Company NameBridgend Properties Limited
Company StatusDissolved
Company Number02802791
CategoryPrivate Limited Company
Incorporation Date24 March 1993(31 years, 1 month ago)
Dissolution Date23 September 2008 (15 years, 7 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameAlan Lewis
Date of BirthOctober 1923 (Born 100 years ago)
NationalityBritish
StatusClosed
Appointed01 April 1993(1 week after company formation)
Appointment Duration15 years, 5 months (closed 23 September 2008)
RoleAccountant
Correspondence Address2 Greenway
Totteridge
London
N20 8ED
Secretary NameShellmark Registrars Limited (Corporation)
StatusClosed
Appointed01 April 1993(1 week after company formation)
Appointment Duration15 years, 5 months (closed 23 September 2008)
Correspondence Address15 Cochrane Mews
St Johns Wood
London
NW8 6NY
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed24 March 1993(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed24 March 1993(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address116 Boundary Road
London
NW8 0RH
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardKilburn
Built Up AreaGreater London

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

23 September 2008Final Gazette dissolved via voluntary strike-off (1 page)
22 August 2008Registered office changed on 22/08/2008 from 4-7 coleridge gardens swiss cottage london NW6 3QH (1 page)
11 June 2008First Gazette notice for voluntary strike-off (1 page)
9 May 2008Application for striking-off (1 page)
13 March 2008Registered office changed on 13/03/2008 from 15 cochrane mews st johns wood london NW8 6NY (1 page)
17 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
11 April 2007Return made up to 24/03/07; full list of members (2 pages)
6 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
24 March 2006Return made up to 24/03/06; full list of members (2 pages)
6 June 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
22 March 2005Return made up to 24/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
9 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
8 April 2004Return made up to 24/03/04; full list of members (6 pages)
22 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
29 July 2003Registered office changed on 29/07/03 from: 4 prince albert road regent's park london NW1 7SN (1 page)
20 March 2003Return made up to 24/03/03; full list of members (6 pages)
28 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
8 May 2002Return made up to 24/03/02; full list of members (6 pages)
27 June 2001Accounts for a small company made up to 31 March 2001 (5 pages)
26 April 2001Return made up to 24/03/01; full list of members (6 pages)
28 December 2000Accounts for a small company made up to 31 March 2000 (5 pages)
3 May 2000Return made up to 24/03/00; full list of members (6 pages)
15 December 1999Accounts for a small company made up to 31 March 1999 (5 pages)
16 May 1999Return made up to 24/03/99; no change of members (6 pages)
24 December 1998Accounts for a small company made up to 31 March 1998 (5 pages)
24 July 1998Return made up to 24/03/98; no change of members (6 pages)
22 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
19 June 1997Return made up to 24/03/97; full list of members (7 pages)
16 January 1997Accounts for a small company made up to 31 March 1996 (5 pages)
21 July 1996Return made up to 24/03/96; no change of members (5 pages)
23 January 1996Accounts for a small company made up to 31 March 1995 (5 pages)
24 April 1995Return made up to 24/03/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)