Company NameBridgeport Properties Limited
Company StatusDissolved
Company Number05764777
CategoryPrivate Limited Company
Incorporation Date31 March 2006(18 years ago)
Dissolution Date18 August 2015 (8 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Philip Goldberg
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed27 April 2006(3 weeks, 6 days after company formation)
Appointment Duration9 years, 3 months (closed 18 August 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address48 Shirehall Lane
Hendon
London
NW4 2PS
Secretary NameMr Stephen Jonathan Goldberg
NationalityBritish
StatusClosed
Appointed27 April 2006(3 weeks, 6 days after company formation)
Appointment Duration9 years, 3 months (closed 18 August 2015)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address16 Decoy Avenue
London
NW1 0ET
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed31 March 2006(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed31 March 2006(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered Address2nd Floor 38 Warren Street
London
W1A 2EA
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1Northern & Midland Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts30 September 2014 (9 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

18 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
5 May 2015First Gazette notice for voluntary strike-off (1 page)
23 April 2015Application to strike the company off the register (3 pages)
16 March 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
16 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 1
(4 pages)
19 August 2014Registered office address changed from Po Box 7010 1St Floor 44-46 Whitfield Street London W1A 2EA to Po Box 7010 2Nd Floor 38 Warren Street London W1A 2EA on 19 August 2014 (1 page)
14 May 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 1
(4 pages)
14 May 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
30 May 2013Registration of charge 057647770003 (21 pages)
30 May 2013Registration of charge 057647770004 (21 pages)
9 April 2013Secretary's details changed for Mr Stephen Jonathan Goldberg on 1 January 2013 (2 pages)
9 April 2013Annual return made up to 10 March 2013 with a full list of shareholders (4 pages)
9 April 2013Secretary's details changed for Mr Stephen Jonathan Goldberg on 1 January 2013 (2 pages)
8 April 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
14 May 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
14 May 2012Annual return made up to 10 March 2012 with a full list of shareholders (4 pages)
29 June 2011Registered office address changed from 2Nd Floor 32 Wigmore Street London W1U 2RP on 29 June 2011 (1 page)
28 June 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
28 June 2011Annual return made up to 10 March 2011 with a full list of shareholders (4 pages)
7 June 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
7 June 2010Annual return made up to 10 March 2010 with a full list of shareholders (4 pages)
28 March 2009Accounts for a dormant company made up to 30 September 2008 (1 page)
23 March 2009Return made up to 10/03/09; full list of members (3 pages)
17 April 2008Return made up to 31/03/08; full list of members (3 pages)
16 April 2008Accounts for a dormant company made up to 30 September 2007 (1 page)
22 May 2007Accounts for a dormant company made up to 30 September 2006 (1 page)
3 May 2007Accounting reference date shortened from 31/03/07 to 30/09/06 (1 page)
3 May 2007Return made up to 31/03/07; full list of members (2 pages)
6 June 2006Particulars of mortgage/charge (5 pages)
6 June 2006Particulars of mortgage/charge (4 pages)
12 May 2006Registered office changed on 12/05/06 from: 8/10 stamford hill london N16 6XZ (1 page)
12 May 2006Secretary resigned (1 page)
12 May 2006New secretary appointed (2 pages)
12 May 2006New director appointed (3 pages)
12 May 2006Director resigned (1 page)
31 March 2006Incorporation (14 pages)