Company NameThe Representation Bridge Limited
Company StatusDissolved
Company Number03940655
CategoryPrivate Limited Company
Incorporation Date6 March 2000(24 years, 1 month ago)
Dissolution Date16 October 2012 (11 years, 6 months ago)
Previous NameChoqs 341 Limited

Business Activity

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

Directors

Director NameMr Timothy Michael Church
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed17 March 2000(1 week, 4 days after company formation)
Appointment Duration12 years, 7 months (closed 16 October 2012)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address6 Wellesley Road
London
W4 4BL
Secretary NameJack Austin McCann
NationalityBritish
StatusClosed
Appointed18 May 2001(1 year, 2 months after company formation)
Appointment Duration11 years, 5 months (closed 16 October 2012)
RoleCompany Director
Correspondence Address11 Spring Grove
Godalming
Surrey
GU7 3SS
Director NameMs Nishi Sethi
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2000(same day as company formation)
RoleLegal Secretary
Country of ResidenceEngland
Correspondence Address3 Upsdell Avenue
London
N13 6JP
Director NameMr Martin James Wright
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2000(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressWell Cottage
Well House Lane
Burgess Hill
West Sussex
RH15 0BN
Director NameMr Herbert Henry Maxwell
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2000(1 week, 4 days after company formation)
Appointment Duration12 years (resigned 01 April 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address24 Gunterstone Road
London
W14 0BU
Secretary NameC H Registrars Limited (Corporation)
StatusResigned
Appointed06 March 2000(same day as company formation)
Correspondence Address35 Old Queen Street
London
SW1H 9JD

Location

Registered AddressArgon House
Argon Mews
Fulham Broadway
London
SW6 1BJ
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardTown
Built Up AreaGreater London

Accounts

Latest Accounts31 May 2011 (12 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

