About

Registered Number: 06155579
Date of Incorporation: 13/03/2007 (17 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 17/03/2015 (9 years and 1 month ago)
Registered Address: 48 Broadway, Peterborough, PE1 1YW

 

Martial Edge Ltd was registered on 13 March 2007, it has a status of "Dissolved". Currently we aren't aware of the number of employees at the the organisation. Martial Edge Ltd has 5 directors listed as Chinnery, Daniel George, Dainter, Jason, Johnson, Ben, Knowles, Cameron Brian, Mills, Peter in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHINNERY, Daniel George 13 March 2007 23 July 2007 1
DAINTER, Jason 13 March 2007 21 February 2011 1
JOHNSON, Ben 13 March 2007 09 February 2009 1
KNOWLES, Cameron Brian 22 May 2012 17 January 2013 1
MILLS, Peter 13 March 2007 22 May 2012 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 17 March 2015
GAZ1(A) - First notification of strike-off in London Gazette) 02 December 2014
DS01 - Striking off application by a company 21 November 2014
AR01 - Annual Return 08 April 2014
AA - Annual Accounts 09 September 2013
AR01 - Annual Return 05 April 2013
AP01 - Appointment of director 24 January 2013
TM01 - Termination of appointment of director 24 January 2013
AA - Annual Accounts 26 October 2012
AA01 - Change of accounting reference date 19 September 2012
AP01 - Appointment of director 14 June 2012
TM01 - Termination of appointment of director 30 May 2012
AR01 - Annual Return 21 March 2012
AA - Annual Accounts 04 January 2012
MG01 - Particulars of a mortgage or charge 01 July 2011
AR01 - Annual Return 15 April 2011
TM02 - Termination of appointment of secretary 15 April 2011
AD01 - Change of registered office address 15 April 2011
TM01 - Termination of appointment of director 01 April 2011
AP01 - Appointment of director 01 April 2011
AA - Annual Accounts 15 February 2011
SH01 - Return of Allotment of shares 25 June 2010
AR01 - Annual Return 05 May 2010
CH01 - Change of particulars for director 05 May 2010
CH01 - Change of particulars for director 05 May 2010
AA - Annual Accounts 27 August 2009
363a - Annual Return 09 April 2009
AA - Annual Accounts 20 February 2009
288b - Notice of resignation of directors or secretaries 09 February 2009
287 - Change in situation or address of Registered Office 30 January 2009
288c - Notice of change of directors or secretaries or in their particulars 30 January 2009
288c - Notice of change of directors or secretaries or in their particulars 30 January 2009
363a - Annual Return 16 October 2008
288c - Notice of change of directors or secretaries or in their particulars 06 June 2008
288b - Notice of resignation of directors or secretaries 06 August 2007
287 - Change in situation or address of Registered Office 11 May 2007
287 - Change in situation or address of Registered Office 11 May 2007
288c - Notice of change of directors or secretaries or in their particulars 21 April 2007
288c - Notice of change of directors or secretaries or in their particulars 21 April 2007
NEWINC - New incorporation documents 13 March 2007

Mortgages & Charges

Description Date Status Charge by
Debenture 23 June 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.