Company NameWedge Alternatives Limited
Company StatusDissolved
Company Number04413160
CategoryPrivate Limited Company
Incorporation Date10 April 2002(22 years, 1 month ago)
Dissolution Date15 November 2016 (7 years, 5 months ago)
Previous NameWedge Advisors Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameFares Fares
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed10 April 2002(same day as company formation)
RoleCompany Director
Correspondence Address47 Park Lane
London
W1K 1PR
Director NameMr Iyad Mazhar
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2002(7 months, 3 weeks after company formation)
Appointment Duration3 years, 4 months (resigned 24 April 2006)
RoleCompany Director
Correspondence AddressFlat 15 48 Queens Gardens
London
W2 3AA
Secretary NameMr Iyad Mazhar
NationalityBritish
StatusResigned
Appointed01 September 2004(2 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 24 April 2006)
RoleCompany Director
Correspondence AddressFlat 15 48 Queens Gardens
London
W2 3AA
Director NameMr Simon Devereux Clement Harman
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2005(2 years, 10 months after company formation)
Appointment Duration2 years (resigned 13 February 2007)
RoleCompany Director
Correspondence Address63 Anselm Road
London
SW6 1LH
Secretary NameFares Fares
NationalityBritish
StatusResigned
Appointed24 April 2006(4 years after company formation)
Appointment Duration3 years, 11 months (resigned 01 April 2010)
RoleCompany Director
Correspondence Address47 Park Lane
London
W1K 1PR
Director NameMichele Wood
Date of BirthApril 1966 (Born 58 years ago)
NationalityAustralian / British
StatusResigned
Appointed13 February 2007(4 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 20 March 2009)
RoleAccountant
Correspondence AddressFlat 5
14 Marylebone Street
London
W1G 8JN
Director NameMr Marwan Karam
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2010(7 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 23 November 2012)
RoleFinance
Country of ResidenceUnited Kingdom
Correspondence Address47 Park Lane
London
W1K 1PR
Secretary NameMr Haakon Matheson Gresvig
StatusResigned
Appointed01 April 2010(7 years, 11 months after company formation)
Appointment Duration4 years, 10 months (resigned 31 January 2015)
RoleCompany Director
Correspondence Address47 Park Lane
London
W1K 1PR
Director NameCornhill Registrars Limited (Corporation)
StatusResigned
Appointed10 April 2002(same day as company formation)
Correspondence AddressSt Paul's House
Warwick Lane
London
EC4M 7BP
Secretary NameCornhill Secretaries Limited (Corporation)
StatusResigned
Appointed10 April 2002(same day as company formation)
Correspondence AddressSt Paul's House
Warwick Lane
London
EC4M 7BP

Contact

Websitewedgealternatives.com
Telephone020 73993377
Telephone regionLondon

Location

Registered Address47 Park Lane
4th Floor
London
W1K 1PR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2012
Turnover£789,278
Net Worth£559,324
Cash£20,218
Current Liabilities£194,292

Accounts

Latest Accounts31 December 2014 (9 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Charges

18 March 2010Delivered on: 26 March 2010
Persons entitled: 46/48 Park Lane Limited

Classification: Rent deposit deed
Secured details: £108,687.50 due or to become due from the company to the chargee.
Particulars: Rent deposit of £108,687.50.
Outstanding
21 November 2002Delivered on: 4 December 2002
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All deposits now and in the future credited to account designation 29500486 with the bank and any deposit or account of any other currency description or designation which derives in whole or in part from such deposit or account.
Outstanding

