Company NameMoving-Edge.net Ltd.
Company StatusDissolved
Company Number04149195
CategoryPrivate Limited Company
Incorporation Date29 January 2001(23 years, 3 months ago)
Dissolution Date20 August 2010 (13 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameRichard Peter Grimwood
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed29 January 2001(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence AddressFlat 4
14 Albert Road
Brighton
East Sussex
BN1 3RL
Secretary NameRichard Peter Grimwood
NationalityBritish
StatusClosed
Appointed29 January 2001(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence AddressFlat 4
14 Albert Road
Brighton
East Sussex
BN1 3RL
Director NameMs Ho-Jung Grimwood
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2008(7 years after company formation)
Appointment Duration2 years, 6 months (closed 20 August 2010)
RoleFinancial Assistant
Country of ResidenceEngland
Correspondence AddressFlat 4, 14 Albert Road
Brighton
East Sussex
BN1 3RL
Director NameAdrian Conway Galindo
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2001(same day as company formation)
RoleManager
Correspondence Address21 West Hill Street
Brighton
East Sussex
BN1 3RR
Director NameMr Alexander Lindsay Studd
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2001(4 months after company formation)
Appointment Duration6 years, 8 months (resigned 31 January 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGround Floor Flat
15 Western Street
Brighton
East Sussex
BN1 2PG
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed29 January 2001(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed29 January 2001(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Location

Registered AddressHodgsons Nelson House
Park Road
Timperley
Cheshire
WA14 5BZ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBroadheath
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 January 2006 (18 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

20 August 2010Final Gazette dissolved following liquidation (1 page)
20 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
20 May 2010Notice of move from Administration to Dissolution (5 pages)
20 May 2010Notice of move from Administration to Dissolution on 11 May 2010 (5 pages)
20 November 2009Notice of extension of period of Administration (1 page)
20 November 2009Notice of extension of period of Administration (1 page)
22 May 2009Administrator's progress report to 16 May 2009 (4 pages)
22 May 2009Administrator's progress report to 16 May 2009 (4 pages)
30 January 2009Result of meeting of creditors (12 pages)
30 January 2009Result of meeting of creditors (12 pages)
17 January 2009Statement of administrator's proposal (27 pages)
17 January 2009Statement of administrator's proposal (27 pages)
26 November 2008Appointment of an administrator (1 page)
26 November 2008Appointment of an administrator (1 page)
25 November 2008Registered office changed on 25/11/2008 from 14 albert road brighton east sussex BN1 3RL (1 page)
25 November 2008Registered office changed on 25/11/2008 from 14 albert road brighton east sussex BN1 3RL (1 page)
25 March 2008Director appointed mrs ho-jung grimwood (1 page)
25 March 2008Director appointed mrs ho-jung grimwood (1 page)
23 March 2008Appointment Terminated Director alexander studd (1 page)
23 March 2008Return made up to 29/01/08; full list of members (4 pages)
23 March 2008Appointment terminated director alexander studd (1 page)
23 March 2008Return made up to 29/01/08; full list of members (4 pages)
4 February 2008Total exemption small company accounts made up to 31 January 2006 (6 pages)
4 February 2008Total exemption small company accounts made up to 31 January 2006 (6 pages)
2 February 2007Return made up to 29/01/07; full list of members (3 pages)
2 February 2007Return made up to 29/01/07; full list of members (3 pages)
21 March 2006Return made up to 29/01/06; full list of members (3 pages)
21 March 2006Return made up to 29/01/06; full list of members (3 pages)
27 February 2006Total exemption full accounts made up to 31 January 2005 (9 pages)
27 February 2006Total exemption full accounts made up to 31 January 2005 (9 pages)
8 February 2005Return made up to 29/01/05; full list of members (8 pages)
8 February 2005Return made up to 29/01/05; full list of members (8 pages)
6 December 2004Total exemption full accounts made up to 31 January 2004 (9 pages)
6 December 2004Total exemption full accounts made up to 31 January 2004 (9 pages)
12 March 2004Return made up to 29/01/04; full list of members (8 pages)
12 March 2004Return made up to 29/01/04; full list of members (8 pages)
7 October 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
7 October 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
17 February 2003Return made up to 29/01/03; full list of members (8 pages)
17 February 2003Return made up to 29/01/03; full list of members (8 pages)
16 November 2002Total exemption small company accounts made up to 31 January 2002 (4 pages)
16 November 2002Total exemption small company accounts made up to 31 January 2002 (4 pages)
4 March 2002Ad 29/01/01--------- £ si 100@1=100 £ ic 2/102 (2 pages)
4 March 2002Return made up to 29/01/02; full list of members (6 pages)
4 March 2002Ad 29/01/01--------- £ si 100@1=100 £ ic 2/102 (2 pages)
4 March 2002Return made up to 29/01/02; full list of members (6 pages)
20 June 2001New director appointed (2 pages)
20 June 2001New director appointed (2 pages)
8 June 2001Director resigned (1 page)
8 June 2001Director resigned (1 page)
14 February 2001New secretary appointed;new director appointed (2 pages)
14 February 2001New director appointed (2 pages)
14 February 2001New director appointed (2 pages)
14 February 2001New secretary appointed;new director appointed (2 pages)
5 February 2001Director resigned (1 page)
5 February 2001Secretary resigned (1 page)
5 February 2001Director resigned (1 page)
5 February 2001Secretary resigned (1 page)
29 January 2001Incorporation (14 pages)
29 January 2001Incorporation (14 pages)