FINE EDGE DESIGNS LTD
SUTTON DRAGONFISH PROJECTS LTD.

Hellopages » Greater London » Sutton » SM1 4LA
Company number 05825019
Status Liquidation
Incorporation Date 22 May 2006
Company Type Private Limited Company
Address ALLEN HOUSE 1, WESTMEAD ROAD, SUTTON, SURREY, SM1 4LA
Home Country United Kingdom
Nature of Business 31090 - Manufacture of other furniture
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Registered office address changed from New Penderel House 2nd Floor 283 - 288 High Holborn London WC1V 7HP to Allen House 1 Westmead Road Sutton Surrey SM1 4LA on 22 February 2017; Statement of affairs with form 4.19; Appointment of a voluntary liquidator. The most likely internet sites of FINE EDGE DESIGNS LTD are www.fineedgedesigns.co.uk, and www.fine-edge-designs.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and nine months. Fine Edge Designs Ltd is a Private Limited Company. The company registration number is 05825019. Fine Edge Designs Ltd has been working since 22 May 2006. The present status of the company is Liquidation. The registered address of Fine Edge Designs Ltd is Allen House 1 Westmead Road Sutton Surrey Sm1 4la. . MORRELL, Colin Anthony is a Secretary of the company. HARTWEG, Marcel is a Director of the company. MORRELL, Colin Anthony is a Director of the company. NORTHEY, John Richard Elwyn is a Director of the company. Nominee Secretary CHETTLEBURGHS SECRETARIAL LTD has been resigned. Secretary LEX SECRETARIES LIMITED has been resigned. Director O'SULLIVAN, Patrick Donnell has been resigned. Director PITTLIK, Oliver Robert has been resigned. The company operates in "Manufacture of other furniture".


Current Directors

Secretary
MORRELL, Colin Anthony
Appointed Date: 29 July 2009

Director
HARTWEG, Marcel
Appointed Date: 16 January 2015
39 years old

Director
MORRELL, Colin Anthony
Appointed Date: 01 September 2006
58 years old

Director
NORTHEY, John Richard Elwyn
Appointed Date: 08 June 2006
59 years old

Resigned Directors

Nominee Secretary
CHETTLEBURGHS SECRETARIAL LTD
Resigned: 22 May 2006
Appointed Date: 22 May 2006

Secretary
LEX SECRETARIES LIMITED
Resigned: 29 July 2009
Appointed Date: 22 May 2006

Director
O'SULLIVAN, Patrick Donnell
Resigned: 01 September 2006
Appointed Date: 22 May 2006
78 years old

Director
PITTLIK, Oliver Robert
Resigned: 06 August 2015
Appointed Date: 16 January 2015
42 years old

FINE EDGE DESIGNS LTD Events

22 Feb 2017
Registered office address changed from New Penderel House 2nd Floor 283 - 288 High Holborn London WC1V 7HP to Allen House 1 Westmead Road Sutton Surrey SM1 4LA on 22 February 2017
21 Feb 2017
Statement of affairs with form 4.19
21 Feb 2017
Appointment of a voluntary liquidator
21 Feb 2017
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-02-13

22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
...
... and 47 more events
20 Jun 2006
Ad 08/06/06--------- £ si 99@1=99 £ ic 1/100
20 Jun 2006
New director appointed
20 Jun 2006
Accounting reference date shortened from 31/05/07 to 31/12/06
01 Jun 2006
Secretary resigned
22 May 2006
Incorporation

FINE EDGE DESIGNS LTD Charges

28 May 2016
Charge code 0582 5019 0001
Delivered: 18 June 2016
Status: Outstanding
Persons entitled: Oma Investments LTD
Description: Contains fixed charge…