Company NameBridge Security Limited
Company StatusDissolved
Company Number06283906
CategoryPrivate Limited Company
Incorporation Date18 June 2007(16 years, 10 months ago)
Dissolution Date15 November 2011 (12 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Mohamed Yassin
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed02 June 2009(1 year, 11 months after company formation)
Appointment Duration2 years, 5 months (closed 15 November 2011)
RoleSecurity Officer
Country of ResidenceUnited Kingdom
Correspondence Address58 Larch Close
London
N11 3NN
Director NameMr Mohamed Habib Hajallie
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2007(same day as company formation)
RoleSecurity Officer/Manager
Correspondence Address43 Monterey Close
Bexley
Kent
DA5 2BX
Secretary NameHabiba Hajallie
NationalityBritish
StatusResigned
Appointed18 June 2007(same day as company formation)
RoleCompany Director
Correspondence Address43 Monterey Close
Bexley
Kent
DA5 2BX
Secretary NameMr Mohamed Habib Hajallie
NationalityBritish
StatusResigned
Appointed02 June 2009(1 year, 11 months after company formation)
Appointment Duration7 months, 1 week (resigned 08 January 2010)
RoleSecurity Officer
Correspondence Address43 Monterey Close
Bexley
Kent
DA5 2BX

Location

Registered Address15 Albert Barnes House
New Kent Road
London
SE1 6PH
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardChaucer
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2010 (13 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

15 November 2011Final Gazette dissolved via voluntary strike-off (1 page)
15 November 2011Final Gazette dissolved via voluntary strike-off (1 page)
2 August 2011First Gazette notice for voluntary strike-off (1 page)
2 August 2011First Gazette notice for voluntary strike-off (1 page)
26 July 2011Application to strike the company off the register (3 pages)
26 July 2011Application to strike the company off the register (3 pages)
22 July 2011Annual return made up to 18 June 2011 with a full list of shareholders
Statement of capital on 2011-07-22
  • GBP 1
(3 pages)
22 July 2011Annual return made up to 18 June 2011 with a full list of shareholders
Statement of capital on 2011-07-22
  • GBP 1
(3 pages)
9 November 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
9 November 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
3 September 2010Director's details changed for Mr Mohamed Yassin on 1 June 2010 (2 pages)
3 September 2010Annual return made up to 18 June 2010 with a full list of shareholders (3 pages)
3 September 2010Director's details changed for Mr Mohamed Yassin on 1 June 2010 (2 pages)
3 September 2010Annual return made up to 18 June 2010 with a full list of shareholders (3 pages)
3 September 2010Director's details changed for Mr Mohamed Yassin on 1 June 2010 (2 pages)
13 January 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
13 January 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
12 January 2010Registered office address changed from Sir Robert Peel House 344-348 High Road Ilford Essex IG1 1QP on 12 January 2010 (1 page)
12 January 2010Termination of appointment of Mohamed Hajallie as a secretary (1 page)
12 January 2010Registered office address changed from Sir Robert Peel House 344-348 High Road Ilford Essex IG1 1QP on 12 January 2010 (1 page)
12 January 2010Termination of appointment of Mohamed Hajallie as a secretary (1 page)
21 September 2009Registered office changed on 21/09/2009 from 1 east arbour street london E1 0PU united kingdom (1 page)
21 September 2009Registered office changed on 21/09/2009 from sir robert peel house 344-348 high road ilford essex IG1 1QP (1 page)
21 September 2009Registered office changed on 21/09/2009 from sir robert peel house 344-348 high road ilford essex IG1 1QP (1 page)
21 September 2009Registered office changed on 21/09/2009 from 1 east arbour street london E1 0PU united kingdom (1 page)
26 June 2009Return made up to 18/06/09; full list of members (3 pages)
26 June 2009Return made up to 18/06/09; full list of members (3 pages)
10 June 2009Appointment Terminated Director mohamed hajallie (1 page)
10 June 2009Secretary appointed mr mohamed habib hajallie (1 page)
10 June 2009Appointment terminated secretary habiba hajallie (1 page)
10 June 2009Director appointed mr mohamed yassin (1 page)
10 June 2009Director appointed mr mohamed yassin (1 page)
10 June 2009Appointment Terminated Secretary habiba hajallie (1 page)
10 June 2009Secretary appointed mr mohamed habib hajallie (1 page)
10 June 2009Appointment terminated director mohamed hajallie (1 page)
18 December 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
18 December 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
16 July 2008Return made up to 18/06/08; full list of members (3 pages)
16 July 2008Return made up to 18/06/08; full list of members (3 pages)
4 October 2007Particulars of mortgage/charge (4 pages)
4 October 2007Particulars of mortgage/charge (4 pages)
18 June 2007Incorporation (17 pages)
18 June 2007Incorporation (17 pages)