Meadway
Twickenham
Middlesex
TW2 6PH
Website | www.edgebydesign.com |
---|
Registered Address | 8 Melbourne Court Meadway Twickenham Middlesex TW2 6PH |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | West Twickenham |
Built Up Area | Greater London |
1 at £1 | Callan Browne 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,708 |
Cash | £12,092 |
Current Liabilities | £12,635 |
Latest Accounts | 28 February 2013 (11 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 February |
31 May 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 May 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
13 November 2015 | Voluntary strike-off action has been suspended (1 page) |
13 November 2015 | Voluntary strike-off action has been suspended (1 page) |
29 September 2015 | First Gazette notice for voluntary strike-off (1 page) |
29 September 2015 | First Gazette notice for voluntary strike-off (1 page) |
13 March 2015 | Voluntary strike-off action has been suspended (1 page) |
13 March 2015 | Voluntary strike-off action has been suspended (1 page) |
20 January 2015 | First Gazette notice for voluntary strike-off (1 page) |
20 January 2015 | First Gazette notice for voluntary strike-off (1 page) |
5 January 2015 | Application to strike the company off the register (3 pages) |
5 January 2015 | Application to strike the company off the register (3 pages) |
4 February 2014 | Compulsory strike-off action has been discontinued (1 page) |
4 February 2014 | Compulsory strike-off action has been discontinued (1 page) |
3 February 2014 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
3 February 2014 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
3 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
28 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
28 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
12 March 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (3 pages) |
12 March 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (3 pages) |
12 March 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (3 pages) |
4 October 2012 | Registered office address changed from 483 Green Lanes London N13 London N13 4BS United Kingdom on 4 October 2012 (1 page) |
4 October 2012 | Director's details changed for Mr Callan Browne on 4 October 2012 (2 pages) |
4 October 2012 | Director's details changed for Mr Callan Browne on 4 October 2012 (2 pages) |
4 October 2012 | Registered office address changed from 483 Green Lanes London N13 London N13 4BS United Kingdom on 4 October 2012 (1 page) |
4 October 2012 | Registered office address changed from 483 Green Lanes London N13 London N13 4BS United Kingdom on 4 October 2012 (1 page) |
4 October 2012 | Director's details changed for Mr Callan Browne on 4 October 2012 (2 pages) |
1 February 2012 | Incorporation
|
1 February 2012 | Incorporation
|
1 February 2012 | Incorporation
|