EDGESKILL LTD
LONDON

Hellopages » Greater London » Westminster » W1G 0AH
Company number 04386823
Status Liquidation
Incorporation Date 4 March 2002
Company Type Private Limited Company
Address 4TH FLOOR ALLAN HOUSE, 10 JOHN PRINCES STREET, LONDON, ENGLAND, W1G 0AH
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Liquidators statement of receipts and payments to 4 August 2016; Statement of affairs with form 4.19; Appointment of a voluntary liquidator. The most likely internet sites of EDGESKILL LTD are www.edgeskill.co.uk, and www.edgeskill.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and twelve months. Edgeskill Ltd is a Private Limited Company. The company registration number is 04386823. Edgeskill Ltd has been working since 04 March 2002. The present status of the company is Liquidation. The registered address of Edgeskill Ltd is 4th Floor Allan House 10 John Princes Street London England W1g 0ah. . ZAHIR, Zahid Mohammad is a Secretary of the company. RASHID, Adil is a Director of the company. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Secretary RASHID, Adil has been resigned. Secretary RASHID, Arif has been resigned. Director RASHID, Shagufta has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
ZAHIR, Zahid Mohammad
Appointed Date: 30 June 2004

Director
RASHID, Adil
Appointed Date: 15 March 2002
68 years old

Resigned Directors

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 18 March 2002
Appointed Date: 04 March 2002

Secretary
RASHID, Adil
Resigned: 01 July 2004
Appointed Date: 06 June 2002

Secretary
RASHID, Arif
Resigned: 06 June 2002
Appointed Date: 15 March 2002

Director
RASHID, Shagufta
Resigned: 30 June 2004
Appointed Date: 06 June 2002
57 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 18 March 2002
Appointed Date: 04 March 2002

EDGESKILL LTD Events

05 Oct 2016
Liquidators statement of receipts and payments to 4 August 2016
01 Sep 2015
Statement of affairs with form 4.19
20 Aug 2015
Appointment of a voluntary liquidator
20 Aug 2015
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-08-05
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-08-05
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-08-05
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-08-05

07 Jul 2015
Registered office address changed from New Works Regent Street Lawton Street Rochdale Lancashire OL12 0HQ to 4th Floor Allan House 10 John Princes Street London W1G 0AH on 7 July 2015
...
... and 49 more events
17 Apr 2002
New secretary appointed
20 Mar 2002
Registered office changed on 20/03/02 from: 39A leicester road salford manchester M7 4AS
18 Mar 2002
Secretary resigned
18 Mar 2002
Director resigned
04 Mar 2002
Incorporation

EDGESKILL LTD Charges

1 June 2006
Deposit agreement
Delivered: 8 June 2006
Status: Outstanding
Persons entitled: Michael Shanly Investments Limited
Description: £6,010.13.