Background WavePink WaveYellow Wave

EDALGREEN LIMITED (08547916)

EDALGREEN LIMITED (08547916) is an active UK company. incorporated on 29 May 2013. with registered office in St. Ives. The company operates in the Real Estate Activities sector, engaged in real estate agencies. EDALGREEN LIMITED has been registered for 12 years. Current directors include CHAMY, Lamia.

Company Number
08547916
Status
active
Type
ltd
Incorporated
29 May 2013
Age
12 years
Address
15 Station Road, St. Ives, PE27 5BH
Industry Sector
Real Estate Activities
Business Activity
Real estate agencies
Directors
CHAMY, Lamia
SIC Codes
68310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EDALGREEN LIMITED

EDALGREEN LIMITED is an active company incorporated on 29 May 2013 with the registered office located in St. Ives. The company operates in the Real Estate Activities sector, specifically engaged in real estate agencies. EDALGREEN LIMITED was registered 12 years ago.(SIC: 68310)

Status

active

Active since 12 years ago

Company No

08547916

LTD Company

Age

12 Years

Incorporated 29 May 2013

Size

N/A

Accounts

ARD: 31/5

Overdue

3 years overdue

Last Filed

Made up to 31 May 2020 (5 years ago)
Submitted on 31 May 2021 (4 years ago)
Period: 1 June 2019 - 31 May 2020(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2022
Period: 1 June 2020 - 31 May 2021

Confirmation Statement

Overdue

3 years overdue

Last Filed

Made up to 28 October 2021 (4 years ago)
Submitted on 7 January 2022 (4 years ago)

Next Due

Due by 11 November 2022
For period ending 28 October 2022

Previous Company Names

ED'N OZ COMPANY LIMITED
From: 29 May 2013To: 9 April 2021
Contact
Address

15 Station Road St. Ives, PE27 5BH,

Timeline

14 key events • 2013 - 2022

Funding Officers Ownership
Director Left
May 13
Company Founded
May 13
Director Joined
Jun 13
Funding Round
Jun 13
Director Joined
Oct 17
Director Left
Oct 17
Director Left
Oct 19
Director Joined
Oct 19
Director Left
Apr 20
Director Joined
Jun 20
Director Joined
Nov 20
Director Left
Nov 20
Director Joined
Jan 22
Director Left
Jan 22
1
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

CHAMY, Lamia

Active
Station Road, St. IvesPE27 5BH
Born February 1960
Director
Appointed 07 Jan 2022

MAHER, Cathal Patrick Edward

Resigned
Hope Park Crescent, EdinburghEH8 9NA
Born March 1992
Director
Appointed 06 Jun 2020
Resigned 01 Dec 2020

MAHER, Cathal Patrick Edward

Resigned
Glenalmond Road, PerthshirePH1 3RX
Born March 1992
Director
Appointed 28 Oct 2017
Resigned 01 Nov 2019

MERIC, Ozlem

Resigned
Station Road, St IvesPE27 5BH
Born January 1982
Director
Appointed 29 May 2013
Resigned 30 Oct 2017

MORSE, Iain Murray

Resigned
Broughton Place, EdinburghEH1 3RW
Born October 1955
Director
Appointed 30 Nov 2020
Resigned 03 Jan 2022

PAGE, Henry Charles Micklem

Resigned
Station Road, St. IvesPE27 5BH
Born December 1953
Director
Appointed 01 Nov 2019
Resigned 14 Apr 2020

SABAN, Joanna

Resigned
The Mead Business Centre, HertfordSG13 7BJ
Born February 1973
Director
Appointed 29 May 2013
Resigned 29 May 2013

Persons with significant control

1

Mr Edward Chamy

Active
Station Road, St. IvesPE27 5BH
Born November 1958

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jun 2016
Fundings
Financials
Latest Activities

Filing History

33

Dissolved Compulsory Strike Off Suspended
10 September 2022
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
2 August 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
12 January 2022
TM01Termination of Director
Confirmation Statement With No Updates
7 January 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 January 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
31 May 2021
AAAnnual Accounts
Resolution
9 April 2021
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
1 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
30 November 2020
AP01Appointment of Director
Confirmation Statement With Updates
28 October 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
19 August 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 April 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 November 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
1 November 2019
AP01Appointment of Director
Confirmation Statement With No Updates
5 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
5 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 November 2017
TM01Termination of Director
Confirmation Statement With Updates
6 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2014
AR01AR01
Appoint Person Director Company With Name
17 June 2013
AP01Appointment of Director
Capital Allotment Shares
17 June 2013
SH01Allotment of Shares
Termination Director Company With Name
29 May 2013
TM01Termination of Director
Incorporation Company
29 May 2013
NEWINCIncorporation