London
W1K 1PR
Director Name | Mr Iyad Mazhar |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2002(7 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 4 months (resigned 24 April 2006) |
Role | Company Director |
Correspondence Address | Flat 15 48 Queens Gardens London W2 3AA |
Secretary Name | Mr Iyad Mazhar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2004(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 24 April 2006) |
Role | Company Director |
Correspondence Address | Flat 15 48 Queens Gardens London W2 3AA |
Director Name | Mr Simon Devereux Clement Harman |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2005(2 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 13 February 2007) |
Role | Company Director |
Correspondence Address | 63 Anselm Road London SW6 1LH |
Secretary Name | Fares Fares |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 2006(4 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 April 2010) |
Role | Company Director |
Correspondence Address | 47 Park Lane London W1K 1PR |
Director Name | Michele Wood |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | Australian / British |
Status | Resigned |
Appointed | 13 February 2007(4 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 20 March 2009) |
Role | Accountant |
Correspondence Address | Flat 5 14 Marylebone Street London W1G 8JN |
Director Name | Mr Marwan Karam |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2010(7 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 23 November 2012) |
Role | Finance |
Country of Residence | United Kingdom |
Correspondence Address | 47 Park Lane London W1K 1PR |
Secretary Name | Mr Haakon Matheson Gresvig |
---|---|
Status | Resigned |
Appointed | 01 April 2010(7 years, 11 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 January 2015) |
Role | Company Director |
Correspondence Address | 47 Park Lane London W1K 1PR |
Director Name | Cornhill Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 2002(same day as company formation) |
Correspondence Address | St Paul's House Warwick Lane London EC4M 7BP |
Secretary Name | Cornhill Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 2002(same day as company formation) |
Correspondence Address | St Paul's House Warwick Lane London EC4M 7BP |
Website | wedgealternatives.com |
---|---|
Telephone | 020 73993377 |
Telephone region | London |
Registered Address | 47 Park Lane 4th Floor London W1K 1PR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £789,278 |
Net Worth | £559,324 |
Cash | £20,218 |
Current Liabilities | £194,292 |
Latest Accounts | 31 December 2014 (9 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
18 March 2010 | Delivered 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 2002 | Delivered 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 |
15 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
30 August 2016 | First Gazette notice for voluntary strike-off (1 page) |
30 August 2016 | First Gazette notice for voluntary strike-off (1 page) |
18 August 2016 | Application to strike the company off the register (3 pages) |
18 August 2016 | Application to strike the company off the register (3 pages) |
11 May 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
11 May 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
11 December 2015 | Statement by Directors (1 page) |
11 December 2015 | Solvency Statement dated 09/12/15 (1 page) |
11 December 2015 | Resolutions
|
11 December 2015 | Statement by Directors (1 page) |
11 December 2015 | Statement of capital on 11 December 2015
|
11 December 2015 | Solvency Statement dated 09/12/15 (1 page) |
11 December 2015 | Resolutions
|
11 December 2015 | Statement of capital on 11 December 2015
|
4 October 2015 | Total exemption full accounts made up to 31 December 2014 (11 pages) |
4 October 2015 | Total exemption full accounts made up to 31 December 2014 (11 pages) |
17 April 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
17 April 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
2 February 2015 | Termination of appointment of Haakon Matheson Gresvig as a secretary on 31 January 2015 (1 page) |
2 February 2015 | Termination of appointment of Haakon Matheson Gresvig as a secretary on 31 January 2015 (1 page) |
24 September 2014 | Full accounts made up to 31 December 2013 (17 pages) |
24 September 2014 | Full accounts made up to 31 December 2013 (17 pages) |
15 April 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
11 September 2013 | Accounts made up to 31 December 2012 (17 pages) |
11 September 2013 | Accounts made up to 31 December 2012 (17 pages) |
19 April 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (5 pages) |
