Company NameLighthouse - Bridge Group Ltd
Company StatusDissolved
Company Number05450830
CategoryPrivate Limited Company
Incorporation Date12 May 2005(18 years, 11 months ago)
Dissolution Date25 May 2010 (13 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameLaw Firm Limited (Corporation)
StatusClosed
Appointed12 May 2005(same day as company formation)
Correspondence Address2nd Floor Queens House
180 Tottenham Court Road
London
W1T 7PD
Director NameMr Fillip Krogh
Date of BirthAugust 1961 (Born 62 years ago)
NationalityDanish
StatusResigned
Appointed12 May 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Batson House
Fairclough Street
London
E1 1RY
Director NameMr Oleg Degtyarev
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2005(1 month, 3 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 08 January 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Queens Court Queensway
London
W2 4QN
Director NameMr Constance Christoph Fitih
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2007(1 year, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 January 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 St Bartholomews Court
Riverside
Cambridge
Cambridgeshire
CB5 8JB

Location

Registered AddressFirst Floor 15 Young Street
London
W8 5EH
RegionLondon
ConstituencyKensington
CountyGreater London
WardQueen's Gate
Built Up AreaGreater London

Financials

Year2014
Net Worth£1,148
Cash£1,311
Current Liabilities£29,599

Accounts

Latest Accounts31 May 2007 (16 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

25 May 2010Final Gazette dissolved via compulsory strike-off (1 page)
25 May 2010Final Gazette dissolved via compulsory strike-off (1 page)
9 February 2010First Gazette notice for compulsory strike-off (1 page)
9 February 2010First Gazette notice for compulsory strike-off (1 page)
14 August 2009Appointment terminated director constance fitih (1 page)
14 August 2009Director's Change of Particulars / constance fitih / 09/12/2008 / Date of Birth was: 30-Jan-1970, now: 30-Jan-1972 (1 page)
14 August 2009Director's change of particulars / constance fitih / 15/12/2008 (1 page)
14 August 2009Appointment Terminated Director constance fitih (1 page)
14 August 2009Director's Change of Particulars / constance fitih / 15/12/2008 / HouseName/Number was: , now: 17; Street was: 15 st bartholomews court riverside, now: st bartholomews court; Area was: , now: riverside (1 page)
14 August 2009Director's change of particulars / constance fitih / 09/12/2008 (1 page)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
1 September 2008Registered office changed on 01/09/2008 from law farm LIMITED 2ND floor queens house 180 tottenham court road london W1T 7PD (1 page)
1 September 2008Registered office changed on 01/09/2008 from law farm LIMITED 2ND floor queens house 180 tottenham court road london W1T 7PD (1 page)
2 July 2008Registered office changed on 02/07/2008 from 15 young street london W8 5EH (1 page)
2 July 2008Registered office changed on 02/07/2008 from 15 young street london W8 5EH (1 page)
9 April 2008Accounting reference date shortened from 31/05/2008 to 31/12/2007 (1 page)
9 April 2008Accounting reference date shortened from 31/05/2008 to 31/12/2007 (1 page)
1 April 2008Total exemption small company accounts made up to 31 May 2007 (3 pages)
1 April 2008Total exemption small company accounts made up to 31 May 2007 (3 pages)
17 August 2007Return made up to 12/05/07; full list of members (2 pages)
17 August 2007Return made up to 12/05/07; full list of members (2 pages)
3 May 2007Registered office changed on 03/05/07 from: sute 12, 2ND floor,queens house 180 tottenham court road london W1T 7PD (1 page)
3 May 2007Registered office changed on 03/05/07 from: sute 12, 2ND floor,queens house 180 tottenham court road london W1T 7PD (1 page)
8 January 2007New director appointed (1 page)
8 January 2007Director resigned (1 page)
8 January 2007Director resigned (1 page)
8 January 2007New director appointed (1 page)
12 June 2006Accounts made up to 31 May 2006 (1 page)
12 June 2006Accounts for a dormant company made up to 31 May 2006 (1 page)
5 June 2006Return made up to 12/05/06; full list of members (2 pages)
5 June 2006Return made up to 12/05/06; full list of members (2 pages)
12 December 2005Registered office changed on 12/12/05 from: suite 12 3RD floor queens house 180 tottenham court road london W1T 7PD (1 page)
12 December 2005Registered office changed on 12/12/05 from: suite 12 3RD floor queens house 180 tottenham court road london W1T 7PD (1 page)
15 July 2005New director appointed (1 page)
15 July 2005New director appointed (1 page)
12 July 2005Director resigned (1 page)
12 July 2005Director resigned (1 page)
12 May 2005Incorporation (14 pages)
12 May 2005Incorporation (14 pages)