Company NameCutting Edge (Marketing Solutions) Limited
Company StatusDissolved
Company Number03058154
CategoryPrivate Limited Company
Incorporation Date18 May 1995(28 years, 11 months ago)
Dissolution Date4 July 2006 (17 years, 9 months ago)
Previous NameFalcon Ventures Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Philip Moross
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed27 August 1996(1 year, 3 months after company formation)
Appointment Duration9 years, 10 months (closed 04 July 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 The Crescent
London
SW13 0NN
Secretary NameChris Ingram
NationalityBritish
StatusClosed
Appointed30 June 2004(9 years, 1 month after company formation)
Appointment Duration2 years (closed 04 July 2006)
RoleCompany Director
Correspondence Address7 Ravenshurst Avenue
London
NW4 4EE
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed18 May 1995(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN
Director NameMr Alistair David Ross
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1995(2 months, 3 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 24 March 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Hylton Road
Hartlepool
Cleveland
TS26 0AG
Secretary NameMrs Dorothy Patricia Ross
NationalityBritish
StatusResigned
Appointed10 August 1995(2 months, 3 weeks after company formation)
Appointment Duration1 year (resigned 27 August 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Hylton Road
Hartlepool
Cleveland
TS26 0AG
Secretary NameMr Alistair David Ross
NationalityBritish
StatusResigned
Appointed27 August 1996(1 year, 3 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 24 March 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Hylton Road
Hartlepool
Cleveland
TS26 0AG
Director NameJohn Fade Christopher Heatly
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1997(2 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 26 August 1999)
RoleCompany Director
Correspondence AddressFlat 7 47 Bramham Gardens
London
SW5 0HQ
Secretary NameMr Philip Moross
NationalityBritish
StatusResigned
Appointed24 October 1997(2 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 26 August 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 The Crescent
London
SW13 0NN
Secretary NameMichael Easey
NationalityBritish
StatusResigned
Appointed26 August 1999(4 years, 3 months after company formation)
Appointment Duration4 years, 10 months (resigned 30 June 2004)
RoleAccountant
Correspondence Address136 Langley Way
West Wickham
Kent
BR4 0DS

Location

Registered Address36 King Street
London
WC2E 8JS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2005 (19 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

4 July 2006Final Gazette dissolved via voluntary strike-off (1 page)
21 March 2006First Gazette notice for voluntary strike-off (1 page)
6 February 2006Application for striking-off (1 page)
9 December 2005Registered office changed on 09/12/05 from: 2ND floor 53 frith street london W1D 4SN (1 page)
10 October 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
23 June 2005Return made up to 18/05/05; full list of members
  • 363(287) ‐ Registered office changed on 23/06/05
(6 pages)
10 August 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
9 July 2004Secretary resigned (1 page)
9 July 2004New secretary appointed (1 page)
14 June 2004Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
25 May 2004Return made up to 18/05/04; full list of members (6 pages)
20 October 2003Registered office changed on 20/10/03 from: 36 king street covent garden london WC2E 8JS (1 page)
16 September 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
13 June 2003Return made up to 18/05/03; full list of members (6 pages)
31 May 2002Return made up to 18/05/02; full list of members (6 pages)
27 March 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
27 November 2001Registered office changed on 27/11/01 from: roberts house 103 hammersmith road london W14 0QH (1 page)
25 October 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
25 May 2001Return made up to 18/05/01; full list of members (6 pages)
18 October 2000Accounts made up to 31 December 1999 (10 pages)
31 May 2000Return made up to 18/05/00; full list of members (6 pages)
3 February 2000Particulars of mortgage/charge (3 pages)
1 February 2000Registered office changed on 01/02/00 from: 43-45 beak street london W1R 3LE (1 page)
24 January 2000Particulars of mortgage/charge (3 pages)
6 October 1999Accounts made up to 31 December 1998 (10 pages)
27 September 1999Secretary resigned (1 page)
27 September 1999Director resigned (1 page)
27 September 1999New secretary appointed (2 pages)
25 May 1999Return made up to 18/05/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
21 May 1998Accounts made up to 31 December 1997 (10 pages)
27 March 1998Company name changed falcon ventures LIMITED\certificate issued on 30/03/98 (2 pages)
30 October 1997Accounting reference date extended from 30/11/97 to 31/12/97 (1 page)
30 October 1997Registered office changed on 30/10/97 from: 27 the crescent barnes london SW13 0NN (1 page)
30 October 1997Return made up to 18/05/97; full list of members (6 pages)
30 October 1997New secretary appointed (2 pages)
30 April 1997Accounts made up to 30 November 1996 (10 pages)
30 April 1997Secretary resigned;director resigned (1 page)
12 September 1996Accounting reference date extended from 10/08/96 to 30/11/96 (1 page)
3 September 1996Registered office changed on 03/09/96 from: 21 hylton road hartlepool cleveland TS26 0AG (1 page)
3 September 1996New secretary appointed (2 pages)
3 September 1996Secretary resigned (2 pages)
3 September 1996New director appointed (1 page)
29 May 1996Return made up to 18/05/96; full list of members (6 pages)
10 October 1995Accounting reference date notified as 30/09 (1 page)
18 August 1995Director resigned (2 pages)
18 August 1995Accounting reference date shortened from 31/03 to 10/08 (1 page)
18 August 1995Registered office changed on 18/08/95 from: somerset house temple st birmingham B2 5DN (1 page)
18 August 1995Ad 10/08/95--------- £ si 1@1=1 £ ic 1/2 (2 pages)
18 August 1995Accounts for a dormant company made up to 10 August 1995 (1 page)
18 August 1995Secretary resigned (2 pages)
18 August 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
18 August 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
16 August 1995New director appointed (2 pages)
16 August 1995New secretary appointed (2 pages)