Company NameEdge2Net UK Ltd
Company StatusDissolved
Company Number04004125
CategoryPrivate Limited Company
Incorporation Date24 May 2000(23 years, 11 months ago)
Dissolution Date25 February 2003 (21 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameJohn G Rivenburgh Iii
Date of BirthApril 1952 (Born 72 years ago)
NationalityAmerican
StatusClosed
Appointed24 May 2000(same day as company formation)
RoleChief Executive Officer
Correspondence Address15524 165th Pi Ne
Woodinville
Washington Wa 98072
United States
Director NameJeri Susanna Wait
Date of BirthMay 1952 (Born 72 years ago)
NationalityAmerican
StatusClosed
Appointed24 May 2000(same day as company formation)
RoleChief Executive Officer
Correspondence Address8884 Se 74th Place
Mercer Island
Washington Wa 98040
America
Secretary NameAnn Marie Kearney
NationalityIrish
StatusResigned
Appointed24 May 2000(same day as company formation)
RoleLawyer
Correspondence Address97 Vanbrugh Hill
London
SE10 9HB
Secretary NameAndrew James Wilkinson
NationalityBritish
StatusResigned
Appointed15 January 2001(7 months, 3 weeks after company formation)
Appointment Duration1 year (resigned 24 January 2002)
RoleCompany Director
Correspondence AddressWoodbine Cottage
38 Lynch Hill, Kensworth
Dunstable
Bedfordshire
LU6 3QY
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed24 May 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed24 May 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address17th Floor, Royex House
Aldermanbury Square
London
EC2V 7HR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

25 February 2003Final Gazette dissolved via compulsory strike-off (1 page)
12 November 2002First Gazette notice for compulsory strike-off (1 page)
2 February 2002Secretary resigned (1 page)
22 June 2001Return made up to 24/05/01; full list of members (7 pages)
22 June 2001New secretary appointed (2 pages)
22 June 2001Secretary resigned (1 page)
12 February 2001Particulars of mortgage/charge (18 pages)
14 June 2000New director appointed (2 pages)
6 June 2000Director resigned (1 page)
6 June 2000New secretary appointed (2 pages)
6 June 2000Secretary resigned (1 page)
6 June 2000New director appointed (2 pages)
24 May 2000Incorporation (20 pages)