Company NameBridge To Market Limited
Company StatusDissolved
Company Number04425211
CategoryPrivate Limited Company
Incorporation Date25 April 2002(22 years ago)
Dissolution Date18 June 2013 (10 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Harald Jaeger Karlsen
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed20 January 2003(9 months after company formation)
Appointment Duration10 years, 5 months (closed 18 June 2013)
RoleRetired
Country of ResidenceEngland
Correspondence Address12 The Mansion
Ottershaw Park
Ottershaw
Surrey
KT16 0QG
Director NameReidun Karlsen
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityNorwegian
StatusClosed
Appointed20 January 2003(9 months after company formation)
Appointment Duration10 years, 5 months (closed 18 June 2013)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address12 The Mansion
Ottershaw Park
Ottershaw
Surrey
KT16 0QG
Secretary NameReidun Karlsen
NationalityNorwegian
StatusClosed
Appointed20 January 2003(9 months after company formation)
Appointment Duration10 years, 5 months (closed 18 June 2013)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address12 The Mansion
Ottershaw Park
Ottershaw
Surrey
KT16 0QG
Director NamePiers George Davies Fox
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2002(same day as company formation)
RoleBusiness Consultant
Correspondence Address40 Ladbroke Square
London
W11 3ND
Director NameDavid Andrew Horne
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2002(same day as company formation)
RoleBusiness Consultant
Correspondence Address16 Queens Park Road
Caterham
Surrey
CR3 5RB
Secretary NameDavid Andrew Horne
NationalityBritish
StatusResigned
Appointed25 April 2002(same day as company formation)
RoleBusiness Consultant
Correspondence Address16 Queens Park Road
Caterham
Surrey
CR3 5RB
Director NameMr Ian Frank Bullen
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2004(1 year, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 18 September 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Roman Close
Mountnessing
Essex
CM15 0UT

Location

Registered Address12 The Mansion
Ottershaw Park
Ottershaw
Surrey
KT16 0QG
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardFoxhills

Shareholders

4 at £1Harald J. Karlsen
50.00%
Ordinary
4 at £1Reidun Karlsen
50.00%
Ordinary

Financials

Year2014
Net Worth£3,912
Cash£5,797
Current Liabilities£2,563

Accounts

Latest Accounts30 April 2012 (11 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

