Company NameCuttin' Edge Solutions Limited
Company StatusDissolved
Company Number04234912
CategoryPrivate Limited Company
Incorporation Date14 June 2001(22 years, 11 months ago)
Dissolution Date11 July 2017 (6 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Michael James Henderson
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed14 June 2001(same day as company formation)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address34 Route De Thonon
Chalet Therese
Essert Romand
74110
France
Director NameNathan David Scott
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2001(same day as company formation)
RoleCompany Director
Correspondence Address18 Wainwright Grove
Isleworth
Middlesex
TW7 7PU
Director NameMr Darren Joseph James
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Albemarle Avenue
Whitton
Twickenham
Middlesex
TW2 6AJ
Secretary NameMr Darren Joseph James
NationalityBritish
StatusResigned
Appointed14 June 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Albemarle Avenue
Whitton
Twickenham
Middlesex
TW2 6AJ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed14 June 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed14 June 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address13 Albemarle Avenue
Twickenham
Middlesex
TW2 6AJ
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardHeathfield
Built Up AreaGreater London

Shareholders

50 at £1Darren Joseph James
50.00%
Ordinary
50 at £1Michael Janes Henderson
50.00%
Ordinary

Financials

Year2014
Net Worth-£12,769
Cash£737
Current Liabilities£15,797

Accounts

Latest Accounts31 August 2016 (7 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

11 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
25 April 2017First Gazette notice for voluntary strike-off (1 page)
18 April 2017Application to strike the company off the register (2 pages)
21 March 2017Termination of appointment of Darren Joseph James as a director on 13 March 2017 (1 page)
21 March 2017Termination of appointment of Darren Joseph James as a secretary on 13 March 2017 (1 page)
21 March 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
28 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 100
(5 pages)
12 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
16 July 2015Director's details changed for Michael James Henderson on 1 January 2015 (2 pages)
16 July 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 100
(5 pages)
16 July 2015Director's details changed for Michael James Henderson on 1 January 2015 (2 pages)
26 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
9 July 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 100
(5 pages)
26 March 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
9 July 2013Annual return made up to 14 June 2013 with a full list of shareholders (5 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
16 July 2012Annual return made up to 14 June 2012 with a full list of shareholders (5 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
22 July 2011Annual return made up to 14 June 2011 with a full list of shareholders (5 pages)
24 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
14 July 2010Director's details changed for Michael James Henderson on 1 January 2010 (2 pages)
14 July 2010Director's details changed for Michael James Henderson on 1 January 2010 (2 pages)
14 July 2010Annual return made up to 14 June 2010 with a full list of shareholders (5 pages)
18 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
9 July 2009Return made up to 14/06/09; full list of members (4 pages)
12 May 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
16 July 2008Return made up to 14/06/08; full list of members (4 pages)
30 June 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
10 August 2007Return made up to 14/06/07; no change of members (7 pages)
3 July 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
29 June 2007Director resigned (1 page)
8 September 2006Return made up to 14/06/06; full list of members
  • 363(287) ‐ Registered office changed on 08/09/06
(7 pages)
4 July 2006Total exemption full accounts made up to 31 August 2005 (9 pages)
5 September 2005Return made up to 14/06/05; full list of members (7 pages)
6 July 2005Total exemption full accounts made up to 31 August 2004 (9 pages)
15 September 2004Return made up to 14/06/04; full list of members (7 pages)
28 June 2004Total exemption full accounts made up to 31 August 2003 (9 pages)
29 June 2003Return made up to 14/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 June 2003Total exemption full accounts made up to 31 August 2002 (9 pages)
3 December 2002Secretary's particulars changed;director's particulars changed (1 page)
14 October 2002Registered office changed on 14/10/02 from: 18 wainwright grove isleworth middlesex TW7 7PU (1 page)
8 August 2002Return made up to 14/06/02; full list of members
  • 363(287) ‐ Registered office changed on 08/08/02
(7 pages)
1 October 2001Accounting reference date extended from 30/06/02 to 31/08/02 (1 page)
11 July 2001Ad 20/06/01--------- £ si 98@1=98 £ ic 1/99 (2 pages)
28 June 2001Secretary resigned (1 page)
28 June 2001New director appointed (2 pages)
28 June 2001Director resigned (1 page)
28 June 2001New director appointed (2 pages)
28 June 2001New secretary appointed;new director appointed (2 pages)
14 June 2001Incorporation (17 pages)