EDGE CONSULTING LIMITED

Register to unlock more data on OkredoRegister

EDGE CONSULTING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03365095

Incorporation date

01/05/1997

Size

Dormant

Contacts

Registered address

Registered address

81 Station Road, Marlow, Bucks SL7 1NSCopy
copy info iconCopy
See on map
Latest events (Record since 01/05/1997)
dot icon29/11/2010
Final Gazette dissolved following liquidation
dot icon30/08/2010
Return of final meeting in a members' voluntary winding up
dot icon07/06/2010
Registered office address changed from 30 Fenchurch Street London EC3M 3BD on 2010-06-08
dot icon14/04/2010
Appointment of a voluntary liquidator
dot icon14/04/2010
Declaration of solvency
dot icon14/04/2010
Resolutions
dot icon04/03/2010
Accounts for a dormant company made up to 2009-08-31
dot icon30/12/2009
Director's details changed for Patrick Brian Francis Rowe on 2009-12-31
dot icon30/12/2009
Director's details changed for David Charles Thomlinson on 2009-12-31
dot icon30/12/2009
Secretary's details changed for Patrick Brian Francis Rowe on 2009-12-31
dot icon30/12/2009
Termination of appointment of Alex Christou as a director
dot icon10/12/2009
Resolutions
dot icon02/12/2009
Termination of appointment of Simon Whitehouse as a director
dot icon26/10/2009
Appointment of Mr Anthony Gerard Coughlan as a director
dot icon13/10/2009
Termination of appointment of Timothy Robinson as a director
dot icon29/09/2009
Location of register of members
dot icon17/08/2009
Director appointed patrick brian francis rowe
dot icon13/08/2009
Secretary appointed patrick brian francis rowe
dot icon13/08/2009
Registered office changed on 14/08/2009 from 60 queen victoria street london EC4N 4TW
dot icon13/07/2009
Appointment Terminated Director stephen walker
dot icon13/07/2009
Appointment Terminated Secretary stephen walker
dot icon01/06/2009
Return made up to 02/05/09; full list of members
dot icon01/03/2009
Director's Change of Particulars / timothy robinson / 16/02/2009 / HouseName/Number was: , now: 59; Street was: flat 8, now: 6 pear tree court; Area was: 6 pear tree court, now: ; Post Code was: EC1R 0DW, now: N1 0RA
dot icon09/11/2008
Total exemption full accounts made up to 2008-08-31
dot icon19/06/2008
Total exemption full accounts made up to 2007-08-31
dot icon08/05/2008
Return made up to 02/05/08; full list of members
dot icon03/03/2008
Director appointed simon john whitehouse
dot icon03/03/2008
Director appointed dr alex christou
dot icon03/02/2008
Director resigned
dot icon19/08/2007
Director's particulars changed
dot icon16/05/2007
Return made up to 02/05/07; full list of members
dot icon11/02/2007
Total exemption full accounts made up to 2006-08-31
dot icon20/09/2006
New director appointed
dot icon20/09/2006
Director resigned
dot icon31/05/2006
Full accounts made up to 2005-08-31
dot icon25/05/2006
Return made up to 02/05/06; full list of members
dot icon24/05/2006
Location of register of members
dot icon05/07/2005
Full accounts made up to 2004-08-31
dot icon01/06/2005
Return made up to 02/05/05; full list of members
dot icon01/06/2005
Director's particulars changed
dot icon06/09/2004
Director resigned
dot icon27/07/2004
New director appointed
dot icon04/07/2004
Full accounts made up to 2003-08-31
dot icon04/07/2004
Accounting reference date shortened from 30/06/04 to 31/08/03
dot icon08/06/2004
Return made up to 02/05/04; full list of members
dot icon28/10/2003
New director appointed
dot icon28/10/2003
New director appointed
dot icon27/05/2003
Registered office changed on 28/05/03 from: 60 queen victoria street london EC4N 4TW
dot icon27/05/2003
Return made up to 02/05/03; full list of members
dot icon27/05/2003
Registered office changed on 28/05/03
dot icon26/05/2003
Location of register of members
dot icon15/04/2003
Accounts for a small company made up to 2002-06-30
dot icon27/11/2002
Director resigned
dot icon27/11/2002
Director resigned
dot icon27/11/2002
Director resigned
dot icon27/11/2002
Secretary resigned;director resigned
dot icon27/11/2002
New director appointed
dot icon27/11/2002
New secretary appointed;new director appointed
dot icon15/11/2002
Declaration of satisfaction of mortgage/charge
dot icon26/06/2002
Return made up to 02/05/02; full list of members
dot icon17/01/2002
New director appointed
dot icon18/12/2001
Particulars of contract relating to shares
dot icon18/12/2001
Ad 30/09/01--------- £ si 900@1=900 £ ic 1100/2000
dot icon26/11/2001
Registered office changed on 27/11/01 from: c/o benjamin,kay & brummer 80 fleet street london EC4
dot icon26/11/2001
Director resigned
dot icon15/11/2001
Total exemption small company accounts made up to 2001-06-30
dot icon12/09/2001
Director resigned
dot icon09/08/2001
Particulars of contract relating to shares
dot icon08/08/2001
Return made up to 02/05/01; full list of members
dot icon08/08/2001
Director's particulars changed
dot icon05/08/2001
Ad 19/07/01--------- £ si 1000@1=1000 £ ic 100/1100
dot icon29/07/2001
Resolutions
dot icon29/07/2001
£ nc 100/5000 19/07/01
dot icon18/01/2001
Accounts for a small company made up to 2000-06-30
dot icon25/05/2000
Return made up to 02/05/00; full list of members
dot icon09/04/2000
New director appointed
dot icon29/02/2000
Particulars of mortgage/charge
dot icon12/10/1999
Accounts for a small company made up to 1999-06-30
dot icon20/05/1999
Accounting reference date extended from 31/05/99 to 30/06/99
dot icon16/05/1999
Return made up to 02/05/99; full list of members
dot icon23/03/1999
New director appointed
dot icon18/02/1999
Accounts for a small company made up to 1998-05-31
dot icon23/12/1998
Secretary's particulars changed;director's particulars changed
dot icon23/12/1998
Director's particulars changed
dot icon31/08/1998
Secretary's particulars changed;director's particulars changed
dot icon31/08/1998
Director's particulars changed
dot icon20/05/1998
Return made up to 02/05/98; full list of members
dot icon20/05/1998
Director's particulars changed
dot icon20/05/1998
Registered office changed on 21/05/98
dot icon30/06/1997
Director's particulars changed
dot icon30/06/1997
Secretary resigned
dot icon30/06/1997
New secretary appointed;new director appointed
dot icon30/06/1997
New director appointed
dot icon07/05/1997
Secretary resigned
dot icon07/05/1997
Director resigned
dot icon07/05/1997
New director appointed
dot icon07/05/1997
New secretary appointed
dot icon01/05/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/08/2009
dot iconLast change occurred
30/08/2009

