Company NameEdge Associates (UK) Ltd
Company StatusDissolved
Company Number03302453
CategoryPrivate Limited Company
Incorporation Date14 January 1997(27 years, 4 months ago)
Dissolution Date12 May 2015 (8 years, 12 months ago)
Previous NamesMutanderis (266) Limited and Warehouse 2000 Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Eric Richard Lipscombe
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed20 February 1997(1 month, 1 week after company formation)
Appointment Duration18 years, 2 months (closed 12 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStream Cottage High Street
Bramley
Guildford
Surrey
GU5 0HB
Director NameMr Guy Michael Lipscombe
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 October 1999(2 years, 8 months after company formation)
Appointment Duration15 years, 7 months (closed 12 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Cromford Road
London
SW18 1NX
Director NameMr Andrew John Goldthorpe
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2007(10 years, 10 months after company formation)
Appointment Duration7 years, 5 months (closed 12 May 2015)
RoleInformation Technology
Country of ResidenceEngland
Correspondence Address43 Cappell Lane
Stansfield Abbotts
Ware
Hertfordshire
SG12 8BU
Director NameRosemary Christine Frances Lipscombe
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1997(1 month, 1 week after company formation)
Appointment Duration2 years, 7 months (resigned 01 October 1999)
RoleCompany Director
Correspondence AddressBridge End House
Ockham
Ripley
Surrey
GU23 6NS
Secretary NameEric Richard Lipscombe
NationalityBritish
StatusResigned
Appointed20 February 1997(1 month, 1 week after company formation)
Appointment Duration4 years, 1 month (resigned 09 April 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChapel Farm House
Rose Lane
Ripley
Surrey
GU23 6NE
Director NameDavid John Tate
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1999(2 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 07 February 2001)
RoleConsultancy Director
Correspondence AddressCoombe Latch
Chinham Road, Bartley
Southampton
Hampshire
SO40 2LF
Secretary NameGraham Phillip Jeffreys
NationalityBritish
StatusResigned
Appointed09 April 2001(4 years, 2 months after company formation)
Appointment Duration6 years, 12 months (resigned 06 April 2008)
RoleCompany Director
Correspondence Address1 New Orchard
South Brent
Devon
TQ10 9DL
Director NameBART Secretaries Limited (Corporation)
StatusResigned
Appointed14 January 1997(same day as company formation)
Correspondence AddressC/O Laytons Carmelite 5th Floor
50 Victoria Embankment Blackfriars
London
EC4Y 0LS
Secretary NameBART Management Limited (Corporation)
StatusResigned
Appointed14 January 1997(same day as company formation)
Correspondence AddressC/O Laytons Carmelite 5th Floor
50 Victoria Embankment Blackfriars
London
EC4Y 0LS

Location

Registered Address38 Cromford Road
London
SW18 1NX
RegionLondon
ConstituencyBattersea
CountyGreater London
WardFairfield
Built Up AreaGreater London

Shareholders

3k at £1Intelligent Edge Group LTD
100.00%
Ordinary

Accounts

Latest Accounts28 February 2014 (10 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

