Company NameBradman Continuum Limited
DirectorGodfrey Michael Bradman
Company StatusDissolved
Company Number03937374
CategoryPrivate Limited Company
Incorporation Date25 February 2000(24 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameGodfrey Michael Bradman
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 2001(1 year, 8 months after company formation)
Appointment Duration22 years, 6 months
RoleCompany Director
Correspondence Address25 St Stephens Close
Avenue Road
London
NW8 6DB
Secretary NameMr Mohammad Irshad Khokhar
NationalityBritish
StatusCurrent
Appointed25 October 2004(4 years, 8 months after company formation)
Appointment Duration19 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address85 Shepherds Hill
Highgate
London
N6 5RG
Secretary NameMrs Farah Baldwin
NationalityBritish
StatusResigned
Appointed29 October 2001(1 year, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 17 March 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Stores
Westwell
Ashford
Kent
TN25 4LQ
Director NameAlpha Direct Limited (Corporation)
StatusResigned
Appointed25 February 2000(same day as company formation)
Correspondence Address5th Floor Signet House
49-51 Farringdon Road
London
EC1M 3JP
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed25 February 2000(same day as company formation)
Correspondence Address5th Floor Signet House
49-51 Farringdon Road
London
EC1M 3JP
Secretary NameBradman Management Services Limited (Corporation)
StatusResigned
Appointed14 March 2003(3 years after company formation)
Appointment Duration1 year, 7 months (resigned 25 October 2004)
Correspondence Address22 Old Bond Street
London
W15 4PY

Location

Registered Address22 Old Bond Street
London
W1S 4PY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£100
Cash£100

Accounts

Latest Accounts28 February 2002 (22 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End28 February

Filing History

23 June 2007Dissolved (1 page)
23 March 2007Liquidators statement of receipts and payments (5 pages)
23 March 2007Return of final meeting in a members' voluntary winding up (3 pages)
15 March 2007Liquidators statement of receipts and payments (5 pages)
10 February 2006Appointment of a voluntary liquidator (1 page)
10 February 2006Declaration of solvency (4 pages)
10 February 2006Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
7 February 2006Declaration of solvency (3 pages)
7 February 2006Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
29 March 2005Return made up to 25/02/05; no change of members (6 pages)
27 January 2005Director's particulars changed (1 page)
16 December 2004Total exemption full accounts made up to 28 February 2002 (6 pages)
31 October 2004New secretary appointed (2 pages)
31 October 2004Secretary resigned (1 page)
7 July 2004Return made up to 25/02/04; full list of members (6 pages)
5 January 2004Secretary resigned (1 page)
23 December 2003New secretary appointed (2 pages)
18 March 2003Return made up to 25/02/03; change of members (6 pages)
13 May 2002Ad 05/12/01--------- £ si [email protected] (2 pages)
20 March 2002Return made up to 25/02/02; full list of members (6 pages)
21 February 2002Accounts for a dormant company made up to 28 February 2001 (7 pages)
17 January 2002New director appointed (2 pages)
17 January 2002Registered office changed on 17/01/02 from: 5TH floor signet house 49-51 farringdon road london EC1M 3JB (1 page)
17 January 2002New secretary appointed (2 pages)
11 January 2002Secretary resigned (1 page)
11 January 2002Director resigned (1 page)
25 July 2001Secretary's particulars changed (1 page)
25 July 2001Return made up to 25/02/01; full list of members (5 pages)
26 June 2001Director's particulars changed (1 page)
27 July 2000Registered office changed on 27/07/00 from: 83 clerkenwell road london EC1R 5AR (1 page)
25 February 2000Incorporation (16 pages)