BLUE EDGE SOFTWARE LIMITED

Register to unlock more data on OkredoRegister

BLUE EDGE SOFTWARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03726619

Incorporation date

03/03/1999

Size

Full

Contacts

Registered address

Registered address

5 New Street Square, London EC4A 3TWCopy
copy info iconCopy
See on map
Latest events (Record since 03/03/1999)
dot icon27/09/2011
Final Gazette dissolved following liquidation
dot icon27/06/2011
Return of final meeting in a members' voluntary winding up
dot icon05/08/2010
Declaration of solvency
dot icon05/08/2010
Insolvency resolution
dot icon05/08/2010
Insolvency resolution
dot icon05/08/2010
Resolutions
dot icon05/08/2010
Appointment of a voluntary liquidator
dot icon22/07/2010
Full accounts made up to 2009-12-31
dot icon29/06/2010
Appointment of Mr Timothy Noble as a director
dot icon24/06/2010
Termination of appointment of Benoit Fouilland as a director
dot icon24/06/2010
Termination of appointment of Brian Stine as a director
dot icon03/03/2010
Annual return made up to 2010-03-04 with full list of shareholders
dot icon08/01/2010
Full accounts made up to 2008-12-31
dot icon30/11/2009
Director's details changed for Benoit Jean-Claude Marie Fouilland on 2009-11-01
dot icon26/05/2009
Auditor's resignation
dot icon03/03/2009
Return made up to 04/03/09; full list of members
dot icon14/01/2009
Director appointed frederic arrouays
dot icon30/12/2008
Director and Secretary's Change of Particulars / brian stine / 01/12/2008 / HouseName/Number was: , now: 350; Street was: 4096 cermanho ct, now: sharon park dr, #G25; Post Town was: dublin, now: menlo park; Region was: california 94568, now: ca; Post Code was: irish, now: 94025
dot icon07/12/2008
Secretary's Change of Particulars / taylor wessing secretaries LIMITED / 24/11/2008 / HouseName/Number was: , now: 5; Street was: carmelite, now: new street square; Area was: 50 victoria embankment blackfriars, now: ; Post Code was: EC4Y 0DX, now: EC4A 3TW
dot icon25/11/2008
Location of register of members
dot icon17/11/2008
Registered office changed on 18/11/2008 from carmelite 50 victoria embankment blackfriars london EC4Y 0DX
dot icon21/09/2008
Full accounts made up to 2007-12-31
dot icon28/08/2008
Director appointed benoit jean-claude marie fouilland
dot icon31/07/2008
Appointment Terminated Director james tolonen
dot icon04/06/2008
Director's Change of Particulars / james tolonen / 01/06/2008 / Nationality was: american, now: british; HouseName/Number was: , now: 3030; Street was: one bayview avenue, now: orchard parkway; Area was: unit \4, now: ; Post Town was: los gatos, now: san jose; Post Code was: 95030, now: 95134
dot icon06/03/2008
Return made up to 04/03/08; full list of members
dot icon05/03/2008
Director's Change of Particulars / james tolonen / 01/03/2008 / Occupation was: director, now: business executive
dot icon21/01/2008
Full accounts made up to 2006-12-31
dot icon15/06/2007
Full accounts made up to 2005-12-31
dot icon14/06/2007
Director's particulars changed
dot icon07/03/2007
Return made up to 04/03/07; full list of members
dot icon16/02/2007
New secretary appointed;new director appointed
dot icon16/02/2007
Secretary resigned;director resigned
dot icon13/07/2006
Amended full accounts made up to 2004-12-31
dot icon22/06/2006
Full accounts made up to 2004-12-31
dot icon16/03/2006
Return made up to 04/03/06; full list of members
dot icon14/03/2006
Director's particulars changed
dot icon14/03/2006
Secretary's particulars changed;director's particulars changed
dot icon08/01/2006
Secretary resigned
dot icon08/01/2006
Resolutions
dot icon08/01/2006
Resolutions
dot icon08/01/2006
Resolutions
dot icon08/01/2006
New secretary appointed
dot icon28/11/2005
Location of register of members
dot icon27/11/2005
Registered office changed on 28/11/05 from: 100 new bridge street london EC4V 6JA
dot icon27/10/2005
Delivery ext'd 3 mth 31/12/04
dot icon11/07/2005
Full accounts made up to 2003-12-31
dot icon09/03/2005
Return made up to 04/03/05; full list of members
dot icon02/12/2004
Return made up to 04/03/04; full list of members
dot icon01/12/2004
Location of register of members (non legible)
dot icon22/11/2004
New secretary appointed
dot icon25/10/2004
Delivery ext'd 3 mth 31/12/03
dot icon04/10/2004
New secretary appointed
dot icon04/10/2004
New director appointed
dot icon04/10/2004
New director appointed
dot icon04/10/2004
Director resigned
dot icon04/10/2004
Secretary resigned
dot icon25/05/2004
Registered office changed on 26/05/04 from: carmelite 50 victoria embankment blackfriars london EC4Y 0DX
dot icon07/01/2004
Full accounts made up to 2001-12-31
dot icon07/01/2004
Full accounts made up to 2002-12-31
dot icon28/10/2003
Delivery ext'd 3 mth 31/12/02
dot icon23/06/2003
Secretary resigned
dot icon23/06/2003
New secretary appointed
dot icon23/06/2003
Registered office changed on 24/06/03 from: objects house vanwall business park vanwall road maidenhead berkshire SL6 4UB
dot icon09/03/2003
Return made up to 04/03/03; no change of members
dot icon09/03/2003
Location of register of members address changed
dot icon25/02/2003
Accounting reference date shortened from 30/04/02 to 31/12/01
dot icon26/05/2002
Return made up to 04/03/02; full list of members
dot icon23/04/2002
Registered office changed on 24/04/02 from: princes exchange princes square leeds west yorkshire LS1 4HY
dot icon27/01/2002
Secretary resigned
dot icon27/01/2002
New director appointed
dot icon17/01/2002
New secretary appointed
dot icon17/01/2002
Secretary resigned;director resigned
dot icon17/01/2002
Director resigned
dot icon17/01/2002
Director resigned
dot icon17/01/2002
Director resigned
dot icon17/01/2002
Director resigned
dot icon17/01/2002
Director resigned
dot icon02/01/2002
Ad 20/12/01--------- £ si 13@1=13 £ ic 187/200
dot icon28/11/2001
Total exemption small company accounts made up to 2001-04-30
dot icon01/07/2001
Registered office changed on 02/07/01 from: 1200 century way thorpe park business park leeds west yorkshire LS15 8ZA
dot icon27/06/2001
New director appointed
dot icon03/05/2001
Return made up to 04/03/01; full list of members
dot icon03/05/2001
Secretary resigned;director's particulars changed
dot icon03/05/2001
Registered office changed on 04/05/01
dot icon19/04/2001
Memorandum and Articles of Association
dot icon10/04/2001
Certificate of change of name
dot icon15/01/2001
New secretary appointed;new director appointed
dot icon02/01/2001
Accounts for a small company made up to 2000-04-30
dot icon02/01/2001
Ad 01/12/00--------- £ si 87@1=87 £ ic 100/187
dot icon18/05/2000
Return made up to 04/03/00; full list of members
dot icon18/05/2000
Secretary resigned
dot icon18/05/2000
Location of register of members address changed
dot icon18/05/2000
New secretary appointed
dot icon03/05/2000
New director appointed
dot icon09/04/2000
New director appointed
dot icon09/04/2000
New director appointed
dot icon29/02/2000
Registered office changed on 01/03/00 from: 21 north park road harrogate north yorkshire HG1 5PD
dot icon26/10/1999
Accounting reference date extended from 31/03/00 to 30/04/00
dot icon05/07/1999
Ad 04/03/99--------- £ si 98@1=98 £ ic 2/100
dot icon16/05/1999
New secretary appointed
dot icon16/05/1999
New director appointed
dot icon16/05/1999
Secretary resigned
dot icon16/05/1999
Director resigned
dot icon03/03/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2009
dot iconLast change occurred
30/12/2009

