Company NameNew Edge (International) Ltd
Company StatusDissolved
Company NumberSC274803
CategoryPrivate Limited Company
Incorporation Date15 October 2004(19 years, 6 months ago)
Dissolution Date9 September 2015 (8 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Sajjad Allam
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2008(3 years, 6 months after company formation)
Appointment Duration7 years, 4 months (closed 09 September 2015)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address34 Rostan Road
Glasgow
G43 2XD
Scotland
Director NameYaseen Allam
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2004(same day as company formation)
RoleManager
Correspondence Address7d Meadow Rise
Newton Mearns
Lanarkshire
G77 6SE
Scotland
Director NameAi Rong Zhou
Date of BirthJuly 1957 (Born 66 years ago)
NationalityChinese
StatusResigned
Appointed15 October 2004(same day as company formation)
RoleAssistant Manager
Correspondence AddressNo 18 Wai Huan East Road
Ningham
Zhejiang
Pc315600
Secretary NameAi Rong Zhou
NationalityChinese
StatusResigned
Appointed15 October 2004(same day as company formation)
RoleAssistant Manager
Correspondence AddressNo 18 Wai Huan East Road
Ningham
Zhejiang
Pc315600
Director NameMingui Zhou
Date of BirthAugust 1950 (Born 73 years ago)
NationalityChinese
StatusResigned
Appointed01 September 2005(10 months, 3 weeks after company formation)
Appointment Duration2 months (resigned 01 November 2005)
RoleConsultant
Correspondence AddressNo 18 Wai Huan East Road
Ningham
Zhejiang
Pc 31560
Director NameYaseen Allam
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2006(1 year, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 02 May 2008)
RoleSales Manager
Correspondence Address1 Manderston Court
Newton Mearns
Glasgow
G77 6GG
Scotland
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed15 October 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed15 October 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitewww.newedge.com

Location

Registered Address50 Darnley Street
Glasgow
G41 2SE
Scotland
ConstituencyGlasgow Central
WardPollokshields
Address MatchesOver 20 other UK companies use this postal address

Shareholders

60 at 1Yaseen Allam
60.00%
Ordinary
40 at 1Ai Rong Zhou
40.00%
Ordinary

Financials

Year2014
Net Worth-£39,016
Cash£1,189
Current Liabilities£197,838

Accounts

Latest Accounts31 October 2007 (16 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

9 September 2015Final Gazette dissolved following liquidation (1 page)
9 September 2015Final Gazette dissolved following liquidation (1 page)
9 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
9 June 2015Notice of final meeting of creditors (3 pages)
9 June 2015Notice of final meeting of creditors (3 pages)
7 October 2011Registered office address changed from 75 Kingston Street Glasgow G5 8BJ on 7 October 2011 (2 pages)
7 October 2011Registered office address changed from 75 Kingston Street Glasgow G5 8BJ on 7 October 2011 (2 pages)
7 October 2011Registered office address changed from 75 Kingston Street Glasgow G5 8BJ on 7 October 2011 (2 pages)
19 August 2011Notice of winding up order (1 page)
19 August 2011Court order notice of winding up (1 page)
19 August 2011Notice of winding up order (1 page)
19 August 2011Court order notice of winding up (1 page)
4 November 2009Voluntary strike-off action has been suspended (1 page)
4 November 2009Voluntary strike-off action has been suspended (1 page)
28 August 2009First Gazette notice for voluntary strike-off (1 page)
28 August 2009First Gazette notice for voluntary strike-off (1 page)
13 August 2009Application for striking-off (1 page)
13 August 2009Application for striking-off (1 page)
6 January 2009Return made up to 15/10/08; full list of members (3 pages)
6 January 2009Return made up to 15/10/08; full list of members (3 pages)
14 November 2008Appointment terminated director ai zhou (1 page)
14 November 2008Appointment terminated secretary ai zhou (1 page)
14 November 2008Appointment terminated secretary ai zhou (1 page)
14 November 2008Appointment terminated (1 page)
14 November 2008Appointment terminated director ai zhou (1 page)
14 November 2008Appointment terminated (1 page)
23 October 2008Appointment terminated director mingui zhou (1 page)
23 October 2008Appointment terminated director mingui zhou (1 page)
27 June 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
27 June 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
8 May 2008Appointment terminated director yaseen allam (1 page)
8 May 2008Director appointed sajjad allam (1 page)
8 May 2008Appointment terminated director yaseen allam (1 page)
8 May 2008Director appointed sajjad allam (1 page)
29 October 2007Return made up to 15/10/07; full list of members (7 pages)
29 October 2007Return made up to 15/10/07; full list of members (7 pages)
13 August 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
13 August 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
18 January 2007Registered office changed on 18/01/07 from: 6B hunter street the village east kilbride G74 4LZ (1 page)
18 January 2007Registered office changed on 18/01/07 from: 6B hunter street the village east kilbride G74 4LZ (1 page)
4 December 2006Return made up to 15/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 December 2006Return made up to 15/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 November 2006Partic of mort/charge * (4 pages)
21 November 2006Partic of mort/charge * (4 pages)
9 November 2006Registered office changed on 09/11/06 from: c/o sinclair wood & co ca 90 mitchell street glasgow G1 3NQ (1 page)
9 November 2006Registered office changed on 09/11/06 from: c/o sinclair wood & co ca 90 mitchell street glasgow G1 3NQ (1 page)
22 August 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
22 August 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
7 March 2006New director appointed (2 pages)
7 March 2006New director appointed (2 pages)
8 November 2005New director appointed (2 pages)
8 November 2005Return made up to 15/10/05; full list of members (7 pages)
8 November 2005Director resigned (1 page)
8 November 2005New director appointed (2 pages)
8 November 2005Director resigned (1 page)
8 November 2005Return made up to 15/10/05; full list of members (7 pages)
9 November 2004Registered office changed on 09/11/04 from: 187/189 gallowgate glasgow G1 5DY (1 page)
9 November 2004Registered office changed on 09/11/04 from: 187/189 gallowgate glasgow G1 5DY (1 page)
25 October 2004New director appointed (2 pages)
25 October 2004Registered office changed on 25/10/04 from: 298-300 maxwell road glasgow G41 1PJ (1 page)
25 October 2004Ad 15/10/04-21/10/04 £ si 99@1=99 £ ic 1/100 (2 pages)
25 October 2004New director appointed (2 pages)
25 October 2004New secretary appointed;new director appointed (2 pages)
25 October 2004New secretary appointed;new director appointed (2 pages)
25 October 2004Ad 15/10/04-21/10/04 £ si 99@1=99 £ ic 1/100 (2 pages)
25 October 2004Registered office changed on 25/10/04 from: 298-300 maxwell road glasgow G41 1PJ (1 page)
20 October 2004Director resigned (1 page)
20 October 2004Secretary resigned (1 page)
20 October 2004Secretary resigned (1 page)
20 October 2004Director resigned (1 page)
15 October 2004Incorporation (9 pages)
15 October 2004Incorporation (9 pages)