EDO COMMODITY LIMITED
LONDON EURO TRADING SERVICES LIMITED

Hellopages » Greater London » Barnet » N20 9AE

Company number 07033533
Status Active
Incorporation Date 29 September 2009
Company Type Private Limited Company
Address THE BRENTANO SUITE 25, 2 ATHENAEUM ROAD, LONDON, N20 9AE
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration twenty-eight events have happened. The last three records are Total exemption small company accounts made up to 30 September 2015; Annual return made up to 6 June 2016 with full list of shareholders Statement of capital on 2016-06-09 GBP 100 ; Total exemption small company accounts made up to 30 September 2014. The most likely internet sites of EDO COMMODITY LIMITED are www.edocommodity.co.uk, and www.edo-commodity.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and twelve months. Edo Commodity Limited is a Private Limited Company. The company registration number is 07033533. Edo Commodity Limited has been working since 29 September 2009. The present status of the company is Active. The registered address of Edo Commodity Limited is The Brentano Suite 25 2 Athenaeum Road London N20 9ae. The company`s financial liabilities are £0.1k. It is £0k against last year. The cash in hand is £153.4k. It is £54.35k against last year. And the total assets are £153.4k, which is £54.35k against last year. JANKE, Stephanus is a Director of the company. Director GRAY, Michael Andrew has been resigned. Director LAULOM, Thierry Robert has been resigned. Director OSMANI, Samir Antonio has been resigned. Director WADLOW, Brian Thomas has been resigned. The company operates in "Other service activities n.e.c.".


edo commodity Key Finiance

LIABILITIES £0.1k
CASH £153.4k
+54%
TOTAL ASSETS £153.4k
+54%
All Financial Figures

Current Directors

Director
JANKE, Stephanus
Appointed Date: 02 June 2014
56 years old

Resigned Directors

Director
GRAY, Michael Andrew
Resigned: 02 June 2014
Appointed Date: 01 July 2013
59 years old

Director
LAULOM, Thierry Robert
Resigned: 01 July 2013
Appointed Date: 08 July 2011
57 years old

Director
OSMANI, Samir Antonio
Resigned: 08 July 2011
Appointed Date: 19 November 2009
49 years old

Director
WADLOW, Brian Thomas
Resigned: 19 November 2009
Appointed Date: 29 September 2009
90 years old

EDO COMMODITY LIMITED Events

22 Jun 2016
Total exemption small company accounts made up to 30 September 2015
09 Jun 2016
Annual return made up to 6 June 2016 with full list of shareholders
Statement of capital on 2016-06-09
  • GBP 100

15 Jun 2015
Total exemption small company accounts made up to 30 September 2014
08 Jun 2015
Annual return made up to 6 June 2015 with full list of shareholders
Statement of capital on 2015-06-08
  • GBP 100

06 Jun 2014
Annual return made up to 6 June 2014 with full list of shareholders
Statement of capital on 2014-06-06
  • GBP 100

...
... and 18 more events
04 Feb 2010
Change of name notice
19 Nov 2009
Appointment of Samir Osmani as a director
19 Nov 2009
Registered office address changed from 122-126 Tooley Street London SE1 2TU United Kingdom on 19 November 2009
19 Nov 2009
Termination of appointment of Brian Wadlow as a director
29 Sep 2009
Incorporation