About

Registered Number: 03704837
Date of Incorporation: 29/01/1999 (25 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 09/03/2016 (8 years and 3 months ago)
Registered Address: Greyfriars Court, Paradise Square, Oxford, OX1 1BE

 

Founded in 1999, Edg Consultants Ltd has its registered office in Oxford, it has a status of "Dissolved". The companies directors are Lindsay, William Keith, Doctor, Regan, Sandra Anne, Tyne, Marie Doreen.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LINDSAY, William Keith, Doctor 18 November 2009 - 1
Secretary Name Appointed Resigned Total Appointments
REGAN, Sandra Anne 02 November 2000 01 December 2006 1
TYNE, Marie Doreen 01 December 2006 10 November 2010 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 09 March 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 09 December 2015
4.68 - Liquidator's statement of receipts and payments 05 December 2014
F10.2 - N/A 30 December 2013
RESOLUTIONS - N/A 16 October 2013
RESOLUTIONS - N/A 16 October 2013
4.20 - N/A 16 October 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 16 October 2013
AD01 - Change of registered office address 18 September 2013
TM01 - Termination of appointment of director 03 April 2013
AR01 - Annual Return 10 December 2012
AA - Annual Accounts 30 October 2012
AR01 - Annual Return 10 February 2012
AR01 - Annual Return 05 January 2012
AA - Annual Accounts 28 November 2011
CH01 - Change of particulars for director 09 November 2011
CH01 - Change of particulars for director 09 November 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 April 2011
AR01 - Annual Return 06 December 2010
TM02 - Termination of appointment of secretary 06 December 2010
AA - Annual Accounts 10 November 2010
AR01 - Annual Return 11 March 2010
AP01 - Appointment of director 12 February 2010
AP01 - Appointment of director 11 February 2010
AA - Annual Accounts 09 February 2010
363a - Annual Return 03 April 2009
AA - Annual Accounts 27 January 2009
363a - Annual Return 07 April 2008
AA - Annual Accounts 02 April 2008
288b - Notice of resignation of directors or secretaries 22 October 2007
AA - Annual Accounts 23 February 2007
363a - Annual Return 06 February 2007
288b - Notice of resignation of directors or secretaries 06 January 2007
288a - Notice of appointment of directors or secretaries 06 January 2007
363a - Annual Return 29 March 2006
AA - Annual Accounts 14 February 2006
363a - Annual Return 07 February 2006
AA - Annual Accounts 16 November 2004
363s - Annual Return 01 April 2004
288c - Notice of change of directors or secretaries or in their particulars 18 December 2003
AA - Annual Accounts 16 October 2003
363s - Annual Return 29 January 2003
AA - Annual Accounts 29 January 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 April 2002
AA - Annual Accounts 05 February 2002
363s - Annual Return 04 February 2002
363s - Annual Return 01 February 2001
288a - Notice of appointment of directors or secretaries 09 November 2000
288b - Notice of resignation of directors or secretaries 09 November 2000
AA - Annual Accounts 26 October 2000
288a - Notice of appointment of directors or secretaries 18 April 2000
363a - Annual Return 04 April 2000
288b - Notice of resignation of directors or secretaries 02 December 1999
288a - Notice of appointment of directors or secretaries 23 September 1999
395 - Particulars of a mortgage or charge 16 July 1999
225 - Change of Accounting Reference Date 09 March 1999
287 - Change in situation or address of Registered Office 16 February 1999
288a - Notice of appointment of directors or secretaries 16 February 1999
288a - Notice of appointment of directors or secretaries 16 February 1999
288b - Notice of resignation of directors or secretaries 16 February 1999
288b - Notice of resignation of directors or secretaries 16 February 1999
NEWINC - New incorporation documents 29 January 1999

Mortgages & Charges

Description Date Status Charge by
Debenture 08 July 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.