16 October 2012Final Gazette dissolved via compulsory strike-off (1 page)
16 October 2012Final Gazette dissolved via compulsory strike-off (1 page)
3 July 2012First Gazette notice for compulsory strike-off (1 page)
3 July 2012First Gazette notice for compulsory strike-off (1 page)
16 April 2012Termination of appointment of Herbert Henry Maxwell as a director on 1 April 2012 (2 pages)
16 April 2012Termination of appointment of Herbert Maxwell as a director (2 pages)
25 January 2012Accounts for a dormant company made up to 31 May 2011 (5 pages)
25 January 2012Accounts for a dormant company made up to 31 May 2011 (5 pages)
9 May 2011Annual return made up to 3 March 2011 with a full list of shareholders
Statement of capital on 2011-05-09
  • GBP 2
(5 pages)
9 May 2011Annual return made up to 3 March 2011 with a full list of shareholders
Statement of capital on 2011-05-09
  • GBP 2
(5 pages)
9 May 2011Annual return made up to 3 March 2011 with a full list of shareholders
Statement of capital on 2011-05-09
  • GBP 2
(5 pages)
2 December 2010Accounts for a dormant company made up to 31 May 2010 (5 pages)
2 December 2010Accounts for a dormant company made up to 31 May 2010 (5 pages)
19 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (15 pages)
19 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (15 pages)
19 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (15 pages)
17 December 2009Accounts for a dormant company made up to 31 May 2009 (5 pages)
17 December 2009Accounts for a dormant company made up to 31 May 2009 (5 pages)
28 April 2009Return made up to 03/03/09; full list of members (5 pages)
28 April 2009Return made up to 03/03/09; full list of members (5 pages)
16 March 2009Accounts for a dormant company made up to 31 May 2008 (5 pages)
16 March 2009Accounts made up to 31 May 2008 (5 pages)
5 April 2008Return made up to 03/03/08; full list of members (5 pages)
5 April 2008Return made up to 03/03/08; full list of members (5 pages)
1 April 2008Accounts for a dormant company made up to 31 May 2007 (4 pages)
1 April 2008Accounts made up to 31 May 2007 (4 pages)
12 April 2007Return made up to 03/03/07; full list of members (5 pages)
12 April 2007Return made up to 03/03/07; full list of members (5 pages)
5 April 2007Accounts made up to 31 May 2006 (4 pages)
5 April 2007Accounts for a dormant company made up to 31 May 2006 (4 pages)
4 April 2006Return made up to 03/03/06; full list of members (5 pages)
4 April 2006Return made up to 03/03/06; full list of members (5 pages)
20 March 2006Accounts made up to 31 May 2005 (4 pages)
20 March 2006Accounts for a dormant company made up to 31 May 2005 (4 pages)
30 September 2005Accounts made up to 31 May 2004 (4 pages)
30 September 2005Accounts for a dormant company made up to 31 May 2004 (4 pages)
27 May 2005Return made up to 06/03/05; full list of members (5 pages)
27 May 2005Return made up to 06/03/05; full list of members (5 pages)
10 February 2005Registered office changed on 10/02/05 from: grosvenor gardens hse ste 197 37 grosvenor gardens london SW1W 0BS (1 page)
10 February 2005Registered office changed on 10/02/05 from: grosvenor gardens hse ste 197 37 grosvenor gardens london SW1W 0BS (1 page)
21 October 2004Registered office changed on 21/10/04 from: c/o churchyard LIMITED grosvenor gardens house suite 197 33-37 grosvenor gardens london SW1W 0BS (1 page)
21 October 2004Registered office changed on 21/10/04 from: c/o churchyard LIMITED grosvenor gardens house suite 197 33-37 grosvenor gardens london SW1W 0BS (1 page)
27 September 2004Registered office changed on 27/09/04 from: 1 battersea church road london SW11 3LY (1 page)
27 September 2004Registered office changed on 27/09/04 from: 1 battersea church road london SW11 3LY (1 page)
2 September 2004Return made up to 06/03/04; full list of members (7 pages)
2 September 2004Accounts made up to 31 May 2003 (4 pages)
2 September 2004Return made up to 06/03/04; full list of members (7 pages)
2 September 2004Accounts for a dormant company made up to 31 May 2003 (4 pages)
6 April 2003Accounts for a dormant company made up to 31 May 2002 (5 pages)
6 April 2003Accounts made up to 31 May 2002 (5 pages)
2 April 2003Return made up to 06/03/03; full list of members (7 pages)
2 April 2003Return made up to 06/03/03; full list of members (7 pages)
1 June 2002Accounting reference date extended from 31/03/02 to 31/05/02 (1 page)
1 June 2002Accounting reference date extended from 31/03/02 to 31/05/02 (1 page)
30 April 2002Return made up to 06/03/02; full list of members (6 pages)
30 April 2002Return made up to 06/03/02; full list of members (6 pages)
25 April 2002Accounts made up to 31 March 2001 (5 pages)
25 April 2002Accounts for a dormant company made up to 31 March 2001 (5 pages)
25 June 2001New secretary appointed (2 pages)
25 June 2001New secretary appointed (2 pages)
5 June 2001Director resigned (1 page)
5 June 2001Secretary resigned (1 page)
5 June 2001Director resigned (1 page)
5 June 2001Director resigned (1 page)
5 June 2001Return made up to 06/03/01; full list of members (6 pages)
5 June 2001Return made up to 06/03/01; full list of members (6 pages)
5 June 2001New director appointed (2 pages)
5 June 2001New director appointed (2 pages)
5 June 2001Registered office changed on 05/06/01 from: 35 old queen street london SW1H 9JD (1 page)
5 June 2001Director resigned (1 page)
5 June 2001New director appointed (2 pages)
5 June 2001Secretary resigned (1 page)
5 June 2001New director appointed (2 pages)
5 June 2001Registered office changed on 05/06/01 from: 35 old queen street london SW1H 9JD (1 page)
17 March 2000Company name changed choqs 341 LIMITED\certificate issued on 17/03/00 (2 pages)
17 March 2000Company name changed choqs 341 LIMITED\certificate issued on 17/03/00 (2 pages)
6 March 2000Incorporation (17 pages)
6 March 2000Incorporation (17 pages)