EDGE LEGAL LIMITED
Overview
| Company Name | EDGE LEGAL LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04939287 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of EDGE LEGAL LIMITED?
- Solicitors (69102) / Professional, scientific and technical activities
Where is EDGE LEGAL LIMITED located?
| Registered Office Address | 24 Conduit Place W2 1EP London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of EDGE LEGAL LIMITED?
| Company Name | From | Until |
|---|---|---|
| LUPFAW 318 LIMITED | Aug 08, 2011 | Aug 08, 2011 |
| EDGE LEGAL LIMITED | Jan 15, 2004 | Jan 15, 2004 |
| EDGE LEGAL SOLUTIONS LIMITED | Oct 21, 2003 | Oct 21, 2003 |
What are the latest accounts for EDGE LEGAL LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2015 |
What are the latest filings for EDGE LEGAL LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 17 pages | LIQ13 | ||||||||||
Liquidators' statement of receipts and payments to Mar 13, 2018 | 19 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Mar 13, 2017 | 15 pages | 4.68 | ||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Registered office address changed from 8-9 Frith Street London W1D 3JB to 24 Conduit Place London W2 1EP on Mar 23, 2016 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2015 | 4 pages | AA | ||||||||||
Annual return made up to Oct 03, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2014 | 4 pages | AA | ||||||||||
Annual return made up to Oct 03, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2013 | 4 pages | AA | ||||||||||
Termination of appointment of Anthony Burton as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Oct 03, 2013 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Richard Baskind as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Oct 03, 2012 with full list of shareholders | 8 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2012 | 5 pages | AA | ||||||||||
Previous accounting period shortened from Jul 31, 2012 to Mar 31, 2012 | 3 pages | AA01 | ||||||||||
Total exemption small company accounts made up to Jul 31, 2011 | 5 pages | AA | ||||||||||
Previous accounting period shortened from Jul 31, 2012 to Jul 31, 2011 | 3 pages | AA01 | ||||||||||
Certificate of change of name Company name changed lupfaw 318 LIMITED\certificate issued on 14/02/12 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Annual return made up to Oct 03, 2011 with full list of shareholders | 9 pages | AR01 | ||||||||||
Who are the officers of EDGE LEGAL LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CHARALAMBOUS, Louis | Director | Frith Street W1D 3JB London 8-9 United Kingdom | England | British | 162429190001 | |||||
| GOLDBERG, Simon | Director | Frith Street W1D 3JB London 8-9 United Kingdom | United Kingdom | British | 162507160001 | |||||
| JAVAID, Makbool Iqbal | Director | Frith Street W1D 3JB London 8-9 United Kingdom | United Kingdom | British | 141380380001 | |||||
| MIRESKANDARI, Razi | Director | Frith Street W1D 3JB London 8-9 United Kingdom | United Kingdom | British | 109789640001 | |||||
| GLICK, Kate Victoria | Secretary | Marylebone High Street W1U 4LZ London 1 | British | 76661880003 | ||||||
| BASKIND, Richard James | Director | 35 Hale Drive NW7 3EL London | United Kingdom | British | 88937140002 | |||||
| BURTON, Anthony | Director | Frith Street W1D 3JB London 8-9 Uk | United Kingdom | British | 209367770001 | |||||
| EATON, Michael Craig Ainsworth | Director | Mellcroft Harrow Road West RH4 3BA Dorking Surrey | United Kingdom | British | 4731700001 | |||||
| GEORGE, Alasdair Thomas Paterson | Director | Rosaville Road SW6 7BL London 68 | England | British | 77442700005 | |||||
| GLICK, David Simon | Director | Marylebone High Street W1U 4LZ London 1 | England | British | 126713050001 |
Does EDGE LEGAL LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0