Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Edify Overseas UK Limited
Edify Overseas UK Limited is a dissolved company incorporated on 22 June 2012 with the registered office located in Birmingham, West Midlands. Edify Overseas UK Limited was registered 13 years ago.
Watch Company
Status
Dissolved
Dissolved on
7 February 2017
(8 years ago)
Was
4 years old
at the time of dissolution
Via
voluntary
strike-off
Company No
08115606
Private limited company
Age
13 years
Incorporated
22 June 2012
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Edify Overseas UK Limited
Contact
Address
C/O Cleres Limited G.N.House
119 Holloway Head
Birmingham
B1 1QP
United Kingdom
Same address for the past
8 years
Companies in B1 1QP
Telephone
Unreported
Email
Available in Endole App
Website
Edifyoverseas.com
See All Contacts
People
Officers
2
Shareholders
2
Controllers (PSC)
-
Mr Shray Verma
Director • Self Employed • Indian • Lives in UK • Born in Jul 1988
Mr Jasminder Singh Khanna
Director • Consultant • British • Lives in UK • Born in Apr 1987
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2013–2014)
Period Ended
30 Jun 2014
For period
30 Jun
⟶
30 Jun 2014
Traded for
12 months
Cash in Bank
£15.29K
Increased by £14.97K (+4635%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£30.94K
Increased by £17.51K (+130%)
Total Liabilities
-£30.53K
Increased by £19.08K (+167%)
Net Assets
£410
Decreased by £1.57K (-79%)
Debt Ratio (%)
99%
Increased by 13.41% (+16%)
See 10 Year Full Financials
Latest Activity
Voluntarily Dissolution
8 Years Ago on 7 Feb 2017
Registered Address Changed
8 Years Ago on 18 Nov 2016
Voluntary Strike-Off Suspended
9 Years Ago on 19 Jul 2016
Voluntary Gazette Notice
9 Years Ago on 31 May 2016
Application To Strike Off
9 Years Ago on 21 May 2016
Small Accounts Submitted
10 Years Ago on 9 Sep 2015
Confirmation Submitted
10 Years Ago on 3 Jul 2015
Registered Address Changed
10 Years Ago on 2 Jul 2015
Mr Jasminder Singh Khanna Details Changed
10 Years Ago on 21 May 2015
Registered Address Changed
10 Years Ago on 19 May 2015
Get Alerts
Get Credit Report
Discover Edify Overseas UK Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 7 Feb 2017
Registered office address changed from Fao Jasminder Khanna E10 Kenilworth Court Edgbaston Birmingham West Midlands B16 9NU to C/O Cleres Limited G.N.House 119 Holloway Head Birmingham B1 1QP on 18 November 2016
Submitted on 18 Nov 2016
Voluntary strike-off action has been suspended
Submitted on 19 Jul 2016
First Gazette notice for voluntary strike-off
Submitted on 31 May 2016
Application to strike the company off the register
Submitted on 21 May 2016
Total exemption small company accounts made up to 30 June 2014
Submitted on 9 Sep 2015
Annual return made up to 22 June 2015 with full list of shareholders
Submitted on 3 Jul 2015
Director's details changed for Mr Jasminder Singh Khanna on 21 May 2015
Submitted on 2 Jul 2015
Registered office address changed from E10 Kenilworth Court Hagley Road Birmingham B16 9NU England to Fao Jasminder Khanna E10 Kenilworth Court Edgbaston Birmingham West Midlands B16 9NU on 2 July 2015
Submitted on 2 Jul 2015
Termination of appointment of Navinder Pal Singh Kalsi as a director on 27 February 2015
Submitted on 19 May 2015
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs