Background WavePink WaveYellow Wave

EDINBURGH HOUSE TRADING LIMITED (05860566)

EDINBURGH HOUSE TRADING LIMITED (05860566) is a dissolved UK company. incorporated on 28 June 2006. with registered office in Bishop's Stortford. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. EDINBURGH HOUSE TRADING LIMITED has been registered for 19 years. Current directors include COETZEE, Russell Steven, CONWAY, Eoin Harry, Mr., ROBERTS, David Ian.

Company Number
05860566
Status
dissolved
Type
private-limited-guarant-nsc
Incorporated
28 June 2006
Age
19 years
Address
Causeway House, Bishop's Stortford, CM23 3BT
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
COETZEE, Russell Steven, CONWAY, Eoin Harry, Mr., ROBERTS, David Ian
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EDINBURGH HOUSE TRADING LIMITED

EDINBURGH HOUSE TRADING LIMITED is an dissolved company incorporated on 28 June 2006 with the registered office located in Bishop's Stortford. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. EDINBURGH HOUSE TRADING LIMITED was registered 19 years ago.(SIC: 64209)

Status

dissolved

Active since 19 years ago

Company No

05860566

PRIVATE-LIMITED-GUARANT-NSC Company

Age

19 Years

Incorporated 28 June 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2018 (7 years ago)
Submitted on 4 October 2019 (6 years ago)
Type: Small Company

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 11 January 2021 (5 years ago)

Next Due

Due by N/A
Contact
Address

Causeway House 1 Dane Street Bishop's Stortford, CM23 3BT,

Previous Addresses

7th Floor, Dashwood House 69 Old Broad Street London EC2M 1QS
From: 25 November 2019To: 30 September 2020
17 Hanover Square London W1S 1BN England
From: 8 January 2019To: 25 November 2019
4th Floor, 2 Eastbourne Terrace London W2 6LG England
From: 8 January 2018To: 8 January 2019
4th Floor Adam House 1 Fitzroy Square London W1T 5HE
From: 8 March 2013To: 8 January 2018
25 Gosfield Street London W1W 6HQ
From: 28 June 2006To: 8 March 2013
Timeline

12 key events • 2006 - 2021

Funding Officers Ownership
Company Founded
Jun 06
Director Joined
Dec 14
Director Joined
Mar 15
Director Left
Mar 16
Director Joined
Jun 16
Director Left
Aug 16
Director Joined
Oct 16
Director Joined
Feb 18
Director Joined
Feb 18
Director Left
Feb 18
Director Left
Jun 18
Director Left
Jan 21
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

COETZEE, Russell Steven

Active
1 Dane Street, Bishop's StortfordCM23 3BT
Born August 1973
Director
Appointed 29 Jan 2018

CONWAY, Eoin Harry, Mr.

Active
1 Dane Street, Bishop's StortfordCM23 3BT
Born July 1985
Director
Appointed 29 Jan 2018

ROBERTS, David Ian

Active
1 Dane Street, Bishop's StortfordCM23 3BT
Born September 1956
Director
Appointed 28 Jun 2006

ANDREWS, John Anthony

Resigned
Two Jays, BickleyBR1 2JW
Secretary
Appointed 28 Jun 2006
Resigned 28 Sept 2007

JONES, Gareth

Resigned
Floor Adam House, LondonW1T 5HE
Secretary
Appointed 24 Sept 2007
Resigned 19 Dec 2014

ANDREWS, John Anthony

Resigned
Two Jays, BickleyBR1 2JW
Born June 1957
Director
Appointed 28 Jun 2006
Resigned 28 Sept 2007

DACOSTA, Trevor Keith

Resigned
Floor Adam House, LondonW1T 5HE
Born June 1964
Director
Appointed 07 Jun 2016
Resigned 29 Jul 2016

FOLEY, Nicola

Resigned
Floor Adam House, LondonW1T 5HE
Born October 1982
Director
Appointed 16 Mar 2015
Resigned 30 Mar 2016

QUAYLE, Clifford Anthony

Resigned
1 Dane Street, Bishop's StortfordCM23 3BT
Born October 1960
Director
Appointed 28 Jun 2006
Resigned 24 Dec 2020

SHEEHAN, Bobby Brendan

Resigned
Eastbourne Terrace, LondonW2 6LG
Born October 1980
Director
Appointed 19 Dec 2014
Resigned 30 Apr 2018

SMITH, Michael James

Resigned
Eastbourne Terrace, LondonW2 6LG
Born November 1969
Director
Appointed 01 Oct 2016
Resigned 29 Jan 2018

Persons with significant control

1

Hanover Square, LondonW1S 1BN

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

61

Gazette Dissolved Liquidation
20 January 2021
GAZ2Second Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
11 January 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 January 2021
TM01Termination of Director
Change Person Director Company With Change Date
12 November 2020
CH01Change of Director Details
Liquidation Voluntary Members Return Of Final Meeting
20 October 2020
LIQ13LIQ13
Change Registered Office Address Company With Date Old Address New Address
30 September 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 January 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 November 2019
AD01Change of Registered Office Address
Liquidation Voluntary Declaration Of Solvency
23 November 2019
LIQ01LIQ01
Liquidation Voluntary Appointment Of Liquidator
23 November 2019
600600
Resolution
23 November 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Small
4 October 2019
AAAnnual Accounts
Change To A Person With Significant Control
14 February 2019
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
11 January 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 January 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Small
7 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
9 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 February 2018
TM01Termination of Director
Confirmation Statement With No Updates
10 January 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 January 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Small
4 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 January 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 October 2016
AP01Appointment of Director
Accounts With Accounts Type Full
6 October 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 August 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
9 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 March 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
8 January 2016
AR01AR01
Accounts With Accounts Type Full
9 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 June 2015
AR01AR01
Appoint Person Director Company With Name Date
16 March 2015
AP01Appointment of Director
Auditors Resignation Company
20 February 2015
AUDAUD
Appoint Person Director Company With Name Date
19 December 2014
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
19 December 2014
TM02Termination of Secretary
Accounts With Accounts Type Full
9 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 June 2014
AR01AR01
Accounts With Accounts Type Full
27 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 July 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
8 March 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Full
4 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 June 2012
AR01AR01
Accounts With Accounts Type Full
29 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 June 2011
AR01AR01
Change Person Secretary Company With Change Date
29 June 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
29 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
29 June 2011
CH01Change of Director Details
Accounts With Accounts Type Full
1 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 July 2010
AR01AR01
Accounts With Accounts Type Full
1 November 2009
AAAnnual Accounts
Legacy
20 July 2009
363aAnnual Return
Accounts With Accounts Type Full
22 September 2008
AAAnnual Accounts
Legacy
26 June 2008
363aAnnual Return
Legacy
26 June 2008
288cChange of Particulars
Legacy
2 October 2007
288bResignation of Director or Secretary
Legacy
2 October 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 September 2007
AAAnnual Accounts
Legacy
8 August 2007
363aAnnual Return
Legacy
4 October 2006
225Change of Accounting Reference Date
Incorporation Company
28 June 2006
NEWINCIncorporation