London
SE13 5BY
Director Name | Mr Simon James Kendall |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 December 1991(1 year after company formation) |
Appointment Duration | 22 years, 7 months (closed 29 July 2014) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 18 Mount Ephraim Road London SW16 1NG |
Secretary Name | Mr Simon James Kendall |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 December 1991(1 year after company formation) |
Appointment Duration | 22 years, 7 months (closed 29 July 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Mount Ephraim Road London SW16 1NG |
Director Name | Mr Paul Francis Aspell |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2009(18 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 December 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Gatehouse, Tudor Manor White Stubbs Lane Bayford Hertford SG13 8QA |
Director Name | Sa Interior Construction Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 2009(18 years, 7 months after company formation) |
Appointment Duration | Resigned same day (resigned 31 July 2009) |
Correspondence Address | City Tower 40 Basinghall Street London EC2V 5DE |
Registered Address | 27-28 Eastcastle Street London W1W 8DH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
34 at £1 | Saia Group LTD 34.00% Ordinary |
---|---|
33 at £1 | R.h. Bennett 33.00% Ordinary |
33 at £1 | S.j. Kendall 33.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,754 |
Cash | £11,457 |
Current Liabilities | £11,318 |
Latest Accounts | 31 October 2012 (11 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
29 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
15 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (10 pages) |
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (10 pages) |
5 February 2013 | Annual return made up to 14 December 2012 with a full list of shareholders Statement of capital on 2013-02-05
|
5 February 2013 | Annual return made up to 14 December 2012 with a full list of shareholders Statement of capital on 2013-02-05
|
2 August 2012 | Total exemption full accounts made up to 31 October 2011 (7 pages) |
2 August 2012 | Total exemption full accounts made up to 31 October 2011 (7 pages) |
30 July 2012 | Termination of appointment of Paul Aspell as a director (1 page) |
30 July 2012 | Termination of appointment of Paul Aspell as a director (1 page) |
18 January 2012 | Annual return made up to 14 December 2011 with a full list of shareholders (7 pages) |
18 January 2012 | Annual return made up to 14 December 2011 with a full list of shareholders (7 pages) |
3 August 2011 | Total exemption full accounts made up to 31 October 2010 (7 pages) |
3 August 2011 | Total exemption full accounts made up to 31 October 2010 (7 pages) |
12 January 2011 | Annual return made up to 14 December 2010 with a full list of shareholders (7 pages) |
12 January 2011 | Annual return made up to 14 December 2010 with a full list of shareholders (7 pages) |
11 January 2011 | Director's details changed for Mr Paul Francis Aspell on 11 January 2011 (2 pages) |
11 January 2011 | Register inspection address has been changed from City Tower 40 Basinghall Street London EC2V 5DE United Kingdom (1 page) |
11 January 2011 | Register inspection address has been changed from City Tower 40 Basinghall Street London EC2V 5DE United Kingdom (1 page) |
11 January 2011 | Director's details changed for Mr Paul Francis Aspell on 11 January 2011 (2 pages) |
6 August 2010 | Total exemption full accounts made up to 31 October 2009 (9 pages) |
6 August 2010 | Total exemption full accounts made up to 31 October 2009 (9 pages) |
8 January 2010 | Register(s) moved to registered inspection location (1 page) |
8 January 2010 | Annual return made up to 14 December 2009 with a full list of shareholders (5 pages) |
8 January 2010 | Annual return made up to 14 December 2009 with a full list of shareholders (5 pages) |
8 January 2010 | Register(s) moved to registered inspection location (1 page) |
7 January 2010 | Register inspection address has been changed (1 page) |
7 January 2010 | Director's details changed for Simon James Kendall on 14 December 2009 (2 pages) |
7 January 2010 | Appointment of Mr Paul Francis Aspell as a director (1 page) |
7 January 2010 | Director's details changed for Simon James Kendall on 14 December 2009 (2 pages) |
7 January 2010 | Appointment of Mr Paul Francis Aspell as a director (1 page) |
7 January 2010 | Termination of appointment of Sa Interior Construction Ltd as a director (1 page) |
7 January 2010 | Termination of appointment of Sa Interior Construction Ltd as a director (1 page) |
7 January 2010 | Register inspection address has been changed (1 page) |
11 November 2009 | Statement of capital following an allotment of shares on 16 October 2009
|
11 November 2009 | Appointment of Sa Interior Construction Ltd as a director (1 page) |
11 November 2009 | Appointment of Sa Interior Construction Ltd as a director (1 page) |
11 November 2009 | Statement of capital following an allotment of shares on 16 October 2009
|
19 May 2009 | Memorandum and Articles of Association (12 pages) |
19 May 2009 | Memorandum and Articles of Association (12 pages) |
14 May 2009 | Company name changed myedge LIMITED\certificate issued on 15/05/09 (2 pages) |
14 May 2009 | Company name changed myedge LIMITED\certificate issued on 15/05/09 (2 pages) |
