Company NameModern Edge Entertainment (UK) Limited
Company StatusDissolved
Company Number06650640
CategoryPrivate Limited Company
Incorporation Date18 July 2008(15 years, 9 months ago)
Dissolution Date27 December 2016 (7 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 77291Renting and leasing of media entertainment equipment

Director

Director NameCandice Lucik Heaney
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed18 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address116 New Street
Earl Shilton
Leicester
LE9 7FR

Location

Registered Address511 The Boxworks Worsley Street
Manchester
M15 4NU
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardHulme
Built Up AreaGreater Manchester

Shareholders

1 at £1Andranik Ohandjanian
100.00%
Ordinary

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 July 2015 (8 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

27 December 2016Final Gazette dissolved via compulsory strike-off (1 page)
12 November 2016Compulsory strike-off action has been suspended (1 page)
11 October 2016First Gazette notice for compulsory strike-off (1 page)
30 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
25 October 2015Registered office address changed from Arshaville House 116 New Street Earl Shilton Leicester LE9 7FR to 511 the Boxworks Worsley Street Manchester M15 4NU on 25 October 2015 (1 page)
25 October 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-10-25
  • GBP 1
(3 pages)
28 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
21 July 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 1
(3 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
17 August 2013Annual return made up to 18 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-17
(3 pages)
16 August 2013Director's details changed for Candice Lucik Ohandjanian on 31 August 2012 (2 pages)
27 June 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
27 July 2012Annual return made up to 18 July 2012 with a full list of shareholders (3 pages)
25 May 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
19 July 2011Annual return made up to 18 July 2011 with a full list of shareholders (3 pages)
29 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
13 October 2010Annual return made up to 18 July 2010 with a full list of shareholders (3 pages)
17 April 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
19 November 2009Annual return made up to 18 July 2009 with a full list of shareholders (3 pages)
17 November 2009First Gazette notice for compulsory strike-off (1 page)
18 July 2008Incorporation (13 pages)