About

Registered Number: 03704837
Date of Incorporation: 29/01/1999 (26 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 09/03/2016 (9 years and 1 month ago)
Registered Address: Greyfriars Court, Paradise Square, Oxford, OX1 1BE

 

Founded in 1999, Edg Consultants Ltd are based in Oxford, it's status at Companies House is "Dissolved". The current directors of this company are listed as Lindsay, William Keith, Doctor, Regan, Sandra Anne, Tyne, Marie Doreen in the Companies House registry.

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.