Company NameWandsworth Bridge Investments Limited
Company StatusDissolved
Company Number03993849
CategoryPrivate Limited Company
Incorporation Date15 May 2000(23 years, 12 months ago)
Dissolution Date19 February 2008 (16 years, 2 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameAlex Eaton
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed15 May 2000(same day as company formation)
RoleAccount Manager
Correspondence Address113 Sandycombe Road
Richmond
Surrey
TW9 2EP
Director NameMrs Susan Lynne Rumbold
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish,Australian
StatusClosed
Appointed15 May 2000(same day as company formation)
RoleInterior Designer
Country of ResidenceEngland
Correspondence Address18 Blake Gardens
London
SW6 4QB
Secretary NameMrs Susan Lynne Rumbold
NationalityBritish,Australian
StatusClosed
Appointed15 May 2000(same day as company formation)
RoleInterior Designer
Country of ResidenceEngland
Correspondence Address18 Blake Gardens
London
SW6 4QB
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed15 May 2000(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed15 May 2000(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address18 Blake Gardens
Fulham
London
SW6 4QB
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardParsons Green and Walham
Built Up AreaGreater London

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 May 2005 (18 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

19 February 2008Final Gazette dissolved via compulsory strike-off (1 page)
6 November 2007First Gazette notice for compulsory strike-off (1 page)
6 July 2006Return made up to 15/05/06; full list of members (7 pages)
19 January 2006Accounts for a dormant company made up to 31 May 2005 (1 page)
25 July 2005Accounts for a dormant company made up to 31 May 2004 (1 page)
9 May 2005Return made up to 15/05/05; full list of members (7 pages)
5 May 2004Return made up to 15/05/04; full list of members (7 pages)
24 February 2004Accounts for a dormant company made up to 31 May 2003 (1 page)
24 February 2004Registered office changed on 24/02/04 from: 18 blake gardens london SW6 4QB (1 page)
2 December 2003Registered office changed on 02/12/03 from: thorne lancaster parker 8TH floor aldwych house 81 aldwych london WC2B 4HN (1 page)
23 May 2003Return made up to 15/05/03; full list of members (8 pages)
8 May 2003Accounts for a dormant company made up to 31 May 2002 (3 pages)
26 March 2002Accounts for a dormant company made up to 31 May 2001 (3 pages)
28 July 2001Return made up to 15/05/01; full list of members (6 pages)
23 May 2000Secretary resigned (1 page)
23 May 2000New director appointed (2 pages)
23 May 2000Registered office changed on 23/05/00 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page)
23 May 2000New secretary appointed;new director appointed (2 pages)
23 May 2000Director resigned (1 page)