Company NameOliver Bridge Architecture Ltd
Company StatusDissolved
Company Number05696063
CategoryPrivate Limited Company
Incorporation Date2 February 2006(18 years, 3 months ago)
Dissolution Date7 April 2015 (9 years, 1 month ago)
Previous NameBSA (London) Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMr Oliver Bridge
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed03 February 2006(1 day after company formation)
Appointment Duration9 years, 2 months (closed 07 April 2015)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address89 Golborne Road
North Kensington
London
W10 5NL
Secretary NameMr Oliver Bridge
NationalityBritish
StatusClosed
Appointed03 February 2006(1 day after company formation)
Appointment Duration9 years, 2 months (closed 07 April 2015)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address89 Golborne Road
North Kensington
London
W10 5NL
Director NameMrs Rebecca Bridge
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed16 June 2008(2 years, 4 months after company formation)
Appointment Duration6 years, 9 months (closed 07 April 2015)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address89 Golborne Road
Golborne Road
North Kensington
W10 5NL
Director NameDavid Shelley
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2006(1 day after company formation)
Appointment Duration2 years, 4 months (resigned 17 June 2008)
RoleArchitect
Correspondence AddressFlat 2
West Villa, Mbs Almshouses
Balls Pond Road, Islington
London
N1 4AH
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed02 February 2006(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed02 February 2006(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Contact

Websitewww.oliverbridge.com
Telephone01993 776354
Telephone regionWitney

Location

Registered Address89 Golborne Road
London
W10 5NL
RegionLondon
ConstituencyKensington
CountyGreater London
WardGolborne
Built Up AreaGreater London

Financials

Year2013
Net Worth£8
Cash£780
Current Liabilities£20,468

Accounts

Latest Accounts31 March 2013 (11 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

