TO 08/04/98; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/96 |
Final Meetings | 2016-12-15 |
Notices to Creditors | 2009-10-30 |
Petitions to Wind Up (Companies) | 2009-10-22 |
Proposal to Strike Off | 2009-03-24 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 3.33 | 9 |
MortgagesNumMortOutstanding | 1.65 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 1.67 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 7415 - Holding companies including head offices
The top companies supplying to UK government with the same SIC code (7415 - Holding companies including head offices) as EDENMATIC LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | EDENMATIC LIMITED | Event Date | 2016-12-08 |
NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the Insolvency Act 1986 that final meetings of members and creditors of the Company will be held at the offices of Insolve Plus Ltd, 4th Floor Allan House, 10 John Princes Street, London W1G 0AH on 24 January 2017 at 10.30 am and 10.45 am respectively, for the purpose of having a final account laid before them by the Liquidator, showing the manner in which the winding-up has been conducted and the property of the Company disposed of and of hearing any explanation that may be given by the Liquidator. A resolution considering the Liquidators release from office will be proposed at the final meeting of creditors as detailed in the final report. Any member or creditor entitled to attend and vote at either of the above meetings may appoint a proxy to attend and vote instead of him. A proxy need not be a member or creditor of the Company. Proxies for both of the meetings must be lodged at the above address no later than 12.00 noon on the last working day preceding the meeting. | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | EDENMATIC LIMITED | Event Date | 2009-10-28 |
In accordance with Rule 4.106, I Anthony Hyams, of Marriotts LLP, Allan House, 10 John Princes Street, London W1G 0AH, give notice that on 26 October 2009, I was appointed Liquidator of Edenmatic Limited, by Resolutions of Members and Creditors. Notice is hereby given that the Creditors of the above-named Company, which is being voluntarily wound up, are required, on or before 26 January 2010, to send in their full Christian and surnames, their addresses and descriptions, full particulars of their debts or claims, and the names and addresses of their Solicitors (if any), to the undersigned Anthony Hyams, of Allan House, 10 John Princes Street, London W1G 0AH, the Liquidator of the said Company, and, if so required by notice in writing from the said Liquidator, are, personally or by their Solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution. Anthony Hyams , Liquidator : | |||
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | EDENMATIC LIMITED | Event Date | 2009-09-01 |
In the High Court of Justice (Chancery Division) Companies Court case number 18098 A Petition to wind up the above-named Company of Omni House, 252 Belsize Road, London NW6 4BT , presented on 1 September 2009 , by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Bush House, Strand, London WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, Strand, London WC2A 2LL , on 4 November 2009 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600hours on 3 November 2009. The Petitioners Solicitor is the Solicitor to HM Revenue and Customs , Solicitors Office, South West Wing, Bush House, Strand, London WC2B 4RD , telephone 020 7438 4377.(Ref SLR 1435773/37/Z/RL.) : | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | EDENMATIC LIMITED | Event Date | 2009-03-24 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |