Company NameAedas Id Limited
Company StatusDissolved
Company Number07050039
CategoryPrivate Limited Company
Incorporation Date20 October 2009(14 years, 6 months ago)
Dissolution Date13 March 2012 (12 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Ian Keith Griffiths
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed17 December 2009(1 month, 4 weeks after company formation)
Appointment Duration2 years, 2 months (closed 13 March 2012)
RoleArchitect
Country of ResidenceHong Kong
Correspondence Address31st Floor
One Island East 18 Westlands Road
Quarry Bay
Hong Kong
Director NameLogan Wace Macwatt
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed17 December 2009(1 month, 4 weeks after company formation)
Appointment Duration2 years, 2 months (closed 13 March 2012)
RoleInterior Designer
Country of ResidenceHong Kong
Correspondence Address31st Floor
One Island East 18 Westlands Road
Quarry Bay
Hong Kong
Director NameMr David Philip Roberts
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed17 December 2009(1 month, 4 weeks after company formation)
Appointment Duration2 years, 2 months (closed 13 March 2012)
RoleArchitect
Country of ResidenceHong Kong
Correspondence Address31st Floor
One Island East 18 Westlands Road
Quarry Bay
Hong Kong
Director NameMr Jonathan Sarfaty
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityAustralian
StatusClosed
Appointed17 December 2009(1 month, 4 weeks after company formation)
Appointment Duration2 years, 2 months (closed 13 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31st Floor
One Island East 18 Westlands Road
Quarry Bay
Hong Kong
Director NameMr Charles Chan
Date of BirthApril 1967 (Born 57 years ago)
NationalityHksar
StatusResigned
Appointed20 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceHong Kong
Correspondence Address31/F One Island East
18 Westlands Road
Quarry Bay
00 0000
Secretary NameHalco Secretaries Limited (Corporation)
StatusResigned
Appointed17 December 2009(1 month, 4 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 20 October 2011)
Correspondence Address5 Fleet Place
London
EC4M 7RD

Location

Registered AddressPrinces Exchange
Princes Square
Leeds
LS1 4BY
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Aedas Interiors (Holdings) Limited
100.00%
Ordinary

Accounts

Latest Accounts31 December 2010 (13 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

13 March 2012Final Gazette dissolved via voluntary strike-off (1 page)
13 March 2012Final Gazette dissolved via voluntary strike-off (1 page)
29 November 2011First Gazette notice for voluntary strike-off (1 page)
29 November 2011First Gazette notice for voluntary strike-off (1 page)
15 November 2011Application to strike the company off the register (3 pages)
15 November 2011Application to strike the company off the register (3 pages)
20 October 2011Termination of appointment of Halco Secretaries Limited as a secretary on 20 October 2011 (1 page)
20 October 2011Registered office address changed from 5 Fleet Place London EC4M 7rd England on 20 October 2011 (1 page)
20 October 2011Termination of appointment of Halco Secretaries Limited as a secretary (1 page)
20 October 2011Registered office address changed from 5 Fleet Place London EC4M 7RD England on 20 October 2011 (1 page)
18 July 2011Full accounts made up to 31 December 2010 (14 pages)
18 July 2011Full accounts made up to 31 December 2010 (14 pages)
26 October 2010Annual return made up to 20 October 2010 with a full list of shareholders
Statement of capital on 2010-10-26
  • GBP 1
(7 pages)
26 October 2010Annual return made up to 20 October 2010 with a full list of shareholders
Statement of capital on 2010-10-26
  • GBP 1
(7 pages)
1 April 2010Current accounting period extended from 31 October 2010 to 31 December 2010 (1 page)
1 April 2010Current accounting period extended from 31 October 2010 to 31 December 2010 (1 page)
23 December 2009Termination of appointment of Charles Chan as a director (1 page)
23 December 2009Registered office address changed from 20-22 Bedford Row London WC1R 4JS United Kingdom on 23 December 2009 (1 page)
23 December 2009Appointment of Mr Ian Keith Griffiths as a director (2 pages)
23 December 2009Appointment of Mr Jonathan Sarfaty as a director (2 pages)
23 December 2009Appointment of Halco Secretaries Limited as a secretary (2 pages)
23 December 2009Registered office address changed from 20-22 Bedford Row London WC1R 4JS United Kingdom on 23 December 2009 (1 page)
23 December 2009Appointment of Logan Wace Macwatt as a director (2 pages)
23 December 2009Termination of appointment of Charles Chan as a director (1 page)
23 December 2009Appointment of Mr David Philip Roberts as a director (2 pages)
23 December 2009Appointment of Mr Ian Keith Griffiths as a director (2 pages)
23 December 2009Appointment of Mr David Philip Roberts as a director (2 pages)
23 December 2009Appointment of Logan Wace Macwatt as a director (2 pages)
23 December 2009Appointment of Halco Secretaries Limited as a secretary (2 pages)
23 December 2009Appointment of Mr Jonathan Sarfaty as a director (2 pages)
20 October 2009Incorporation (22 pages)
20 October 2009Incorporation (22 pages)