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/08/2009
dot iconNext account date
30/08/2010
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

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rowe, Patrick Brian Francis
Director
03/08/2009 - Present
85
Granger, Glenn
Director
24/06/1997 - 18/11/2002
4
FIRST SECRETARIES LIMITED
Nominee Secretary
01/05/1997 - 01/05/1997
6838
FIRST DIRECTORS LIMITED
Corporate Director
01/05/1997 - 01/05/1997
32
Thomlinson, David Charles
Director
31/08/2006 - Present
29

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 EDGE CONSULTING LIMITED

EDGE CONSULTING LIMITED is an(a) Dissolved company incorporated on 01/05/1997 with the registered office located at 81 Station Road, Marlow, Bucks SL7 1NS. 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 EDGE CONSULTING LIMITED?

toggle

EDGE CONSULTING LIMITED is currently Dissolved. It was registered on 01/05/1997 and dissolved on 29/11/2010.

Where is EDGE CONSULTING LIMITED located?

toggle

EDGE CONSULTING LIMITED is registered at 81 Station Road, Marlow, Bucks SL7 1NS.

What does EDGE CONSULTING LIMITED do?

toggle

EDGE CONSULTING LIMITED operates in the Business and management consultancy activities (74.14 - SIC 2003) sector.

What is the latest filing for EDGE CONSULTING LIMITED?

toggle

The latest filing was on 29/11/2010: Final Gazette dissolved following liquidation.