Company NameLondon & Paris (Bridewell Gp) Limited
Company StatusDissolved
Company Number03398965
CategoryPrivate Limited Company
Incorporation Date4 July 1997(26 years, 9 months ago)
Dissolution Date6 December 2005 (18 years, 4 months ago)
Previous NameRealquest Limited

Business Activity

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

Directors

Director NamePeter Edwin Davidson
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed31 July 1997(3 weeks, 6 days after company formation)
Appointment Duration8 years, 4 months (closed 06 December 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Bramerton Street
Chelsea
London
SW3 5LA
Director NameMr Christopher Francis Dymond
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed31 July 1997(3 weeks, 6 days after company formation)
Appointment Duration8 years, 4 months (closed 06 December 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address147 Leathwaite Road
Battersea
London
SW11 6RW
Secretary NameMr Michael Frederick Carter
NationalityBritish
StatusClosed
Appointed31 July 1997(3 weeks, 6 days after company formation)
Appointment Duration8 years, 4 months (closed 06 December 2005)
RoleCompany Director
Correspondence Address22 Bulwer Road
London
E11 1DD
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed04 July 1997(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Director NameQuickness Limited (Corporation)
Date of BirthMarch 1981 (Born 43 years ago)
StatusResigned
Appointed04 July 1997(same day as company formation)
Correspondence AddressSenator House
85 Queen Victoria Street
London
EC4V 4JL
Secretary NameExcellet Investments Limited (Corporation)
StatusResigned
Appointed04 July 1997(same day as company formation)
Correspondence AddressSenator House
85 Queen Victoria Street
London
EC4V 4JL
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed04 July 1997(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address4th Floor
35 New Bridge Street
London
EC4V 6BW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts30 June 2004 (19 years, 9 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

6 December 2005Final Gazette dissolved via voluntary strike-off (1 page)
23 August 2005First Gazette notice for voluntary strike-off (1 page)
8 July 2005Application for striking-off (1 page)
20 April 2005Full accounts made up to 30 June 2004 (7 pages)
12 August 2004Registered office changed on 12/08/04 from: 7 pilgrim street london EC4V 6DR (1 page)
20 July 2004Return made up to 04/07/04; full list of members (7 pages)
12 May 2004Registered office changed on 12/05/04 from: columbus house 46 london road enfield middlesex EN2 6EF (1 page)
8 May 2004Total exemption full accounts made up to 30 June 2003 (5 pages)
31 July 2003Return made up to 04/07/03; full list of members (7 pages)
3 May 2003Full accounts made up to 30 June 2002 (9 pages)
8 July 2002Full accounts made up to 30 June 2001 (21 pages)
24 July 2001Return made up to 04/07/01; full list of members (6 pages)
2 May 2001Full accounts made up to 30 June 2000 (21 pages)
3 August 2000Return made up to 04/07/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
3 May 2000Full accounts made up to 30 June 1999 (21 pages)
20 July 1999Return made up to 04/07/99; no change of members (6 pages)
7 June 1999Full accounts made up to 30 June 1998 (21 pages)
5 March 1998Registered office changed on 05/03/98 from: 46A london road enfield middlesex EN2 6EF (1 page)
12 September 1997Memorandum and Articles of Association (12 pages)
13 August 1997Registered office changed on 13/08/97 from: senator house 85 queen victoria street london EC4V 4JL (1 page)
13 August 1997Accounting reference date shortened from 31/07/98 to 30/06/98 (1 page)
12 August 1997Particulars of mortgage/charge (6 pages)
11 August 1997New secretary appointed (2 pages)
11 August 1997Director resigned (1 page)
11 August 1997New director appointed (3 pages)
11 August 1997New director appointed (3 pages)
11 August 1997Secretary resigned (1 page)
21 July 1997Company name changed realquest LIMITED\certificate issued on 22/07/97 (2 pages)
13 July 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
11 July 1997Director resigned (1 page)
11 July 1997New director appointed (2 pages)
11 July 1997Secretary resigned (1 page)
11 July 1997New secretary appointed (2 pages)
10 July 1997Registered office changed on 10/07/97 from: 120 east road london N1 6AZ (1 page)