19 April 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (5 pages) |
26 November 2012 | Termination of appointment of Marwan Karam as a director (1 page) |
26 November 2012 | Termination of appointment of Marwan Karam as a director (1 page) |
11 September 2012 | Accounts made up to 31 December 2011 (16 pages) |
11 September 2012 | Accounts made up to 31 December 2011 (16 pages) |
24 April 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (6 pages) |
24 April 2012 | Register inspection address has been changed (1 page) |
24 April 2012 | Register(s) moved to registered inspection location (1 page) |
24 April 2012 | Register(s) moved to registered inspection location (1 page) |
24 April 2012 | Register inspection address has been changed (1 page) |
24 April 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (6 pages) |
12 September 2011 | Accounts made up to 31 December 2010 (16 pages) |
12 September 2011 | Accounts made up to 31 December 2010 (16 pages) |
27 April 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (5 pages) |
27 April 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (5 pages) |
1 March 2011 | Termination of appointment of Fares Fares as a secretary (1 page) |
1 March 2011 | Termination of appointment of Fares Fares as a secretary (1 page) |
14 October 2010 | Accounts made up to 31 December 2009 (17 pages) |
14 October 2010 | Accounts made up to 31 December 2009 (17 pages) |
13 October 2010 | Registered office address changed from 33 Lowndes Street London SW1X 9HX on 13 October 2010 (1 page) |
13 October 2010 | Registered office address changed from 33 Lowndes Street London SW1X 9HX on 13 October 2010 (1 page) |
29 April 2010 | Director's details changed for Fares Fares on 20 April 2010 (2 pages) |
29 April 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (5 pages) |
29 April 2010 | Secretary's details changed for Fares Fares on 20 April 2010 (1 page) |
29 April 2010 | Director's details changed for Fares Fares on 20 April 2010 (2 pages) |
29 April 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (5 pages) |
29 April 2010 | Secretary's details changed for Fares Fares on 20 April 2010 (1 page) |
16 April 2010 | Appointment of Mr Haakon Matheson Gresvig as a secretary (1 page) |
16 April 2010 | Appointment of Mr Haakon Matheson Gresvig as a secretary (1 page) |
16 April 2010 | Appointment of Mr Marwan Karam as a director (2 pages) |
16 April 2010 | Appointment of Mr Marwan Karam as a director (2 pages) |
26 March 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
26 March 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
5 November 2009 | Accounts made up to 31 December 2008 (17 pages) |
5 November 2009 | Accounts made up to 31 December 2008 (17 pages) |
13 May 2009 | Return made up to 10/04/09; full list of members (3 pages) |
13 May 2009 | Director and secretary's change of particulars / fares fares / 17/11/2008 (1 page) |
13 May 2009 | Director and secretary's change of particulars / fares fares / 17/11/2008 (1 page) |
13 May 2009 | Return made up to 10/04/09; full list of members (3 pages) |
1 April 2009 | Appointment terminated director michele wood (1 page) |
1 April 2009 | Appointment terminated director michele wood (1 page) |
29 September 2008 | Accounts made up to 31 December 2007 (29 pages) |
29 September 2008 | Accounts made up to 31 December 2007 (29 pages) |
15 April 2008 | Return made up to 10/04/08; full list of members (3 pages) |
15 April 2008 | Return made up to 10/04/08; full list of members (3 pages) |
5 October 2007 | Accounts made up to 31 December 2006 (17 pages) |
5 October 2007 | Accounts made up to 31 December 2006 (17 pages) |
12 June 2007 | Return made up to 10/04/07; full list of members (2 pages) |
12 June 2007 | Return made up to 10/04/07; full list of members (2 pages) |
3 April 2007 | Director resigned (1 page) |
3 April 2007 | Director resigned (1 page) |
14 February 2007 | New director appointed (1 page) |
14 February 2007 | New director appointed (1 page) |
19 October 2006 | Accounts made up to 31 December 2005 (17 pages) |
19 October 2006 | Accounts made up to 31 December 2005 (17 pages) |
20 June 2006 | Return made up to 10/04/06; full list of members (2 pages) |
20 June 2006 | Director's particulars changed (1 page) |
20 June 2006 | Return made up to 10/04/06; full list of members (2 pages) |
20 June 2006 | Director's particulars changed (1 page) |
19 June 2006 | Director resigned (1 page) |
19 June 2006 | Secretary resigned (1 page) |
19 June 2006 | New secretary appointed (1 page) |
19 June 2006 | Secretary resigned (1 page) |
19 June 2006 | New secretary appointed (1 page) |
