Company NameBridgetarn Limited
DirectorLeo Solon Charmantas
Company StatusDissolved
Company Number01362627
CategoryPrivate Limited Company
Incorporation Date12 April 1978(46 years ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Leo Solon Charmantas
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 1992(14 years, 4 months after company formation)
Appointment Duration31 years, 8 months
RoleRestauratuer
Country of ResidenceUnited Kingdom
Correspondence Address1 The Crofters
Old Windsor
Windsor
Berkshire
SL4 2SP
Secretary NameMaria Ghoula Harley
NationalityBritish
StatusCurrent
Appointed17 October 1994(16 years, 6 months after company formation)
Appointment Duration29 years, 6 months
RoleCompany Director
Correspondence Address71 Hervey Road
Blackheath
London
SE3 8BX
Director NameMrs Maria Charmantas
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1992(14 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 17 October 1994)
RoleRestauratuer
Correspondence Address1 The Crofters
Old Windsor
Windsor
Berkshire
SL4 2SP
Secretary NameMrs Maria Charmantas
NationalityBritish
StatusResigned
Appointed17 August 1992(14 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 17 October 1994)
RoleCompany Director
Correspondence Address1 The Crofters
Old Windsor
Windsor
Berkshire
SL4 2SP

Location

Registered Address6 Bloomsbury Square
London
WC1A 2LP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts30 April 1996 (28 years ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

30 September 2000Dissolved (1 page)
4 July 2000Liquidators statement of receipts and payments (5 pages)
30 June 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
13 January 2000Liquidators statement of receipts and payments (5 pages)
4 November 1999Liquidators statement of receipts and payments (5 pages)
11 October 1999Notice of vacation of office of voluntary liquidator (1 page)
11 October 1999Appointment of a voluntary liquidator (1 page)
11 October 1999Cocomp replace liquidator (2 pages)
13 July 1999Liquidators statement of receipts and payments (5 pages)
6 January 1999Liquidators statement of receipts and payments (5 pages)
3 July 1998Liquidators statement of receipts and payments (5 pages)
1 July 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
1 July 1997Appointment of a voluntary liquidator (1 page)
1 July 1997Statement of affairs (4 pages)
1 July 1997Registered office changed on 01/07/97 from: 2 spencer avenue palmers green london N13 4TX (1 page)
30 September 1996Accounts for a small company made up to 30 April 1996 (8 pages)
27 August 1996Return made up to 17/08/96; no change of members (4 pages)
22 August 1995Return made up to 17/08/95; full list of members (6 pages)
10 August 1995Accounts for a small company made up to 30 April 1995 (9 pages)