Company NameBridech Investments Limited
Company StatusDissolved
Company Number04366990
CategoryPrivate Limited Company
Incorporation Date5 February 2002(22 years, 2 months ago)
Dissolution Date15 June 2010 (13 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NamePritpal Bance
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2006(4 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 03 March 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Woodford Road
South Woodford
London
E18 2EL
Secretary NameMajabeen Mann
NationalityBritish
StatusResigned
Appointed07 June 2006(4 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 03 March 2008)
RoleCompany Director
Correspondence Address13d Broomhill Road
Seven Kings
Ilford
Essex
IG3 9SH
Director NameMrs Gunwent Bance
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2008(6 years after company formation)
Appointment Duration1 year, 3 months (resigned 02 June 2009)
RoleHouse Wife
Country of ResidenceUnited Kingdom
Correspondence Address17 Woodford Road
South Woodford
London
E18 2EL
Secretary NamePritpal Bance
NationalityBritish
StatusResigned
Appointed03 March 2008(6 years after company formation)
Appointment Duration1 year, 3 months (resigned 08 June 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Woodford Road
South Woodford
London
E18 2EL
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed05 February 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed05 February 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address15 Hermon Hill
London
E11 2AR
RegionLondon
ConstituencyLeyton and Wanstead
CountyGreater London
WardSnaresbrook
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£18,000
Gross Profit£18,000
Net Worth£1,490
Current Liabilities£5,550

Accounts

Latest Accounts31 August 2008 (15 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

15 June 2010Final Gazette dissolved via compulsory strike-off (1 page)
15 June 2010Final Gazette dissolved via compulsory strike-off (1 page)
2 March 2010First Gazette notice for compulsory strike-off (1 page)
2 March 2010First Gazette notice for compulsory strike-off (1 page)
19 June 2009Appointment terminated secretary pritpal bance (1 page)
19 June 2009Appointment Terminated Secretary pritpal bance (1 page)
8 June 2009Appointment terminated director gunwent bance (1 page)
8 June 2009Appointment Terminated Director gunwent bance (1 page)
9 April 2009Return made up to 05/02/09; full list of members (3 pages)
9 April 2009Return made up to 05/02/09; full list of members (3 pages)
2 October 2008Total exemption small company accounts made up to 31 August 2008 (4 pages)
2 October 2008Accounting reference date extended from 28/02/2008 to 31/08/2008 (1 page)
2 October 2008Accounting reference date extended from 28/02/2008 to 31/08/2008 (1 page)
2 October 2008Total exemption small company accounts made up to 31 August 2008 (4 pages)
18 March 2008Secretary Appointed Pritpal Bance Logged Form (2 pages)
18 March 2008Appointment terminate, director pritpal bance logged form (1 page)
18 March 2008Director appointed gunwant kaur bunce logged form (2 pages)
18 March 2008Director Appointed Gunwant Kaur Bunce Logged Form (2 pages)
18 March 2008Secretary appointed pritpal bance logged form (2 pages)
18 March 2008Appointment Terminate, Director Pritpal Bance Logged Form (1 page)
18 March 2008Appointment Terminated Secretary majabeen mann (1 page)
18 March 2008Appointment terminated secretary majabeen mann (1 page)
14 March 2008Secretary appointed pritpal bance (1 page)
14 March 2008Director appointed gunwant kaur bance (1 page)
14 March 2008Secretary appointed pritpal bance (1 page)
14 March 2008Director appointed gunwant kaur bance (1 page)
12 March 2008Appointment terminated director pritpal bance (1 page)
12 March 2008Appointment Terminated Director pritpal bance (1 page)
7 March 2008Return made up to 05/02/08; full list of members (3 pages)
7 March 2008Return made up to 05/02/08; full list of members (3 pages)
5 March 2008Total exemption small company accounts made up to 28 February 2007 (4 pages)
5 March 2008Total exemption small company accounts made up to 28 February 2007 (4 pages)
1 March 2007Return made up to 05/02/07; full list of members (6 pages)
1 March 2007Return made up to 05/02/07; full list of members (6 pages)
28 February 2007Registered office changed on 28/02/07 from: saxonbury house high street wanstead E1 1QQ (1 page)
28 February 2007Registered office changed on 28/02/07 from: saxonbury house high street wanstead E1 1QQ (1 page)
14 February 2007Total exemption small company accounts made up to 28 February 2006 (4 pages)
14 February 2007Total exemption small company accounts made up to 28 February 2006 (4 pages)
14 July 2006New director appointed (2 pages)
14 July 2006New director appointed (2 pages)
5 July 2006New secretary appointed (1 page)
5 July 2006New secretary appointed (1 page)
5 July 2006Return made up to 05/02/06; full list of members (6 pages)
5 July 2006Return made up to 05/02/06; full list of members (6 pages)
19 June 2006Secretary resigned (1 page)
19 June 2006Director resigned (1 page)
19 June 2006Secretary resigned (1 page)
19 June 2006Total exemption small company accounts made up to 28 February 2005 (4 pages)
19 June 2006Total exemption small company accounts made up to 28 February 2005 (4 pages)
19 June 2006Director resigned (1 page)
19 May 2005Total exemption small company accounts made up to 28 February 2004 (4 pages)
19 May 2005Total exemption small company accounts made up to 28 February 2004 (4 pages)
23 March 2005Return made up to 05/02/05; full list of members (6 pages)
23 March 2005Return made up to 05/02/05; full list of members (6 pages)
17 May 2004Return made up to 05/02/04; full list of members (6 pages)
17 May 2004Return made up to 05/02/04; full list of members (6 pages)
23 December 2003Accounts for a dormant company made up to 28 February 2003 (1 page)
23 December 2003Accounts made up to 28 February 2003 (1 page)
4 February 2003Return made up to 05/02/03; full list of members (6 pages)
4 February 2003Return made up to 05/02/03; full list of members (6 pages)
21 June 2002Registered office changed on 21/06/02 from: 788-790 finchley road london NW11 7TJ (1 page)
21 June 2002Registered office changed on 21/06/02 from: 788-790 finchley road london NW11 7TJ (1 page)
5 February 2002Incorporation (18 pages)