Company NameNorth Bridge Investments Limited
Company StatusDissolved
Company Number03498893
CategoryPrivate Limited Company
Incorporation Date26 January 1998(26 years, 3 months ago)
Dissolution Date4 August 2015 (8 years, 8 months ago)
Previous NameThe Scotsman Hotel Company Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameJonathan Joseph Wix
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed26 January 1998(same day as company formation)
RoleRestaurateur
Country of ResidenceSwitzerland
Correspondence AddressZem Waldhus Riedweg 158
Zermatt
Switzerland
Secretary NamePaul Nunnerley Hall
NationalityBritish
StatusClosed
Appointed26 January 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7-8 Great James Street
London
WC1N 3DF
Director NameMr Mervyn Bloch
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed25 March 2006(8 years, 2 months after company formation)
Appointment Duration9 years, 4 months (closed 04 August 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence Address53 Lullington Garth
London
N12 7LU
Secretary NameDeborah Jane Miles
NationalityBritish
StatusResigned
Appointed21 July 1999(1 year, 5 months after company formation)
Appointment Duration1 week (resigned 28 July 1999)
RoleCompany Director
Correspondence Address10 Great James Street
London
WC1N 3DQ
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed26 January 1998(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed26 January 1998(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Location

Registered Address7-8 Great James Street
London
WC1N 3DF
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Shareholders

1 at £1White Elephant Preservation Co. LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£36,709
Current Liabilities£40,737

Accounts

Latest Accounts30 June 2013 (10 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

