Company NameEdge Trading Limited
Company StatusDissolved
Company Number03976376
CategoryPrivate Limited Company
Incorporation Date19 April 2000(24 years ago)
Dissolution Date16 February 2010 (14 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6712Security broking & fund management
SIC 66120Security and commodity contracts dealing activities
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Sonny David Williams Schneider
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed19 April 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Branch Hill
Hampstead
London
NW3 7LT
Secretary NameMacrae Secretaries Limited (Corporation)
StatusClosed
Appointed27 June 2006(6 years, 2 months after company formation)
Appointment Duration3 years, 7 months (closed 16 February 2010)
Correspondence Address59 Lafone Street
London
SE1 2LX
Director NameJeremy James Caldwell Brown
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2000(same day as company formation)
RoleCompany Director
Correspondence Address40 Macfarlane Road
London
W12 7JZ
Director NameMr Adam Peter Lewin
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Wingmore Road
London
SE24 0AS
Secretary NameJeremy James Caldwell Brown
NationalityBritish
StatusResigned
Appointed19 April 2000(same day as company formation)
RoleCompany Director
Correspondence Address40 Macfarlane Road
London
W12 7JZ
Director NameCalum McLean
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2000(7 months, 2 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 22 March 2004)
RoleDerivatives Analyst
Correspondence Address38 Staveley Close
London
N7 9RS
Secretary NameCalum McLean
NationalityBritish
StatusResigned
Appointed01 December 2000(7 months, 2 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 30 July 2003)
RoleDerivatives Analyst
Correspondence Address38 Staveley Close
London
N7 9RS
Director NameJeremy James Caldwell Brown
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2001(1 year, 6 months after company formation)
Appointment Duration4 years, 11 months (resigned 24 October 2006)
RoleFinance
Correspondence Address2a Arundel Gardens
London
W11 2LA
Secretary NameMr Sudirman Yusuf
NationalityBritish
StatusResigned
Appointed18 February 2002(1 year, 10 months after company formation)
Appointment Duration4 years, 4 months (resigned 27 June 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Bell Common
Epping
Essex
CM16 4DY
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed19 April 2000(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed19 April 2000(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered Address4th Floor
25 Copthall Avenue
London
EC2R 7BP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London

Shareholders

100k at 0.01Sta Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2008 (16 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

16 February 2010Final Gazette dissolved via voluntary strike-off (1 page)
16 February 2010Final Gazette dissolved via voluntary strike-off (1 page)
3 November 2009First Gazette notice for voluntary strike-off (1 page)
3 November 2009First Gazette notice for voluntary strike-off (1 page)
27 October 2009Application to strike the company off the register (3 pages)
27 October 2009Application to strike the company off the register (3 pages)
12 May 2009Return made up to 19/04/09; full list of members (3 pages)
12 May 2009Return made up to 19/04/09; full list of members (3 pages)
30 December 2008Return made up to 19/04/08; no change of members (6 pages)
30 December 2008Return made up to 19/04/08; no change of members (6 pages)
17 September 2008Full accounts made up to 31 March 2008 (12 pages)
17 September 2008Full accounts made up to 31 March 2008 (12 pages)
30 October 2007Full accounts made up to 31 March 2007 (15 pages)
30 October 2007Full accounts made up to 31 March 2007 (15 pages)
22 May 2007Return made up to 19/04/07; full list of members (6 pages)
22 May 2007Return made up to 19/04/07; full list of members (6 pages)
20 November 2006Registered office changed on 20/11/06 from: 1 whittington avenue london EC3V 1LE (1 page)
20 November 2006Registered office changed on 20/11/06 from: 1 whittington avenue london EC3V 1LE (1 page)
7 November 2006Director resigned (1 page)
7 November 2006Director resigned (1 page)
13 October 2006Full accounts made up to 31 March 2006 (15 pages)
13 October 2006Full accounts made up to 31 March 2006 (15 pages)
2 August 2006New secretary appointed (2 pages)
2 August 2006Secretary resigned (1 page)
2 August 2006New secretary appointed (2 pages)
2 August 2006Secretary resigned (1 page)
25 April 2006Return made up to 19/04/06; full list of members (7 pages)
25 April 2006Return made up to 19/04/06; full list of members (7 pages)
9 November 2005Full accounts made up to 31 March 2005 (13 pages)
9 November 2005Full accounts made up to 31 March 2005 (13 pages)
27 April 2005Return made up to 19/04/05; full list of members (7 pages)
27 April 2005Return made up to 19/04/05; full list of members (7 pages)
26 August 2004Full accounts made up to 31 March 2004 (15 pages)
26 August 2004Full accounts made up to 31 March 2004 (15 pages)
13 May 2004Director resigned (1 page)
13 May 2004Return made up to 19/04/04; full list of members (8 pages)
13 May 2004Director resigned (1 page)
13 May 2004Director resigned (1 page)
13 May 2004Return made up to 19/04/04; full list of members (8 pages)
13 May 2004Director resigned (1 page)
11 August 2003Full accounts made up to 31 March 2003 (15 pages)
11 August 2003Full accounts made up to 31 March 2003 (15 pages)
7 August 2003Secretary resigned (1 page)
7 August 2003Secretary resigned (1 page)
8 May 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 May 2003Nc inc already adjusted 19/04/00 (1 page)
8 May 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 May 2003Nc inc already adjusted 19/04/00 (1 page)
28 April 2003Return made up to 19/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
28 April 2003Return made up to 19/04/03; full list of members (9 pages)
7 February 2003Full accounts made up to 31 March 2002 (15 pages)
7 February 2003Full accounts made up to 31 March 2002 (15 pages)
28 May 2002Ad 31/07/01--------- £ si [email protected] (2 pages)
28 May 2002Ad 31/07/01--------- £ si [email protected] (2 pages)
20 May 2002Return made up to 19/04/02; full list of members (8 pages)
20 May 2002Return made up to 19/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 March 2002Registered office changed on 15/03/02 from: 12 regency lawn croftdown road london NW5 1HE (1 page)
15 March 2002Registered office changed on 15/03/02 from: 12 regency lawn croftdown road london NW5 1HE (1 page)
22 February 2002New secretary appointed (2 pages)
22 February 2002New secretary appointed (2 pages)
12 February 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
12 February 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
5 February 2002Ad 01/11/00--------- £ si [email protected] (2 pages)
5 February 2002Ad 01/11/00--------- £ si [email protected] (2 pages)
21 December 2001New director appointed (2 pages)
21 December 2001New director appointed (2 pages)
7 December 2001Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page)
7 December 2001Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page)
7 June 2001Return made up to 19/04/01; full list of members (8 pages)
7 June 2001Return made up to 19/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 December 2000New secretary appointed;new director appointed (2 pages)
12 December 2000Secretary resigned;director resigned (1 page)
12 December 2000Secretary resigned;director resigned (1 page)
12 December 2000New secretary appointed;new director appointed (2 pages)
28 April 2000Memorandum and Articles of Association (26 pages)
28 April 2000New director appointed (2 pages)
28 April 2000Memorandum and Articles of Association (26 pages)
28 April 2000New director appointed (2 pages)
25 April 2000New secretary appointed;new director appointed (2 pages)
25 April 2000New secretary appointed;new director appointed (2 pages)
25 April 2000New director appointed (2 pages)
25 April 2000New director appointed (2 pages)
22 April 2000Secretary resigned (1 page)
22 April 2000Director resigned (1 page)
22 April 2000Secretary resigned (1 page)
22 April 2000Director resigned (1 page)
19 April 2000Incorporation (31 pages)
19 April 2000Incorporation (31 pages)