14 May 2009 | Accounts for a dormant company made up to 31 October 2008 (2 pages) |
14 May 2009 | Accounts for a dormant company made up to 31 October 2008 (2 pages) |
6 January 2009 | Registered office changed on 06/01/2009 from 27-28 eastcastle street london W1W 8DH (1 page) |
6 January 2009 | Return made up to 14/12/08; full list of members (4 pages) |
6 January 2009 | Registered office changed on 06/01/2009 from 27-28 eastcastle street london W1W 8DH (1 page) |
6 January 2009 | Location of register of members (1 page) |
6 January 2009 | Return made up to 14/12/08; full list of members (4 pages) |
6 January 2009 | Location of register of members (1 page) |
23 October 2008 | Accounts for a dormant company made up to 31 October 2007 (4 pages) |
23 October 2008 | Accounts for a dormant company made up to 31 October 2007 (4 pages) |
8 February 2008 | Location of register of members (1 page) |
8 February 2008 | Location of register of members (1 page) |
8 February 2008 | Return made up to 14/12/07; full list of members (2 pages) |
8 February 2008 | Registered office changed on 08/02/08 from: 4TH floor 27-32 old jewry london EC2R 8JN (1 page) |
8 February 2008 | Registered office changed on 08/02/08 from: 4TH floor 27-32 old jewry london EC2R 8JN (1 page) |
8 February 2008 | Return made up to 14/12/07; full list of members (2 pages) |
11 October 2007 | Accounts for a dormant company made up to 31 October 2006 (2 pages) |
11 October 2007 | Accounts for a dormant company made up to 31 October 2006 (2 pages) |
13 February 2007 | Return made up to 14/12/06; full list of members (7 pages) |
13 February 2007 | Return made up to 14/12/06; full list of members (7 pages) |
23 August 2006 | Accounts for a dormant company made up to 31 October 2005 (2 pages) |
23 August 2006 | Accounts for a dormant company made up to 31 October 2005 (2 pages) |
24 January 2006 | Return made up to 14/12/05; full list of members (7 pages) |
24 January 2006 | Return made up to 14/12/05; full list of members (7 pages) |
22 August 2005 | Accounts for a dormant company made up to 31 October 2004 (4 pages) |
22 August 2005 | Accounts for a dormant company made up to 31 October 2004 (4 pages) |
24 January 2005 | Return made up to 14/12/04; full list of members (7 pages) |
24 January 2005 | Return made up to 14/12/04; full list of members (7 pages) |
3 September 2004 | Accounts for a dormant company made up to 31 October 2003 (4 pages) |
3 September 2004 | Accounts for a dormant company made up to 31 October 2003 (4 pages) |
10 January 2004 | Return made up to 14/12/03; full list of members (7 pages) |
10 January 2004 | Return made up to 14/12/03; full list of members (7 pages) |
3 September 2003 | Accounts for a dormant company made up to 31 October 2002 (5 pages) |
3 September 2003 | Accounts for a dormant company made up to 31 October 2002 (5 pages) |
4 February 2003 | Full accounts made up to 31 October 2001 (6 pages) |
4 February 2003 | Full accounts made up to 31 October 2001 (6 pages) |
20 January 2003 | Return made up to 14/12/02; full list of members (7 pages) |
20 January 2003 | Return made up to 14/12/02; full list of members (7 pages) |
16 January 2002 | Return made up to 14/12/01; full list of members (6 pages) |
16 January 2002 | Return made up to 14/12/01; full list of members (6 pages) |
23 October 2001 | Full accounts made up to 31 October 2000 (5 pages) |
23 October 2001 | Full accounts made up to 31 October 2000 (5 pages) |
22 January 2001 | Return made up to 14/12/00; full list of members (6 pages) |
22 January 2001 | Return made up to 14/12/00; full list of members (6 pages) |
7 December 2000 | Full accounts made up to 31 October 1999 (5 pages) |
7 December 2000 | Full accounts made up to 31 October 1999 (5 pages) |
13 January 2000 | Return made up to 14/12/99; full list of members
|
13 January 2000 | Return made up to 14/12/99; full list of members
|
31 August 1999 | Full accounts made up to 31 October 1998 (5 pages) |
31 August 1999 | Full accounts made up to 31 October 1998 (5 pages) |
22 December 1998 | Return made up to 14/12/98; no change of members (4 pages) |
22 December 1998 | Return made up to 14/12/98; no change of members (4 pages) |
7 September 1998 | Full accounts made up to 31 October 1997 (5 pages) |
7 September 1998 | Full accounts made up to 31 October 1997 (5 pages) |
14 January 1998 | Return made up to 14/12/97; full list of members (6 pages) |
14 January 1998 | Return made up to 14/12/97; full list of members (6 pages) |
27 August 1997 | Full accounts made up to 31 October 1996 (5 pages) |
27 August 1997 | Full accounts made up to 31 October 1996 (5 pages) |
14 January 1997 | Return made up to 14/12/96; no change of members
|
14 January 1997 | Return made up to 14/12/96; no change of members
|
10 July 1996 | Full accounts made up to 31 October 1995 (5 pages) |
10 July 1996 | Full accounts made up to 31 October 1995 (5 pages) |
30 January 1996 | Return made up to 14/12/95; no change of members
|
30 January 1996 | Return made up to 14/12/95; no change of members
|
1 September 1995 | Full accounts made up to 31 October 1994 (4 pages) |
1 September 1995 | Full accounts made up to 31 October 1994 (4 pages) |
17 March 1995 | Return made up to 14/12/94; full list of members (6 pages) |
17 March 1995 | Return made up to 14/12/94; full list of members (6 pages) |