Company NameBridgespan Limited
Company StatusDissolved
Company Number03489224
CategoryPrivate Limited Company
Incorporation Date6 January 1998(26 years, 3 months ago)
Dissolution Date9 October 2001 (22 years, 6 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 NameAVEX Group Limited (Corporation)
StatusClosed
Appointed11 March 1998(2 months after company formation)
Appointment Duration3 years, 7 months (closed 09 October 2001)
Correspondence Address15 East North Street
Dover
De 19901
United States
Director NameFranklin Finances Inc (Corporation)
StatusClosed
Appointed11 March 1998(2 months after company formation)
Appointment Duration3 years, 7 months (closed 09 October 2001)
Correspondence Address15 East North Street
Dover
De19901
United States
Secretary NameIls (Isle Of Man) Limited (Corporation)
StatusClosed
Appointed11 March 1998(2 months after company formation)
Appointment Duration3 years, 7 months (closed 09 October 2001)
Correspondence AddressSecond Floor, Atlantic House
Circular Road
Douglas
Isle Of Man
IM1 1SQ
Director NameFNCS Limited (Corporation)
StatusResigned
Appointed06 January 1998(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF1 4DX
Wales
Secretary NameFNCS Secretaries Limited (Corporation)
StatusResigned
Appointed06 January 1998(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF1 4DX
Wales

Location

Registered AddressThird Floor
45/47 Cornhill
London
EC3V 3PD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCornhill
Built Up AreaGreater London

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 January 1999 (25 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

9 October 2001Final Gazette dissolved via compulsory strike-off (1 page)
19 June 2001First Gazette notice for compulsory strike-off (1 page)
17 May 2000Return made up to 06/01/00; full list of members (6 pages)
16 May 1999Return made up to 06/01/99; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
30 April 1999New director appointed (2 pages)
30 April 1999New director appointed (2 pages)
30 April 1999New secretary appointed (2 pages)
5 March 1999Accounts for a dormant company made up to 31 January 1999 (1 page)
5 March 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
7 July 1998Registered office changed on 07/07/98 from: fifth floor, three kings court 150 fleet street london EC4A 2DQ (1 page)
17 March 1998Registered office changed on 17/03/98 from: 16 churchill way cardiff CF1 4DX (1 page)
6 January 1998Incorporation (14 pages)