Company NameThe Edge Advertising And Design Limited
DirectorsJohn Spencer Evans and Lisa Rose Evans
Company StatusDissolved
Company Number02489554
CategoryPrivate Limited Company
Incorporation Date5 April 1990(34 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameJohn Spencer Evans
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 1992(2 years after company formation)
Appointment Duration32 years
RoleCompany Director
Correspondence AddressHill House
Etchingham
East Sussex
TN19 7QJ
Director NameMrs Lisa Rose Evans
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 1992(2 years after company formation)
Appointment Duration32 years
RoleCompany Director
Correspondence AddressHill House
Etchingham
East Sussex
TN19 7QJ
Secretary NameJohn Spencer Evans
NationalityBritish
StatusCurrent
Appointed05 April 1992(2 years after company formation)
Appointment Duration32 years
RoleCompany Director
Correspondence AddressHill House
Etchingham
East Sussex
TN19 7QJ
Director NameJonathan Barradale
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1992(2 years after company formation)
Appointment Duration7 years, 7 months (resigned 23 November 1999)
RoleCompany Director
Correspondence AddressInwood Cottage Forest Road
East Horsley
Leatherhead
Surrey
KT24 5EY

Location

Registered Address1 Great Cumberland Place
London
W1H 8LE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Financials

Year2014
Net Worth£77,909
Current Liabilities£467,760

Accounts

Latest Accounts31 March 1998 (26 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

28 January 2005Bona Vacantia disclaimer (1 page)
27 December 2001Dissolved (1 page)
27 September 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
27 September 2001Liquidators statement of receipts and payments (5 pages)
27 June 2001Liquidators statement of receipts and payments (5 pages)
19 June 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 June 2000Appointment of a voluntary liquidator (1 page)
19 June 2000Statement of affairs (10 pages)
6 June 2000Registered office changed on 06/06/00 from: 72 new cavendish street london W1M 8AU (1 page)
17 February 2000Director resigned (1 page)
9 October 1999Particulars of mortgage/charge (3 pages)
13 April 1999Particulars of mortgage/charge (3 pages)
1 April 1999Accounts for a small company made up to 31 March 1998 (6 pages)
1 September 1998Registered office changed on 01/09/98 from: 27-31 blandford street london W1M 3AD (1 page)
20 May 1998Accounts for a small company made up to 31 March 1997 (7 pages)
14 May 1998Return made up to 05/04/98; full list of members (6 pages)
14 May 1998Director's particulars changed (1 page)
23 April 1997Return made up to 05/04/97; full list of members (6 pages)
1 October 1996Accounts for a small company made up to 31 March 1995 (8 pages)
17 April 1996Return made up to 05/04/96; full list of members (6 pages)
2 May 1995Return made up to 05/04/95; full list of members (14 pages)