London
SE23 3DT
Secretary Name | Bridge House Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 10 February 2009(5 years, 7 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 26 November 2013) |
Correspondence Address | Suite 426 Linen Hall 162-168 Regent Street London W1B 5TE |
Director Name | Mr Simon Nicholas Hope Cooper |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2003(same day as company formation) |
Role | Solicitor |
Country of Residence | Switzerland |
Correspondence Address | Apartment C3 Rue De La Laiterie 14 Fechy 1173 |
Director Name | Mr Simon John McNally |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2003(same day as company formation) |
Role | Solicitor |
Country of Residence | Isle Of Man |
Correspondence Address | Glenmoar House Sulby Glen, Sulby Ramsey Isle Of Man IM7 2AZ |
Secretary Name | Mr Simon John McNally |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2003(same day as company formation) |
Role | Solicitor |
Country of Residence | Isle Of Man |
Correspondence Address | Glenmoar House Sulby Glen, Sulby Ramsey Isle Of Man IM7 2AZ |
Director Name | Mr Andrew Joseph Ruhan |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2003(3 months, 1 week after company formation) |
Appointment Duration | 8 years, 11 months (resigned 24 September 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | High Trees Shire Lane Horn Hill Chalfont St Peter Buckinghamshire SL9 0QY |
Registered Address | Suite 426 Linen Hall 162-168 Regent Street London W1B 5TE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
1 at £1 | Local Nominees LTD 50.00% Ordinary |
---|---|
1 at £1 | Unicorn Nominees LTD 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£168,043 |
Cash | £158 |
Current Liabilities | £28,382 |
Latest Accounts | 31 December 2011 (12 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
26 November 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 November 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
13 August 2013 | First Gazette notice for voluntary strike-off (1 page) |
13 August 2013 | First Gazette notice for voluntary strike-off (1 page) |
31 July 2013 | Application to strike the company off the register (3 pages) |
31 July 2013 | Application to strike the company off the register (3 pages) |
6 February 2013 | Compulsory strike-off action has been discontinued (1 page) |
6 February 2013 | Compulsory strike-off action has been discontinued (1 page) |
5 February 2013 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
5 February 2013 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
8 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
8 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
10 October 2012 | Termination of appointment of Andrew Ruhan as a director (1 page) |
10 October 2012 | Termination of appointment of Andrew Joseph Ruhan as a director on 24 September 2012 (1 page) |
18 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders Statement of capital on 2012-07-18
|
18 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders Statement of capital on 2012-07-18
|
18 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders Statement of capital on 2012-07-18
|
4 February 2012 | Compulsory strike-off action has been discontinued (1 page) |
4 February 2012 | Compulsory strike-off action has been discontinued (1 page) |
2 February 2012 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
2 February 2012 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
20 January 2012 | Resolutions
|
20 January 2012 | Resolutions
|
12 January 2012 | Company name changed bridgehouse capital operations LIMITED\certificate issued on 12/01/12
|
12 January 2012 | Resolutions
|
10 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
12 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (5 pages) |
12 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (5 pages) |
12 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (5 pages) |
21 June 2011 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
21 June 2011 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
11 October 2010 | Appointment of Stephen Scott as a director (3 pages) |
11 October 2010 | Appointment of Stephen Scott as a director (3 pages) |
8 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (4 pages) |
8 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (4 pages) |
8 July 2010 | Secretary's details changed for Bridge House Secretaries Limited on 1 July 2010 (2 pages) |
8 July 2010 | Secretary's details changed for Bridge House Secretaries Limited on 1 July 2010 (2 pages) |
8 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (4 pages) |
8 July 2010 | Secretary's details changed for Bridge House Secretaries Limited on 1 July 2010 (2 pages) |
31 October 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
31 October 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
7 July 2009 | Return made up to 01/07/09; full list of members (3 pages) |
7 July 2009 | Return made up to 01/07/09; full list of members (3 pages) |
7 July 2009 | Appointment Terminated Director simon cooper (1 page) |