Filing History

15 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
15 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
30 August 2016First Gazette notice for voluntary strike-off (1 page)
30 August 2016First Gazette notice for voluntary strike-off (1 page)
18 August 2016Application to strike the company off the register (3 pages)
18 August 2016Application to strike the company off the register (3 pages)
11 May 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 1
(4 pages)
11 May 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 1
(4 pages)
11 December 2015Statement by Directors (1 page)
11 December 2015Solvency Statement dated 09/12/15 (1 page)
11 December 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
11 December 2015Statement by Directors (1 page)
11 December 2015Statement of capital on 11 December 2015
  • GBP 1.00
(4 pages)
11 December 2015Solvency Statement dated 09/12/15 (1 page)
11 December 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
11 December 2015Statement of capital on 11 December 2015
  • GBP 1.00
(4 pages)
4 October 2015Total exemption full accounts made up to 31 December 2014 (11 pages)
4 October 2015Total exemption full accounts made up to 31 December 2014 (11 pages)
17 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 670,000
(4 pages)
17 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 670,000
(4 pages)
2 February 2015Termination of appointment of Haakon Matheson Gresvig as a secretary on 31 January 2015 (1 page)
2 February 2015Termination of appointment of Haakon Matheson Gresvig as a secretary on 31 January 2015 (1 page)
24 September 2014Full accounts made up to 31 December 2013 (17 pages)
24 September 2014Full accounts made up to 31 December 2013 (17 pages)
15 April 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 670,000
(5 pages)
15 April 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 670,000
(5 pages)
11 September 2013Accounts made up to 31 December 2012 (17 pages)
11 September 2013Accounts made up to 31 December 2012 (17 pages)
19 April 2013Annual return made up to 10 April 2013 with a full list of shareholders (5 pages)
19 April 2013Annual return made up to 10 April 2013 with a full list of shareholders (5 pages)
26 November 2012Termination of appointment of Marwan Karam as a director (1 page)
26 November 2012Termination of appointment of Marwan Karam as a director (1 page)
11 September 2012Accounts made up to 31 December 2011 (16 pages)
11 September 2012Accounts made up to 31 December 2011 (16 pages)
24 April 2012Annual return made up to 10 April 2012 with a full list of shareholders (6 pages)
24 April 2012Register inspection address has been changed (1 page)
24 April 2012Register(s) moved to registered inspection location (1 page)
24 April 2012Register(s) moved to registered inspection location (1 page)
24 April 2012Register inspection address has been changed (1 page)
24 April 2012Annual return made up to 10 April 2012 with a full list of shareholders (6 pages)
12 September 2011Accounts made up to 31 December 2010 (16 pages)
12 September 2011Accounts made up to 31 December 2010 (16 pages)
27 April 2011Annual return made up to 10 April 2011 with a full list of shareholders (5 pages)
27 April 2011Annual return made up to 10 April 2011 with a full list of shareholders (5 pages)
1 March 2011Termination of appointment of Fares Fares as a secretary (1 page)
1 March 2011Termination of appointment of Fares Fares as a secretary (1 page)
14 October 2010Accounts made up to 31 December 2009 (17 pages)
14 October 2010Accounts made up to 31 December 2009 (17 pages)
13 October 2010Registered office address changed from 33 Lowndes Street London SW1X 9HX on 13 October 2010 (1 page)
13 October 2010Registered office address changed from 33 Lowndes Street London SW1X 9HX on 13 October 2010 (1 page)
29 April 2010Director's details changed for Fares Fares on 20 April 2010 (2 pages)
29 April 2010Annual return made up to 10 April 2010 with a full list of shareholders (5 pages)
29 April 2010Secretary's details changed for Fares Fares on 20 April 2010 (1 page)
29 April 2010Director's details changed for Fares Fares on 20 April 2010 (2 pages)
29 April 2010Annual return made up to 10 April 2010 with a full list of shareholders (5 pages)
29 April 2010Secretary's details changed for Fares Fares on 20 April 2010 (1 page)
16 April 2010Appointment of Mr Haakon Matheson Gresvig as a secretary (1 page)
16 April 2010Appointment of Mr Haakon Matheson Gresvig as a secretary (1 page)
16 April 2010Appointment of Mr Marwan Karam as a director (2 pages)
16 April 2010Appointment of Mr Marwan Karam as a director (2 pages)
26 March 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
26 March 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
5 November 2009Accounts made up to 31 December 2008 (17 pages)
5 November 2009Accounts made up to 31 December 2008 (17 pages)
13 May 2009Return made up to 10/04/09; full list of members (3 pages)
13 May 2009Director and secretary's change of particulars / fares fares / 17/11/2008 (1 page)
13 May 2009Director and secretary's change of particulars / fares fares / 17/11/2008 (1 page)
13 May 2009Return made up to 10/04/09; full list of members (3 pages)
1 April 2009Appointment terminated director michele wood (1 page)
1 April 2009Appointment terminated director michele wood (1 page)
29 September 2008Accounts made up to 31 December 2007 (29 pages)
29 September 2008Accounts made up to 31 December 2007 (29 pages)
15 April 2008Return made up to 10/04/08; full list of members (3 pages)
15 April 2008Return made up to 10/04/08; full list of members (3 pages)
