Company NameBridge Gifts Direct Limited
Company StatusDissolved
Company Number03675703
CategoryPrivate Limited Company
Incorporation Date30 November 1998(25 years, 5 months ago)
Dissolution Date13 July 2010 (13 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMrs Carole Linda Jayson
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed30 November 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Hillcrest Gardens
Finchley
London
N3 3EY
Director NameAngela Louise Jayson
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed19 March 2002(3 years, 3 months after company formation)
Appointment Duration8 years, 3 months (closed 13 July 2010)
RoleMembership Director
Country of ResidenceUnited Kingdom
Correspondence Address22 The Squirrels
Bushey
Hertfordshire
WD23 4RT
Secretary NameMrs Carole Linda Jayson
NationalityBritish
StatusClosed
Appointed19 March 2002(3 years, 3 months after company formation)
Appointment Duration8 years, 3 months (closed 13 July 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Hillcrest Gardens
Finchley
London
N3 3EY
Director NameMichele Beatrice Tager
Date of BirthApril 1947 (Born 77 years ago)
NationalityFrench
StatusResigned
Appointed30 November 1998(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 4
62 Hendon Lane
London
N3 1SY
Secretary NameMichele Beatrice Tager
NationalityFrench
StatusResigned
Appointed30 November 1998(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 4
62 Hendon Lane
London
N3 1SY
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed30 November 1998(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed30 November 1998(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressHillsdown House 3rd Floor
32 Hampstead High Street
London
NW3 1QD
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardHampstead Town
Built Up AreaGreater London

Financials

Year2014
Net Worth£855
Cash£3,260
Current Liabilities£4,155

Accounts

Latest Accounts31 March 2009 (15 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

13 July 2010Final Gazette dissolved via voluntary strike-off (1 page)
13 July 2010Final Gazette dissolved via voluntary strike-off (1 page)
30 March 2010First Gazette notice for voluntary strike-off (1 page)
30 March 2010First Gazette notice for voluntary strike-off (1 page)
17 March 2010Application to strike the company off the register (3 pages)
17 March 2010Application to strike the company off the register (3 pages)
29 December 2009Annual return made up to 21 November 2009 with a full list of shareholders
Statement of capital on 2009-12-29
  • GBP 2
(14 pages)
29 December 2009Annual return made up to 21 November 2009 with a full list of shareholders
Statement of capital on 2009-12-29
  • GBP 2
(14 pages)
23 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
23 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
16 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
16 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
29 December 2008Return made up to 30/11/08; full list of members (5 pages)
29 December 2008Return made up to 30/11/08; full list of members (5 pages)
15 December 2008Location of register of members (1 page)
15 December 2008Location of register of members (1 page)
8 January 2008Return made up to 30/11/07; full list of members (5 pages)
8 January 2008Return made up to 30/11/07; full list of members (5 pages)
12 December 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
12 December 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
14 March 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
14 March 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
18 December 2006Return made up to 30/11/06; full list of members (7 pages)
18 December 2006Return made up to 30/11/06; full list of members (7 pages)
16 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
16 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
8 December 2005Resolutions
  • RES13 ‐ Auth remuneration 30/11/05
(1 page)
8 December 2005Resolutions
  • RES13 ‐ Auth remuneration 30/11/05
(1 page)
8 December 2005Location of register of members (1 page)
8 December 2005Return made up to 30/11/05; full list of members (5 pages)
8 December 2005Return made up to 30/11/05; full list of members (5 pages)
8 December 2005Location of register of members (1 page)
17 May 2005Registered office changed on 17/05/05 from: 66 wigmore street london W1U 2HQ (1 page)
17 May 2005Registered office changed on 17/05/05 from: 66 wigmore street london W1U 2HQ (1 page)
21 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
21 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
24 December 2004Return made up to 30/11/04; full list of members (5 pages)
24 December 2004Return made up to 30/11/04; full list of members (5 pages)
16 June 2004Director's particulars changed (1 page)
16 June 2004Director's particulars changed (1 page)
3 February 2004Total exemption full accounts made up to 31 March 2003 (7 pages)
3 February 2004Total exemption full accounts made up to 31 March 2003 (7 pages)
13 December 2003Return made up to 30/11/03; full list of members (5 pages)
13 December 2003Return made up to 30/11/03; full list of members (5 pages)
19 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
19 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
11 December 2002Return made up to 30/11/02; full list of members (5 pages)
11 December 2002Location of register of members (1 page)
11 December 2002Registered office changed on 11/12/02 from: 48 portland place london W1N 4AJ (1 page)
11 December 2002Return made up to 30/11/02; full list of members (5 pages)
11 December 2002Registered office changed on 11/12/02 from: 48 portland place london W1N 4AJ (1 page)
11 December 2002Location of register of members (1 page)
29 April 2002Secretary resigned (1 page)
29 April 2002New director appointed (2 pages)
29 April 2002Secretary resigned (1 page)
29 April 2002New secretary appointed (2 pages)
29 April 2002New director appointed (2 pages)
29 April 2002New secretary appointed (2 pages)
29 March 2002Director resigned (1 page)
29 March 2002Director resigned (1 page)
15 January 2002Total exemption full accounts made up to 31 March 2001 (4 pages)
15 January 2002Total exemption full accounts made up to 31 March 2001 (4 pages)
18 December 2001Return made up to 30/11/01; full list of members (5 pages)
18 December 2001Return made up to 30/11/01; full list of members (5 pages)
30 April 2001Return made up to 30/11/00; full list of members (5 pages)
30 April 2001Return made up to 30/11/00; full list of members (5 pages)
4 September 2000Accounts made up to 31 March 2000 (6 pages)
4 September 2000Full accounts made up to 31 March 2000 (6 pages)
13 January 2000New secretary appointed;new director appointed (2 pages)
13 January 2000Return made up to 30/11/99; full list of members (7 pages)
13 January 2000New director appointed (2 pages)
13 January 2000Director resigned (1 page)
13 January 2000Director resigned (1 page)
13 January 2000Return made up to 30/11/99; full list of members (7 pages)
13 January 2000Secretary resigned (1 page)
13 January 2000New director appointed (2 pages)
13 January 2000New secretary appointed;new director appointed (2 pages)
13 January 2000Secretary resigned (1 page)
9 June 1999Accounting reference date extended from 30/11/99 to 31/03/00 (1 page)
9 June 1999Accounting reference date extended from 30/11/99 to 31/03/00 (1 page)
30 November 1998Incorporation (15 pages)
30 November 1998Incorporation (15 pages)