London Bridge
London
SE1 9QR
Director Name | Mr David John Dando |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 March 1997(9 years, 6 months after company formation) |
Appointment Duration | 17 years, 10 months (closed 03 February 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bridge House London Bridge London SE1 9QR |
Director Name | Mr Peter Edwin Villa |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 April 1997(9 years, 6 months after company formation) |
Appointment Duration | 17 years, 10 months (closed 03 February 2015) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Bridge House London Bridge London SE1 9QR |
Secretary Name | Mr Peter Edwin Villa |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 December 2002(15 years, 3 months after company formation) |
Appointment Duration | 12 years, 1 month (closed 03 February 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Toucan Way Basildon Essex SS16 5ER |
Director Name | Mrs Andrea Mary Dando |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(4 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 01 January 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodbirds Cottage Low Ham Langport Somerset TA10 9DT |
Director Name | Mr David John Dando |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(4 years, 3 months after company formation) |
Appointment Duration | 1 day (resigned 01 January 1992) |
Role | Security Consultant |
Country of Residence | England |
Correspondence Address | Woodbirds Cottage Low Ham Langport Somerset TA10 9DT |
Director Name | Mr Robin Frederick Syrett |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(4 years, 3 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 26 March 1997) |
Role | Property Manager |
Country of Residence | United Kingdom |
Correspondence Address | 10 Beauchamp Place London SW3 1NQ |
Secretary Name | Mrs Pamela Joan Syrett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(4 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 22 March 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wootton Old Farm Brownhills Road Wootton New Milton Hampshire BH25 5TT |
Director Name | Mrs Pamela Joan Syrett |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1993(5 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 26 March 1997) |
Role | Property Manager |
Country of Residence | England |
Correspondence Address | Wootton Old Farm Brownhills Road Wootton New Milton Hampshire BH25 5TT |
Secretary Name | Jitesh Mohanlal Popat |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 1993(5 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 26 March 1997) |
Role | Company Director |
Correspondence Address | 67 Oxleay Road Rayners Lane Harrow Middlesex HA2 9UZ |
Director Name | Grae Macintosh Scott |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1994(7 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 26 March 1997) |
Role | Company Director |
Correspondence Address | 10 Jessica Road London SW18 2QN |
Secretary Name | Daniel Bromilow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 1997(9 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 17 February 1999) |
Role | Barrister |
Correspondence Address | 179 Hampstead Way London NW11 7YA |
Secretary Name | Hasmukhlal Sanghvi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 February 1999(11 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 December 2002) |
Role | Company Director |
Correspondence Address | 86 Elgin Road Seven Kings Ilford Essex IG3 8LN |
Registered Address | Bridge House London Bridge London SE1 9QR |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Andrew Bart Rogers 5.00% Ordinary |
---|---|
2 at £1 | Colin Stamp 5.00% Ordinary |
2 at £1 | Hasmukhlal Sanghvi 5.00% Ordinary |
2 at £1 | Olivia Imogen Michelle Dando 5.00% Ordinary |
2 at £1 | Philip Robinson 5.00% Ordinary |
2 at £1 | Zoe Louise Xavier Dando 5.00% Ordinary |
11 at £1 | Andrea Mary Dando 27.50% Ordinary |
11 at £1 | David John Dando 27.50% Ordinary |
6 at £1 | Peter Edwin Villa 15.00% Ordinary |
Latest Accounts | 31 July 2013 (10 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
3 February 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 February 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 October 2014 | First Gazette notice for voluntary strike-off (1 page) |
21 October 2014 | First Gazette notice for voluntary strike-off (1 page) |
6 October 2014 | Application to strike the company off the register (3 pages) |
6 October 2014 | Application to strike the company off the register (3 pages) |
