Company NameEddison Lee Ltd
Company StatusDissolved
Company Number09532429
CategoryPrivate Limited Company
Incorporation Date9 April 2015(9 years, 1 month ago)
Dissolution Date22 September 2020 (3 years, 7 months ago)
Previous NameUNZ Cars Ltd

Business Activity

Section NAdministrative and support service activities
SIC 82911Activities of collection agencies

Directors

Director NameMr Parmjit Singh Sodhi
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2015(8 months, 1 week after company formation)
Appointment Duration3 months, 1 week (resigned 25 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Hall Grove
Leeds
West Yorkshire
LS6 1NT
Director NameMr Kevin Sodhi Santarro
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2016(11 months, 3 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 11 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2 143 Aire Place Mills
Kirkstall Road
Leeds
West Yorkshire
LS3 1JL
Director NameMr Kevin Santarro
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2017(2 years, 6 months after company formation)
Appointment Duration2 months, 1 week (resigned 28 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPlan B Offices Unit 2, 143 Aire Place Mills
Kirkstall Road
Leeds
West Yorkshire
LS3 1JL
Director NameMr Kevin Sodhi Santorro
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2018(2 years, 11 months after company formation)
Appointment Duration2 years (resigned 17 April 2020)
RoleSecurity Advisor
Country of ResidenceEngland
Correspondence AddressUnit 2 143 Aire Place Mills
Kirkstall Road
Leeds
West Yorkshire
LS3 1JL

Location

Registered AddressUnit 2 143 Aire Place Mills
Kirkstall Road
Leeds
West Yorkshire
LS3 1JL
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts30 April 2017 (7 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

