Company NameLargebridge Limited
DirectorPiers Benedict Adam
Company StatusDissolved
Company Number02989790
CategoryPrivate Limited Company
Incorporation Date14 November 1994(29 years, 4 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 Piers Benedict Adam
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 1995(8 months, 3 weeks after company formation)
Appointment Duration28 years, 7 months
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressGarden Flat
12 Sheffield Terrace
London
W8 7NA
Secretary NameSadie Baker
NationalityBritish
StatusCurrent
Appointed01 January 2001(6 years, 1 month after company formation)
Appointment Duration23 years, 3 months
RoleCompany Director
Correspondence Address14 Baldwyns Road
Bexley
Kent
DA5 2AD
Director NamePeter Jeremy David Dyer
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1994(2 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 31 July 1996)
RoleCompany Director
Correspondence Address466 Fulham Palace Road
London
SW6 6HY
Director NameDavid Simon Phelps
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1994(2 weeks after company formation)
Appointment Duration8 months, 1 week (resigned 09 August 1995)
RoleManagement Consultant
Correspondence Address3 Crondace Road
London
SW6 4BA
Secretary NameAnnabelle Tasmin Humphreys
NationalityBritish
StatusResigned
Appointed28 November 1994(2 weeks after company formation)
Appointment Duration9 months (resigned 31 August 1995)
RoleCompany Director
Correspondence Address75b Elizabeth Street
London
SW1W 9PJ
Secretary NameJerry Singh
NationalityBritish
StatusResigned
Appointed30 August 1995(9 months, 2 weeks after company formation)
Appointment Duration10 months (resigned 30 June 1996)
RoleSecretary
Correspondence Address279 Southcroft Road
London
Sw16
Secretary NameRachel Barnett
NationalityBritish
StatusResigned
Appointed30 June 1996(1 year, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 17 November 1998)
RoleCompany Director
Correspondence Address2 Britannia Way
Fulham
London
SW6 2DY
Secretary NameJane Elsie Adam
NationalityBritish
StatusResigned
Appointed17 November 1998(4 years after company formation)
Appointment Duration2 years, 6 months (resigned 06 June 2001)
RolePersonal Assistant
Correspondence AddressGarden Flat 19 Cleveland Road
Barnes
London
SW13 0AA
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed14 November 1994(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed14 November 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressSalisbury Circus
31 Finsbury Circus
London
EC2M 5SQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London

Financials

Year2014
Net Worth£3,991
Current Liabilities£112,664

Accounts

Latest Accounts31 July 2001 (22 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

1 June 2004Dissolved (1 page)
1 March 2004Liquidators statement of receipts and payments (5 pages)
1 March 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
15 October 2003Liquidators statement of receipts and payments (5 pages)
15 October 2002Registered office changed on 15/10/02 from: 8/10 south street epsom surrey KT18 7PF (1 page)
11 October 2002Statement of affairs (6 pages)
11 October 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 October 2002Appointment of a voluntary liquidator (1 page)
29 August 2002Total exemption small company accounts made up to 31 July 2001 (6 pages)
6 February 2002Return made up to 14/11/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(6 pages)
10 August 2001New secretary appointed (2 pages)
31 May 2001Registered office changed on 31/05/01 from: flat 3 de vere gardens london W8 5AN (1 page)
30 May 2001Accounts for a small company made up to 31 July 2000 (7 pages)
21 May 2001Return made up to 14/11/00; full list of members (6 pages)
30 May 2000Accounts for a small company made up to 31 July 1999 (7 pages)
28 January 1999Full accounts made up to 31 July 1998 (8 pages)
3 December 1998Return made up to 14/11/98; full list of members (6 pages)
26 November 1998New secretary appointed (2 pages)
26 November 1998Secretary resigned (1 page)
9 March 1998Full accounts made up to 31 July 1997 (10 pages)
15 December 1997Director's particulars changed (1 page)
15 December 1997Return made up to 14/11/97; no change of members (4 pages)
28 April 1997Accounts for a small company made up to 31 July 1996 (4 pages)
31 December 1996Return made up to 14/11/96; no change of members (4 pages)
6 September 1996Accounts for a dormant company made up to 31 July 1995 (1 page)
6 September 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 September 1996Secretary resigned (1 page)
6 September 1996New secretary appointed (2 pages)
6 September 1996Director resigned (1 page)
6 September 1996Accounting reference date shortened from 30/11/95 to 31/07/95 (1 page)
27 September 1995Registered office changed on 27/09/95 from: 14 fernshaw road london SW10 0TF (1 page)
11 September 1995New secretary appointed (2 pages)
14 August 1995Registered office changed on 14/08/95 from: greyhound house 18 greyhound road london W6 8NX (1 page)
14 August 1995Director resigned (2 pages)
14 August 1995New director appointed (2 pages)