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2009
dot iconNext account date
30/12/2010
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

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TEMPLE SECRETARIES LIMITED
Nominee Secretary
03/03/1999 - 03/03/1999
68517
COMPANY DIRECTORS LIMITED
Nominee Director
03/03/1999 - 03/03/1999
67500
ABOGADO NOMINEES LIMITED
Corporate Secretary
11/12/2003 - 02/11/2005
519
TAYLOR WESSING SECRETARIES LIMITED
Corporate Secretary
22/04/2003 - 11/12/2003
545
TAYLOR WESSING SECRETARIES LIMITED
Corporate Secretary
02/11/2005 - Present
545

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 BLUE EDGE SOFTWARE LIMITED

BLUE EDGE SOFTWARE LIMITED is an(a) Dissolved company incorporated on 03/03/1999 with the registered office located at 5 New Street Square, London EC4A 3TW. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BLUE EDGE SOFTWARE LIMITED?

toggle

BLUE EDGE SOFTWARE LIMITED is currently Dissolved. It was registered on 03/03/1999 and dissolved on 27/09/2011.

Where is BLUE EDGE SOFTWARE LIMITED located?

toggle

BLUE EDGE SOFTWARE LIMITED is registered at 5 New Street Square, London EC4A 3TW.

What does BLUE EDGE SOFTWARE LIMITED do?

toggle

BLUE EDGE SOFTWARE LIMITED operates in the Other software consultancy and supply (72.22 - SIC 2003) sector.

What is the latest filing for BLUE EDGE SOFTWARE LIMITED?

toggle

The latest filing was on 27/09/2011: Final Gazette dissolved following liquidation.