London
NW1 0AA
Director Name | UK Property Bridge Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 11 March 2008(4 years, 8 months after company formation) |
Appointment Duration | 2 years (closed 16 March 2010) |
Correspondence Address | 74a High Street Wanstead London E11 2RJ |
Secretary Name | Ashford Associates Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 25 March 2009(5 years, 8 months after company formation) |
Appointment Duration | 11 months, 3 weeks (closed 16 March 2010) |
Correspondence Address | 74a High Street Wanstead London E11 2RJ |
Director Name | Theresa Olam Ide Coker |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 2004(1 year, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 July 2007) |
Role | Nursery Worker |
Correspondence Address | 4 Weyhill House Lowth Road Camberwell London SE5 9HA |
Director Name | CFL Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 2003(same day as company formation) |
Correspondence Address | 82 Whitchurch Road Cardiff CF14 3LX Wales |
Secretary Name | CFL Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 2003(same day as company formation) |
Correspondence Address | 82 Whitchurch Road Cardiff CF14 3LX Wales |
Secretary Name | UK Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 August 2006(3 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 25 March 2009) |
Correspondence Address | Bcr House 3 Bredbury Business Park Bredbury Stockport Cheshire SK6 2SN |
Registered Address | 41b Bayham Street London NW1 0AA |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£96 |
Cash | £210 |
Current Liabilities | £614 |
Latest Accounts | 31 May 2008 (15 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
16 March 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 March 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
1 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
23 September 2009 | Registered office changed on 23/09/2009 from 74A high street wanstead london E11 2RJ (1 page) |
23 September 2009 | Registered office changed on 23/09/2009 from 74A high street wanstead london E11 2RJ (1 page) |
1 April 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
1 April 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
31 March 2009 | Registered office changed on 31/03/2009 from bcr house 3 bredbury business park stockport cheshire SK6 2SN (1 page) |
31 March 2009 | Registered office changed on 31/03/2009 from bcr house 3 bredbury business park stockport cheshire SK6 2SN (1 page) |
26 March 2009 | Secretary appointed ashford associates secretarial services LIMITED n/a (1 page) |
26 March 2009 | Appointment Terminated Secretary uk corporate secretaries LIMITED (1 page) |
26 March 2009 | Secretary appointed ashford associates secretarial services LIMITED n/a (1 page) |
26 March 2009 | Appointment terminated secretary uk corporate secretaries LIMITED (1 page) |
22 July 2008 | Return made up to 03/07/08; full list of members (3 pages) |
22 July 2008 | Accounts for a dormant company made up to 31 May 2007 (2 pages) |
22 July 2008 | Accounts made up to 31 May 2007 (2 pages) |
22 July 2008 | Return made up to 03/07/08; full list of members (3 pages) |
12 March 2008 | Prev sho from 31/07/2007 to 31/05/2007 (1 page) |
12 March 2008 | Prev sho from 31/07/2007 to 31/05/2007 (1 page) |
11 March 2008 | Director appointed uk property bridge LTD (1 page) |
11 March 2008 | Director appointed uk property bridge LTD (1 page) |
2 August 2007 | New director appointed (1 page) |
2 August 2007 | Return made up to 03/07/07; full list of members (2 pages) |
2 August 2007 | Director resigned (1 page) |
2 August 2007 | Return made up to 03/07/07; full list of members (2 pages) |
2 August 2007 | New director appointed (1 page) |
2 August 2007 | Director resigned (1 page) |
30 May 2007 | Accounts made up to 31 July 2006 (2 pages) |
30 May 2007 | Accounts for a dormant company made up to 31 July 2006 (2 pages) |
11 October 2006 | Return made up to 03/07/06; full list of members (2 pages) |
11 October 2006 | Return made up to 03/07/06; full list of members (2 pages) |
22 August 2006 | Accounts for a dormant company made up to 31 July 2005 (1 page) |
22 August 2006 | Accounts made up to 31 July 2005 (1 page) |
15 August 2006 | New secretary appointed (1 page) |
15 August 2006 | New secretary appointed (1 page) |
15 August 2006 | Return made up to 03/07/05; full list of members (2 pages) |
15 August 2006 | Return made up to 03/07/05; full list of members (2 pages) |
8 May 2006 | Director's particulars changed (1 page) |
8 May 2006 | Director's particulars changed (1 page) |
18 January 2006 | Secretary resigned (1 page) |
18 January 2006 | Secretary resigned (1 page) |
6 January 2006 | Registered office changed on 06/01/06 from: enterprise house 82 whitchurch road cardiff CF14 3LX (1 page) |
6 January 2006 | Registered office changed on 06/01/06 from: enterprise house 82 whitchurch road cardiff CF14 3LX (1 page) |
10 March 2005 | Director's particulars changed (1 page) |
10 March 2005 | Director's particulars changed (1 page) |
7 February 2005 | Registered office changed on 07/02/05 from: 7-11 minerva road park royal london NW10 6HJ (1 page) |
7 February 2005 | Registered office changed on 07/02/05 from: 7-11 minerva road park royal london NW10 6HJ (1 page) |
7 February 2005 | Accounts for a dormant company made up to 31 July 2004 (1 page) |
7 February 2005 | Accounts made up to 31 July 2004 (1 page) |
17 January 2005 | New director appointed (2 pages) |
17 January 2005 | New director appointed (2 pages) |
11 January 2005 | Director resigned (1 page) |
11 January 2005 | Director resigned (1 page) |
23 July 2004 | Return made up to 03/07/04; full list of members (6 pages) |
23 July 2004 | Return made up to 03/07/04; full list of members (6 pages) |
13 February 2004 | Registered office changed on 13/02/04 from: enterprise house, 82 whitchurch road, cardiff south glamorgan CF14 3LX (1 page) |
13 February 2004 | Registered office changed on 13/02/04 from: enterprise house, 82 whitchurch road, cardiff south glamorgan CF14 3LX (1 page) |
3 July 2003 | Incorporation (12 pages) |
3 July 2003 | Incorporation (12 pages) |