22 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
17 April 2020Termination of appointment of Kevin Sodhi Santorro as a director on 17 April 2020 (1 page)
12 May 2018Voluntary strike-off action has been suspended (1 page)
24 April 2018First Gazette notice for voluntary strike-off (1 page)
11 April 2018Application to strike the company off the register (3 pages)
4 April 2018Compulsory strike-off action has been discontinued (1 page)
3 April 2018First Gazette notice for compulsory strike-off (1 page)
28 March 2018Accounts for a dormant company made up to 30 April 2017 (2 pages)
28 March 2018Appointment of Mr Kevin Sodhi Santorro as a director on 20 March 2018 (2 pages)
24 January 2018Registered office address changed from F1 Event Security Offices Unit 2, 143 Aire Place Mills Kirkstall Road Leeds West Yorkshire LS3 1JL England to Unit 2 143 Aire Place Mills Kirkstall Road Leeds West Yorkshire LS3 1JL on 24 January 2018 (1 page)
3 January 2018Cessation of Kevin Sodhi Santarro as a person with significant control on 3 January 2018 (1 page)
28 December 2017Termination of appointment of Kevin Santarro as a director on 28 December 2017 (1 page)
19 October 2017Notification of Kevin Santarro as a person with significant control on 19 October 2017 (2 pages)
19 October 2017Notification of Kevin Santarro as a person with significant control on 19 October 2017 (2 pages)
17 October 2017Appointment of Mr Kevin Santarro as a director on 17 October 2017 (2 pages)
17 October 2017Appointment of Mr Kevin Santarro as a director on 17 October 2017 (2 pages)
11 September 2017Cessation of Kevin Sodhi Santarro as a person with significant control on 11 September 2017 (1 page)
11 September 2017Cessation of Kevin Sodhi Santarro as a person with significant control on 11 September 2017 (1 page)
11 September 2017Termination of appointment of Kevin Sodhi Santarro as a director on 11 September 2017 (1 page)
11 September 2017Cessation of Kevin Sodhi Santarro as a person with significant control on 11 September 2017 (1 page)
11 September 2017Termination of appointment of Kevin Sodhi Santarro as a director on 11 September 2017 (1 page)
11 September 2017Cessation of Kevin Sodhi Santarro as a person with significant control on 11 September 2017 (1 page)
22 April 2017Confirmation statement made on 9 April 2017 with updates (4 pages)
22 April 2017Confirmation statement made on 9 April 2017 with updates (4 pages)
9 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
9 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
6 July 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 100
(6 pages)
6 July 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 100
(6 pages)
30 March 2016Registered office address changed from C/O F1 Event Security Management Ltd Unit 2 143 Aire Place Mills Kirkstall Road Leeds West Yorkshire LS3 1JL England to F1 Event Security Offices Unit 2, 143 Aire Place Mills Kirkstall Road Leeds West Yorkshire LS3 1JL on 30 March 2016 (1 page)
30 March 2016Registered office address changed from C/O F1 Event Security Management Office Unit 2, 143 Aire Place Mills Kirkstall Road Leeds West Yorkshire LS3 1JL England to F1 Event Security Offices Unit 2, 143 Aire Place Mills Kirkstall Road Leeds West Yorkshire LS3 1JL on 30 March 2016 (1 page)
30 March 2016Registered office address changed from C/O F1 Event Security Management Office Unit 2, 143 Aire Place Mills Kirkstall Road Leeds West Yorkshire LS3 1JL England to F1 Event Security Offices Unit 2, 143 Aire Place Mills Kirkstall Road Leeds West Yorkshire LS3 1JL on 30 March 2016 (1 page)
30 March 2016Registered office address changed from C/O F1 Event Security Management Ltd Unit 2 143 Aire Place Mills Kirkstall Road Leeds West Yorkshire LS3 1JL England to F1 Event Security Offices Unit 2, 143 Aire Place Mills Kirkstall Road Leeds West Yorkshire LS3 1JL on 30 March 2016 (1 page)
29 March 2016Company name changed unz cars LTD\certificate issued on 29/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-27
(3 pages)
29 March 2016Company name changed unz cars LTD\certificate issued on 29/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-27
(3 pages)
26 March 2016Registered office address changed from 20-22 Wenlock Road London N1 7GU England to C/O F1 Event Security Management Office Unit 2, 143 Aire Place Mills Kirkstall Road Leeds West Yorkshire LS3 1JL on 26 March 2016 (1 page)
26 March 2016Registered office address changed from 20-22 Wenlock Road London N1 7GU England to C/O F1 Event Security Management Office Unit 2, 143 Aire Place Mills Kirkstall Road Leeds West Yorkshire LS3 1JL on 26 March 2016 (1 page)
25 March 2016Appointment of Mr Kevin Santarro as a director on 25 March 2016 (2 pages)
25 March 2016Appointment of Mr Kevin Santarro as a director on 25 March 2016 (2 pages)
25 March 2016Termination of appointment of Parmjit Singh Sodhi as a director on 25 March 2016 (1 page)
25 March 2016Termination of appointment of Parmjit Singh Sodhi as a director on 25 March 2016 (1 page)
22 February 2016Registered office address changed from Unit 1a Carlisle Road Hunslet Leeds LS10 1LB England to 20-22 Wenlock Road London N1 7GU on 22 February 2016 (1 page)
22 February 2016Registered office address changed from Unit 1a Carlisle Road Hunslet Leeds LS10 1LB England to 20-22 Wenlock Road London N1 7GU on 22 February 2016 (1 page)
19 December 2015Termination of appointment of Kevin Santarro as a director on 19 December 2015 (1 page)
19 December 2015Termination of appointment of Kevin Santarro as a director on 19 December 2015 (1 page)
18 December 2015Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Unit 1a Carlisle Road Hunslet Leeds LS10 1LB on 18 December 2015 (1 page)
18 December 2015Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Unit 1a Carlisle Road Hunslet Leeds LS10 1LB on 18 December 2015 (1 page)
18 December 2015Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Unit 1a Carlisle Road Hunslet Leeds LS10 1LB on 18 December 2015 (1 page)
18 December 2015Appointment of Mr Parmjit Singh Sodhi as a director on 18 December 2015 (2 pages)
18 December 2015Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Unit 1a Carlisle Road Hunslet Leeds LS10 1LB on 18 December 2015 (1 page)
18 December 2015Appointment of Mr Parmjit Singh Sodhi as a director on 18 December 2015 (2 pages)
9 April 2015Incorporation
Statement of capital on 2015-04-09
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
9 April 2015Incorporation
Statement of capital on 2015-04-09
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)