Company NameMicroedge Limited
Company StatusDissolved
Company Number04158445
CategoryPrivate Limited Company
Incorporation Date12 February 2001(23 years, 2 months ago)
Dissolution Date31 December 2013 (10 years, 3 months ago)
Previous NameVivid Orange Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameAlan C Cline
Date of BirthNovember 1971 (Born 52 years ago)
NationalityAmerican
StatusClosed
Appointed01 October 2009(8 years, 7 months after company formation)
Appointment Duration4 years, 3 months (closed 31 December 2013)
RolePrivate Equity
Country of ResidenceUnited States
Correspondence Address150 California Street, 19th Fllor
San Francisco
California 941111
United States
Director NameMr Robert B Rogers
Date of BirthAugust 1974 (Born 49 years ago)
NationalityAmerican
StatusClosed
Appointed01 October 2009(8 years, 7 months after company formation)
Appointment Duration4 years, 3 months (closed 31 December 2013)
RolePrivate Equity
Country of ResidenceUnited States
Correspondence Address150 California Street, 19th Floor
San Francisco
California 94111
United States
Director NameEjaz Rashid
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2001(same day as company formation)
RoleProgrammer
Correspondence Address55 Cottenham Road
Walthamstow
London
E17 6RP
Secretary NameNasim Rashid
NationalityBritish
StatusResigned
Appointed12 February 2001(same day as company formation)
RoleCompany Director
Correspondence Address55 Cottenham Road
Walthamstow
London
E17 6RP
Director NameVinay Khosla
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2001(2 weeks, 3 days after company formation)
Appointment Duration6 years, 8 months (resigned 22 November 2007)
RoleConsultant
Correspondence AddressStonecott
Ullenhall
Henley In Arden
Warwickshire
B95 5NN
Director NameMr Minhaz Haiderali Manji
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2004(3 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 22 November 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Sheringham
St Johns Wood Park
London
NW8 6QY
Director NameRoger James Playfair
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2007(6 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 October 2009)
RoleFinance Director
Correspondence AddressThe Wings
Sandford Lane, Woodley
Reading
Berkshire
RG5 4SY
Director NameJaime Alfredo Villagomez
Date of BirthApril 1959 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed22 November 2007(6 years, 9 months after company formation)
Appointment Duration7 months, 1 week (resigned 30 June 2008)
RoleVice President Finance
Correspondence Address406 Silver Hollow
Walnut
California
United States
Secretary NameMark Edward Hobson
NationalityBritish
StatusResigned
Appointed01 December 2007(6 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 October 2009)
RoleFinancial Controller
Correspondence Address33e Rectory Avenue
High Wycombe
Buckinghamshire
HP13 6HN

Location

Registered AddressOne Bedford Avenue
London
WC1B 3AU
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2008 (15 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

