Company NameEdge Solicitors Limited
Company StatusDissolved
Company Number05020436
CategoryPrivate Limited Company
Incorporation Date20 January 2004(20 years, 3 months ago)
Dissolution Date25 October 2011 (12 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr David Simon Glick
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed20 January 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Marylebone High Street
London
W1U 4LZ
Secretary NameMs Kate Victoria Glick
NationalityBritish
StatusClosed
Appointed20 January 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Marylebone High Street
London
W1U 4LZ
Director NameMr Richard James Baskind
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2006(2 years, 7 months after company formation)
Appointment Duration4 years, 10 months (resigned 27 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Marylebone High Street
London
W1U 4LZ

Location

Registered Address1 Marylebone High Street
London
W1U 4LZ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 June 2010 (13 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

25 October 2011Final Gazette dissolved via voluntary strike-off (1 page)
25 October 2011Final Gazette dissolved via voluntary strike-off (1 page)
8 August 2011Termination of appointment of Richard Baskind as a director (2 pages)
8 August 2011Termination of appointment of Richard Baskind as a director (2 pages)
12 July 2011First Gazette notice for voluntary strike-off (1 page)
12 July 2011First Gazette notice for voluntary strike-off (1 page)
4 July 2011Application to strike the company off the register (3 pages)
4 July 2011Application to strike the company off the register (3 pages)
17 May 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
17 May 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
22 February 2011Annual return made up to 20 January 2011 with a full list of shareholders
Statement of capital on 2011-02-22
  • GBP 100
(4 pages)
22 February 2011Annual return made up to 20 January 2011 with a full list of shareholders
Statement of capital on 2011-02-22
  • GBP 100
(4 pages)
23 April 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
23 April 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
6 April 2010Director's details changed for David Simon Glick on 6 January 2010 (2 pages)
6 April 2010Secretary's details changed for Mrs Kate Victoria Glick on 6 January 2010 (1 page)
6 April 2010Secretary's details changed for Mrs Kate Victoria Glick on 6 January 2010 (1 page)
6 April 2010Director's details changed for David Simon Glick on 6 January 2010 (2 pages)
6 April 2010Secretary's details changed for Mrs Kate Victoria Glick on 6 January 2010 (1 page)
6 April 2010Director's details changed for David Simon Glick on 6 January 2010 (2 pages)
10 February 2010Director's details changed for David Simon Glick on 1 October 2009 (2 pages)
10 February 2010Director's details changed for Mr Richard James Baskind on 1 October 2009 (2 pages)
10 February 2010Director's details changed for David Simon Glick on 1 October 2009 (2 pages)
10 February 2010Secretary's details changed for Mrs Kate Victoria Glick on 1 October 2009 (1 page)
10 February 2010Secretary's details changed for Mrs Kate Victoria Glick on 1 October 2009 (1 page)
10 February 2010Secretary's details changed for Mrs Kate Victoria Glick on 1 October 2009 (1 page)
10 February 2010Director's details changed for Mr Richard James Baskind on 1 October 2009 (2 pages)
10 February 2010Annual return made up to 20 January 2010 with a full list of shareholders (4 pages)
10 February 2010Director's details changed for David Simon Glick on 1 October 2009 (2 pages)
10 February 2010Director's details changed for David Simon Glick on 1 October 2009 (2 pages)
10 February 2010Director's details changed for Mr Richard James Baskind on 1 October 2009 (2 pages)
10 February 2010Director's details changed for David Simon Glick on 1 October 2009 (2 pages)
10 February 2010Secretary's details changed for Mrs Kate Victoria Glick on 1 October 2009 (1 page)
10 February 2010Secretary's details changed for Mrs Kate Victoria Glick on 1 October 2009 (1 page)
10 February 2010Annual return made up to 20 January 2010 with a full list of shareholders (4 pages)
10 February 2010Director's details changed for Mr Richard James Baskind on 1 October 2009 (2 pages)
10 February 2010Director's details changed for Mr Richard James Baskind on 1 October 2009 (2 pages)
10 February 2010Secretary's details changed for Mrs Kate Victoria Glick on 1 October 2009 (1 page)
10 February 2010Secretary's details changed for Mrs Kate Victoria Glick on 1 October 2009 (1 page)
