About

Registered Number: 04183897
Date of Incorporation: 21/03/2001 (24 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 08/09/2015 (9 years and 7 months ago)
Registered Address: 122 Raeburn Avenue, Surbiton, Surrey, KT5 9EA

 

Based in Surrey, Edge Logic Ltd was founded on 21 March 2001. The organisation has one director. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
EDGE, Catherine Mary 21 March 2001 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 08 September 2015
GAZ1(A) - First notification of strike-off in London Gazette) 26 May 2015
DS01 - Striking off application by a company 14 May 2015
AA - Annual Accounts 12 December 2014
AR01 - Annual Return 26 March 2014
AA - Annual Accounts 10 December 2013
AR01 - Annual Return 18 April 2013
AA - Annual Accounts 12 December 2012
AR01 - Annual Return 11 April 2012
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 21 March 2011
AA - Annual Accounts 04 October 2010
AR01 - Annual Return 30 April 2010
CH01 - Change of particulars for director 30 April 2010
AA - Annual Accounts 28 January 2010
287 - Change in situation or address of Registered Office 17 September 2009
363a - Annual Return 24 April 2009
AA - Annual Accounts 27 January 2009
363a - Annual Return 29 April 2008
AA - Annual Accounts 29 December 2007
363a - Annual Return 22 March 2007
AA - Annual Accounts 06 February 2007
363a - Annual Return 12 April 2006
AA - Annual Accounts 30 November 2005
395 - Particulars of a mortgage or charge 13 September 2005
363s - Annual Return 06 April 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 July 2004
AA - Annual Accounts 27 July 2004
363a - Annual Return 26 March 2004
AA - Annual Accounts 15 January 2004
363a - Annual Return 05 April 2003
AA - Annual Accounts 22 November 2002
363a - Annual Return 27 May 2002
287 - Change in situation or address of Registered Office 12 November 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 April 2001
288a - Notice of appointment of directors or secretaries 02 April 2001
288a - Notice of appointment of directors or secretaries 02 April 2001
288b - Notice of resignation of directors or secretaries 28 March 2001
288b - Notice of resignation of directors or secretaries 28 March 2001
NEWINC - New incorporation documents 21 March 2001

Mortgages & Charges

Description Date Status Charge by
All assets debenture 31 August 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.