Company NameEdge Capital Advisory (UK) Limited
Company StatusDissolved
Company Number07607977
CategoryPrivate Limited Company
Incorporation Date18 April 2011(12 years, 11 months ago)
Dissolution Date29 July 2014 (9 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameGeir Vinslid
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityNorwegian
StatusClosed
Appointed18 April 2011(same day as company formation)
RoleFinance
Country of ResidenceNorway
Correspondence AddressPO Box 6830
St Olavs Gt 12
St Olavs Plass
N-0130 Oslo
Norway
Director NameJan-Andre Aasmoen
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityNorwegian
StatusResigned
Appointed18 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceNorway
Correspondence AddressPO Box 6830
St Olavs Gt 12
St Olavs Plass
N-0130 Oslo
Norway
Director NameMr Andrew Simon Davis
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Chalton Street
London
NW1 1JD

Location

Registered AddressClarendon House Business Centre
125 Shenley Road
Borehamwood
Hertfordshire
WD6 1AG
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Brookmeadow
Built Up AreaGreater London

Shareholders

1000 at £1Edge Capital Norway As
100.00%
Ordinary

Financials

Year2014
Net Worth£4,925
Cash£17,854
Current Liabilities£15,827

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

29 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
29 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
15 April 2014First Gazette notice for compulsory strike-off (1 page)
15 April 2014First Gazette notice for compulsory strike-off (1 page)
28 September 2013Compulsory strike-off action has been suspended (1 page)
28 September 2013Compulsory strike-off action has been suspended (1 page)
13 August 2013First Gazette notice for compulsory strike-off (1 page)
13 August 2013First Gazette notice for compulsory strike-off (1 page)
21 March 2013Registered office address changed from C/O Shelley Capital Management Llp 4 Imperial Place, Maxwell Road Borehamwood Hertfordshire WD6 1JN United Kingdom on 21 March 2013 (1 page)
21 March 2013Registered office address changed from C/O Shelley Capital Management Llp 4 Imperial Place, Maxwell Road Borehamwood Hertfordshire WD6 1JN United Kingdom on 21 March 2013 (1 page)
17 January 2013Total exemption small company accounts made up to 31 December 2011 (5 pages)
17 January 2013Total exemption small company accounts made up to 31 December 2011 (5 pages)
8 January 2013Current accounting period shortened from 30 April 2012 to 31 December 2011 (1 page)
8 January 2013Current accounting period shortened from 30 April 2012 to 31 December 2011 (1 page)
17 May 2012Annual return made up to 18 April 2012 with a full list of shareholders
Statement of capital on 2012-05-17
  • GBP 1,000
(4 pages)
17 May 2012Annual return made up to 18 April 2012 with a full list of shareholders
Statement of capital on 2012-05-17
  • GBP 1,000
(4 pages)
16 May 2012Registered office address changed from Kings Wharf 20-30 Kings Road Reading Berkshire RG1 3EX United Kingdom on 16 May 2012 (1 page)
16 May 2012Register(s) moved to registered office address (1 page)
16 May 2012Registered office address changed from Kings Wharf 20-30 Kings Road Reading Berkshire RG1 3EX United Kingdom on 16 May 2012 (1 page)
16 May 2012Register(s) moved to registered office address (1 page)
10 April 2012Termination of appointment of Jan-Andre Aasmoen as a director (1 page)
10 April 2012Termination of appointment of Jan-Andre Aasmoen as a director (1 page)
28 April 2011Director's details changed for Jan-Andre Aasmoen on 18 April 2011 (2 pages)
28 April 2011Director's details changed for Jan-Andre Aasmoen on 18 April 2011 (2 pages)
28 April 2011Appointment of Geir Vinslid as a director (2 pages)
28 April 2011Register inspection address has been changed (1 page)
28 April 2011Register(s) moved to registered inspection location (1 page)
28 April 2011Appointment of Jan-Andre Aasmoen as a director (2 pages)
28 April 2011Director's details changed for Geir Vinslid on 18 April 2011 (2 pages)
28 April 2011Register inspection address has been changed (1 page)
28 April 2011Director's details changed for Geir Vinslid on 18 April 2011 (2 pages)
28 April 2011Appointment of Jan-Andre Aasmoen as a director (2 pages)
28 April 2011Appointment of Geir Vinslid as a director (2 pages)
28 April 2011Register(s) moved to registered inspection location (1 page)
19 April 2011Termination of appointment of Andrew Davis as a director (1 page)
19 April 2011Termination of appointment of Andrew Davis as a director (1 page)
18 April 2011Incorporation (43 pages)
18 April 2011Incorporation (43 pages)