Company NameAedas Interior Design Limited
Company StatusDissolved
Company Number07220107
CategoryPrivate Limited Company
Incorporation Date12 April 2010(14 years, 1 month ago)
Dissolution Date13 March 2012 (12 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Ian Keith Griffiths
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed12 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceHong Kong
Correspondence Address31/F One Island East
18 Westlands Road
Quarry Bay
00 0000
Director NameMr Logan Wace Macwatt
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed12 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceHong Kong
Correspondence Address31/F One Island East
18 Westlands Road
Quarry Bay
00 0000
Director NameMr David Philip Roberts
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed12 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceHong Kong
Correspondence Address31/F One Island East
18 Westlands Road
Quarry Bay
00 0000
Director NameMr Jonathan Sarfaty
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityAustralian
StatusClosed
Appointed12 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 St Thomas's Gardens
London
NW5 4EX
Secretary NameHalco Secretaries Limited (Corporation)
StatusResigned
Appointed10 June 2010(1 month, 4 weeks after company formation)
Appointment Duration1 year, 4 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

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 2011Registered office address changed from 5 Fleet Place London EC4M 7RD United Kingdom 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 United Kingdom on 20 October 2011 (1 page)
20 October 2011Termination of appointment of Halco Secretaries Limited as a secretary 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)
4 May 2011Annual return made up to 12 April 2011 with a full list of shareholders
Statement of capital on 2011-05-04
  • GBP 1
(7 pages)
4 May 2011Annual return made up to 12 April 2011 with a full list of shareholders
Statement of capital on 2011-05-04
  • GBP 1
(7 pages)
2 July 2010Appointment of Halco Secretaries Limited as a secretary (2 pages)
2 July 2010Current accounting period shortened from 30 April 2011 to 31 December 2010 (1 page)
2 July 2010Current accounting period shortened from 30 April 2011 to 31 December 2010 (1 page)
2 July 2010Appointment of Halco Secretaries Limited as a secretary (2 pages)
12 April 2010Incorporation (25 pages)
12 April 2010Incorporation (25 pages)