18 June 2013Final Gazette dissolved via voluntary strike-off (1 page)
18 June 2013Final Gazette dissolved via voluntary strike-off (1 page)
5 March 2013First Gazette notice for voluntary strike-off (1 page)
5 March 2013First Gazette notice for voluntary strike-off (1 page)
22 February 2013Application to strike the company off the register (3 pages)
22 February 2013Application to strike the company off the register (3 pages)
1 February 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
1 February 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
25 April 2012Director's details changed for Reidun Karlsen on 31 October 2011 (2 pages)
25 April 2012Annual return made up to 25 April 2012 with a full list of shareholders
Statement of capital on 2012-04-25
  • GBP 8
(6 pages)
25 April 2012Director's details changed for Harald Jaeger Karlsen on 31 July 2011 (2 pages)
25 April 2012Director's details changed for Harald Jaeger Karlsen on 31 July 2011 (2 pages)
25 April 2012Annual return made up to 25 April 2012 with a full list of shareholders
Statement of capital on 2012-04-25
  • GBP 8
(6 pages)
25 April 2012Director's details changed for Reidun Karlsen on 31 October 2011 (2 pages)
16 January 2012Total exemption full accounts made up to 30 April 2011 (9 pages)
16 January 2012Total exemption full accounts made up to 30 April 2011 (9 pages)
28 April 2011Annual return made up to 25 April 2011 with a full list of shareholders (6 pages)
28 April 2011Annual return made up to 25 April 2011 with a full list of shareholders (6 pages)
21 February 2011Total exemption full accounts made up to 30 April 2010 (9 pages)
21 February 2011Total exemption full accounts made up to 30 April 2010 (9 pages)
29 April 2010Annual return made up to 25 April 2010 with a full list of shareholders (6 pages)
29 April 2010Director's details changed for Reidun Karlsen on 25 April 2010 (2 pages)
29 April 2010Annual return made up to 25 April 2010 with a full list of shareholders (6 pages)
29 April 2010Director's details changed for Reidun Karlsen on 25 April 2010 (2 pages)
29 April 2010Director's details changed for Harald Jaeger Karlsen on 25 April 2010 (2 pages)
29 April 2010Director's details changed for Harald Jaeger Karlsen on 25 April 2010 (2 pages)
17 February 2010Total exemption full accounts made up to 30 April 2009 (9 pages)
17 February 2010Total exemption full accounts made up to 30 April 2009 (9 pages)
1 May 2009Return made up to 25/04/09; full list of members (4 pages)
1 May 2009Return made up to 25/04/09; full list of members (4 pages)
4 March 2009Total exemption full accounts made up to 30 April 2008 (9 pages)
4 March 2009Total exemption full accounts made up to 30 April 2008 (9 pages)
23 June 2008Director's Change of Particulars / harald karlsen / 01/06/2008 / HouseName/Number was: , now: 12; Street was: 2 warbeck house, now: the mansion; Area was: 46 queens road, now: ottershaw park; Post Town was: weybridge, now: ottershaw; Post Code was: KT13 0AW, now: KT16 0QG (1 page)
23 June 2008Director and Secretary's Change of Particulars / reidun karlsen / 01/06/2008 / Nationality was: norway, now: norwegian; HouseName/Number was: , now: 12; Street was: 2 warbeck house, now: the mansion; Area was: 46 queens road, now: ottershaw park; Post Town was: weybridge, now: ottershaw; Post Code was: KT13 0AW, now: KT16 0QG (1 page)
23 June 2008Director and secretary's change of particulars / reidun karlsen / 01/06/2008 (1 page)
23 June 2008Director's change of particulars / harald karlsen / 01/06/2008 (1 page)
17 June 2008Registered office changed on 17/06/2008 from 2 warbeck house 46 queens road weybridge surrey KT13 0AW (1 page)
17 June 2008Location of debenture register (1 page)
17 June 2008Return made up to 25/04/08; full list of members (4 pages)
17 June 2008Location of debenture register (1 page)
17 June 2008Location of register of members (1 page)
17 June 2008Registered office changed on 17/06/2008 from 2 warbeck house 46 queens road weybridge surrey KT13 0AW (1 page)
17 June 2008Return made up to 25/04/08; full list of members (4 pages)
17 June 2008Location of register of members (1 page)
3 March 2008Total exemption full accounts made up to 30 April 2007 (8 pages)
3 March 2008Total exemption full accounts made up to 30 April 2007 (8 pages)
12 July 2007Return made up to 25/04/07; full list of members (3 pages)
12 July 2007Return made up to 25/04/07; full list of members (3 pages)
27 February 2007Total exemption full accounts made up to 30 April 2006 (8 pages)
27 February 2007Total exemption full accounts made up to 30 April 2006 (8 pages)
21 December 2006Amended accounts made up to 30 April 2005 (8 pages)
21 December 2006Amended accounts made up to 30 April 2005 (8 pages)
4 May 2006Return made up to 25/04/06; full list of members (3 pages)
4 May 2006Return made up to 25/04/06; full list of members (3 pages)
2 March 2006Total exemption small company accounts made up to 30 April 2005 (1 page)
2 March 2006Total exemption small company accounts made up to 30 April 2005 (1 page)
22 September 2005Director resigned (1 page)
22 September 2005Director resigned (1 page)
22 September 2005Director resigned (1 page)
22 September 2005Director resigned (1 page)
27 April 2005Return made up to 25/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
27 April 2005Return made up to 25/04/05; full list of members (4 pages)
23 December 2004Total exemption small company accounts made up to 30 April 2004 (1 page)
23 December 2004Total exemption small company accounts made up to 30 April 2004 (1 page)
17 May 2004Return made up to 25/04/04; full list of members (7 pages)
17 May 2004Ad 22/04/04--------- £ si 2@1=2 £ ic 6/8 (2 pages)
17 May 2004Ad 22/04/04--------- £ si 2@1=2 £ ic 6/8 (2 pages)
17 May 2004Return made up to 25/04/04; full list of members (7 pages)
27 April 2004New director appointed (2 pages)
27 April 2004New director appointed (2 pages)
11 January 2004Total exemption small company accounts made up to 30 April 2003 (1 page)
11 January 2004Total exemption small company accounts made up to 30 April 2003 (1 page)
23 May 2003Ad 01/02/03--------- £ si 4@1=4 £ ic 2/6 (2 pages)
23 May 2003Ad 01/02/03--------- £ si 4@1=4 £ ic 2/6 (2 pages)
23 May 2003Return made up to 25/04/03; full list of members (7 pages)
23 May 2003Return made up to 25/04/03; full list of members (7 pages)
8 February 2003Secretary resigned;director resigned (1 page)
8 February 2003Secretary resigned;director resigned (1 page)
25 January 2003New director appointed (1 page)
25 January 2003New director appointed (1 page)
25 January 2003Registered office changed on 25/01/03 from: willow house 16 queens park road caterham surrey CR3 5RB (1 page)
25 January 2003Registered office changed on 25/01/03 from: willow house 16 queens park road caterham surrey CR3 5RB (1 page)
25 January 2003New secretary appointed;new director appointed (1 page)
25 January 2003New secretary appointed;new director appointed (1 page)
25 April 2002Incorporation (16 pages)