Company NameCheck Bridge Ltd
Company StatusDissolved
Company Number05127884
CategoryPrivate Limited Company
Incorporation Date13 May 2004(19 years, 11 months ago)
Dissolution Date14 November 2006 (17 years, 5 months ago)
Previous NameAble Capacity Ltd

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Secretary NameMr Anthony Agnelo Paul De Nazareth
NationalityBritish
StatusClosed
Appointed20 May 2004(1 week after company formation)
Appointment Duration2 years, 5 months (closed 14 November 2006)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address77 St Josephs Vale
Blackheath
London
SE3 0XG
Director NameMr Frank Martin Dooley
Date of BirthOctober 1969 (Born 54 years ago)
NationalityIrish
StatusClosed
Appointed25 May 2006(2 years after company formation)
Appointment Duration5 months, 3 weeks (closed 14 November 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressUpper Flat
10 Offley Road
London
SW9 0LS
Director NameJohn Turley
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2004(1 week after company formation)
Appointment Duration1 year, 4 months (resigned 30 September 2005)
RoleCompany Director
Correspondence Address3 De Grey Manor
Old Barn Close
Henlow
SG16 6NL
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed13 May 2004(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed13 May 2004(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Location

Registered Address21 Southampton Row
London
WC1B 5HA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

14 November 2006Final Gazette dissolved via voluntary strike-off (1 page)
25 July 2006First Gazette notice for voluntary strike-off (1 page)
9 June 2006Application for striking-off (1 page)
9 June 2006New director appointed (2 pages)
24 October 2005Director resigned (1 page)
13 September 2005Registered office changed on 13/09/05 from: 4TH floor 7 cork street london W1X 1PB (1 page)
8 August 2005Return made up to 13/05/05; full list of members (6 pages)
14 July 2004Company name changed able capacity LTD\certificate issued on 14/07/04 (2 pages)
15 June 2004New secretary appointed (2 pages)
10 June 2004Ad 20/05/04--------- £ si 2@1=2 £ ic 2/4 (2 pages)
10 June 2004New director appointed (2 pages)
26 May 2004Registered office changed on 26/05/04 from: the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH (1 page)
21 May 2004Director resigned (1 page)
21 May 2004Secretary resigned (1 page)
13 May 2004Incorporation (13 pages)