Company NameBriden Lloyd Limited
Company StatusDissolved
Company Number05790475
CategoryPrivate Limited Company
Incorporation Date21 April 2006(18 years ago)
Dissolution Date28 July 2015 (8 years, 9 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5521Youth hostels and mountain refuges
SIC 55202Youth hostels
Section QHuman health and social work activities
SIC 87900Other residential care activities n.e.c.

Directors

Director NameMr Brian Lewis
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed21 April 2006(same day as company formation)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address95 Frobisher Road
London
N8 0QU
Director NameMrs Denise Anne Lewis
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed21 April 2006(same day as company formation)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address14 Grove Gardens
Enfield
Middlesex
EN3 5PG
Director NameMr Adrian Joseph Mannion
Date of BirthOctober 1967 (Born 56 years ago)
NationalityEnglish
StatusResigned
Appointed21 April 2006(same day as company formation)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence Address24 Dover Road
London
E12 5EA
Director NameMr Lloyd Monclair Walker
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2006(same day as company formation)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address39 Petersfield Close
Edmonton
London
N18 1JJ
Secretary NameMr Lloyd Monclair Walker
NationalityBritish
StatusResigned
Appointed21 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Petersfield Close
Edmonton
London
N18 1JJ

Location

Registered Address95 Frobisher Road
London
N8 0QU
RegionLondon
ConstituencyTottenham
CountyGreater London
WardHarringay
Built Up AreaGreater London

Shareholders

2 at £1Brian Lewis
50.00%
Ordinary
2 at £1Denise Lewis
50.00%
Ordinary

Accounts

Latest Accounts30 April 2013 (11 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

28 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
14 April 2015First Gazette notice for compulsory strike-off (1 page)
26 September 2014Compulsory strike-off action has been suspended (1 page)
19 August 2014First Gazette notice for compulsory strike-off (1 page)
31 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
18 May 2013Annual return made up to 21 April 2013 with a full list of shareholders
Statement of capital on 2013-05-18
  • GBP 4
(4 pages)
20 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
23 October 2012Compulsory strike-off action has been discontinued (1 page)
20 October 2012Annual return made up to 21 April 2012 with a full list of shareholders (4 pages)
7 September 2012Compulsory strike-off action has been suspended (1 page)
21 August 2012First Gazette notice for compulsory strike-off (1 page)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
8 June 2011Director's details changed for Mr Brian Lewis on 31 March 2011 (2 pages)
8 June 2011Annual return made up to 21 April 2011 with a full list of shareholders (4 pages)
8 June 2011Termination of appointment of Lloyd Walker as a director (1 page)
8 June 2011Director's details changed for Denise Anne Lewis on 31 March 2011 (2 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
21 June 2010Annual return made up to 21 April 2010 with a full list of shareholders (5 pages)
20 June 2010Director's details changed for Lloyd Walker on 1 October 2009 (2 pages)
20 June 2010Termination of appointment of Lloyd Walker as a secretary (1 page)
20 June 2010Director's details changed for Denise Anne Lewis on 1 October 2009 (2 pages)
20 June 2010Director's details changed for Denise Anne Lewis on 1 October 2009 (2 pages)
20 June 2010Director's details changed for Lloyd Walker on 1 October 2009 (2 pages)
20 June 2010Director's details changed for Brian Lewis on 1 October 2009 (2 pages)
20 June 2010Director's details changed for Brian Lewis on 1 October 2009 (2 pages)
20 June 2010Registered office address changed from Unit 1.11 28 Lawrence Road London N15 4EG on 20 June 2010 (1 page)
2 February 2010Total exemption full accounts made up to 30 April 2009 (8 pages)
26 May 2009Director's change of particulars / brian lewis / 20/05/2009 (1 page)
25 May 2009Return made up to 21/04/09; full list of members (4 pages)
3 March 2009Total exemption full accounts made up to 30 April 2008 (9 pages)
16 February 2009Return made up to 21/04/08; full list of members (5 pages)
28 January 2009Appointment terminated director adrian mannion (1 page)
25 February 2008Total exemption full accounts made up to 30 April 2007 (8 pages)
22 June 2007Return made up to 21/04/07; full list of members (3 pages)
21 April 2006Incorporation (15 pages)