31 December 2013Final Gazette dissolved via compulsory strike-off (1 page)
31 December 2013Final Gazette dissolved via compulsory strike-off (1 page)
13 November 2013Compulsory strike-off action has been suspended (1 page)
13 November 2013Compulsory strike-off action has been suspended (1 page)
17 September 2013First Gazette notice for voluntary strike-off (1 page)
17 September 2013First Gazette notice for voluntary strike-off (1 page)
1 March 2013Compulsory strike-off action has been suspended (1 page)
1 March 2013Compulsory strike-off action has been suspended (1 page)
15 January 2013First Gazette notice for compulsory strike-off (1 page)
15 January 2013First Gazette notice for compulsory strike-off (1 page)
5 March 2011Compulsory strike-off action has been suspended (1 page)
5 March 2011Compulsory strike-off action has been suspended (1 page)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
1 July 2010Annual return made up to 12 February 2010 with a full list of shareholders (14 pages)
1 July 2010Annual return made up to 12 February 2010 with a full list of shareholders (14 pages)
8 February 2010Appointment of Alan C Cline as a director (2 pages)
8 February 2010Appointment of Alan C Cline as a director (2 pages)
8 February 2010Appointment of Robert B Rogers as a director (2 pages)
8 February 2010Appointment of Robert B Rogers as a director (2 pages)
20 October 2009Termination of appointment of Mark Hobson as a secretary (2 pages)
20 October 2009Termination of appointment of Roger Playfair as a director (2 pages)
20 October 2009Termination of appointment of Roger Playfair as a director (2 pages)
20 October 2009Termination of appointment of Mark Hobson as a secretary (2 pages)
14 October 2009Full accounts made up to 31 December 2008 (15 pages)
14 October 2009Full accounts made up to 31 December 2008 (15 pages)
9 May 2009Return made up to 12/02/09; no change of members (4 pages)
9 May 2009Return made up to 12/02/09; no change of members (4 pages)
2 February 2009Return made up to 12/02/08; full list of members (6 pages)
2 February 2009Return made up to 12/02/08; full list of members (6 pages)
20 November 2008Appointment terminated director jaime villagomez (1 page)
20 November 2008Appointment Terminated Director jaime villagomez (1 page)
2 November 2008Full accounts made up to 31 December 2007 (16 pages)
2 November 2008Full accounts made up to 31 December 2007 (16 pages)
4 February 2008New director appointed (2 pages)
4 February 2008New director appointed (2 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
28 January 2008Director resigned (1 page)
28 January 2008Director resigned (1 page)
28 January 2008Director resigned (1 page)
28 January 2008Secretary resigned (1 page)
28 January 2008Director resigned (1 page)
28 January 2008Secretary resigned (1 page)
28 January 2008Director resigned (1 page)
28 January 2008Director resigned (1 page)
24 January 2008Notice of assignment of name or new name to shares (2 pages)
24 January 2008Notice of assignment of name or new name to shares (2 pages)
17 January 2008New director appointed (2 pages)
17 January 2008Memorandum and Articles of Association (25 pages)
17 January 2008Memorandum and Articles of Association (25 pages)
17 January 2008New director appointed (2 pages)
16 January 2008Company name changed vivid orange LIMITED\certificate issued on 16/01/08 (2 pages)
16 January 2008Company name changed vivid orange LIMITED\certificate issued on 16/01/08 (2 pages)
20 December 2007New director appointed (2 pages)
20 December 2007Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page)
20 December 2007Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page)
20 December 2007Registered office changed on 20/12/07 from: 55 cottenham road, walthamstow, london, E17 6RP (1 page)
20 December 2007New director appointed (2 pages)
20 December 2007New secretary appointed (2 pages)
20 December 2007New secretary appointed (2 pages)
20 December 2007Registered office changed on 20/12/07 from: 55 cottenham road, walthamstow, london, E17 6RP (1 page)
2 June 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
2 June 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
26 February 2007Return made up to 12/02/07; full list of members (3 pages)
26 February 2007Return made up to 12/02/07; full list of members (3 pages)
5 October 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
5 October 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
15 March 2006Return made up to 12/02/06; full list of members (8 pages)
15 March 2006Return made up to 12/02/06; full list of members (8 pages)
1 November 2005Director's particulars changed (1 page)
1 November 2005Registered office changed on 01/11/05 from: 43A erskine road, walthamstow, london, E7 6RZ (1 page)
1 November 2005Director's particulars changed (1 page)
1 November 2005Secretary's particulars changed (1 page)
1 November 2005Registered office changed on 01/11/05 from: 43A erskine road, walthamstow, london, E7 6RZ (1 page)
1 November 2005Secretary's particulars changed (1 page)
7 September 2005Return made up to 12/02/05; full list of members (8 pages)
7 September 2005Return made up to 12/02/05; full list of members (8 pages)
28 September 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
28 September 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
31 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
31 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
27 August 2004Ad 19/08/04--------- £ si 996@1=996 £ ic 2/998 (2 pages)
27 August 2004Ad 19/08/04--------- £ si 996@1=996 £ ic 2/998 (2 pages)
27 August 2004New director appointed (2 pages)
27 August 2004New director appointed (2 pages)
21 April 2004Accounting reference date extended from 28/02/04 to 31/03/04 (1 page)
21 April 2004Accounting reference date extended from 28/02/04 to 31/03/04 (1 page)
15 March 2004Return made up to 12/02/04; no change of members (7 pages)
15 March 2004Director's particulars changed (1 page)
15 March 2004Return made up to 12/02/04; no change of members (7 pages)
15 March 2004Director's particulars changed (1 page)
23 January 2004Total exemption small company accounts made up to 28 February 2003 (6 pages)
23 January 2004Total exemption small company accounts made up to 28 February 2003 (6 pages)
13 March 2003Return made up to 12/02/03; no change of members (7 pages)
13 March 2003Return made up to 12/02/03; no change of members (7 pages)
18 December 2002Director's particulars changed (1 page)
18 December 2002Director's particulars changed (1 page)
8 October 2002Total exemption small company accounts made up to 28 February 2002 (6 pages)
8 October 2002Total exemption small company accounts made up to 28 February 2002 (6 pages)
25 March 2002Return made up to 12/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 March 2002Return made up to 12/02/02; full list of members (6 pages)
12 March 2002Director's particulars changed (1 page)
12 March 2002Director's particulars changed (1 page)
27 March 2001New director appointed (2 pages)
27 March 2001New director appointed (2 pages)
27 March 2001New director appointed (2 pages)
27 March 2001New director appointed (2 pages)
26 March 2001Ad 01/03/01--------- £ si 2@1=2 £ ic 2/4 (2 pages)
26 March 2001Ad 01/03/01--------- £ si 2@1=2 £ ic 2/4 (2 pages)
12 February 2001Incorporation (18 pages)
12 February 2001Incorporation (18 pages)