12 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
12 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
27 January 2015First Gazette notice for voluntary strike-off (1 page)
27 January 2015First Gazette notice for voluntary strike-off (1 page)
15 January 2015Application to strike the company off the register (3 pages)
15 January 2015Application to strike the company off the register (3 pages)
20 August 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
20 August 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
21 January 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 3,000
(5 pages)
21 January 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 3,000
(5 pages)
26 September 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
26 September 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
19 September 2013Director's details changed for Mr Eric Richard Lipscombe on 19 August 2013 (2 pages)
19 September 2013Director's details changed for Mr Eric Richard Lipscombe on 19 August 2013 (2 pages)
5 March 2013Registered office address changed from 21 Valentine Place London SE1 8QH United Kingdom on 5 March 2013 (1 page)
5 March 2013Registered office address changed from 21 Valentine Place London SE1 8QH United Kingdom on 5 March 2013 (1 page)
5 March 2013Registered office address changed from 21 Valentine Place London SE1 8QH United Kingdom on 5 March 2013 (1 page)
21 January 2013Annual return made up to 14 January 2013 with a full list of shareholders (5 pages)
21 January 2013Annual return made up to 14 January 2013 with a full list of shareholders (5 pages)
20 January 2013Director's details changed for Eric Richard Lipscombe on 15 January 2012 (2 pages)
20 January 2013Director's details changed for Eric Richard Lipscombe on 15 January 2012 (2 pages)
12 October 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
12 October 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
26 January 2012Annual return made up to 14 January 2012 with a full list of shareholders (6 pages)
26 January 2012Annual return made up to 14 January 2012 with a full list of shareholders (6 pages)
25 January 2012Director's details changed for Mr Guy Michael Lipscombe on 31 December 2011 (2 pages)
25 January 2012Director's details changed for Eric Richard Lipscombe on 31 December 2011 (2 pages)
25 January 2012Director's details changed for Mr Guy Michael Lipscombe on 31 December 2011 (2 pages)
25 January 2012Director's details changed for Eric Richard Lipscombe on 31 December 2011 (2 pages)
16 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
16 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
11 February 2011Annual return made up to 14 January 2011 with a full list of shareholders (6 pages)
11 February 2011Annual return made up to 14 January 2011 with a full list of shareholders (6 pages)
1 November 2010Current accounting period extended from 31 January 2011 to 28 February 2011 (1 page)
1 November 2010Current accounting period extended from 31 January 2011 to 28 February 2011 (1 page)
14 October 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
14 October 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
20 February 2010Director's details changed for Guy Michael Lipscombe on 1 October 2009 (2 pages)
20 February 2010Director's details changed for Eric Richard Lipscombe on 1 October 2009 (2 pages)
20 February 2010Director's details changed for Andrew John Goldthorpe on 1 October 2009 (2 pages)
20 February 2010Director's details changed for Eric Richard Lipscombe on 1 October 2009 (2 pages)
20 February 2010Director's details changed for Andrew John Goldthorpe on 1 October 2009 (2 pages)
20 February 2010Director's details changed for Eric Richard Lipscombe on 1 October 2009 (2 pages)
20 February 2010Director's details changed for Guy Michael Lipscombe on 1 October 2009 (2 pages)
20 February 2010Annual return made up to 14 January 2010 with a full list of shareholders (5 pages)
20 February 2010Director's details changed for Guy Michael Lipscombe on 1 October 2009 (2 pages)
20 February 2010Annual return made up to 14 January 2010 with a full list of shareholders (5 pages)
20 February 2010Director's details changed for Andrew John Goldthorpe on 1 October 2009 (2 pages)
21 September 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
21 September 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
2 April 2009Return made up to 14/01/09; full list of members (4 pages)
2 April 2009Return made up to 14/01/09; full list of members (4 pages)
14 November 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
14 November 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
8 April 2008Appointment terminated secretary graham jeffreys (1 page)
8 April 2008Appointment terminated secretary graham jeffreys (1 page)
2 April 2008Registered office changed on 02/04/2008 from entero, 1 station road lewes east sussex BN7 2YY (1 page)
2 April 2008Registered office changed on 02/04/2008 from entero, 1 station road lewes east sussex BN7 2YY (1 page)
27 March 2008Return made up to 14/01/08; full list of members (4 pages)
27 March 2008Return made up to 14/01/08; full list of members (4 pages)
12 December 2007Registered office changed on 12/12/07 from: 1 new orchard south brent devon TQ10 9DL (1 page)
12 December 2007Registered office changed on 12/12/07 from: 1 new orchard south brent devon TQ10 9DL (1 page)
5 December 2007New director appointed (2 pages)
5 December 2007New director appointed (2 pages)
4 October 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
4 October 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
8 June 2007Registered office changed on 08/06/07 from: entero, compton house walnut tree close guildford surrey GU1 4TX (1 page)
8 June 2007Registered office changed on 08/06/07 from: entero, compton house walnut tree close guildford surrey GU1 4TX (1 page)
24 April 2007Return made up to 14/01/07; full list of members (3 pages)
24 April 2007Return made up to 14/01/07; full list of members (3 pages)
8 January 2007Registered office changed on 08/01/07 from: 1 new orchard south brent devon TQ10 9DL (1 page)
8 January 2007Registered office changed on 08/01/07 from: 1 new orchard south brent devon TQ10 9DL (1 page)
1 June 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
