Company NamePutney Bridge Limited
Company StatusDissolved
Company Number03013029
CategoryPrivate Limited Company
Incorporation Date23 January 1995(29 years, 3 months ago)
Dissolution Date26 February 2008 (16 years, 1 month ago)
Previous NameSwirlbond Limited

Business Activity

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

Directors

Director NameGerald Abraham Davidson
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed18 October 1995(8 months, 3 weeks after company formation)
Appointment Duration12 years, 4 months (closed 26 February 2008)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressGardnor House
Flask Walk
London
NW3 1HT
Director NameMr Emanuel Wolfe Davidson
Date of BirthFebruary 1931 (Born 93 years ago)
NationalityBritish
StatusClosed
Appointed03 March 1997(2 years, 1 month after company formation)
Appointment Duration10 years, 12 months (closed 26 February 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Beechworth Close
London
NW3 7UT
Director NameAnthony Demetre
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed18 August 1998(3 years, 6 months after company formation)
Appointment Duration9 years, 6 months (closed 26 February 2008)
RoleChef
Country of ResidenceUnited Kingdom
Correspondence Address38 Hillcrest Road
Acton
London
W3 9RY
Secretary NameGerald Abraham Davidson
NationalityBritish
StatusClosed
Appointed23 April 2001(6 years, 3 months after company formation)
Appointment Duration6 years, 10 months (closed 26 February 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGardnor House
Flask Walk
London
NW3 1HT
Director NameMr Trevor Gulliver
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1995(8 months, 3 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 31 May 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Deodar Road
Putney
London
SW15 2NN
Secretary NameMr Ernest Nissim Twena
NationalityBritish
StatusResigned
Appointed18 October 1995(8 months, 3 weeks after company formation)
Appointment Duration4 years, 2 months (resigned 17 December 1999)
RoleCompany Director
Correspondence Address151 Wentworth Road
London
NW11 0RJ
Director NameCatherine Audrey Francesca Bolton
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1998(3 years, 4 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 23 August 1998)
RoleCompany Director
Correspondence Address41 Pickwick Road
Dulwich Village
London
SE21 7JN
Secretary NameMr Richard Leonard Godden
NationalityBritish
StatusResigned
Appointed17 December 1999(4 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 23 April 2001)
RoleCompany Director
Correspondence Address23 Osborne Villas
Hove
East Sussex
BN3 2RD
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed23 January 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed23 January 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address58 Queen Anne Street
London
W1G 8HW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2006 (18 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

26 February 2008Final Gazette dissolved via voluntary strike-off (1 page)
13 November 2007First Gazette notice for voluntary strike-off (1 page)
28 September 2007Application for striking-off (1 page)
5 February 2007Return made up to 23/01/07; full list of members (3 pages)
27 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
27 January 2007Amended accounts made up to 31 March 2005 (7 pages)
5 February 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
25 January 2006Return made up to 23/01/06; full list of members (3 pages)
7 February 2005Return made up to 23/01/05; full list of members (8 pages)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
29 January 2004Return made up to 23/01/04; full list of members (8 pages)
27 January 2004Accounts for a small company made up to 31 March 2003 (7 pages)
29 January 2003Return made up to 23/01/03; full list of members
  • 363(287) ‐ Registered office changed on 29/01/03
(7 pages)
25 November 2002Accounts for a small company made up to 31 March 2002 (7 pages)
30 January 2002Accounts for a small company made up to 1 April 2001 (7 pages)
28 January 2002Return made up to 23/01/02; full list of members (7 pages)
10 May 2001Secretary resigned (1 page)
10 May 2001New secretary appointed (2 pages)
5 February 2001Ad 24/01/01--------- £ si 50000@1=50000 £ ic 1815000/1865000 (2 pages)
26 January 2001Return made up to 23/01/01; full list of members (7 pages)
10 November 2000Ad 26/10/00--------- £ si 105000@1=105000 £ ic 144000/249000 (2 pages)
10 November 2000Ad 27/09/00--------- £ si 70000@1=70000 £ ic 249000/319000 (2 pages)
11 September 2000Accounts for a small company made up to 26 March 2000 (7 pages)
8 February 2000Secretary resigned (1 page)
1 February 2000New secretary appointed (2 pages)
27 January 2000Return made up to 23/01/00; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
27 January 2000Secretary resigned (1 page)
19 December 1999Accounts for a small company made up to 28 March 1999 (7 pages)
13 October 1999Ad 28/08/99--------- £ si 200000@1=200000 £ ic 1440000/1640000 (2 pages)
1 June 1999Ad 22/03/99--------- £ si 100000@1=100000 £ ic 1340000/1440000 (2 pages)
22 May 1999Return made up to 23/01/99; full list of members (8 pages)
16 March 1999Ad 24/02/99--------- £ si 140000@1=140000 £ ic 900000/1040000 (2 pages)
16 March 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
16 March 1999Ad 18/02/99--------- £ si 100000@1=100000 £ ic 800000/900000 (2 pages)
16 March 1999£ nc 1000000/2000000 18/02/99 (1 page)
4 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
26 August 1998New director appointed (2 pages)
26 August 1998Director resigned (1 page)
30 June 1998New director appointed (2 pages)
30 June 1998Director resigned (1 page)
2 February 1998Accounts for a small company made up to 31 March 1997 (8 pages)
21 May 1997Return made up to 23/01/97; full list of members (7 pages)
21 May 1997Return made up to 23/01/96; full list of members (7 pages)
21 May 1997Ad 03/03/97--------- £ si 799998@1=799998 £ ic 2/800000 (2 pages)
21 May 1997New director appointed (4 pages)
21 May 1997£ nc 1000/1000000 03/03/97 (1 page)
21 May 1997Accounting reference date extended from 31/01/97 to 31/03/97 (1 page)
21 May 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
4 November 1996Full accounts made up to 31 January 1996 (8 pages)
24 May 1996Director resigned (1 page)
24 May 1996Secretary resigned (1 page)
13 May 1996New director appointed (3 pages)
13 May 1996New director appointed (4 pages)
13 May 1996New secretary appointed (2 pages)
13 May 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
19 April 1996Registered office changed on 19/04/96 from: landau scanlan 38 north audley street mayfair london W1Y 2LS (1 page)
29 March 1996Company name changed swirlbond LIMITED\certificate issued on 01/04/96 (2 pages)
25 October 1995Registered office changed on 25/10/95 from: 174-180 old street london EC1V 9BP (1 page)