12 August 2014 | Annual return made up to 31 December 2013 Statement of capital on 2014-08-12
|
12 August 2014 | Accounts made up to 31 July 2013 (3 pages) |
12 August 2014 | Accounts made up to 31 July 2013 (3 pages) |
12 August 2014 | Annual return made up to 31 December 2013 Statement of capital on 2014-08-12
|
19 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
19 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
6 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
6 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
3 August 2013 | Compulsory strike-off action has been discontinued (1 page) |
3 August 2013 | Compulsory strike-off action has been discontinued (1 page) |
1 August 2013 | Accounts made up to 31 July 2012 (3 pages) |
1 August 2013 | Accounts made up to 31 July 2012 (3 pages) |
30 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
30 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
7 March 2013 | Annual return made up to 31 December 2012 (15 pages) |
7 March 2013 | Annual return made up to 31 December 2012 (15 pages) |
26 June 2012 | Accounts made up to 31 July 2011 (3 pages) |
26 June 2012 | Accounts made up to 31 July 2011 (3 pages) |
13 June 2012 | Compulsory strike-off action has been discontinued (1 page) |
13 June 2012 | Compulsory strike-off action has been discontinued (1 page) |
12 June 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (15 pages) |
12 June 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (15 pages) |
1 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
1 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
7 July 2011 | Accounts made up to 31 July 2010 (3 pages) |
7 July 2011 | Accounts made up to 31 July 2010 (3 pages) |
1 February 2011 | Annual return made up to 31 December 2010 (14 pages) |
1 February 2011 | Annual return made up to 31 December 2010 (14 pages) |
31 March 2010 | Accounts made up to 31 July 2009 (3 pages) |
31 March 2010 | Accounts made up to 31 July 2009 (3 pages) |
16 February 2010 | Director's details changed for Peter Edwin Villa on 1 October 2009 (4 pages) |
16 February 2010 | Director's details changed for David John Dando on 1 October 2009 (4 pages) |
16 February 2010 | Director's details changed for David John Dando on 1 October 2009 (4 pages) |
16 February 2010 | Director's details changed for Andrea Mary Dando on 1 October 2009 (3 pages) |
16 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (20 pages) |
16 February 2010 | Director's details changed for Andrea Mary Dando on 1 October 2009 (3 pages) |
16 February 2010 | Director's details changed for Andrea Mary Dando on 1 October 2009 (3 pages) |
16 February 2010 | Director's details changed for David John Dando on 1 October 2009 (4 pages) |
16 February 2010 | Director's details changed for Peter Edwin Villa on 1 October 2009 (4 pages) |
16 February 2010 | Director's details changed for Peter Edwin Villa on 1 October 2009 (4 pages) |
16 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (20 pages) |
3 June 2009 | Accounts made up to 31 July 2008 (1 page) |
3 June 2009 | Accounts made up to 31 July 2008 (1 page) |
2 February 2009 | Return made up to 31/12/08; no change of members (5 pages) |
2 February 2009 | Return made up to 31/12/08; no change of members (5 pages) |
18 December 2008 | Return made up to 31/12/07; no change of members (5 pages) |
18 December 2008 | Return made up to 31/12/07; no change of members (5 pages) |
28 May 2008 | Total exemption full accounts made up to 31 July 2007 (4 pages) |
28 May 2008 | Total exemption full accounts made up to 31 July 2007 (4 pages) |
2 August 2007 | Total exemption full accounts made up to 31 July 2006 (4 pages) |
2 August 2007 | Total exemption full accounts made up to 31 July 2006 (4 pages) |
3 February 2007 | Return made up to 31/12/06; full list of members (9 pages) |
3 February 2007 | Return made up to 31/12/06; full list of members (9 pages) |
17 May 2006 | Total exemption full accounts made up to 31 July 2005 (4 pages) |
17 May 2006 | Total exemption full accounts made up to 31 July 2005 (4 pages) |
6 January 2006 | Return made up to 31/12/05; full list of members (9 pages) |
6 January 2006 | Return made up to 31/12/05; full list of members (9 pages) |
10 August 2005 | Total exemption full accounts made up to 31 July 2004 (5 pages) |
10 August 2005 | Total exemption full accounts made up to 31 July 2004 (5 pages) |
9 March 2005 | Return made up to 31/12/04; full list of members (9 pages) |
9 March 2005 | Return made up to 31/12/04; full list of members (9 pages) |
