Company NameBridgehouse Operations Limited
Company StatusDissolved
Company Number04816227
CategoryPrivate Limited Company
Incorporation Date1 July 2003(20 years, 9 months ago)
Dissolution Date26 November 2013 (10 years, 4 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Stephen Derrick Scott
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed29 September 2010(7 years, 3 months after company formation)
Appointment Duration3 years, 1 month (closed 26 November 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address65 Wood Vale
London
SE23 3DT
Secretary NameBridge House Secretaries Limited (Corporation)
StatusClosed
Appointed10 February 2009(5 years, 7 months after company formation)
Appointment Duration4 years, 9 months (closed 26 November 2013)
Correspondence AddressSuite 426 Linen Hall 162-168 Regent Street
London
W1B 5TE
Director NameMr Simon Nicholas Hope Cooper
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2003(same day as company formation)
RoleSolicitor
Country of ResidenceSwitzerland
Correspondence AddressApartment C3 Rue De La Laiterie 14
Fechy
1173
Director NameMr Simon John McNally
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2003(same day as company formation)
RoleSolicitor
Country of ResidenceIsle Of Man
Correspondence AddressGlenmoar House
Sulby Glen, Sulby
Ramsey
Isle Of Man
IM7 2AZ
Secretary NameMr Simon John McNally
NationalityBritish
StatusResigned
Appointed01 July 2003(same day as company formation)
RoleSolicitor
Country of ResidenceIsle Of Man
Correspondence AddressGlenmoar House
Sulby Glen, Sulby
Ramsey
Isle Of Man
IM7 2AZ
Director NameMr Andrew Joseph Ruhan
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2003(3 months, 1 week after company formation)
Appointment Duration8 years, 11 months (resigned 24 September 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Trees
Shire Lane Horn Hill
Chalfont St Peter
Buckinghamshire
SL9 0QY

Location

Registered AddressSuite 426 Linen Hall
162-168 Regent Street
London
W1B 5TE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

1 at £1Local Nominees LTD
50.00%
Ordinary
1 at £1Unicorn Nominees LTD
50.00%
Ordinary

