Company NameKangley Bridge Road Management Company Limited
Company StatusDissolved
Company Number02497847
CategoryPrivate Limited Company
Incorporation Date1 May 1990(34 years ago)
Dissolution Date18 July 2017 (6 years, 9 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Chris Wichard
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed22 July 2002(12 years, 2 months after company formation)
Appointment Duration15 years (closed 18 July 2017)
RoleSales
Correspondence Address15b Kangley Bridge Road
Lower Sydenham
London
SE26 5BA
Director NameElida Zulu
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityZambian
StatusClosed
Appointed22 July 2002(12 years, 2 months after company formation)
Appointment Duration15 years (closed 18 July 2017)
RoleReg Nurse
Correspondence Address15b Kangley Bridge Road
Lower Sydenham
London
SE26 5BA
Director NameIcelyn Sharon Robinson
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed31 December 2007(17 years, 8 months after company formation)
Appointment Duration9 years, 6 months (closed 18 July 2017)
RoleSupport Worker
Correspondence Address15c Kangley Bridge Road
Sydenham
SE26 5BA
Secretary NameMr Chris Wichard
NationalityBritish
StatusClosed
Appointed24 March 2009(18 years, 11 months after company formation)
Appointment Duration8 years, 3 months (closed 18 July 2017)
RoleSales
Correspondence Address15b Kangley Bridge Road
Lower Sydenham
London
SE26 5BA
Director NameChristina Mary Barry
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1991(1 year after company formation)
Appointment Duration9 years, 1 month (resigned 22 June 2000)
RoleTax Specialist - Accountant
Correspondence Address6 Winchester Close
Shavington
Crewe
Cheshire
CW2 5HJ
Director NameMr Neil Anthony Middleton
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1991(1 year after company formation)
Appointment Duration5 years, 4 months (resigned 01 September 1996)
RoleBanker
Correspondence Address15 Kangley Bridge Road
Lower Sydenham
London
SE26 5BA
Secretary NameMr Darren Kenneth Williams
NationalityBritish
StatusResigned
Appointed01 May 1991(1 year after company formation)
Appointment Duration3 years, 1 month (resigned 24 June 1994)
RoleCompany Director
Correspondence Address15 Kangley Bridge Road
Lower Sydenham
London
SE26 5BA
Director NameCraigadam Robertson
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1994(4 years, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 31 August 1998)
RoleAssistant Accountant
Correspondence Address15b Kangley Bridge Road
Sydenham
London
SE26 5BA
Secretary NameChristina Mary Barry
NationalityBritish
StatusResigned
Appointed24 June 1994(4 years, 1 month after company formation)
Appointment Duration6 years (resigned 22 June 2000)
RoleTax Specialist - Accountant
Correspondence Address6 Winchester Close
Shavington
Crewe
Cheshire
CW2 5HJ
Director NameMr Patrick Carpenter
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1997(7 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 July 1999)
RoleDeveloper
Correspondence Address51 Neuchatel Road
Catford
London
SE6 4EH
Director NameIan Lwarence Boam
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1998(8 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 June 2000)
RoleTeacher
Correspondence Address15b Kangley Bridge Road
London
SE26 5BA
Director NameMichael Colin Carpenter
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1999(9 years, 2 months after company formation)
Appointment Duration8 years, 5 months (resigned 31 December 2007)
RoleProperty Management
Correspondence Address15c Kangley Bridge Road
London
SE26 5BA
Director NameSandra Marisa Smith
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2000(10 years, 2 months after company formation)
Appointment Duration2 years (resigned 22 July 2002)
RoleOffice Manager
Correspondence Address15b Kangley Bridge Road
Sudenham
London
SE26 5BA
Director NameMrs Karen Michelle Watson
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2000(10 years, 4 months after company formation)
Appointment Duration15 years, 10 months (resigned 08 July 2016)
RoleLegal Secretary
Correspondence Address15a Kangley Bridge Road
Sydenham
London
SE26 5BA
Secretary NameMrs Karen Michelle Watson
NationalityBritish
StatusResigned
Appointed01 September 2000(10 years, 4 months after company formation)
Appointment Duration8 years, 6 months (resigned 10 March 2009)
RoleLegal Secretary
Correspondence Address15a Kangley Bridge Road
Sydenham
London
SE26 5BA

Location

Registered Address15 Kangley Bridge Road
Sydenham
London
SE26 5BA
RegionLondon
ConstituencyLewisham West and Penge
CountyGreater London
WardBellingham
Built Up AreaGreater London

Accounts

Latest Accounts31 May 2015 (8 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

