About

Registered Number: 03751784
Date of Incorporation: 14/04/1999 (25 years ago)
Company Status: Dissolved
Date of Dissolution: 03/11/2015 (8 years and 5 months ago)
Registered Address: Barnham Broom Hotel, Honingham Road, Barnham Broom Norwich, Norfolk, NR9 4DD

 

Established in 1999, The Edge Health & Fitness Club Ltd has its registered office in Barnham Broom Norwich in Norfolk, it has a status of "Dissolved". The company has no directors listed at Companies House. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 03 November 2015
GAZ1(A) - First notification of strike-off in London Gazette) 21 July 2015
DS01 - Striking off application by a company 13 July 2015
AA - Annual Accounts 26 June 2015
AR01 - Annual Return 11 May 2015
AA - Annual Accounts 03 July 2014
AR01 - Annual Return 16 May 2014
AA - Annual Accounts 27 June 2013
AR01 - Annual Return 10 May 2013
AA01 - Change of accounting reference date 17 October 2012
AR01 - Annual Return 14 May 2012
AA - Annual Accounts 04 January 2012
AA01 - Change of accounting reference date 15 June 2011
AR01 - Annual Return 11 May 2011
AA - Annual Accounts 30 June 2010
AR01 - Annual Return 10 May 2010
CH01 - Change of particulars for director 10 May 2010
AA - Annual Accounts 30 July 2009
363a - Annual Return 13 May 2009
AA - Annual Accounts 24 July 2008
363a - Annual Return 06 May 2008
AA - Annual Accounts 27 July 2007
288a - Notice of appointment of directors or secretaries 27 June 2007
288b - Notice of resignation of directors or secretaries 27 June 2007
363a - Annual Return 04 May 2007
AA - Annual Accounts 18 July 2006
363a - Annual Return 08 May 2006
288b - Notice of resignation of directors or secretaries 08 November 2005
AA - Annual Accounts 02 August 2005
288a - Notice of appointment of directors or secretaries 14 June 2005
363s - Annual Return 13 May 2005
395 - Particulars of a mortgage or charge 23 June 2004
363s - Annual Return 30 April 2004
AA - Annual Accounts 30 March 2004
AA - Annual Accounts 22 May 2003
363s - Annual Return 17 May 2003
AA - Annual Accounts 28 June 2002
363s - Annual Return 29 April 2002
AA - Annual Accounts 05 June 2001
363s - Annual Return 10 May 2001
AA - Annual Accounts 01 June 2000
225 - Change of Accounting Reference Date 01 June 2000
363s - Annual Return 26 May 2000
287 - Change in situation or address of Registered Office 02 August 1999
288b - Notice of resignation of directors or secretaries 02 August 1999
288b - Notice of resignation of directors or secretaries 02 August 1999
288a - Notice of appointment of directors or secretaries 02 August 1999
288a - Notice of appointment of directors or secretaries 02 August 1999
225 - Change of Accounting Reference Date 02 August 1999
288a - Notice of appointment of directors or secretaries 02 August 1999
CERTNM - Change of name certificate 17 June 1999
NEWINC - New incorporation documents 14 April 1999

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 17 June 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.