Barnet Lane, Elstree
Borehamwood
Hertfordshire
WD6 3QU
Director Name | Paul Clement Kehoe |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 10 March 2008(2 months after company formation) |
Appointment Duration | 5 years (closed 31 March 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Field House Barnet Lane Elstree Borehamwood Hertsfordshire WD6 3QU |
Secretary Name | Mrs Frances Kehoe |
---|---|
Nationality | Irish |
Status | Closed |
Appointed | 10 March 2008(2 months after company formation) |
Appointment Duration | 5 years (closed 31 March 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Field House Barnet Lane, Elstree Borehamwood Hertfordshire WD6 3QU |
Director Name | Darren Richard Khan |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Oak House 139 Stafford Road Bloxhill Walsall West Midlands WS3 3PG |
Secretary Name | Maria Khan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 January 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | Oak House 139 Stafford Road Bloxhill Walsall West Midlands WS3 3PG |
Director Name | At Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 January 2008(same day as company formation) |
Correspondence Address | Solo House, The Courtyard London Road Horsham West Sussex RH12 1AT |
Secretary Name | At Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 January 2008(same day as company formation) |
Correspondence Address | Solo House, The Courtyard London Road Horsham West Sussex RH12 1AT |
Registered Address | Albemarle House 1 Albemarle Street London W1S 4HA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
1 at 1 | Bridgen Holdings Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £3,278,501 |
Gross Profit | £1,010,967 |
Net Worth | -£252,279 |
Cash | £16,965 |
Current Liabilities | £1,008,287 |
Latest Accounts | 31 March 2009 (15 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
31 March 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
31 March 2013 | Final Gazette dissolved following liquidation (1 page) |
31 March 2013 | Final Gazette dissolved following liquidation (1 page) |
31 December 2012 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
31 December 2012 | Liquidators statement of receipts and payments to 21 December 2012 (13 pages) |
31 December 2012 | Liquidators' statement of receipts and payments to 21 December 2012 (13 pages) |
31 December 2012 | Liquidators' statement of receipts and payments to 21 December 2012 (13 pages) |
31 December 2012 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
18 October 2011 | Notice of move from Administration case to Creditors Voluntary Liquidation (9 pages) |
18 October 2011 | Notice of move from Administration case to Creditors Voluntary Liquidation (9 pages) |
26 May 2011 | Administrator's progress report to 18 April 2011 (21 pages) |
26 May 2011 | Administrator's progress report to 18 April 2011 (21 pages) |
29 December 2010 | Statement of administrator's proposal (38 pages) |
29 December 2010 | Statement of administrator's proposal (38 pages) |
4 November 2010 | Registered office address changed from 42 Lytton Road Barnet EN5 5BY on 4 November 2010 (2 pages) |
4 November 2010 | Appointment of an administrator (1 page) |
4 November 2010 | Appointment of an administrator (1 page) |
4 November 2010 | Registered office address changed from 42 Lytton Road Barnet EN5 5BY on 4 November 2010 (2 pages) |
4 November 2010 | Registered office address changed from 42 Lytton Road Barnet EN5 5BY on 4 November 2010 (2 pages) |
13 April 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
13 April 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
10 March 2010 | Annual return made up to 9 January 2010 Statement of capital on 2010-03-10
|
10 March 2010 | Annual return made up to 9 January 2010 Statement of capital on 2010-03-10
|
10 March 2010 | Annual return made up to 9 January 2010 Statement of capital on 2010-03-10
|
4 February 2010 | Full accounts made up to 31 March 2009 (12 pages) |
4 February 2010 | Full accounts made up to 31 March 2009 (12 pages) |
27 January 2010 | Previous accounting period shortened from 15 August 2009 to 31 March 2009 (3 pages) |
27 January 2010 | Previous accounting period shortened from 15 August 2009 to 31 March 2009 (3 pages) |
14 October 2009 | Amended accounts made up to 15 August 2008 (10 pages) |
14 October 2009 | Amended total exemption full accounts made up to 15 August 2008 (10 pages) |
11 April 2009 | Particulars of a mortgage or charge / charge no: 3 (4 pages) |
11 April 2009 | Particulars of a mortgage or charge / charge no: 3 (4 pages) |
10 March 2009 | Return made up to 09/01/09; full list of members (3 pages) |
10 March 2009 | Return made up to 09/01/09; full list of members (3 pages) |
10 December 2008 | Total exemption full accounts made up to 15 August 2008 (12 pages) |
10 December 2008 | Total exemption full accounts made up to 15 August 2008 (12 pages) |
5 December 2008 | Accounting reference date shortened from 31/01/2009 to 15/08/2008 (1 page) |
5 December 2008 | Accounting reference date shortened from 31/01/2009 to 15/08/2008 (1 page) |
15 October 2008 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
15 October 2008 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
29 April 2008 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
29 April 2008 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
25 April 2008 | Director and secretary appointed frances margaret kehoe (1 page) |
25 April 2008 | Director appointed paul clement kehoe (1 page) |
25 April 2008 | Director and secretary appointed frances margaret kehoe (1 page) |
25 April 2008 | Appointment Terminated Director darren khan (1 page) |
25 April 2008 | Appointment terminated director darren khan (1 page) |
25 April 2008 | Director appointed paul clement kehoe (1 page) |
25 April 2008 | Appointment Terminated Secretary maria khan (1 page) |
25 April 2008 | Appointment terminated secretary maria khan (1 page) |
25 January 2008 | New director appointed (2 pages) |
25 January 2008 | New director appointed (2 pages) |
25 January 2008 | New secretary appointed (2 pages) |
25 January 2008 | New secretary appointed (2 pages) |
9 January 2008 | Secretary resigned (1 page) |
9 January 2008 | Incorporation (15 pages) |
9 January 2008 | Director resigned (1 page) |
9 January 2008 | Incorporation (15 pages) |
9 January 2008 | Secretary resigned (1 page) |
9 January 2008 | Director resigned (1 page) |