Company Name100 New Bridge Street Management Limited
Company StatusDissolved
Company Number04190249
CategoryPrivate Limited Company
Incorporation Date29 March 2001(23 years, 1 month ago)
Dissolution Date10 August 2021 (2 years, 8 months ago)

Business Activity

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

Directors

Director NameMs Helen Bradley
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed28 March 2014(13 years after company formation)
Appointment Duration7 years, 4 months (closed 10 August 2021)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address100 New Bridge Street
London
EC4V 6JA
Director NameMonica Ruth Kurnatowska
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed28 March 2014(13 years after company formation)
Appointment Duration7 years, 4 months (closed 10 August 2021)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address100 New Bridge Street
London
EC4V 6JA
Director NameAbogado Nominees Limited (Corporation)
StatusClosed
Appointed29 March 2001(same day as company formation)
Correspondence Address100 New Bridge Street
London
EC4V 6JA
Secretary NameAbogado Nominees Limited (Corporation)
StatusClosed
Appointed29 March 2001(same day as company formation)
Correspondence Address100 New Bridge Street
London
EC4V 6JA
Director NameJohn Martin Evason
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2010(9 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 28 March 2014)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address100 New Bridge Street
London
EC4V 6JA
Director NameGary Senior
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2010(9 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 28 March 2014)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address100 New Bridge Street
London
EC4V 6JA
Director NamePeter William Strivens
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2010(9 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 28 March 2014)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address100 New Bridge Street
London
EC4V 6JA
Director NameMr Thomas Kennedy Cassels
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2010(9 years, 6 months after company formation)
Appointment Duration5 years, 4 months (resigned 08 February 2016)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address100 New Bridge Street
London
EC4V 6JA
Director NamePaul Rawlinson
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2014(13 years after company formation)
Appointment Duration5 years (resigned 12 April 2019)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address100 New Bridge Street
London
EC4V 6JA
Director NameAbogado Custodians Limited (Corporation)
StatusResigned
Appointed29 March 2001(same day as company formation)
Correspondence Address100 New Bridge Street
London
EC4V 6JA

Location

Registered Address100 New Bridge Street
London
EC4V 6JA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Abogado Nominees LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2019 (4 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

