Company NameBridgehouse International Limited
Company StatusDissolved
Company Number05680075
CategoryPrivate Limited Company
Incorporation Date19 January 2006(18 years, 3 months ago)
Dissolution Date11 March 2014 (10 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Henry James Emson
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed19 January 2006(same day as company formation)
RoleProperty Broker
Country of ResidenceEngland
Correspondence Address9 Colville Houses
London
W11 1JB
Secretary NameMr John Michael Bottomley
NationalityBritish
StatusClosed
Appointed19 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressApple Garth
Hook Road Rotherwick
Hook
Hampshire
RG27 9BY
Director NameMr Alexander Michael Andjel
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2006(same day as company formation)
RoleProperty Broker
Country of ResidenceUnited Kingdom
Correspondence Address44 A Broughton Road
London
SW6 2LA

Location

Registered Address7th Floor
55 Baker Street
London
W1U 8EW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Shareholders

100 at £1Henry James Emson
100.00%
Ordinary

Accounts

Latest Accounts31 January 2013 (11 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

11 March 2014Final Gazette dissolved via voluntary strike-off (1 page)
11 March 2014Final Gazette dissolved via voluntary strike-off (1 page)
26 November 2013First Gazette notice for voluntary strike-off (1 page)
26 November 2013First Gazette notice for voluntary strike-off (1 page)
18 November 2013Application to strike the company off the register (3 pages)
18 November 2013Application to strike the company off the register (3 pages)
7 November 2013Termination of appointment of Alexander Michael Andjel as a director on 7 November 2013 (1 page)
7 November 2013Termination of appointment of Alexander Michael Andjel as a director on 7 November 2013 (1 page)
7 November 2013Termination of appointment of Alexander Andjel as a director (1 page)
7 November 2013Termination of appointment of Alexander Andjel as a director (1 page)
24 October 2013Accounts for a dormant company made up to 31 January 2013 (5 pages)
24 October 2013Accounts for a dormant company made up to 31 January 2013 (5 pages)
21 January 2013Director's details changed for Henry James Emson on 19 January 2013 (2 pages)
21 January 2013Registered office address changed from 35 Davies Street London W1K 4LS on 21 January 2013 (1 page)
21 January 2013Director's details changed for Henry James Emson on 19 January 2013 (2 pages)
21 January 2013Annual return made up to 19 January 2013 with a full list of shareholders
Statement of capital on 2013-01-21
  • GBP 100
(5 pages)
21 January 2013Registered office address changed from 35 Davies Street London W1K 4LS on 21 January 2013 (1 page)
21 January 2013Annual return made up to 19 January 2013 with a full list of shareholders
Statement of capital on 2013-01-21
  • GBP 100
(5 pages)
17 July 2012Accounts for a dormant company made up to 31 January 2012 (4 pages)
17 July 2012Accounts for a dormant company made up to 31 January 2012 (4 pages)
20 January 2012Director's details changed for Alexander Michael Andjel on 20 January 2012 (2 pages)
20 January 2012Director's details changed for Alexander Michael Andjel on 20 January 2012 (2 pages)
20 January 2012Annual return made up to 19 January 2012 with a full list of shareholders (5 pages)
20 January 2012Annual return made up to 19 January 2012 with a full list of shareholders (5 pages)
26 February 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
26 February 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
21 February 2011Annual return made up to 19 January 2011 with a full list of shareholders (5 pages)
21 February 2011Annual return made up to 19 January 2011 with a full list of shareholders (5 pages)
1 April 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
1 April 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
1 March 2010Annual return made up to 19 January 2010 with a full list of shareholders (5 pages)
1 March 2010Annual return made up to 19 January 2010 with a full list of shareholders (5 pages)
25 February 2010Director's details changed for Henry James Emson on 16 January 2010 (2 pages)
25 February 2010Director's details changed for Henry James Emson on 16 January 2010 (2 pages)
17 August 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
17 August 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
26 March 2009Return made up to 19/01/09; full list of members (4 pages)
26 March 2009Return made up to 19/01/09; full list of members (4 pages)
30 January 2009Total exemption small company accounts made up to 31 January 2008 (3 pages)
30 January 2009Total exemption small company accounts made up to 31 January 2008 (3 pages)
12 December 2008Registered office changed on 12/12/2008 from albemarle house 1 albemarle street london W1S 4HA (1 page)
12 December 2008Registered office changed on 12/12/2008 from albemarle house 1 albemarle street london W1S 4HA (1 page)
15 April 2008Return made up to 19/01/08; full list of members (4 pages)
15 April 2008Return made up to 19/01/08; full list of members (4 pages)
19 November 2007Total exemption small company accounts made up to 31 January 2007 (3 pages)
19 November 2007Total exemption small company accounts made up to 31 January 2007 (3 pages)
18 February 2007Return made up to 19/01/07; full list of members (7 pages)
18 February 2007Return made up to 19/01/07; full list of members (7 pages)
19 January 2006Incorporation (18 pages)
19 January 2006Incorporation (18 pages)