5 October 2007Accounts made up to 31 December 2006 (17 pages)
5 October 2007Accounts made up to 31 December 2006 (17 pages)
12 June 2007Return made up to 10/04/07; full list of members (2 pages)
12 June 2007Return made up to 10/04/07; full list of members (2 pages)
3 April 2007Director resigned (1 page)
3 April 2007Director resigned (1 page)
14 February 2007New director appointed (1 page)
14 February 2007New director appointed (1 page)
19 October 2006Accounts made up to 31 December 2005 (17 pages)
19 October 2006Accounts made up to 31 December 2005 (17 pages)
20 June 2006Return made up to 10/04/06; full list of members (2 pages)
20 June 2006Director's particulars changed (1 page)
20 June 2006Return made up to 10/04/06; full list of members (2 pages)
20 June 2006Director's particulars changed (1 page)
19 June 2006Director resigned (1 page)
19 June 2006Secretary resigned (1 page)
19 June 2006New secretary appointed (1 page)
19 June 2006Secretary resigned (1 page)
19 June 2006New secretary appointed (1 page)
19 June 2006Director resigned (1 page)
6 October 2005Accounts made up to 31 December 2004 (16 pages)
6 October 2005Accounts made up to 31 December 2004 (16 pages)
21 April 2005Secretary's particulars changed;director's particulars changed (1 page)
21 April 2005Return made up to 10/04/05; full list of members (3 pages)
21 April 2005Director's particulars changed (1 page)
21 April 2005Secretary's particulars changed;director's particulars changed (1 page)
21 April 2005Return made up to 10/04/05; full list of members (3 pages)
21 April 2005Director's particulars changed (1 page)
15 February 2005New director appointed (2 pages)
15 February 2005New director appointed (2 pages)
4 January 2005Ad 01/09/04--------- £ si 120000@1=120000 £ ic 550000/670000 (2 pages)
4 January 2005Ad 01/09/04--------- £ si 120000@1=120000 £ ic 550000/670000 (2 pages)
4 October 2004Return made up to 10/04/04; full list of members (7 pages)
4 October 2004Return made up to 10/04/04; full list of members (7 pages)
22 September 2004New secretary appointed (2 pages)
22 September 2004Secretary resigned (1 page)
22 September 2004New secretary appointed (2 pages)
22 September 2004Secretary resigned (1 page)
2 August 2004Ad 15/01/04--------- £ si 100000@1=100000 £ ic 450000/550000 (3 pages)
2 August 2004Ad 15/01/04--------- £ si 100000@1=100000 £ ic 450000/550000 (3 pages)
29 July 2004Nc inc already adjusted 15/01/04 (1 page)
29 July 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 July 2004Nc inc already adjusted 15/01/04 (1 page)
29 July 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 June 2004Accounts made up to 31 December 2003 (17 pages)
25 June 2004Accounts made up to 31 December 2003 (17 pages)
21 April 2004Ad 30/12/03--------- £ si 120000@1=120000 £ ic 330000/450000 (2 pages)
21 April 2004Ad 30/07/03--------- £ si 50000@1=50000 £ ic 280000/330000 (2 pages)
21 April 2004Ad 30/12/03--------- £ si 120000@1=120000 £ ic 330000/450000 (2 pages)
21 April 2004Ad 30/07/03--------- £ si 50000@1=50000 £ ic 280000/330000 (2 pages)
15 September 2003Ad 24/07/03--------- £ si 43000@1=43000 £ ic 237000/280000 (2 pages)
15 September 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 September 2003Ad 24/07/03--------- £ si 43000@1=43000 £ ic 237000/280000 (2 pages)
15 September 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 August 2003Total exemption full accounts made up to 31 December 2002 (11 pages)
8 August 2003Total exemption full accounts made up to 31 December 2002 (11 pages)
31 July 2003Ad 03/06/03--------- £ si 57000@1=57000 £ ic 180000/237000 (2 pages)
31 July 2003Ad 03/06/03--------- £ si 57000@1=57000 £ ic 180000/237000 (2 pages)
12 April 2003Return made up to 10/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 April 2003Return made up to 10/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 February 2003Company name changed wedge advisors LIMITED\certificate issued on 28/02/03 (2 pages)
28 February 2003Company name changed wedge advisors LIMITED\certificate issued on 28/02/03 (2 pages)
18 February 2003Ad 14/01/03--------- £ si 179000@1=179000 £ ic 1000/180000 (2 pages)
18 February 2003Ad 14/01/03--------- £ si 179000@1=179000 £ ic 1000/180000 (2 pages)
18 February 2003Nc inc already adjusted 14/01/03 (2 pages)
18 February 2003Nc inc already adjusted 14/01/03 (2 pages)
18 February 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 February 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 January 2003New director appointed (2 pages)
6 January 2003New director appointed (2 pages)
4 December 2002Particulars of mortgage/charge (3 pages)
4 December 2002Particulars of mortgage/charge (3 pages)
8 November 2002Registered office changed on 08/11/02 from: 25 addison park mansions richmond way london W14 0EA (1 page)
8 November 2002Registered office changed on 08/11/02 from: 25 addison park mansions richmond way london W14 0EA (1 page)
24 July 2002Registered office changed on 24/07/02 from: st pauls house warwick lane london EC4P 4BN (1 page)
24 July 2002Registered office changed on 24/07/02 from: st pauls house warwick lane london EC4P 4BN (1 page)
20 May 2002Accounting reference date shortened from 30/04/03 to 31/12/02 (1 page)
20 May 2002Accounting reference date shortened from 30/04/03 to 31/12/02 (1 page)
3 May 2002Ad 10/04/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
3 May 2002New director appointed (2 pages)
3 May 2002Director resigned (1 page)
3 May 2002Ad 10/04/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
3 May 2002New director appointed (2 pages)
3 May 2002Director resigned (1 page)
10 April 2002Incorporation (11 pages)
10 April 2002Incorporation (11 pages)