Company NameInternational Trade Bridge Limited
DirectorSacha Alexandre Bidau
Company StatusDissolved
Company Number03191946
CategoryPrivate Limited Company
Incorporation Date29 April 1996(28 years ago)

Directors

Secretary NameFouzia Ogbi
NationalityAlgerian
StatusCurrent
Appointed29 April 1996(same day as company formation)
RoleSecretary
Correspondence Address5 Delaford Street
London
SW6 7LT
Director NameMr Sacha Alexandre Bidau
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityFrench
StatusCurrent
Appointed06 October 1996(5 months, 1 week after company formation)
Appointment Duration27 years, 7 months
RoleCompany Director
Correspondence Address5 Delaford Street
Fulham
London
SW6 7LT
Director NameChantal Maryse Claudel-Benourad
Date of BirthJune 1970 (Born 53 years ago)
NationalityFrench
StatusResigned
Appointed29 April 1996(same day as company formation)
RoleTrading Director
Correspondence Address20 Fir Lodge
3 Gipsy Lane
London
SW15 5SA
Director NameApex Nominees Limited (Corporation)
StatusResigned
Appointed29 April 1996(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ
Secretary NameApex Company Services Limited (Corporation)
StatusResigned
Appointed29 April 1996(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ

Location

Registered AddressValentine & Co
4 Dancastle Court
14 Arcadia Avenue
London
N3 2HS
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

16 June 1998Dissolved (1 page)
16 March 1998Return of final meeting in a creditors' voluntary winding up (5 pages)
27 January 1998Liquidators statement of receipts and payments (5 pages)
25 July 1997Registered office changed on 25/07/97 from: valentine & co 4 dancastle court 14 arcadia avenue london N3 2HS (1 page)
27 January 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 January 1997Statement of affairs (4 pages)
27 January 1997Appointment of a voluntary liquidator (1 page)
15 January 1997Registered office changed on 15/01/97 from: 151 freston road london W10 6TH (1 page)
19 November 1996Registered office changed on 19/11/96 from: fir lodge 3 gipsy lane london SW15 5SA (1 page)
19 November 1996Ad 09/07/96--------- £ si 98@1=98 £ ic 1/99 (2 pages)
15 October 1996Director resigned (1 page)
15 October 1996New director appointed (2 pages)
23 May 1996Secretary resigned (1 page)
23 May 1996Director resigned (2 pages)
23 May 1996Registered office changed on 23/05/96 from: 46A syon lane isleworth middlesex TW7 5NQ (1 page)
23 May 1996New director appointed (1 page)
23 May 1996New secretary appointed (2 pages)
29 April 1996Incorporation (12 pages)