ADVANTAGE @ THE EDGE LIMITED

Register to unlock more data on OkredoRegister

ADVANTAGE @ THE EDGE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03656849

Incorporation date

26/10/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

Tavistock House South, Tavistock Square, London WC1H 9LGCopy
copy info iconCopy
See on map
Latest events (Record since 26/10/1998)
dot icon12/09/2011
Final Gazette dissolved following liquidation
dot icon12/06/2011
Liquidators' statement of receipts and payments to 2011-04-13
dot icon12/06/2011
Liquidators' statement of receipts and payments
dot icon12/06/2011
Liquidators' statement of receipts and payments
dot icon12/06/2011
Liquidators' statement of receipts and payments
dot icon12/06/2011
Liquidators' statement of receipts and payments
dot icon12/06/2011
Liquidators' statement of receipts and payments
dot icon12/06/2011
Return of final meeting in a creditors' voluntary winding up
dot icon04/01/2011
Liquidators' statement of receipts and payments to 2010-11-07
dot icon15/12/2010
Liquidators' statement of receipts and payments
dot icon19/05/2010
Liquidators' statement of receipts and payments to 2010-05-07
dot icon10/12/2009
Liquidators' statement of receipts and payments to 2009-11-07
dot icon11/06/2009
Liquidators' statement of receipts and payments to 2009-05-07
dot icon11/06/2009
Liquidators' statement of receipts and payments to 2008-11-07
dot icon30/01/2009
Registered office changed on 31/01/2009 from 105 saint peters street st albans hertfordshire AL1 3EJ
dot icon19/11/2008
Liquidators' statement of receipts and payments to 2008-11-07
dot icon12/05/2008
Liquidators' statement of receipts and payments to 2008-11-07
dot icon16/12/2007
Liquidators' statement of receipts and payments
dot icon23/05/2007
Liquidators' statement of receipts and payments
dot icon19/11/2006
Liquidators' statement of receipts and payments
dot icon05/06/2006
Liquidators' statement of receipts and payments
dot icon20/11/2005
Liquidators' statement of receipts and payments
dot icon06/09/2005
Notice of Constitution of Liquidation Committee
dot icon12/06/2005
Liquidators' statement of receipts and payments
dot icon30/11/2004
Liquidators' statement of receipts and payments
dot icon11/05/2004
Liquidators' statement of receipts and payments
dot icon11/11/2003
Liquidators' statement of receipts and payments
dot icon05/06/2003
Liquidators' statement of receipts and payments
dot icon17/07/2002
Notice of Constitution of Liquidation Committee
dot icon19/05/2002
Registered office changed on 20/05/02 from: 105 saint peters street st albans hertfordshire AL1 3EJ
dot icon19/05/2002
Registered office changed on 20/05/02 from: pearl assurance house 319 ballards lane north finchley london N12 8LY
dot icon15/05/2002
Statement of affairs
dot icon15/05/2002
Resolutions
dot icon15/05/2002
Appointment of a voluntary liquidator
dot icon23/04/2002
Registered office changed on 24/04/02 from: 25 harley street london W1N 2BR
dot icon07/02/2002
Secretary's particulars changed
dot icon29/10/2001
Secretary resigned
dot icon28/10/2001
Secretary's particulars changed
dot icon23/10/2001
Secretary resigned
dot icon10/08/2001
Particulars of mortgage/charge
dot icon13/05/2001
New secretary appointed
dot icon13/05/2001
Secretary resigned
dot icon04/03/2001
Director resigned
dot icon04/03/2001
Return made up to 27/10/00; full list of members
dot icon10/08/2000
Particulars of mortgage/charge
dot icon11/06/2000
Accounts for a small company made up to 1999-12-31
dot icon25/05/2000
Particulars of mortgage/charge
dot icon25/05/2000
New secretary appointed
dot icon25/05/2000
Secretary resigned
dot icon11/04/2000
Resolutions
dot icon11/04/2000
Resolutions
dot icon11/04/2000
Resolutions
dot icon11/04/2000
Resolutions
dot icon02/04/2000
Ad 29/02/00--------- £ si 45188@1=45188 £ ic 311000/356188
dot icon26/03/2000
Resolutions
dot icon12/03/2000
Declaration of satisfaction of mortgage/charge
dot icon24/02/2000
Ad 17/12/99--------- £ si 75000@1=75000 £ ic 236000/311000
dot icon22/12/1999
New secretary appointed
dot icon22/12/1999
Secretary resigned
dot icon29/11/1999
New director appointed
dot icon28/11/1999
Return made up to 27/10/99; full list of members
dot icon28/11/1999
Secretary's particulars changed;director's particulars changed
dot icon20/05/1999
Particulars of mortgage/charge
dot icon13/05/1999
Particulars of mortgage/charge
dot icon29/04/1999
Location of register of members
dot icon23/02/1999
Accounting reference date extended from 31/10/99 to 31/12/99
dot icon12/02/1999
Particulars of mortgage/charge
dot icon11/02/1999
Ad 01/11/98--------- £ si 99998@1=99998 £ ic 136002/236000
dot icon11/02/1999
Ad 18/01/99--------- £ si 136000@1=136000 £ ic 2/136002
dot icon18/11/1998
New director appointed
dot icon08/11/1998
Secretary resigned
dot icon08/11/1998
New secretary appointed;new director appointed
dot icon08/11/1998
Director resigned
dot icon26/10/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

Accounts

dot iconAccounts
Total Exemption Full
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cook, Peter
Director
26/10/1998 - Present
-
E L SERVICES LIMITED
Corporate Secretary
30/03/2001 - Present
333
Chalfen Secretaries Limited
Nominee Secretary
26/10/1998 - 26/10/1998
1629
Chalfen Nominees Limited
Nominee Director
26/10/1998 - 26/10/1998
1639
Coster, Malcolm David
Director
26/10/1998 - 01/10/2000
40

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ADVANTAGE @ THE EDGE LIMITED

ADVANTAGE @ THE EDGE LIMITED is an(a) Dissolved company incorporated on 26/10/1998 with the registered office located at Tavistock House South, Tavistock Square, London WC1H 9LG. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown.

Frequently Asked Questions

What is the current status of ADVANTAGE @ THE EDGE LIMITED?

toggle

ADVANTAGE @ THE EDGE LIMITED is currently Dissolved. It was registered on 26/10/1998 and dissolved on 12/09/2011.

Where is ADVANTAGE @ THE EDGE LIMITED located?

toggle

ADVANTAGE @ THE EDGE LIMITED is registered at Tavistock House South, Tavistock Square, London WC1H 9LG.

What does ADVANTAGE @ THE EDGE LIMITED do?

toggle

ADVANTAGE @ THE EDGE LIMITED operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for ADVANTAGE @ THE EDGE LIMITED?

toggle

The latest filing was on 12/09/2011: Final Gazette dissolved following liquidation.