Company NameCutting Edge (Music Solutions) Limited
Company StatusDissolved
Company Number03500026
CategoryPrivate Limited Company
Incorporation Date27 January 1998(26 years, 2 months ago)
Dissolution Date20 May 2003 (20 years, 11 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr Philip Moross
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed27 January 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 The Crescent
London
SW13 0NN
Secretary NameMichael Easey
NationalityBritish
StatusClosed
Appointed26 August 1999(1 year, 7 months after company formation)
Appointment Duration3 years, 8 months (closed 20 May 2003)
RoleAccountant
Correspondence Address136 Langley Way
West Wickham
Kent
BR4 0DS
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1998(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
Appointed27 January 1998(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN
Secretary NameMr Philip Moross
NationalityBritish
StatusResigned
Appointed27 January 1998(same day as company formation)
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence Address27 The Crescent
London
SW13 0NN
Director NameMr Alistair David Ross
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1998(4 months after company formation)
Appointment Duration1 year, 2 months (resigned 26 August 1999)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address21 Hylton Road
Hartlepool
Cleveland
TS26 0AG

Location

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

Financials

Year2014
Net Worth-£141,484
Cash£33
Current Liabilities£141,740

Accounts

Latest Accounts31 December 2001 (22 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

20 May 2003Final Gazette dissolved via voluntary strike-off (1 page)
4 February 2003First Gazette notice for voluntary strike-off (1 page)
18 December 2002Application for striking-off (1 page)
27 March 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
31 January 2002Return made up to 27/01/02; no change of members (6 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 (4 pages)
6 February 2001Return made up to 27/01/01; no change of members (6 pages)
2 November 2000Amended full accounts made up to 31 December 1999 (9 pages)
18 October 2000Full accounts made up to 31 December 1999 (9 pages)
7 February 2000Return made up to 27/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 February 2000Registered office changed on 01/02/00 from: 43/45 beak street london W1R 3LE (1 page)
6 October 1999Full accounts made up to 31 December 1998 (9 pages)
27 September 1999Director resigned (1 page)
27 September 1999Secretary resigned (1 page)
27 September 1999New secretary appointed (2 pages)
17 February 1999Return made up to 27/01/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 July 1998Accounting reference date shortened from 31/01/99 to 31/12/98 (1 page)
11 June 1998New director appointed (2 pages)
11 June 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
11 June 1998£ nc 1000/5000 01/06/98 (1 page)
11 June 1998Ad 01/06/98--------- £ si 1998@1=1998 £ ic 3/2001 (2 pages)
4 March 1998New secretary appointed;new director appointed (2 pages)
29 January 1998Director resigned (1 page)
29 January 1998Ad 27/01/98--------- £ si 1@1=1 £ ic 2/3 (2 pages)
29 January 1998Registered office changed on 29/01/98 from: somerset house temple street birmingham west midlands B2 5DN (1 page)
29 January 1998Secretary resigned (1 page)
27 January 1998Incorporation (12 pages)