London
W1U 4LZ
Secretary Name | Ms Kate Victoria Glick |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 May 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Marylebone High Street London W1U 4LZ |
Director Name | Mr Richard James Baskind |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2008(6 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 27 July 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Marylebone High Street London W1U 4LZ |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | edge.uk.com/ |
---|---|
Email address | [email protected] |
Telephone | 020 73171300 |
Telephone region | London |
Registered Address | 1 Marylebone High Street London W1U 4LZ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £3,203 |
Cash | £611 |
Current Liabilities | £25,041 |
Latest Accounts | 30 June 2010 (13 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
13 November 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 November 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
31 July 2012 | First Gazette notice for voluntary strike-off (1 page) |
31 July 2012 | First Gazette notice for voluntary strike-off (1 page) |
18 July 2012 | Application to strike the company off the register (3 pages) |
18 July 2012 | Application to strike the company off the register (3 pages) |
8 June 2012 | Annual return made up to 13 May 2012 with a full list of shareholders Statement of capital on 2012-06-08
|
8 June 2012 | Annual return made up to 13 May 2012 with a full list of shareholders Statement of capital on 2012-06-08
|
19 March 2012 | Previous accounting period extended from 30 June 2011 to 31 December 2011 (1 page) |
19 March 2012 | Previous accounting period extended from 30 June 2011 to 31 December 2011 (1 page) |
18 August 2011 | Termination of appointment of Richard Baskind as a director (1 page) |
18 August 2011 | Termination of appointment of Richard Baskind as a director (1 page) |
7 June 2011 | Annual return made up to 13 May 2011 with a full list of shareholders (4 pages) |
7 June 2011 | Annual return made up to 13 May 2011 with a full list of shareholders (4 pages) |
5 April 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
5 April 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
5 July 2010 | Director's details changed for David Simon Glick on 1 October 2009 (2 pages) |
5 July 2010 | Director's details changed for David Simon Glick on 1 October 2009 (2 pages) |
5 July 2010 | Director's details changed for Mr Richard James Baskind on 1 October 2009 (2 pages) |
5 July 2010 | Secretary's details changed for Mrs Kate Victoria Glick on 1 October 2009 (1 page) |
5 July 2010 | Director's details changed for David Simon Glick on 1 October 2009 (2 pages) |
5 July 2010 | Secretary's details changed for Mrs Kate Victoria Glick on 1 October 2009 (1 page) |
5 July 2010 | Annual return made up to 13 May 2010 with a full list of shareholders (4 pages) |
5 July 2010 | Director's details changed for Mr Richard James Baskind on 1 October 2009 (2 pages) |
5 July 2010 | Annual return made up to 13 May 2010 with a full list of shareholders (4 pages) |
5 July 2010 | Secretary's details changed for Mrs Kate Victoria Glick on 1 October 2009 (1 page) |
5 July 2010 | Director's details changed for Mr Richard James Baskind on 1 October 2009 (2 pages) |
6 April 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
6 April 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
15 February 2010 | Secretary's details changed for Mrs Kate Victoria Glick on 6 January 2010 (3 pages) |
15 February 2010 | Director's details changed for David Simon Glick on 6 January 2010 (3 pages) |
15 February 2010 | Secretary's details changed for Mrs Kate Victoria Glick on 6 January 2010 (3 pages) |
15 February 2010 | Director's details changed for David Simon Glick on 6 January 2010 (3 pages) |
15 February 2010 | Director's details changed for David Simon Glick on 6 January 2010 (3 pages) |
15 February 2010 | Secretary's details changed for Mrs Kate Victoria Glick on 6 January 2010 (3 pages) |
24 June 2009 | Return made up to 13/05/09; full list of members (3 pages) |
24 June 2009 | Return made up to 13/05/09; full list of members (3 pages) |
16 June 2009 | Director's change of particulars / david glick / 31/10/2008 (1 page) |
16 June 2009 | Secretary's Change of Particulars / kate glick / 31/10/2008 / HouseName/Number was: , now: 24; Street was: 7 queens grove, now: harley road; Post Code was: NW8 6EL, now: NW3 3BN (1 page) |
16 June 2009 | Secretary's change of particulars / kate glick / 31/10/2008 (1 page) |
16 June 2009 | Director's Change of Particulars / david glick / 31/10/2008 / HouseName/Number was: , now: 24; Street was: 7 queens grove, now: harley road; Post Code was: NW8 6EL, now: NW3 3BN (1 page) |
6 May 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
6 May 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
15 May 2008 | Return made up to 13/05/08; full list of members (3 pages) |
15 May 2008 | Return made up to 13/05/08; full list of members (3 pages) |
14 May 2008 | Director appointed mr richard baskind (2 pages) |
14 May 2008 | Director appointed mr richard baskind (2 pages) |
1 May 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
1 May 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
23 August 2007 | Registered office changed on 23/08/07 from: 30 city road london EC1Y 2AB (1 page) |
23 August 2007 | Registered office changed on 23/08/07 from: 30 city road london EC1Y 2AB (1 page) |
16 July 2007 | Return made up to 13/05/07; full list of members (6 pages) |
16 July 2007 | Return made up to 13/05/07; full list of members (6 pages) |
10 May 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
10 May 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
22 September 2006 | Director's particulars changed (1 page) |
22 September 2006 | Director's particulars changed (1 page) |
21 August 2006 | Return made up to 13/05/06; full list of members (6 pages) |
21 August 2006 | Return made up to 13/05/06; full list of members (6 pages) |
31 January 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
31 January 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
23 July 2005 | Return made up to 13/05/05; full list of members (6 pages) |
23 July 2005 | Return made up to 13/05/05; full list of members (6 pages) |
5 April 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
5 April 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
27 August 2004 | Registered office changed on 27/08/04 from: c/o arram berlyn gardner & co holborn hall 100 grays inn road london WC1X 8BY (1 page) |
27 August 2004 | Registered office changed on 27/08/04 from: c/o arram berlyn gardner & co holborn hall 100 grays inn road london WC1X 8BY (1 page) |
27 July 2004 | Return made up to 13/05/04; full list of members (6 pages) |
27 July 2004 | Return made up to 13/05/04; full list of members (6 pages) |
15 March 2004 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
15 March 2004 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
1 July 2003 | Return made up to 13/05/03; full list of members (6 pages) |
1 July 2003 | Return made up to 13/05/03; full list of members (6 pages) |
16 April 2003 | Accounting reference date extended from 31/05/03 to 30/06/03 (1 page) |
16 April 2003 | Accounting reference date extended from 31/05/03 to 30/06/03 (1 page) |
11 June 2002 | New director appointed (2 pages) |
11 June 2002 | Director resigned (1 page) |
11 June 2002 | Secretary resigned (1 page) |
11 June 2002 | Director resigned (1 page) |
11 June 2002 | Secretary resigned (1 page) |
11 June 2002 | New secretary appointed (2 pages) |
11 June 2002 | New director appointed (2 pages) |
11 June 2002 | New secretary appointed (2 pages) |
13 May 2002 | Incorporation (19 pages) |
13 May 2002 | Incorporation (19 pages) |