Company NameBradhire Limited
Company StatusDissolved
Company Number04166333
CategoryPrivate Limited Company
Incorporation Date22 February 2001(23 years, 2 months ago)
Dissolution Date3 February 2004 (20 years, 2 months ago)
Previous NameFargo Vehicle Hire Limited

Business Activity

Section NAdministrative and support service activities
SIC 7110Renting of automobiles
SIC 77110Renting and leasing of cars and light motor vehicles

Directors

Director NamePrakash Mishra
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityIndian
StatusClosed
Appointed12 June 2003(2 years, 3 months after company formation)
Appointment Duration7 months, 3 weeks (closed 03 February 2004)
RoleFinancier
Correspondence Address8 Walton Street
London
SW3 1RE
Secretary NameNoble Accounting Services Limited (Corporation)
StatusClosed
Appointed02 March 2001(1 week, 1 day after company formation)
Appointment Duration2 years, 11 months (closed 03 February 2004)
Correspondence Address101 Kenton Road
Kenton
Harrow
Middlesex
HA3 0AN
Director NameLaura Sorrentino
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2001(1 week, 1 day after company formation)
Appointment Duration2 years, 3 months (resigned 12 June 2003)
RoleCompany Director
Correspondence Address22 The Ridings
Bishops Stortford
Hertfordshire
CM23 4EH
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed22 February 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed22 February 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address8 Walton Street
London
SW3 1RE
RegionLondon
ConstituencyKensington
CountyGreater London
WardBrompton & Hans Town
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Filing History

3 February 2004Final Gazette dissolved via compulsory strike-off (1 page)
21 August 2003New director appointed (1 page)
21 August 2003Director resigned (1 page)
21 August 2003Registered office changed on 21/08/03 from: 22 the ridings bishops stortford hertfordshire CM23 4EH (1 page)
12 August 2003First Gazette notice for compulsory strike-off (1 page)
24 September 2002Compulsory strike-off action has been discontinued (1 page)
24 September 2002First Gazette notice for compulsory strike-off (1 page)
18 September 2002Return made up to 22/02/02; full list of members (6 pages)
11 July 2001Company name changed fargo vehicle hire LIMITED\certificate issued on 11/07/01 (2 pages)
14 April 2001New director appointed (2 pages)
30 March 2001New secretary appointed (2 pages)
30 March 2001Registered office changed on 30/03/01 from: talbot house, 204/226 imperial drive, harrow middlesex HA2 7DW (1 page)
29 March 2001Company name changed bradmill LTD\certificate issued on 29/03/01 (2 pages)
6 March 2001Registered office changed on 06/03/01 from: 39A leicester road salford M7 4AS (1 page)
6 March 2001Secretary resigned (1 page)
6 March 2001Director resigned (1 page)
22 February 2001Incorporation (12 pages)