UKBizDB.co.uk

EDITORE LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Editore Ltd. The company was founded 13 years ago and was given the registration number 07432614. The firm's registered office is in ILFORD. You can find them at 4 Fullwell Parade, Fullwell Avenue, Ilford, Essex. This company's SIC code is 41202 - Construction of domestic buildings.

Company Information

Name:EDITORE LTD
Company Number:07432614
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 November 2010
End of financial year:30 November 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41202 - Construction of domestic buildings
  • 43390 - Other building completion and finishing
  • 43910 - Roofing activities
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:4 Fullwell Parade, Fullwell Avenue, Ilford, Essex, England, IG5 0RF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Upper Gables, Main Road, St. Paul's Cray, Orpington, England, BR5 3ET

Secretary13 September 2019Active
Upper Gables, Main Road, St. Paul's Cray, Orpington, England, BR5 3ET

Director01 October 2019Active
Upper Gables, Main Road, St. Paul's Cray, Orpington, England, BR5 3ET

Secretary25 September 2018Active
18, Devonshire Way, Hayes, England, UB4 0JA

Director08 November 2010Active
4, Fullwell Parade, Fullwell Avenue, Ilford, England, IG5 0RF

Director08 November 2010Active
18, Devonshire Way, Hayes, England, UB4 0JA

Director08 November 2010Active
4, Fullwell Parade, Fullwell Avenue, Ilford, United Kingdom, IG5 0RF

Director17 September 2018Active

People with Significant Control

Mr Sohail Amin Chaudhry
Notified on:28 September 2018
Status:Active
Date of birth:November 1967
Nationality:British
Country of residence:United Kingdom
Address:Upper Gables, Main Road, Orpington, United Kingdom, BR5 3ET
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Shamoun Mohammad Kassam
Notified on:08 November 2016
Status:Active
Date of birth:August 1988
Nationality:British
Country of residence:England
Address:4, Fullwell Parade, Ilford, England, IG5 0RF
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Shamoun Mohammad Kassam
Notified on:06 April 2016
Status:Active
Date of birth:June 1988
Nationality:British
Country of residence:England
Address:4, Fullwell Parade, Ilford, England, IG5 0RF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-04Dissolution

Dissolution voluntary strike off suspended.

Download
2023-12-26Gazette

Gazette notice voluntary.

Download
2023-12-15Dissolution

Dissolution application strike off company.

Download
2023-12-06Accounts

Accounts with accounts type total exemption full.

Download
2023-08-14Accounts

Accounts with accounts type total exemption full.

Download
2023-03-23Confirmation statement

Confirmation statement with no updates.

Download
2022-12-29Accounts

Accounts with accounts type total exemption full.

Download
2022-09-28Address

Change registered office address company with date old address new address.

Download
2022-09-28Officers

Secretaries register information on withdrawal from the public register.

Download
2022-09-28Officers

Withdrawal of the secretaries register information from the public register.

Download
2022-09-28Officers

Directors register information on withdrawal from the public register.

Download
2022-09-28Officers

Withdrawal of the directors register information from the public register.

Download
2022-09-28Officers

Withdrawal of the directors residential address register information from the public register.

Download
2022-04-15Confirmation statement

Confirmation statement with no updates.

Download
2022-03-01Gazette

Gazette filings brought up to date.

Download
2022-02-28Accounts

Accounts with accounts type total exemption full.

Download
2022-02-11Dissolution

Dissolved compulsory strike off suspended.

Download
2022-02-01Gazette

Gazette notice compulsory.

Download
2021-05-02Confirmation statement

Confirmation statement with no updates.

Download
2020-08-27Accounts

Accounts with accounts type total exemption full.

Download
2020-03-20Confirmation statement

Confirmation statement with updates.

Download
2020-01-27Officers

Termination director company with name termination date.

Download
2019-10-02Officers

Appoint person director company with name date.

Download
2019-09-15Officers

Appoint person secretary company with name date.

Download
2019-03-12Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.