EDCO DESIGN LONDON LIMITED
BUCKINGHAM DCDA LIMITED

Hellopages » Buckinghamshire » Aylesbury Vale » MK18 3AJ

Company number 05834794
Status Liquidation
Incorporation Date 1 June 2006
Company Type Private Limited Company
Address ROBERT DAY AND COMPANY LIMITED, THE OLD LIBRARY THE WALK, WINSLOW, BUCKINGHAM, BUCKINGHAMSHIRE, MK18 3AJ
Home Country United Kingdom
Nature of Business 71112 - Urban planning and landscape architectural activities
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Liquidators statement of receipts and payments to 11 February 2016; Liquidators statement of receipts and payments to 11 February 2015; Notice to Registrar of Companies of Notice of disclaimer. The most likely internet sites of EDCO DESIGN LONDON LIMITED are www.edcodesignlondon.co.uk, and www.edco-design-london.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and five months. The distance to to Aylesbury Vale Parkway Rail Station is 7.6 miles; to Milton Keynes Central Rail Station is 7.9 miles; to Aylesbury Rail Station is 9.2 miles; to Wolverton Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Edco Design London Limited is a Private Limited Company. The company registration number is 05834794. Edco Design London Limited has been working since 01 June 2006. The present status of the company is Liquidation. The registered address of Edco Design London Limited is Robert Day and Company Limited The Old Library The Walk Winslow Buckingham Buckinghamshire Mk18 3aj. . COOMES, Dinah Jane is a Secretary of the company. COOMES, David Frank Harvey is a Director of the company. Secretary ARMITAGE, Alan Mason has been resigned. Secretary ARMITAGE, Alan Mason has been resigned. Secretary COOMES, David Frank Harvey has been resigned. Secretary COOMES, David Frank Harvey has been resigned. Secretary COOMES, Sheila has been resigned. Nominee Secretary M W DOUGLAS & COMPANY LIMITED has been resigned. Director COOMES, Sheila has been resigned. Director COOMES, Sheila has been resigned. Director HILL, Victoria Louise has been resigned. Nominee Director DOUGLAS NOMINEES LIMITED has been resigned. The company operates in "Urban planning and landscape architectural activities".


Current Directors

Secretary
COOMES, Dinah Jane
Appointed Date: 09 August 2013

Director
COOMES, David Frank Harvey
Appointed Date: 01 June 2006
63 years old

Resigned Directors

Secretary
ARMITAGE, Alan Mason
Resigned: 09 December 2011
Appointed Date: 17 October 2008

Secretary
ARMITAGE, Alan Mason
Resigned: 30 September 2008
Appointed Date: 17 October 2006

Secretary
COOMES, David Frank Harvey
Resigned: 17 October 2008
Appointed Date: 30 September 2008

Secretary
COOMES, David Frank Harvey
Resigned: 03 July 2006
Appointed Date: 01 June 2006

Secretary
COOMES, Sheila
Resigned: 17 October 2006
Appointed Date: 03 July 2006

Nominee Secretary
M W DOUGLAS & COMPANY LIMITED
Resigned: 01 June 2006
Appointed Date: 01 June 2006

Director
COOMES, Sheila
Resigned: 24 April 2009
Appointed Date: 17 October 2006
95 years old

Director
COOMES, Sheila
Resigned: 03 July 2006
Appointed Date: 01 June 2006
95 years old

Director
HILL, Victoria Louise
Resigned: 09 August 2013
Appointed Date: 30 September 2008
48 years old

Nominee Director
DOUGLAS NOMINEES LIMITED
Resigned: 01 June 2006
Appointed Date: 01 June 2006

EDCO DESIGN LONDON LIMITED Events

05 Apr 2016
Liquidators statement of receipts and payments to 11 February 2016
11 Mar 2015
Liquidators statement of receipts and payments to 11 February 2015
28 Feb 2014
Notice to Registrar of Companies of Notice of disclaimer
28 Feb 2014
Notice to Registrar of Companies of Notice of disclaimer
28 Feb 2014
Notice to Registrar of Companies of Notice of disclaimer
...
... and 40 more events
15 Jun 2006
New director appointed
13 Jun 2006
Company name changed dcda LIMITED\certificate issued on 13/06/06
09 Jun 2006
Secretary resigned
09 Jun 2006
Director resigned
01 Jun 2006
Incorporation

EDCO DESIGN LONDON LIMITED Charges

17 October 2011
Rent security deposit deed
Delivered: 26 October 2011
Status: Outstanding
Persons entitled: Harepath Developments LLP
Description: Cash deposit of £10,200.00 see image for full details.
19 October 2006
Rent deposit deed
Delivered: 24 October 2006
Status: Outstanding
Persons entitled: Parham Development Limited
Description: The rent deposit being £20,000.00.