1 June 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
27 March 2006Return made up to 14/01/06; full list of members (3 pages)
27 March 2006Return made up to 14/01/06; full list of members (3 pages)
27 March 2006Secretary's particulars changed (1 page)
27 March 2006Secretary's particulars changed (1 page)
30 September 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
30 September 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
18 July 2005Registered office changed on 18/07/05 from: 4 orchard house middle warberry road torquay devon TQ1 1RS (1 page)
18 July 2005Registered office changed on 18/07/05 from: 4 orchard house middle warberry road torquay devon TQ1 1RS (1 page)
1 February 2005Ad 03/02/04--------- £ si 500@1=500 £ ic 2500/3000 (2 pages)
1 February 2005Return made up to 14/01/05; full list of members (7 pages)
1 February 2005Ad 03/02/04--------- £ si 500@1=500 £ ic 2500/3000 (2 pages)
1 February 2005Return made up to 14/01/05; full list of members (7 pages)
3 December 2004Total exemption small company accounts made up to 31 January 2004 (8 pages)
3 December 2004Total exemption small company accounts made up to 31 January 2004 (8 pages)
18 August 2004Return made up to 14/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
18 August 2004Return made up to 14/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
1 December 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
1 December 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
20 November 2003Registered office changed on 20/11/03 from: 7 oak tree close headley bordon hampshire GU35 8NB (1 page)
20 November 2003Registered office changed on 20/11/03 from: 7 oak tree close headley bordon hampshire GU35 8NB (1 page)
20 January 2003Return made up to 14/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 January 2003Return made up to 14/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 December 2002Total exemption small company accounts made up to 31 January 2002 (7 pages)
3 December 2002Total exemption small company accounts made up to 31 January 2002 (7 pages)
22 January 2002Return made up to 14/01/02; full list of members (6 pages)
22 January 2002Return made up to 14/01/02; full list of members (6 pages)
29 November 2001Total exemption small company accounts made up to 31 January 2001 (7 pages)
29 November 2001Total exemption small company accounts made up to 31 January 2001 (7 pages)
1 June 2001Secretary resigned (1 page)
1 June 2001New secretary appointed (2 pages)
1 June 2001New secretary appointed (2 pages)
1 June 2001Secretary resigned (1 page)
13 April 2001Director resigned (1 page)
13 April 2001Director resigned (1 page)
13 April 2001Secretary's particulars changed;director's particulars changed (1 page)
13 April 2001Secretary's particulars changed;director's particulars changed (1 page)
19 January 2001Return made up to 14/01/01; full list of members (7 pages)
19 January 2001Return made up to 14/01/01; full list of members (7 pages)
29 November 2000 (7 pages)
29 November 2000 (7 pages)
16 April 2000Return made up to 14/01/00; full list of members (7 pages)
16 April 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
16 April 2000Ad 10/10/99--------- £ si 500@1=500 £ ic 2000/2500 (2 pages)
16 April 2000Return made up to 14/01/00; full list of members (7 pages)
16 April 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
16 April 2000Ad 10/10/99--------- £ si 500@1=500 £ ic 2000/2500 (2 pages)
16 April 2000Nc inc already adjusted 10/10/99 (1 page)
16 April 2000Nc inc already adjusted 10/10/99 (1 page)
1 December 1999 (7 pages)
1 December 1999 (7 pages)
12 November 1999Director resigned (1 page)
12 November 1999Director resigned (1 page)
12 November 1999New director appointed (2 pages)
12 November 1999New director appointed (2 pages)
12 November 1999New director appointed (2 pages)
12 November 1999New director appointed (2 pages)
15 October 1999Registered office changed on 15/10/99 from: 22 brocks drive guildford surrey GU3 3NQ (1 page)
15 October 1999Registered office changed on 15/10/99 from: 22 brocks drive guildford surrey GU3 3NQ (1 page)
10 September 1999Company name changed warehouse 2000 LIMITED\certificate issued on 13/09/99 (2 pages)
10 September 1999Company name changed warehouse 2000 LIMITED\certificate issued on 13/09/99 (2 pages)
12 February 1999Return made up to 14/01/99; no change of members (4 pages)
12 February 1999 (7 pages)
12 February 1999Return made up to 14/01/99; no change of members (4 pages)
12 February 1999 (7 pages)
22 January 1999Registered office changed on 22/01/99 from: bridge end house ockham ripley surrey GU23 6NS (1 page)
22 January 1999Registered office changed on 22/01/99 from: bridge end house ockham ripley surrey GU23 6NS (1 page)
13 March 1998Return made up to 14/01/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 March 1998Return made up to 14/01/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 March 1997Registered office changed on 14/03/97 from: carmelite, 5TH floor 50 victoria embankment blackfriars london EC4Y 0LS (1 page)
14 March 1997Registered office changed on 14/03/97 from: carmelite, 5TH floor 50 victoria embankment blackfriars london EC4Y 0LS (1 page)
26 February 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
26 February 1997Ad 20/02/97--------- £ si 1999@1=1999 £ ic 1/2000 (2 pages)
26 February 1997New secretary appointed;new director appointed (2 pages)
26 February 1997Secretary resigned (1 page)
26 February 1997£ nc 100/2000 20/02/97 (1 page)
26 February 1997£ nc 100/2000 20/02/97 (1 page)
26 February 1997New director appointed (2 pages)
26 February 1997Director resigned (1 page)
26 February 1997Secretary resigned (1 page)
26 February 1997Ad 20/02/97--------- £ si 1999@1=1999 £ ic 1/2000 (2 pages)
26 February 1997Director resigned (1 page)
26 February 1997New secretary appointed;new director appointed (2 pages)
26 February 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
26 February 1997New director appointed (2 pages)
12 February 1997Company name changed mutanderis (266) LIMITED\certificate issued on 13/02/97 (2 pages)
12 February 1997Company name changed mutanderis (266) LIMITED\certificate issued on 13/02/97 (2 pages)
14 January 1997Incorporation (22 pages)
14 January 1997Incorporation (22 pages)