4 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
4 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
21 April 2015First Gazette notice for voluntary strike-off (1 page)
21 April 2015First Gazette notice for voluntary strike-off (1 page)
12 April 2015Application to strike the company off the register (3 pages)
12 April 2015Application to strike the company off the register (3 pages)
28 January 2015Secretary's details changed for Paul Nunnerley Hall on 27 January 2015 (1 page)
28 January 2015Registered office address changed from 8 Great James Street London WC1N 3DF to 7-8 Great James Street London WC1N 3DF on 28 January 2015 (1 page)
28 January 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 1
(5 pages)
28 January 2015Registered office address changed from 8 Great James Street London WC1N 3DF to 7-8 Great James Street London WC1N 3DF on 28 January 2015 (1 page)
28 January 2015Secretary's details changed for Paul Nunnerley Hall on 27 January 2015 (1 page)
28 January 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 1
(5 pages)
2 April 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
2 April 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
29 January 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 1
(5 pages)
29 January 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 1
(5 pages)
8 April 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
8 April 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
1 February 2013Annual return made up to 26 January 2013 with a full list of shareholders (5 pages)
1 February 2013Annual return made up to 26 January 2013 with a full list of shareholders (5 pages)
4 April 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
4 April 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
30 January 2012Annual return made up to 26 January 2012 with a full list of shareholders (5 pages)
30 January 2012Annual return made up to 26 January 2012 with a full list of shareholders (5 pages)
4 April 2011Accounts for a small company made up to 30 June 2010 (7 pages)
4 April 2011Accounts for a small company made up to 30 June 2010 (7 pages)
26 January 2011Annual return made up to 26 January 2011 with a full list of shareholders (5 pages)
26 January 2011Annual return made up to 26 January 2011 with a full list of shareholders (5 pages)
7 April 2010Accounts for a small company made up to 30 June 2009 (7 pages)
7 April 2010Accounts for a small company made up to 30 June 2009 (7 pages)
9 March 2010Director's details changed for Jonathan Joseph Wix on 9 March 2010 (2 pages)
9 March 2010Director's details changed for Jonathan Joseph Wix on 9 March 2010 (2 pages)
9 March 2010Director's details changed for Mervyn Bloch on 9 March 2010 (2 pages)
9 March 2010Director's details changed for Jonathan Joseph Wix on 9 March 2010 (2 pages)
9 March 2010Annual return made up to 26 January 2010 with a full list of shareholders (5 pages)
9 March 2010Director's details changed for Mervyn Bloch on 9 March 2010 (2 pages)
9 March 2010Director's details changed for Mervyn Bloch on 9 March 2010 (2 pages)
9 March 2010Annual return made up to 26 January 2010 with a full list of shareholders (5 pages)
31 July 2009Accounts for a small company made up to 30 June 2008 (7 pages)
31 July 2009Accounts for a small company made up to 30 June 2008 (7 pages)
28 January 2009Return made up to 26/01/09; full list of members (3 pages)
28 January 2009Return made up to 26/01/09; full list of members (3 pages)
15 May 2008Accounts for a small company made up to 30 June 2007 (7 pages)
15 May 2008Accounts for a small company made up to 30 June 2007 (7 pages)
26 February 2008Return made up to 26/01/08; full list of members (3 pages)
26 February 2008Return made up to 26/01/08; full list of members (3 pages)
1 June 2007Accounts for a small company made up to 30 June 2006 (6 pages)
1 June 2007Accounts for a small company made up to 30 June 2006 (6 pages)
7 February 2007Return made up to 26/01/07; full list of members (7 pages)
7 February 2007Return made up to 26/01/07; full list of members (7 pages)
19 September 2006Accounting reference date extended from 31/12/05 to 30/06/06 (1 page)
19 September 2006Accounting reference date extended from 31/12/05 to 30/06/06 (1 page)
11 April 2006New director appointed (2 pages)
11 April 2006New director appointed (2 pages)
8 February 2006Return made up to 26/01/06; full list of members (6 pages)
8 February 2006Return made up to 26/01/06; full list of members (6 pages)
31 October 2005Accounts for a small company made up to 31 December 2004 (6 pages)
31 October 2005Accounts for a small company made up to 31 December 2004 (6 pages)
11 April 2005Return made up to 26/01/05; full list of members (6 pages)
11 April 2005Return made up to 26/01/05; full list of members (6 pages)
30 October 2004Accounts for a small company made up to 31 December 2003 (6 pages)
30 October 2004Accounts for a small company made up to 31 December 2003 (6 pages)
2 February 2004Return made up to 26/01/04; full list of members (6 pages)
2 February 2004Return made up to 26/01/04; full list of members (6 pages)
21 October 2003Accounts for a small company made up to 31 December 2002 (6 pages)
21 October 2003Accounts for a small company made up to 31 December 2002 (6 pages)
3 February 2003Return made up to 26/01/03; full list of members
  • 363(287) ‐ Registered office changed on 03/02/03
(6 pages)
3 February 2003Return made up to 26/01/03; full list of members
  • 363(287) ‐ Registered office changed on 03/02/03
(6 pages)
25 September 2002Accounts for a small company made up to 31 December 2001 (7 pages)
25 September 2002Accounts for a small company made up to 31 December 2001 (7 pages)
21 March 2002Return made up to 26/01/02; full list of members (6 pages)
21 March 2002Return made up to 26/01/02; full list of members (6 pages)
10 January 2002Accounts for a small company made up to 31 December 2000 (6 pages)
10 January 2002Accounts for a small company made up to 31 December 2000 (6 pages)
12 May 2001Declaration of satisfaction of mortgage/charge (1 page)
12 May 2001Declaration of satisfaction of mortgage/charge (1 page)
10 May 2001Particulars of mortgage/charge (5 pages)
10 May 2001Particulars of mortgage/charge (5 pages)
30 March 2001Accounts made up to 31 December 1999 (10 pages)
30 March 2001Accounts made up to 31 December 1999 (10 pages)
6 February 2001Return made up to 26/01/01; full list of members (6 pages)
6 February 2001Return made up to 26/01/01; full list of members (6 pages)
7 December 2000Declaration of satisfaction of mortgage/charge (1 page)
7 December 2000Declaration of satisfaction of mortgage/charge (1 page)
7 December 2000Declaration of satisfaction of mortgage/charge (1 page)
7 December 2000Declaration of satisfaction of mortgage/charge (1 page)
6 February 2000Return made up to 26/01/00; full list of members (6 pages)
6 February 2000Return made up to 26/01/00; full list of members (6 pages)
6 December 1999Accounts for a small company made up to 31 December 1998 (6 pages)
6 December 1999Accounts for a small company made up to 31 December 1998 (6 pages)
27 October 1999Particulars of mortgage/charge (5 pages)
27 October 1999Particulars of mortgage/charge (5 pages)
17 September 1999Company name changed the scotsman hotel company limit ed\certificate issued on 17/09/99 (2 pages)
17 September 1999Company name changed the scotsman hotel company limit ed\certificate issued on 17/09/99 (2 pages)
4 August 1999Secretary resigned (1 page)
4 August 1999New secretary appointed (2 pages)
4 August 1999Secretary resigned (1 page)
4 August 1999New secretary appointed (2 pages)
6 April 1999Accounting reference date shortened from 31/01/99 to 31/12/98 (1 page)
6 April 1999Accounting reference date shortened from 31/01/99 to 31/12/98 (1 page)
22 February 1999Return made up to 26/01/99; full list of members (6 pages)
22 February 1999Return made up to 26/01/99; full list of members (6 pages)
17 October 1998Particulars of mortgage/charge (4 pages)
17 October 1998Particulars of mortgage/charge (4 pages)
27 February 1998Particulars of mortgage/charge (3 pages)
27 February 1998Particulars of mortgage/charge (3 pages)
21 February 1998Particulars of mortgage/charge (4 pages)
21 February 1998Particulars of mortgage/charge (4 pages)
21 February 1998Particulars of mortgage/charge (5 pages)
21 February 1998Particulars of mortgage/charge (5 pages)
5 February 1998New secretary appointed (2 pages)
5 February 1998New director appointed (2 pages)
5 February 1998New director appointed (2 pages)
5 February 1998New secretary appointed (2 pages)
28 January 1998Director resigned (1 page)
28 January 1998Registered office changed on 28/01/98 from: 17 city business centre lower road london SE16 1AA (1 page)
28 January 1998Secretary resigned (1 page)
28 January 1998Director resigned (1 page)
28 January 1998Registered office changed on 28/01/98 from: 17 city business centre lower road london SE16 1AA (1 page)
28 January 1998Secretary resigned (1 page)
26 January 1998Incorporation (11 pages)
26 January 1998Incorporation (11 pages)