7 July 2009 | Appointment terminated director simon cooper (1 page) |
1 April 2009 | Director's change of particulars / andrew ruhan / 16/03/2009 (1 page) |
1 April 2009 | Director'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 2009 | Appointment Terminated Director and Secretary simon mcnally (1 page) |
16 February 2009 | Appointment terminated director and secretary simon mcnally (1 page) |
13 February 2009 | Secretary appointed bridge house secretaries LIMITED (2 pages) |
13 February 2009 | Secretary appointed bridge house secretaries LIMITED (2 pages) |
13 February 2009 | Resolutions
|
13 February 2009 | Resolutions
|
30 January 2009 | Accounts made up to 31 December 2007 (6 pages) |
30 January 2009 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
8 July 2008 | Director and secretary's change of particulars / simon mcnally / 31/05/2007 (1 page) |
8 July 2008 | Location of debenture register (1 page) |
8 July 2008 | Return made up to 01/07/08; full list of members (4 pages) |
8 July 2008 | Location of register of members (1 page) |
8 July 2008 | Return made up to 01/07/08; full list of members (4 pages) |
8 July 2008 | Registered office changed on 08/07/2008 from suite 426 linen hall 162-168 regent street london W1B 5TE united kingdom (1 page) |
8 July 2008 | Registered office changed on 08/07/2008 from suite 426 linen hall 162-168 regent street london W1B 5TE united kingdom (1 page) |
8 July 2008 | Director 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 2008 | Location of debenture register (1 page) |
8 July 2008 | Location of register of members (1 page) |
5 June 2008 | Registered office changed on 05/06/2008 from 4TH floor mitre house 177 regent street london W1B 4JN (1 page) |
5 June 2008 | Registered office changed on 05/06/2008 from 4TH floor mitre house 177 regent street london W1B 4JN (1 page) |
2 June 2008 | Registered office changed on 02/06/2008 from albemarle house 1 albemarle street london W1S 4HA (1 page) |
2 June 2008 | Registered office changed on 02/06/2008 from albemarle house 1 albemarle street london W1S 4HA (1 page) |
28 May 2008 | Director'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 2008 | Director's Change of Particulars / simon cooper / 07/05/2008 / (1 page) |
28 May 2008 | Director's change of particulars / simon cooper / 07/05/2008 (1 page) |
28 May 2008 | Director's change of particulars / simon cooper / 07/05/2008 (1 page) |
2 January 2008 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
2 January 2008 | Accounts made up to 31 December 2006 (6 pages) |
13 August 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
13 August 2007 | Return made up to 01/07/07; full list of members (3 pages) |
13 August 2007 | Return made up to 01/07/07; full list of members (3 pages) |
13 August 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
21 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
21 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
16 June 2007 | Director's particulars changed (1 page) |
16 June 2007 | Director's particulars changed (1 page) |
5 March 2007 | Accounts made up to 31 December 2005 (6 pages) |
5 March 2007 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
25 August 2006 | Memorandum and Articles of Association (34 pages) |
25 August 2006 | Memorandum and Articles of Association (34 pages) |
23 August 2006 | Company name changed bridgehouse capital LIMITED\certificate issued on 23/08/06 (2 pages) |
23 August 2006 | Company name changed bridgehouse capital LIMITED\certificate issued on 23/08/06 (2 pages) |
15 August 2006 | Return made up to 01/07/06; full list of members (3 pages) |
15 August 2006 | Return made up to 01/07/06; full list of members (3 pages) |
21 September 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
21 September 2005 | Accounts made up to 31 December 2004 (1 page) |
19 July 2005 | Return made up to 01/07/05; full list of members
|
19 July 2005 | Return made up to 01/07/05; full list of members (3 pages) |
22 February 2005 | Accounting reference date extended from 31/07/04 to 31/12/04 (1 page) |
22 February 2005 | Accounting reference date extended from 31/07/04 to 31/12/04 (1 page) |
17 February 2005 | Registered office changed on 17/02/05 from: the barns, whitestitch lane great packington meriden west midlands CV7 7JE (1 page) |
17 February 2005 | Registered office changed on 17/02/05 from: the barns, whitestitch lane great packington meriden west midlands CV7 7JE (1 page) |
19 November 2004 | Resolutions
|
19 November 2004 | Resolutions
|
11 August 2004 | Return made up to 01/07/04; full list of members (7 pages) |
11 August 2004 | Return made up to 01/07/04; full list of members (7 pages) |
19 December 2003 | New director appointed (3 pages) |
19 December 2003 | New director appointed (3 pages) |
8 October 2003 | Company name changed bridge house capital LIMITED\certificate issued on 08/10/03 (2 pages) |
8 October 2003 | Company name changed bridge house capital LIMITED\certificate issued on 08/10/03 (2 pages) |
1 July 2003 | Incorporation (40 pages) |