7 April 2015Final Gazette dissolved via voluntary strike-off (1 page)
7 April 2015Final Gazette dissolved via voluntary strike-off (1 page)
23 December 2014First Gazette notice for voluntary strike-off (1 page)
23 December 2014First Gazette notice for voluntary strike-off (1 page)
2 May 2014Voluntary strike-off action has been suspended (1 page)
2 May 2014Voluntary strike-off action has been suspended (1 page)
18 March 2014First Gazette notice for voluntary strike-off (1 page)
18 March 2014First Gazette notice for voluntary strike-off (1 page)
6 March 2014Application to strike the company off the register (3 pages)
6 March 2014Application to strike the company off the register (3 pages)
31 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
31 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
24 October 2013Annual return made up to 2 February 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 8
(5 pages)
24 October 2013Annual return made up to 2 February 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 8
(5 pages)
24 October 2013Annual return made up to 2 February 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 8
(5 pages)
12 October 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
12 October 2013Compulsory strike-off action has been discontinued (1 page)
12 October 2013Compulsory strike-off action has been discontinued (1 page)
12 October 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
11 October 2013Annual return made up to 2 February 2012 with a full list of shareholders (5 pages)
11 October 2013Total exemption small company accounts made up to 31 March 2011 (3 pages)
11 October 2013Annual return made up to 2 February 2012 with a full list of shareholders (5 pages)
11 October 2013Annual return made up to 2 February 2012 with a full list of shareholders (5 pages)
11 October 2013Total exemption small company accounts made up to 31 March 2011 (3 pages)
6 August 2013First Gazette notice for voluntary strike-off (1 page)
6 August 2013First Gazette notice for voluntary strike-off (1 page)
3 August 2013Compulsory strike-off action has been suspended (1 page)
3 August 2013Compulsory strike-off action has been suspended (1 page)
30 January 2013Compulsory strike-off action has been suspended (1 page)
30 January 2013Compulsory strike-off action has been suspended (1 page)
18 December 2012First Gazette notice for compulsory strike-off (1 page)
18 December 2012First Gazette notice for compulsory strike-off (1 page)
8 June 2012Compulsory strike-off action has been suspended (1 page)
8 June 2012Compulsory strike-off action has been suspended (1 page)
3 April 2012First Gazette notice for compulsory strike-off (1 page)
3 April 2012First Gazette notice for compulsory strike-off (1 page)
22 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (5 pages)
22 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (5 pages)
22 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (5 pages)
3 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
3 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
21 April 2010Annual return made up to 2 February 2010 with a full list of shareholders (5 pages)
21 April 2010Director's details changed for Mrs Rebecca Bridge on 1 October 2009 (2 pages)
21 April 2010Director's details changed for Oliver Bridge on 1 October 2009 (2 pages)
21 April 2010Annual return made up to 2 February 2010 with a full list of shareholders (5 pages)
21 April 2010Director's details changed for Mrs Rebecca Bridge on 1 October 2009 (2 pages)
21 April 2010Director's details changed for Mrs Rebecca Bridge on 1 October 2009 (2 pages)
21 April 2010Director's details changed for Oliver Bridge on 1 October 2009 (2 pages)
21 April 2010Director's details changed for Oliver Bridge on 1 October 2009 (2 pages)
21 April 2010Annual return made up to 2 February 2010 with a full list of shareholders (5 pages)
2 February 2010Total exemption full accounts made up to 31 March 2009 (11 pages)
2 February 2010Total exemption full accounts made up to 31 March 2009 (11 pages)
2 April 2009Return made up to 02/02/09; full list of members (4 pages)
2 April 2009Return made up to 02/02/09; full list of members (4 pages)
3 February 2009Total exemption full accounts made up to 31 March 2008 (11 pages)
3 February 2009Total exemption full accounts made up to 31 March 2008 (11 pages)
22 December 2008Accounting reference date extended from 28/02/2008 to 31/03/2008 (1 page)
22 December 2008Accounting reference date extended from 28/02/2008 to 31/03/2008 (1 page)
2 July 2008Company name changed bsa (london) LTD\certificate issued on 07/07/08 (4 pages)
2 July 2008Company name changed bsa (london) LTD\certificate issued on 07/07/08 (4 pages)
19 June 2008Withdrawal of application for striking off (1 page)
19 June 2008Withdrawal of application for striking off (1 page)
18 June 2008Appointment terminated director david shelley (1 page)
18 June 2008Appointment terminated director david shelley (1 page)
18 June 2008Return made up to 02/02/08; full list of members (4 pages)
18 June 2008Return made up to 02/02/08; full list of members (4 pages)
17 June 2008Director appointed mrs rebecca marie leonore bridge (1 page)
17 June 2008Registered office changed on 17/06/2008 from 89 goldborne road london W10 5NL (1 page)
17 June 2008Registered office changed on 17/06/2008 from 89 goldborne road london W10 5NL (1 page)
17 June 2008Director appointed mrs rebecca marie leonore bridge (1 page)
11 June 2008First Gazette notice for voluntary strike-off (1 page)
11 June 2008First Gazette notice for voluntary strike-off (1 page)
20 May 2008Total exemption full accounts made up to 28 February 2007 (11 pages)
20 May 2008Total exemption full accounts made up to 28 February 2007 (11 pages)
9 May 2008Application for striking-off (1 page)
9 May 2008Application for striking-off (1 page)
19 April 2007Return made up to 02/02/07; full list of members (2 pages)
19 April 2007Return made up to 02/02/07; full list of members (2 pages)
23 February 2006New director appointed (2 pages)
23 February 2006New secretary appointed;new director appointed (2 pages)
23 February 2006New director appointed (2 pages)
23 February 2006New secretary appointed;new director appointed (2 pages)
6 February 2006Director resigned (1 page)
6 February 2006Secretary resigned (1 page)
6 February 2006Director resigned (1 page)
6 February 2006Secretary resigned (1 page)
2 February 2006Incorporation (13 pages)
2 February 2006Incorporation (13 pages)