Financials

Year2014
Net Worth-£168,043
Cash£158
Current Liabilities£28,382

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

26 November 2013Final Gazette dissolved via voluntary strike-off (1 page)
26 November 2013Final Gazette dissolved via voluntary strike-off (1 page)
13 August 2013First Gazette notice for voluntary strike-off (1 page)
13 August 2013First Gazette notice for voluntary strike-off (1 page)
31 July 2013Application to strike the company off the register (3 pages)
31 July 2013Application to strike the company off the register (3 pages)
6 February 2013Compulsory strike-off action has been discontinued (1 page)
6 February 2013Compulsory strike-off action has been discontinued (1 page)
5 February 2013Total exemption small company accounts made up to 31 December 2011 (7 pages)
5 February 2013Total exemption small company accounts made up to 31 December 2011 (7 pages)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
10 October 2012Termination of appointment of Andrew Ruhan as a director (1 page)
10 October 2012Termination of appointment of Andrew Joseph Ruhan as a director on 24 September 2012 (1 page)
18 July 2012Annual return made up to 1 July 2012 with a full list of shareholders
Statement of capital on 2012-07-18
  • GBP 2
(5 pages)
18 July 2012Annual return made up to 1 July 2012 with a full list of shareholders
Statement of capital on 2012-07-18
  • GBP 2
(5 pages)
18 July 2012Annual return made up to 1 July 2012 with a full list of shareholders
Statement of capital on 2012-07-18
  • GBP 2
(5 pages)
4 February 2012Compulsory strike-off action has been discontinued (1 page)
4 February 2012Compulsory strike-off action has been discontinued (1 page)
2 February 2012Accounts for a dormant company made up to 31 December 2010 (7 pages)
2 February 2012Accounts for a dormant company made up to 31 December 2010 (7 pages)
20 January 2012Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(35 pages)
20 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
12 January 2012Company name changed bridgehouse capital operations LIMITED\certificate issued on 12/01/12
  • RES15 ‐ Change company name resolution on 2012-01-11
  • NM01 ‐ Change of name by resolution
(3 pages)
12 January 2012Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2012-01-11
(3 pages)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
12 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (5 pages)
12 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (5 pages)
12 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (5 pages)
21 June 2011Accounts for a dormant company made up to 31 December 2009 (6 pages)
21 June 2011Accounts for a dormant company made up to 31 December 2009 (6 pages)
11 October 2010Appointment of Stephen Scott as a director (3 pages)
11 October 2010Appointment of Stephen Scott as a director (3 pages)
8 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (4 pages)
8 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (4 pages)
8 July 2010Secretary's details changed for Bridge House Secretaries Limited on 1 July 2010 (2 pages)
8 July 2010Secretary's details changed for Bridge House Secretaries Limited on 1 July 2010 (2 pages)
8 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (4 pages)
8 July 2010Secretary's details changed for Bridge House Secretaries Limited on 1 July 2010 (2 pages)
31 October 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
31 October 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
7 July 2009Return made up to 01/07/09; full list of members (3 pages)
7 July 2009Return made up to 01/07/09; full list of members (3 pages)
7 July 2009Appointment Terminated Director simon cooper (1 page)
7 July 2009Appointment terminated director simon cooper (1 page)
1 April 2009Director's change of particulars / andrew ruhan / 16/03/2009 (1 page)
1 April 2009Director's Change of Particulars / andrew ruhan / 16/03/2009 / HouseName/Number was: , now: high trees; Street was: bridge house, now: shire lane; Area was: bridge street, now: horn hill; Post Town was: castletown, now: chalfont st peter; Region was: isle of man, now: buckinghamshire; Post Code was: IM9 1AX, now: SL9 0QY; Country was: , now: uk (1 page)
16 February 2009Appointment Terminated Director and Secretary simon mcnally (1 page)
16 February 2009Appointment terminated director and secretary simon mcnally (1 page)
13 February 2009Secretary appointed bridge house secretaries LIMITED (2 pages)
13 February 2009Secretary appointed bridge house secretaries LIMITED (2 pages)
13 February 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(35 pages)
13 February 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum and/or Articles of Association
(35 pages)
30 January 2009Accounts made up to 31 December 2007 (6 pages)
30 January 2009Accounts for a dormant company made up to 31 December 2007 (6 pages)
8 July 2008Director and secretary's change of particulars / simon mcnally / 31/05/2007 (1 page)
8 July 2008Location of debenture register (1 page)
8 July 2008Return made up to 01/07/08; full list of members (4 pages)
8 July 2008Location of register of members (1 page)
8 July 2008Return made up to 01/07/08; full list of members (4 pages)
8 July 2008Registered office changed on 08/07/2008 from suite 426 linen hall 162-168 regent street london W1B 5TE united kingdom (1 page)
8 July 2008Registered office changed on 08/07/2008 from suite 426 linen hall 162-168 regent street london W1B 5TE united kingdom (1 page)
8 July 2008Director and Secretary's Change of Particulars / simon mcnally / 31/05/2007 / HouseName/Number was: , now: glen moar house; Street was: glenmoar house, now: sulby glen; Area was: sulby glen, sulby, now: ; Post Town was: ramsey, now: sulby (1 page)
8 July 2008Location of debenture register (1 page)
8 July 2008Location of register of members (1 page)
5 June 2008Registered office changed on 05/06/2008 from 4TH floor mitre house 177 regent street london W1B 4JN (1 page)
5 June 2008Registered office changed on 05/06/2008 from 4TH floor mitre house 177 regent street london W1B 4JN (1 page)
2 June 2008Registered office changed on 02/06/2008 from albemarle house 1 albemarle street london W1S 4HA (1 page)
2 June 2008Registered office changed on 02/06/2008 from albemarle house 1 albemarle street london W1S 4HA (1 page)
28 May 2008Director's Change of Particulars / simon cooper / 07/05/2008 / HouseName/Number was: , now: apartment C3; Street was: bridge house, now: rue de la laiterie 14; Area was: bridge street, now: ; Post Town was: castletown, now: fechy; Region was: isle of man, now: ; Post Code was: IM9 1AX, now: 1173; Country was: , now: switzerland (1 page)
28 May 2008Director's Change of Particulars / simon cooper / 07/05/2008 / (1 page)
28 May 2008Director's change of particulars / simon cooper / 07/05/2008 (1 page)
28 May 2008Director's change of particulars / simon cooper / 07/05/2008 (1 page)
2 January 2008Accounts for a dormant company made up to 31 December 2006 (6 pages)
2 January 2008Accounts made up to 31 December 2006 (6 pages)
13 August 2007Secretary's particulars changed;director's particulars changed (1 page)
13 August 2007Return made up to 01/07/07; full list of members (3 pages)
13 August 2007Return made up to 01/07/07; full list of members (3 pages)
13 August 2007Secretary's particulars changed;director's particulars changed (1 page)
21 June 2007Secretary's particulars changed;director's particulars changed (1 page)
21 June 2007Secretary's particulars changed;director's particulars changed (1 page)
16 June 2007Director's particulars changed (1 page)
16 June 2007Director's particulars changed (1 page)
5 March 2007Accounts made up to 31 December 2005 (6 pages)
5 March 2007Accounts for a dormant company made up to 31 December 2005 (6 pages)
25 August 2006Memorandum and Articles of Association (34 pages)
25 August 2006Memorandum and Articles of Association (34 pages)
23 August 2006Company name changed bridgehouse capital LIMITED\certificate issued on 23/08/06 (2 pages)
23 August 2006Company name changed bridgehouse capital LIMITED\certificate issued on 23/08/06 (2 pages)
15 August 2006Return made up to 01/07/06; full list of members (3 pages)
15 August 2006Return made up to 01/07/06; full list of members (3 pages)
21 September 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
21 September 2005Accounts made up to 31 December 2004 (1 page)
19 July 2005Return made up to 01/07/05; full list of members
  • 363(287) ‐ Registered office changed on 19/07/05
  • 363(353) ‐ Location of register of members address changed
(3 pages)
19 July 2005Return made up to 01/07/05; full list of members (3 pages)
22 February 2005Accounting reference date extended from 31/07/04 to 31/12/04 (1 page)
22 February 2005Accounting reference date extended from 31/07/04 to 31/12/04 (1 page)
17 February 2005Registered office changed on 17/02/05 from: the barns, whitestitch lane great packington meriden west midlands CV7 7JE (1 page)
17 February 2005Registered office changed on 17/02/05 from: the barns, whitestitch lane great packington meriden west midlands CV7 7JE (1 page)
19 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
19 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
11 August 2004Return made up to 01/07/04; full list of members (7 pages)
11 August 2004Return made up to 01/07/04; full list of members (7 pages)
19 December 2003New director appointed (3 pages)
19 December 2003New director appointed (3 pages)
8 October 2003Company name changed bridge house capital LIMITED\certificate issued on 08/10/03 (2 pages)
8 October 2003Company name changed bridge house capital LIMITED\certificate issued on 08/10/03 (2 pages)
1 July 2003Incorporation (40 pages)