London
SW6 7BL
Director Name | Mr Clive Darren Black |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5 60 Elm Park Road London SW6 4AU |
Secretary Name | Kate Victoria Glick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 November 2011(2 weeks, 3 days after company formation) |
Appointment Duration | 5 months (resigned 02 May 2012) |
Role | Company Director |
Correspondence Address | 1 Marylebone High Street London W1U 4LZ |
Secretary Name | Alison McCarthy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 May 2012(5 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 November 2016) |
Role | Company Director |
Correspondence Address | 1 Marylebone High Street London W1U 4LZ |
Registered Address | 64 New Cavendish Street London W1G 8TB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
500 at £1 | Clive Darren Black 50.05% Ordinary B |
---|---|
499 at £1 | Edge Performance Vct PLC 49.95% Ordinary A |
Year | 2014 |
---|---|
Turnover | £363,511 |
Gross Profit | £11,058 |
Net Worth | £141,140 |
Cash | £22,719 |
Current Liabilities | £348,324 |
Latest Accounts | 31 October 2016 (7 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
2 February 2012 | Delivered on: 11 February 2012 Satisfied on: 16 February 2016 Persons entitled: Edge Performance Vct PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
---|
23 January 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 November 2017 | First Gazette notice for voluntary strike-off (1 page) |
7 November 2017 | First Gazette notice for voluntary strike-off (1 page) |
31 October 2017 | Application to strike the company off the register (3 pages) |
31 October 2017 | Application to strike the company off the register (3 pages) |
4 August 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
4 August 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
1 December 2016 | Termination of appointment of Alison Mccarthy as a secretary on 1 November 2016 (1 page) |
1 December 2016 | Termination of appointment of Alison Mccarthy as a secretary on 1 November 2016 (1 page) |
11 November 2016 | Confirmation statement made on 11 November 2016 with updates (6 pages) |
11 November 2016 | Confirmation statement made on 11 November 2016 with updates (6 pages) |
1 August 2016 | Full accounts made up to 31 October 2015 (12 pages) |
1 August 2016 | Full accounts made up to 31 October 2015 (12 pages) |
4 March 2016 | Change of share class name or designation (2 pages) |
4 March 2016 | Resolutions
|
4 March 2016 | Change of share class name or designation (2 pages) |
4 March 2016 | Resolutions
|
16 February 2016 | Termination of appointment of Clive Darren Black as a director on 18 November 2015 (1 page) |
16 February 2016 | Termination of appointment of Clive Darren Black as a director on 18 November 2015 (1 page) |
16 February 2016 | Satisfaction of charge 1 in full (1 page) |
16 February 2016 | Satisfaction of charge 1 in full (1 page) |
1 December 2015 | Annual return made up to 11 November 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
1 December 2015 | Annual return made up to 11 November 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
10 August 2015 | Full accounts made up to 31 October 2014 (12 pages) |
10 August 2015 | Full accounts made up to 31 October 2014 (12 pages) |
24 November 2014 | Annual return made up to 11 November 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
24 November 2014 | Annual return made up to 11 November 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
11 August 2014 | Full accounts made up to 31 October 2013 (13 pages) |
11 August 2014 | Full accounts made up to 31 October 2013 (13 pages) |
17 March 2014 | Registered office address changed from 55 Kentish Town Road London NW1 8NX England on 17 March 2014 (2 pages) |
17 March 2014 | Registered office address changed from 55 Kentish Town Road London NW1 8NX England on 17 March 2014 (2 pages) |
5 December 2013 | Annual return made up to 11 November 2013 Statement of capital on 2013-12-05
|
5 December 2013 | Annual return made up to 11 November 2013 Statement of capital on 2013-12-05
|
5 August 2013 | Full accounts made up to 31 October 2012 (12 pages) |
5 August 2013 | Full accounts made up to 31 October 2012 (12 pages) |
20 February 2013 | Annual return made up to 11 November 2012 with a full list of shareholders (14 pages) |
20 February 2013 | Annual return made up to 11 November 2012 with a full list of shareholders (14 pages) |
11 May 2012 | Appointment of Alison Mccarthy as a secretary (3 pages) |
11 May 2012 | Appointment of Alison Mccarthy as a secretary (3 pages) |
9 May 2012 | Termination of appointment of Kate Glick as a secretary (2 pages) |
9 May 2012 | Termination of appointment of Kate Glick as a secretary (2 pages) |
23 April 2012 | Current accounting period shortened from 30 November 2012 to 31 October 2012 (3 pages) |
23 April 2012 | Current accounting period shortened from 30 November 2012 to 31 October 2012 (3 pages) |
19 March 2012 | Appointment of Mr Alasdair Thomas Paterson George as a director (3 pages) |
19 March 2012 | Appointment of Kate Victoria Glick as a secretary (3 pages) |
19 March 2012 | Appointment of Kate Victoria Glick as a secretary (3 pages) |
19 March 2012 | Appointment of Mr Alasdair Thomas Paterson George as a director (3 pages) |
16 February 2012 | Register inspection address has been changed (2 pages) |
16 February 2012 | Statement of capital following an allotment of shares on 2 February 2012
|
16 February 2012 | Resolutions
|
16 February 2012 | Change of share class name or designation (2 pages) |
16 February 2012 | Register(s) moved to registered inspection location (2 pages) |
16 February 2012 | Change of share class name or designation (2 pages) |
16 February 2012 | Register(s) moved to registered inspection location (2 pages) |
16 February 2012 | Register inspection address has been changed (2 pages) |
16 February 2012 | Resolutions
|
16 February 2012 | Statement of capital following an allotment of shares on 2 February 2012
|
16 February 2012 | Statement of capital following an allotment of shares on 2 February 2012
|
11 February 2012 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
11 February 2012 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
11 November 2011 | Incorporation (22 pages) |
11 November 2011 | Incorporation (22 pages) |