18 July 2017Final Gazette dissolved via compulsory strike-off (1 page)
18 July 2017Final Gazette dissolved via compulsory strike-off (1 page)
2 May 2017First Gazette notice for compulsory strike-off (1 page)
2 May 2017First Gazette notice for compulsory strike-off (1 page)
15 July 2016Termination of appointment of Karen Michelle Watson as a director on 8 July 2016 (2 pages)
23 May 2016Annual return made up to 1 May 2011 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 3
(20 pages)
23 May 2016Administrative restoration application (3 pages)
23 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 3
(20 pages)
23 May 2016Annual return made up to 1 May 2010 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 3
(20 pages)
23 May 2016Accounts for a dormant company made up to 31 May 2011 (3 pages)
23 May 2016Accounts for a dormant company made up to 31 May 2013 (3 pages)
23 May 2016Accounts for a dormant company made up to 31 May 2010 (3 pages)
23 May 2016Accounts for a dormant company made up to 31 May 2014 (3 pages)
23 May 2016Accounts for a dormant company made up to 31 May 2009 (3 pages)
23 May 2016Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 3
(20 pages)
23 May 2016Accounts for a dormant company made up to 31 May 2015 (3 pages)
23 May 2016Annual return made up to 1 May 2013 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 3
(20 pages)
23 May 2016Accounts for a dormant company made up to 31 May 2012 (3 pages)
23 May 2016Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 3
(20 pages)
23 May 2016Annual return made up to 1 May 2012 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 3
(20 pages)
14 September 2010Final Gazette dissolved via compulsory strike-off (1 page)
1 June 2010First Gazette notice for compulsory strike-off (1 page)
22 May 2009Return made up to 01/05/09; full list of members (5 pages)
25 March 2009Secretary appointed mr chris wichard (1 page)
11 March 2009Appointment terminated secretary karen watson (1 page)
6 March 2009Accounts for a dormant company made up to 31 May 2008 (1 page)
19 May 2008Return made up to 01/05/08; full list of members (5 pages)
19 May 2008Director and secretary's change of particulars / karen blackwood / 17/05/2008 (1 page)
11 March 2008Accounts for a dormant company made up to 31 May 2007 (1 page)
15 January 2008Director resigned (1 page)
14 January 2008New director appointed (2 pages)
10 May 2007Return made up to 01/05/07; full list of members (3 pages)
1 March 2007Accounts made up to 31 May 2006 (1 page)
8 May 2006Return made up to 01/05/06; full list of members (3 pages)
13 February 2006Accounts made up to 31 May 2005 (1 page)
12 May 2005Return made up to 01/05/05; full list of members (9 pages)
22 February 2005Accounts made up to 31 May 2004 (1 page)
12 May 2004Return made up to 01/05/04; full list of members (8 pages)
7 February 2004Accounts made up to 31 May 2003 (1 page)
9 May 2003Return made up to 01/05/03; full list of members (8 pages)
30 January 2003Accounts made up to 31 May 2002 (1 page)
29 August 2002New director appointed (2 pages)
29 August 2002Director resigned (1 page)
29 August 2002New director appointed (2 pages)
8 May 2002Return made up to 01/05/02; full list of members (7 pages)
30 January 2002Accounts made up to 31 May 2001 (1 page)
11 May 2001Return made up to 01/05/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
18 April 2001Director resigned (1 page)
31 January 2001Accounts made up to 31 May 2000 (1 page)
12 September 2000Registered office changed on 12/09/00 from: 6 winchester close shavington crewe cheshire CW2 5HJ (1 page)
12 September 2000New secretary appointed;new director appointed (2 pages)
12 September 2000New director appointed (2 pages)
12 September 2000Secretary resigned;director resigned (1 page)
15 May 2000Return made up to 01/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(7 pages)
15 May 2000New director appointed (2 pages)
20 August 1999Accounts made up to 31 May 1999 (1 page)
20 August 1999Registered office changed on 20/08/99 from: 19 wistaston road willaston nantwich cheshire CW5 6PU (1 page)
20 August 1999Return made up to 01/05/99; full list of members (6 pages)
24 May 1999Director resigned (1 page)
24 May 1999New director appointed (2 pages)
9 July 1998Accounts made up to 31 May 1998 (1 page)
1 May 1998Return made up to 01/05/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
13 October 1997New director appointed (2 pages)
4 September 1997Registered office changed on 04/09/97 from: 15 kangley bridge road london SE26 5BA (1 page)
4 September 1997Return made up to 01/05/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 July 1997Accounts made up to 31 May 1996 (1 page)
22 July 1997Accounts made up to 31 May 1997 (1 page)
1 May 1996Return made up to 01/05/96; full list of members (6 pages)
20 March 1996Accounts made up to 31 May 1995 (1 page)
30 June 1995New secretary appointed (2 pages)
30 June 1995Secretary resigned;new director appointed (2 pages)
31 May 1995Return made up to 01/05/95; change of members (6 pages)
1 May 1990Incorporation (12 pages)