8 June 2004 | Return made up to 31/12/03; full list of members (9 pages) |
8 June 2004 | Return made up to 31/12/03; full list of members (9 pages) |
26 May 2004 | Total exemption full accounts made up to 31 July 2003 (5 pages) |
26 May 2004 | Total exemption full accounts made up to 31 July 2003 (5 pages) |
25 July 2003 | Secretary resigned (1 page) |
25 July 2003 | New secretary appointed (2 pages) |
25 July 2003 | Return made up to 31/12/02; full list of members (9 pages) |
25 July 2003 | Secretary resigned (1 page) |
25 July 2003 | New secretary appointed (2 pages) |
25 July 2003 | Return made up to 31/12/02; full list of members (9 pages) |
23 July 2003 | Total exemption full accounts made up to 31 July 2002 (5 pages) |
23 July 2003 | Total exemption full accounts made up to 31 July 2002 (5 pages) |
19 August 2002 | Total exemption full accounts made up to 31 July 2001 (8 pages) |
19 August 2002 | Total exemption full accounts made up to 31 July 2001 (8 pages) |
8 February 2002 | Return made up to 31/12/01; full list of members (10 pages) |
8 February 2002 | Return made up to 31/12/01; full list of members (10 pages) |
10 September 2001 | Director's particulars changed (1 page) |
10 September 2001 | Director's particulars changed (1 page) |
17 July 2001 | Total exemption full accounts made up to 31 July 2000 (8 pages) |
17 July 2001 | Total exemption full accounts made up to 31 July 2000 (8 pages) |
23 January 2001 | Return made up to 31/12/00; full list of members
|
23 January 2001 | Return made up to 31/12/00; full list of members
|
14 March 2000 | Full group accounts made up to 31 July 1999 (15 pages) |
14 March 2000 | Full group accounts made up to 31 July 1999 (15 pages) |
3 February 2000 | Return made up to 31/12/99; full list of members
|
3 February 2000 | Return made up to 31/12/99; full list of members
|
22 July 1999 | New secretary appointed (2 pages) |
22 July 1999 | New secretary appointed (2 pages) |
25 May 1999 | Secretary resigned (1 page) |
25 May 1999 | Secretary resigned (1 page) |
23 February 1999 | Full group accounts made up to 31 July 1998 (15 pages) |
23 February 1999 | Full group accounts made up to 31 July 1998 (15 pages) |
3 February 1999 | Return made up to 31/12/98; full list of members
|
3 February 1999 | New director appointed (2 pages) |
3 February 1999 | Return made up to 31/12/98; full list of members
|
3 February 1999 | New director appointed (2 pages) |
26 July 1998 | Return made up to 31/12/97; full list of members (6 pages) |
26 July 1998 | Return made up to 31/12/97; full list of members (6 pages) |
2 March 1998 | Full group accounts made up to 31 July 1997 (15 pages) |
2 March 1998 | Full group accounts made up to 31 July 1997 (15 pages) |
18 April 1997 | Auditor's resignation (1 page) |
18 April 1997 | Auditor's resignation (1 page) |
18 April 1997 | Ad 26/03/97--------- £ si 36@36=1296 £ ic 1000/2296 (2 pages) |
18 April 1997 | Ad 26/03/97--------- £ si 36@36=1296 £ ic 1000/2296 (2 pages) |
9 April 1997 | Director resigned (1 page) |
9 April 1997 | Registered office changed on 09/04/97 from: imperial house north street bromley kent BR1 1SD (1 page) |
9 April 1997 | Resolutions
|
9 April 1997 | Resolutions
|
9 April 1997 | Director resigned (1 page) |
9 April 1997 | New director appointed (2 pages) |
9 April 1997 | Director resigned (1 page) |
9 April 1997 | Director resigned (1 page) |
9 April 1997 | New director appointed (2 pages) |
9 April 1997 | Director resigned (1 page) |
9 April 1997 | New director appointed (2 pages) |
9 April 1997 | Director resigned (1 page) |
9 April 1997 | Secretary resigned (1 page) |
9 April 1997 | New director appointed (2 pages) |
9 April 1997 | New secretary appointed (2 pages) |
9 April 1997 | Registered office changed on 09/04/97 from: imperial house north street bromley kent BR1 1SD (1 page) |
9 April 1997 | New secretary appointed (2 pages) |
9 April 1997 | Secretary resigned (1 page) |
3 April 1997 | Full group accounts made up to 31 July 1996 (14 pages) |
3 April 1997 | Full group accounts made up to 31 July 1996 (14 pages) |
17 February 1997 | Return made up to 31/12/96; no change of members (4 pages) |
17 February 1997 | Return made up to 31/12/96; no change of members (4 pages) |
29 June 1996 | Full group accounts made up to 31 July 1995 (14 pages) |
29 June 1996 | Full group accounts made up to 31 July 1995 (14 pages) |
19 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
19 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
15 September 1987 | Incorporation (17 pages) |
15 September 1987 | Incorporation (17 pages) |