About

Registered Number: 03850652
Date of Incorporation: 30/09/1999 (24 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 22/01/2019 (5 years and 3 months ago)
Registered Address: 135 Hitchings Way, Reigate, Surrey, RH2 8EP

 

Founded in 1999, Burn Edit Ltd have registered office in Surrey, it's status in the Companies House registry is set to "Dissolved". Currently we aren't aware of the number of employees at the this company. The companies directors are listed as Burns, Alistair Duncan, Burns, Christopher Stewart, Beasley, Daniel Nicholas Peter, Burns, Matthew Benjamin Jack in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BURNS, Alistair Duncan 30 September 1999 - 1
BEASLEY, Daniel Nicholas Peter 01 October 2013 02 October 2015 1
BURNS, Matthew Benjamin Jack 01 October 2013 24 February 2015 1
Secretary Name Appointed Resigned Total Appointments
BURNS, Christopher Stewart 30 September 1999 24 February 2015 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 22 January 2019
GAZ1(A) - First notification of strike-off in London Gazette) 06 November 2018
AA - Annual Accounts 01 November 2018
DS01 - Striking off application by a company 30 October 2018
CS01 - N/A 12 October 2018
AA - Annual Accounts 12 March 2018
CS01 - N/A 03 October 2017
AA - Annual Accounts 12 December 2016
CS01 - N/A 03 October 2016
AA - Annual Accounts 29 March 2016
TM01 - Termination of appointment of director 08 March 2016
AR01 - Annual Return 01 October 2015
AA - Annual Accounts 27 March 2015
TM02 - Termination of appointment of secretary 24 February 2015
TM01 - Termination of appointment of director 24 February 2015
AR01 - Annual Return 30 September 2014
AA - Annual Accounts 13 June 2014
AP01 - Appointment of director 11 March 2014
AP01 - Appointment of director 11 March 2014
AR01 - Annual Return 30 September 2013
AA - Annual Accounts 19 June 2013
AR01 - Annual Return 02 October 2012
AA - Annual Accounts 21 June 2012
AR01 - Annual Return 27 October 2011
AA - Annual Accounts 25 June 2011
AR01 - Annual Return 27 October 2010
CH01 - Change of particulars for director 26 October 2010
AA - Annual Accounts 28 June 2010
AR01 - Annual Return 17 November 2009
AA - Annual Accounts 23 June 2009
363a - Annual Return 01 October 2008
AA - Annual Accounts 24 June 2008
363a - Annual Return 04 October 2007
AA - Annual Accounts 31 July 2007
363a - Annual Return 09 October 2006
AA - Annual Accounts 27 July 2006
363s - Annual Return 01 November 2005
AA - Annual Accounts 28 July 2005
363s - Annual Return 12 October 2004
AA - Annual Accounts 24 June 2004
288c - Notice of change of directors or secretaries or in their particulars 24 May 2004
287 - Change in situation or address of Registered Office 24 May 2004
363s - Annual Return 17 October 2003
AA - Annual Accounts 30 July 2003
363s - Annual Return 14 October 2002
AA - Annual Accounts 12 July 2002
363s - Annual Return 12 October 2001
AA - Annual Accounts 30 July 2001
363s - Annual Return 05 January 2001
288c - Notice of change of directors or secretaries or in their particulars 18 July 2000
287 - Change in situation or address of Registered Office 18 July 2000
288b - Notice of resignation of directors or secretaries 07 October 1999
NEWINC - New incorporation documents 30 September 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.