Company NameBb April 14 Ltd
Company StatusDissolved
Company Number04182491
CategoryPrivate Limited Company
Incorporation Date19 March 2001(23 years, 1 month ago)
Dissolution Date25 August 2015 (8 years, 8 months ago)
Previous NameBromley Brides Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameFrancis Meheux
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed19 March 2001(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence Address22a Sutherland Avenue
Bigginhill
Westerham
Kent
TN16 3HE
Secretary NameLynne Meheux
NationalityBritish
StatusClosed
Appointed19 March 2001(same day as company formation)
RoleRetail Owner
Correspondence Address22a Sutherland Avenue
Biggin Hill
Westerham
Kent
TN16 3HE

Location

Registered Address20 Kent House
19 Bourne Road
Bexley
Kent
DA5 1LR
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardSt Mary's
Built Up AreaGreater London

Shareholders

50 at £1Francis Meheux
50.00%
Ordinary
50 at £1Lynne Meheux
50.00%
Ordinary

Financials

Year2014
Net Worth£1,295
Current Liabilities£7,205

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

25 August 2015Final Gazette dissolved via compulsory strike-off (1 page)
25 August 2015Final Gazette dissolved via compulsory strike-off (1 page)
12 May 2015First Gazette notice for compulsory strike-off (1 page)
12 May 2015First Gazette notice for compulsory strike-off (1 page)
1 May 2014Change of name notice (2 pages)
1 May 2014Company name changed bromley brides LIMITED\certificate issued on 01/05/14
  • RES15 ‐ Change company name resolution on 2014-04-25
(2 pages)
1 May 2014Company name changed bromley brides LIMITED\certificate issued on 01/05/14
  • RES15 ‐ Change company name resolution on 2014-04-25
(2 pages)
1 May 2014Change of name notice (2 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
16 May 2013Annual return made up to 19 March 2013 with a full list of shareholders
Statement of capital on 2013-05-16
  • GBP 100
(4 pages)
16 May 2013Annual return made up to 19 March 2013 with a full list of shareholders
Statement of capital on 2013-05-16
  • GBP 100
(4 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
23 March 2012Annual return made up to 19 March 2012 with a full list of shareholders (4 pages)
23 March 2012Annual return made up to 19 March 2012 with a full list of shareholders (4 pages)
19 March 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
19 March 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
30 June 2011Annual return made up to 19 March 2011 with a full list of shareholders (4 pages)
30 June 2011Annual return made up to 19 March 2011 with a full list of shareholders (4 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
16 June 2010Annual return made up to 19 March 2010 with a full list of shareholders (4 pages)
16 June 2010Annual return made up to 19 March 2010 with a full list of shareholders (4 pages)
16 June 2010Director's details changed for Francis Meheux on 1 January 2010 (2 pages)
16 June 2010Director's details changed for Francis Meheux on 1 January 2010 (2 pages)
16 June 2010Director's details changed for Francis Meheux on 1 January 2010 (2 pages)
23 March 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
23 March 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
5 June 2009Secretary's change of particulars / lynne meheux / 04/06/2009 (2 pages)
5 June 2009Return made up to 19/03/09; full list of members (3 pages)
5 June 2009Director's change of particulars / francis meheux / 04/06/2009 (1 page)
5 June 2009Return made up to 19/03/09; full list of members (3 pages)
5 June 2009Secretary's change of particulars / lynne meheux / 04/06/2009 (2 pages)
5 June 2009Director's change of particulars / francis meheux / 04/06/2009 (1 page)
6 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
6 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
7 May 2008Return made up to 19/03/08; full list of members (6 pages)
7 May 2008Return made up to 19/03/08; full list of members (6 pages)
27 October 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
27 October 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
31 March 2007Return made up to 19/03/07; full list of members (6 pages)
31 March 2007Return made up to 19/03/07; full list of members (6 pages)
7 January 2007Total exemption small company accounts made up to 31 March 2005 (6 pages)
7 January 2007Total exemption small company accounts made up to 31 March 2005 (6 pages)
29 March 2006Return made up to 19/03/06; full list of members (6 pages)
29 March 2006Return made up to 19/03/06; full list of members (6 pages)
16 March 2005Return made up to 19/03/05; full list of members (6 pages)
16 March 2005Return made up to 19/03/05; full list of members (6 pages)
9 March 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
9 March 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
23 December 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
23 December 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
8 March 2004Return made up to 19/03/04; full list of members (6 pages)
8 March 2004Return made up to 19/03/04; full list of members (6 pages)
26 June 2003Return made up to 19/03/03; full list of members (6 pages)
26 June 2003Return made up to 19/03/03; full list of members (6 pages)
10 March 2003Return made up to 19/03/02; full list of members (6 pages)
10 March 2003Return made up to 19/03/02; full list of members (6 pages)
5 February 2003Accounts for a dormant company made up to 31 March 2002 (2 pages)
5 February 2003Accounts for a dormant company made up to 31 March 2002 (2 pages)
30 August 2002Registered office changed on 30/08/02 from: 50 high street orpington kent BR6 0JQ (1 page)
30 August 2002Registered office changed on 30/08/02 from: 50 high street orpington kent BR6 0JQ (1 page)
19 February 2002Particulars of mortgage/charge (3 pages)
19 February 2002Particulars of mortgage/charge (3 pages)
19 March 2001Incorporation (15 pages)
19 March 2001Incorporation (15 pages)