Luton
Bedfordshire
LU3 3EE
Director Name | Raquel Rennie Bridgeman |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 July 2006(same day as company formation) |
Role | Mental Health Nurse |
Country of Residence | England |
Correspondence Address | 46 Hill Rise Luton Bedfordshire LU3 3EE |
Secretary Name | Raquel Rennie Bridgeman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 June 2007(11 months, 4 weeks after company formation) |
Appointment Duration | 6 years, 3 months (closed 24 September 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 46 Hill Rise Luton Bedfordshire LU3 3EE |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 2006(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | SW Secretarial Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 2006(same day as company formation) |
Correspondence Address | 31 Great Queen Street London WC2B 5AE |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 2006(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 26 Great Queen Street London WC2B 5BB |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
51 at £1 | Marlon Bridgeman 51.00% Ordinary |
---|---|
49 at £1 | Raquel Rennie-bridgeman 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £13,292 |
Cash | £3,859 |
Current Liabilities | £12,153 |
Latest Accounts | 31 July 2011 (12 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
24 September 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 September 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
11 June 2013 | First Gazette notice for voluntary strike-off (1 page) |
11 June 2013 | First Gazette notice for voluntary strike-off (1 page) |
25 May 2013 | Application to strike the company off the register (3 pages) |
25 May 2013 | Application to strike the company off the register (3 pages) |
10 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders Statement of capital on 2012-07-10
|
10 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders Statement of capital on 2012-07-10
|
10 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders Statement of capital on 2012-07-10
|
7 June 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
7 June 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
6 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (6 pages) |
6 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (6 pages) |
6 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (6 pages) |
4 May 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
4 May 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
3 August 2010 | Register inspection address has been changed (1 page) |
3 August 2010 | Director's details changed for Raquel Rennie Bridgeman on 3 July 2010 (2 pages) |
3 August 2010 | Director's details changed for Marlon Bridgeman on 3 July 2010 (2 pages) |
3 August 2010 | Register inspection address has been changed (1 page) |
3 August 2010 | Register(s) moved to registered inspection location (1 page) |
3 August 2010 | Register(s) moved to registered inspection location (1 page) |
3 August 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (6 pages) |
3 August 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (6 pages) |
3 August 2010 | Director's details changed for Raquel Rennie Bridgeman on 3 July 2010 (2 pages) |
3 August 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (6 pages) |
3 August 2010 | Director's details changed for Raquel Rennie Bridgeman on 3 July 2010 (2 pages) |
3 August 2010 | Director's details changed for Marlon Bridgeman on 3 July 2010 (2 pages) |
3 August 2010 | Director's details changed for Marlon Bridgeman on 3 July 2010 (2 pages) |
30 April 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
30 April 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
17 March 2010 | Registered office address changed from C/O Shaw Walker 31 Great Queen Street London WC2B 5AE on 17 March 2010 (1 page) |
17 March 2010 | Registered office address changed from C/O Shaw Walker 31 Great Queen Street London WC2B 5AE on 17 March 2010 (1 page) |
29 July 2009 | Return made up to 03/07/09; full list of members (4 pages) |
29 July 2009 | Return made up to 03/07/09; full list of members (4 pages) |
13 May 2009 | Accounts for a dormant company made up to 31 July 2008 (5 pages) |
13 May 2009 | Accounts made up to 31 July 2008 (5 pages) |
12 August 2008 | Return made up to 03/07/08; full list of members (4 pages) |
12 August 2008 | Return made up to 03/07/08; full list of members (4 pages) |
25 September 2007 | Registered office changed on 25/09/07 from: 31 great queen street london WC2B 5AE (1 page) |
25 September 2007 | Registered office changed on 25/09/07 from: 31 great queen street london WC2B 5AE (1 page) |
13 September 2007 | Accounts for a dormant company made up to 31 July 2007 (1 page) |
13 September 2007 | Accounts made up to 31 July 2007 (1 page) |
31 July 2007 | Secretary resigned (1 page) |
31 July 2007 | Secretary resigned (1 page) |
26 July 2007 | Return made up to 03/07/07; full list of members (2 pages) |
26 July 2007 | Secretary resigned (1 page) |
26 July 2007 | Secretary resigned (1 page) |
26 July 2007 | Return made up to 03/07/07; full list of members (2 pages) |
24 July 2007 | New secretary appointed (1 page) |
24 July 2007 | New secretary appointed (1 page) |
24 July 2006 | Ad 12/07/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
24 July 2006 | Ad 12/07/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
12 July 2006 | New director appointed (2 pages) |
12 July 2006 | New director appointed (2 pages) |
12 July 2006 | New director appointed (2 pages) |
12 July 2006 | Director resigned (1 page) |
12 July 2006 | Secretary resigned (1 page) |
12 July 2006 | New director appointed (2 pages) |
12 July 2006 | Secretary resigned (1 page) |
12 July 2006 | New secretary appointed (2 pages) |
12 July 2006 | New secretary appointed (2 pages) |
12 July 2006 | Director resigned (1 page) |
3 July 2006 | Incorporation (20 pages) |
3 July 2006 | Incorporation (20 pages) |