10 August 2021Final Gazette dissolved via voluntary strike-off (1 page)
25 May 2021First Gazette notice for voluntary strike-off (1 page)
15 May 2021Application to strike the company off the register (3 pages)
31 March 2020Confirmation statement made on 29 March 2020 with no updates (3 pages)
10 March 2020Accounts for a dormant company made up to 30 June 2019 (1 page)
27 February 2020Termination of appointment of Paul Rawlinson as a director on 12 April 2019 (1 page)
3 April 2019Confirmation statement made on 29 March 2019 with no updates (3 pages)
21 March 2019Accounts for a dormant company made up to 30 June 2018 (1 page)
3 April 2018Confirmation statement made on 29 March 2018 with no updates (3 pages)
28 March 2018Accounts for a dormant company made up to 30 June 2017 (1 page)
6 April 2017Confirmation statement made on 29 March 2017 with updates (5 pages)
6 April 2017Confirmation statement made on 29 March 2017 with updates (5 pages)
22 March 2017Accounts for a dormant company made up to 30 June 2016 (1 page)
22 March 2017Accounts for a dormant company made up to 30 June 2016 (1 page)
31 March 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 1
(5 pages)
31 March 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 1
(5 pages)
30 March 2016Accounts for a dormant company made up to 30 June 2015 (1 page)
30 March 2016Accounts for a dormant company made up to 30 June 2015 (1 page)
15 March 2016Termination of appointment of Thomas Kennedy Cassels as a director on 8 February 2016 (1 page)
15 March 2016Termination of appointment of Thomas Kennedy Cassels as a director on 8 February 2016 (1 page)
7 April 2015Accounts for a dormant company made up to 30 June 2014 (1 page)
7 April 2015Accounts for a dormant company made up to 30 June 2014 (1 page)
1 April 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 1
(6 pages)
1 April 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 1
(6 pages)
7 May 2014Termination of appointment of John Evason as a director (2 pages)
7 May 2014Appointment of Monica Ruth Kurnatowska as a director (3 pages)
7 May 2014Appointment of Paul Rawlinson as a director (3 pages)
7 May 2014Appointment of Monica Ruth Kurnatowska as a director (3 pages)
7 May 2014Appointment of Helen Bradley as a director (3 pages)
7 May 2014Termination of appointment of John Evason as a director (2 pages)
7 May 2014Director's details changed for Abogado Nominees Limited on 1 May 2014 (1 page)
7 May 2014Termination of appointment of Gary Senior as a director (2 pages)
7 May 2014Termination of appointment of Gary Senior as a director (2 pages)
7 May 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 1
(5 pages)
7 May 2014Director's details changed for Abogado Nominees Limited on 1 May 2014 (1 page)
7 May 2014Secretary's details changed for Abogado Nominees Limited on 1 May 2014 (1 page)
7 May 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 1
(5 pages)
7 May 2014Appointment of Paul Rawlinson as a director (3 pages)
7 May 2014Secretary's details changed for Abogado Nominees Limited on 1 May 2014 (1 page)
7 May 2014Secretary's details changed for Abogado Nominees Limited on 1 May 2014 (1 page)
7 May 2014Termination of appointment of Peter Strivens as a director (2 pages)
7 May 2014Termination of appointment of Peter Strivens as a director (2 pages)
7 May 2014Appointment of Helen Bradley as a director (3 pages)
7 May 2014Director's details changed for Abogado Nominees Limited on 1 May 2014 (1 page)
24 April 2014Accounts for a dormant company made up to 30 June 2013 (1 page)
24 April 2014Accounts for a dormant company made up to 30 June 2013 (1 page)
5 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (16 pages)
5 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (16 pages)
3 April 2013Accounts for a dormant company made up to 30 June 2012 (1 page)
3 April 2013Accounts for a dormant company made up to 30 June 2012 (1 page)
2 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (16 pages)
2 April 2012Accounts for a dormant company made up to 30 June 2011 (3 pages)
2 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (16 pages)
2 April 2012Accounts for a dormant company made up to 30 June 2011 (3 pages)
31 March 2011Accounts for a dormant company made up to 30 June 2010 (3 pages)
31 March 2011Annual return made up to 29 March 2011 with a full list of shareholders (16 pages)
31 March 2011Annual return made up to 29 March 2011 with a full list of shareholders (16 pages)
31 March 2011Accounts for a dormant company made up to 30 June 2010 (3 pages)
21 October 2010Appointment of John Martin Evason as a director (3 pages)
21 October 2010Appointment of John Martin Evason as a director (3 pages)
5 October 2010Appointment of Peter William Strivens as a director (3 pages)
5 October 2010Appointment of Mr Thomas Kennedy Cassels as a director (3 pages)
5 October 2010Appointment of Gary Senior as a director (3 pages)
5 October 2010Termination of appointment of Abogado Custodians Limited as a director (2 pages)
5 October 2010Appointment of Mr Thomas Kennedy Cassels as a director (3 pages)
5 October 2010Termination of appointment of Abogado Custodians Limited as a director (2 pages)
5 October 2010Appointment of Gary Senior as a director (3 pages)
5 October 2010Appointment of Peter William Strivens as a director (3 pages)
9 April 2010Annual return made up to 29 March 2010 with a full list of shareholders (15 pages)
9 April 2010Annual return made up to 29 March 2010 with a full list of shareholders (15 pages)
6 April 2010Accounts for a dormant company made up to 30 June 2009 (3 pages)
6 April 2010Accounts for a dormant company made up to 30 June 2009 (3 pages)
20 April 2009Return made up to 29/03/09; full list of members (5 pages)
20 April 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
20 April 2009Return made up to 29/03/09; full list of members (5 pages)
20 April 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
19 May 2008Return made up to 29/03/08; full list of members (10 pages)
19 May 2008Return made up to 29/03/08; full list of members (10 pages)
29 April 2008Accounts for a dormant company made up to 30 June 2007 (2 pages)
29 April 2008Accounts for a dormant company made up to 30 June 2007 (2 pages)
21 April 2007Accounts for a dormant company made up to 30 June 2006 (2 pages)
21 April 2007Accounts for a dormant company made up to 30 June 2006 (2 pages)
21 April 2007Return made up to 29/03/07; full list of members (7 pages)
21 April 2007Return made up to 29/03/07; full list of members (7 pages)
12 April 2006Return made up to 29/03/06; full list of members (7 pages)
12 April 2006Return made up to 29/03/06; full list of members (7 pages)
12 April 2006Accounts for a dormant company made up to 30 June 2005 (2 pages)
12 April 2006Accounts for a dormant company made up to 30 June 2005 (2 pages)
8 April 2005Accounts for a dormant company made up to 30 June 2004 (2 pages)
8 April 2005Return made up to 29/03/05; full list of members (7 pages)
8 April 2005Accounts for a dormant company made up to 30 June 2004 (2 pages)
8 April 2005Return made up to 29/03/05; full list of members (7 pages)
3 April 2004Accounts for a dormant company made up to 30 June 2003 (2 pages)
3 April 2004Accounts for a dormant company made up to 30 June 2003 (2 pages)
3 April 2004Return made up to 29/03/04; full list of members (7 pages)
3 April 2004Return made up to 29/03/04; full list of members (7 pages)
13 April 2003Return made up to 29/03/03; full list of members (7 pages)
13 April 2003Return made up to 29/03/03; full list of members (7 pages)
5 February 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 February 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 January 2003Accounts for a dormant company made up to 30 June 2002 (2 pages)
31 January 2003Accounts for a dormant company made up to 30 June 2002 (2 pages)
30 May 2002Accounting reference date extended from 31/03/02 to 30/06/02 (1 page)
30 May 2002Accounting reference date extended from 31/03/02 to 30/06/02 (1 page)
27 May 2002Return made up to 29/03/02; full list of members (5 pages)
27 May 2002Return made up to 29/03/02; full list of members (5 pages)
29 March 2001Incorporation (50 pages)
29 March 2001Incorporation (50 pages)