19 June 2006 | Director resigned (1 page) |
6 October 2005 | Accounts made up to 31 December 2004 (16 pages) |
6 October 2005 | Accounts made up to 31 December 2004 (16 pages) |
21 April 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
21 April 2005 | Return made up to 10/04/05; full list of members (3 pages) |
21 April 2005 | Director's particulars changed (1 page) |
21 April 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
21 April 2005 | Return made up to 10/04/05; full list of members (3 pages) |
21 April 2005 | Director's particulars changed (1 page) |
15 February 2005 | New director appointed (2 pages) |
15 February 2005 | New director appointed (2 pages) |
4 January 2005 | Ad 01/09/04--------- £ si 120000@1=120000 £ ic 550000/670000 (2 pages) |
4 January 2005 | Ad 01/09/04--------- £ si 120000@1=120000 £ ic 550000/670000 (2 pages) |
4 October 2004 | Return made up to 10/04/04; full list of members (7 pages) |
4 October 2004 | Return made up to 10/04/04; full list of members (7 pages) |
22 September 2004 | New secretary appointed (2 pages) |
22 September 2004 | Secretary resigned (1 page) |
22 September 2004 | New secretary appointed (2 pages) |
22 September 2004 | Secretary resigned (1 page) |
2 August 2004 | Ad 15/01/04--------- £ si 100000@1=100000 £ ic 450000/550000 (3 pages) |
2 August 2004 | Ad 15/01/04--------- £ si 100000@1=100000 £ ic 450000/550000 (3 pages) |
29 July 2004 | Nc inc already adjusted 15/01/04 (1 page) |
29 July 2004 | Resolutions
|
29 July 2004 | Nc inc already adjusted 15/01/04 (1 page) |
29 July 2004 | Resolutions
|
25 June 2004 | Accounts made up to 31 December 2003 (17 pages) |
25 June 2004 | Accounts made up to 31 December 2003 (17 pages) |
21 April 2004 | Ad 30/12/03--------- £ si 120000@1=120000 £ ic 330000/450000 (2 pages) |
21 April 2004 | Ad 30/07/03--------- £ si 50000@1=50000 £ ic 280000/330000 (2 pages) |
21 April 2004 | Ad 30/12/03--------- £ si 120000@1=120000 £ ic 330000/450000 (2 pages) |
21 April 2004 | Ad 30/07/03--------- £ si 50000@1=50000 £ ic 280000/330000 (2 pages) |
15 September 2003 | Ad 24/07/03--------- £ si 43000@1=43000 £ ic 237000/280000 (2 pages) |
15 September 2003 | Resolutions
|
15 September 2003 | Ad 24/07/03--------- £ si 43000@1=43000 £ ic 237000/280000 (2 pages) |
15 September 2003 | Resolutions
|
8 August 2003 | Total exemption full accounts made up to 31 December 2002 (11 pages) |
8 August 2003 | Total exemption full accounts made up to 31 December 2002 (11 pages) |
31 July 2003 | Ad 03/06/03--------- £ si 57000@1=57000 £ ic 180000/237000 (2 pages) |
31 July 2003 | Ad 03/06/03--------- £ si 57000@1=57000 £ ic 180000/237000 (2 pages) |
12 April 2003 | Return made up to 10/04/03; full list of members
|
12 April 2003 | Return made up to 10/04/03; full list of members
|
28 February 2003 | Company name changed wedge advisors LIMITED\certificate issued on 28/02/03 (2 pages) |
28 February 2003 | Company name changed wedge advisors LIMITED\certificate issued on 28/02/03 (2 pages) |
18 February 2003 | Ad 14/01/03--------- £ si 179000@1=179000 £ ic 1000/180000 (2 pages) |
18 February 2003 | Ad 14/01/03--------- £ si 179000@1=179000 £ ic 1000/180000 (2 pages) |
18 February 2003 | Nc inc already adjusted 14/01/03 (2 pages) |
18 February 2003 | Nc inc already adjusted 14/01/03 (2 pages) |
18 February 2003 | Resolutions
|
18 February 2003 | Resolutions
|
6 January 2003 | New director appointed (2 pages) |
6 January 2003 | New director appointed (2 pages) |
4 December 2002 | Particulars of mortgage/charge (3 pages) |
4 December 2002 | Particulars of mortgage/charge (3 pages) |
8 November 2002 | Registered office changed on 08/11/02 from: 25 addison park mansions richmond way london W14 0EA (1 page) |
8 November 2002 | Registered office changed on 08/11/02 from: 25 addison park mansions richmond way london W14 0EA (1 page) |
24 July 2002 | Registered office changed on 24/07/02 from: st pauls house warwick lane london EC4P 4BN (1 page) |
24 July 2002 | Registered office changed on 24/07/02 from: st pauls house warwick lane london EC4P 4BN (1 page) |
20 May 2002 | Accounting reference date shortened from 30/04/03 to 31/12/02 (1 page) |
20 May 2002 | Accounting reference date shortened from 30/04/03 to 31/12/02 (1 page) |
3 May 2002 | Ad 10/04/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
3 May 2002 | New director appointed (2 pages) |
3 May 2002 | Director resigned (1 page) |
3 May 2002 | Ad 10/04/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
3 May 2002 | New director appointed (2 pages) |
3 May 2002 | Director resigned (1 page) |
10 April 2002 | Incorporation (11 pages) |
10 April 2002 | Incorporation (11 pages) |