10 February 2010Director's details changed for Mr Richard James Baskind on 1 October 2009 (2 pages)
10 February 2010Secretary's details changed for Mrs Kate Victoria Glick on 1 October 2009 (1 page)
10 February 2010Director's details changed for David Simon Glick on 1 October 2009 (2 pages)
10 February 2010Secretary's details changed for Mrs Kate Victoria Glick on 1 October 2009 (1 page)
29 October 2009Annual return made up to 20 January 2009 with a full list of shareholders (5 pages)
29 October 2009Annual return made up to 20 January 2009 with a full list of shareholders (5 pages)
12 May 2009Accounts for a dormant company made up to 30 June 2008 (1 page)
12 May 2009Accounts made up to 30 June 2008 (1 page)
13 February 2009Director's change of particulars / david glick / 17/10/2008 (1 page)
13 February 2009Secretary's Change of Particulars / kate glick / 17/10/2008 / HouseName/Number was: , now: 24; Street was: 4 queensmead, now: harley road; Post Code was: NW8 6RE, now: NW3 3BN (1 page)
13 February 2009Registered office changed on 13/02/2009 from 1 marylebone high street london W1V 4LZ (1 page)
13 February 2009Registered office changed on 13/02/2009 from 1 marylebone high street london W1V 4LZ (1 page)
13 February 2009Return made up to 20/01/09; full list of members (4 pages)
13 February 2009Secretary's change of particulars / kate glick / 17/10/2008 (1 page)
13 February 2009Return made up to 20/01/09; full list of members (4 pages)
13 February 2009Director's Change of Particulars / david glick / 17/10/2008 / HouseName/Number was: , now: 24; Street was: 4 queensmead, now: harley road; Area was: st johns wood park, now: ; Post Code was: NW8 6RE, now: NW3 3BN (1 page)
14 May 2008Secretary's Change of Particulars / kate glick / 17/09/2007 / HouseName/Number was: , now: 4; Street was: 7 queens grove, now: queensmead, st. Johns wood park; Post Code was: NW8 6EL, now: NW8 6RE; Country was: , now: united kingdom (1 page)
14 May 2008Return made up to 20/01/08; full list of members (4 pages)
14 May 2008Return made up to 20/01/08; full list of members (4 pages)
14 May 2008Director's Change of Particulars / david glick / 17/09/2007 / HouseName/Number was: , now: 4; Street was: 7 queens grove, now: queensmead, st. Johns wood park; Post Code was: NW8 6EL, now: NW8 6RE; Country was: , now: united kingdom (1 page)
14 May 2008Director's change of particulars / david glick / 17/09/2007 (1 page)
14 May 2008Secretary's change of particulars / kate glick / 17/09/2007 (1 page)
15 April 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
15 April 2008Accounts made up to 30 June 2007 (1 page)
10 July 2007Return made up to 20/01/07; full list of members (7 pages)
10 July 2007Return made up to 20/01/07; full list of members (7 pages)
15 June 2007Ad 21/03/07--------- £ si [email protected]=20 £ ic 80/100 (2 pages)
15 June 2007Ad 21/03/07--------- £ si [email protected]=20 £ ic 80/100 (2 pages)
10 May 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
10 May 2007Accounts made up to 30 June 2006 (1 page)
6 December 2006Ad 07/09/06--------- £ si [email protected]=78 £ ic 2/80 (2 pages)
6 December 2006S-div 07/09/06 (1 page)
6 December 2006S-div 07/09/06 (1 page)
6 December 2006Ad 07/09/06--------- £ si [email protected]=78 £ ic 2/80 (2 pages)
22 September 2006Director's particulars changed (1 page)
22 September 2006Director's particulars changed (1 page)
19 September 2006Registered office changed on 19/09/06 from: 30 city road london EC1Y 2AB (1 page)
19 September 2006New director appointed (2 pages)
19 September 2006New director appointed (2 pages)
19 September 2006Registered office changed on 19/09/06 from: 30 city road london EC1Y 2AB (1 page)
16 February 2006Return made up to 20/01/06; full list of members (6 pages)
16 February 2006Return made up to 20/01/06; full list of members (6 pages)
31 August 2005Accounts for a dormant company made up to 30 June 2005 (1 page)
31 August 2005Accounts made up to 30 June 2005 (1 page)
14 April 2005Return made up to 20/01/05; full list of members (6 pages)
14 April 2005Return made up to 20/01/05; full list of members (6 pages)
26 August 2004Registered office changed on 26/08/04 from: holborn hall 100 grays inn road london WC1X 8BY (1 page)
26 August 2004Registered office changed on 26/08/04 from: holborn hall 100 grays inn road london WC1X 8BY (1 page)
26 March 2004Accounting reference date extended from 31/01/05 to 30/06/05 (1 page)
26 March 2004Accounting reference date extended from 31/01/05 to 30/06/05 (1 page)
20 January 2004Incorporation (17 pages)
20 January 2004Incorporation (17 pages)