EDGETEK LIMITED

150 Aldersgate Street, London, EC1A 4AB, United Kingdom
StatusDISSOLVED
Company No.05844183
CategoryPrivate Limited Company
Incorporated12 Jun 2006
Age17 years, 11 months, 2 days
JurisdictionEngland Wales
Dissolution14 Jan 2014
Years10 years, 4 months

SUMMARY

EDGETEK LIMITED is an dissolved private limited company with number 05844183. It was incorporated 17 years, 11 months, 2 days ago, on 12 June 2006 and it was dissolved 10 years, 4 months ago, on 14 January 2014. The company address is 150 Aldersgate Street, London, EC1A 4AB, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 14 Jan 2014

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 01 Oct 2013

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 12 Mar 2013

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 08 Jan 2013

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Appoint person secretary company with name date

Date: 20 Apr 2012

Action Date: 10 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mark Franckel

Appointment date: 2012-04-10

Documents

View document PDF

Termination secretary company with name termination date

Date: 20 Apr 2012

Action Date: 10 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2012-04-10

Officer name: Peter Drabble

Documents

View document PDF

Termination director company with name termination date

Date: 13 Apr 2012

Action Date: 10 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2012-04-10

Officer name: Mark Bernard Franckel

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 03 Feb 2012

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 29 Nov 2011

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 15 Nov 2011

Category: Dissolution

Type: DS01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Aug 2011

Action Date: 12 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-12

Documents

View document PDF

Change account reference date company previous extended

Date: 18 Nov 2010

Action Date: 30 Sep 2010

Category: Accounts

Type: AA01

Made up date: 2010-03-31

New date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Oct 2010

Action Date: 12 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-12

Documents

View document PDF

Change registered office address company with date old address

Date: 06 Oct 2010

Action Date: 06 Oct 2010

Category: Address

Type: AD01

Old address: Holroyd Harbour Lane North Milnrow Rochdale Lancashire OL16 3LQ United Kingdom

Change date: 2010-10-06

Documents

View document PDF

Appoint person director company with name

Date: 13 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Daniel Pasini

Documents

View document PDF

Termination director company with name

Date: 13 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Lord

Documents

View document PDF

Termination director company with name

Date: 05 Aug 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Antony Bannan

Documents

View document PDF

Certificate change of name company

Date: 01 Jun 2010

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed jones and shipman precision LTD\certificate issued on 01/06/10

Documents

View document PDF

Change of name notice

Date: 01 Jun 2010

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Change registered office address company with date old address

Date: 08 Apr 2010

Action Date: 08 Apr 2010

Category: Address

Type: AD01

Change date: 2010-04-08

Old address: Jones and Shipman Precision Limited, Murrayfield Road Leicester LE3 1UW

Documents

View document PDF

Accounts with accounts type full

Date: 17 Mar 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Termination director company with name

Date: 21 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adam Maher

Documents

View document PDF

Legacy

Date: 08 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 12/06/09; full list of members

Documents

View document PDF

Legacy

Date: 03 Mar 2009

Category: Officers

Type: 288a

Description: Director appointed dr antony james bannan

Documents

View document PDF

Legacy

Date: 21 Jan 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 4

Documents

View document PDF

Legacy

Date: 09 Jan 2009

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Legacy

Date: 16 Dec 2008

Category: Officers

Type: 288a

Description: Director appointed mr stephen john william lord

Documents

View document PDF

Accounts with accounts type full

Date: 30 Sep 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 26 Sep 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 10 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 12/06/08; full list of members

Documents

View document PDF

Legacy

Date: 27 Jun 2008

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2

Documents

View document PDF

Legacy

Date: 13 May 2008

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/09/2008 to 31/03/2008

Documents

View document PDF

Legacy

Date: 05 Dec 2007

Category: Address

Type: 287

Description: Registered office changed on 05/12/07 from: 1 wellington road, bollington macclesfield cheshire SK10 5JR

Documents

View document PDF

Legacy

Date: 06 Aug 2007

Category: Annual-return

Type: 363a

Description: Return made up to 12/06/07; full list of members

Documents

View document PDF

Legacy

Date: 27 Jul 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 05 Jul 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Apr 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 30 Mar 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 14 Mar 2007

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/06/07 to 30/09/07

Documents

View document PDF

Legacy

Date: 07 Mar 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 31 Jan 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Resolution

Date: 05 Jan 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 05 Jan 2007

Category: Capital

Type: 88(2)R

Description: Ad 06/12/06--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Legacy

Date: 18 Dec 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 29 Nov 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 28 Nov 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Nov 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 24 Nov 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Jul 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Jul 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 10 Jul 2006

Category: Address

Type: 287

Description: Registered office changed on 10/07/06 from: 5 jupiter house, calleva park reading berkshire RG7 8NN

Documents

View document PDF

Legacy

Date: 10 Jul 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 10 Jul 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 12 Jun 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

17 PEVENSEY ROAD ST LEONARDS LIMITED

17 PEVENSEY ROAD,ST. LEONARDS-ON-SEA,TN38 0JY

Number:07236054
Status:ACTIVE
Category:Private Limited Company

ANGEL ACCOUNTANCY SERVICES LIMITED

16 EAST CROFT HOUSE,HARROW,HA2 0ER

Number:08246679
Status:ACTIVE
Category:Private Limited Company

CONTEUR LTD

195 MALVERN ROAD,WORCESTER,WR2 4NW

Number:07820619
Status:ACTIVE
Category:Private Limited Company

SHENZHEN ELECTRONICS LIMITED

FIRST FLOOR,HARROW,HA1 1BE

Number:07495392
Status:ACTIVE
Category:Private Limited Company

ST AUSTELL TOOLS LIMITED

8 WHEAL NORTHEY,ST AUSTELL,PL25 3EF

Number:09037552
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

THEFONESHOP LTD

60 THE STRAND,STOKE ON TRENT,ST3 2NR

Number:10201374
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source