Barnet Lane Elstree
Borehamwood
Hertsfordshire
WD6 3QU
Director Name | Darren Richard Khan |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 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 | 20 February 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | Oak House 139 Stafford Road Bloxhill Walsall West Midlands WS3 3PG |
Director Name | Mrs Frances Kehoe |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 10 March 2008(2 weeks, 5 days after company formation) |
Appointment Duration | 3 years, 3 months (resigned 14 June 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Field House Barnet Lane, Elstree Borehamwood Hertfordshire WD6 3QU |
Secretary Name | Mrs Frances Kehoe |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 10 March 2008(2 weeks, 5 days after company formation) |
Appointment Duration | 3 years, 3 months (resigned 14 June 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Field House Barnet Lane, Elstree Borehamwood Hertfordshire WD6 3QU |
Director Name | Mr Mahesh Patel |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2011(3 years, 6 months after company formation) |
Appointment Duration | 3 months (resigned 06 December 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 42 Lytton Road Barnet EN5 5BY |
Director Name | At Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 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 | 20 February 2008(same day as company formation) |
Correspondence Address | Solo House, The Courtyard London Road Horsham West Sussex RH12 1AT |
Registered Address | 24 Conduit Place London W2 1EP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Hyde Park |
Built Up Area | Greater London |
Year | 2011 |
---|---|
Net Worth | -£46,346 |
Cash | £17,077 |
Current Liabilities | £869,478 |
Latest Accounts | 31 March 2011 (13 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
20 January 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
20 January 2017 | Final Gazette dissolved following liquidation (1 page) |
20 October 2016 | Return of final meeting in a creditors' voluntary winding up (19 pages) |
20 October 2016 | Return of final meeting in a creditors' voluntary winding up (19 pages) |
22 March 2016 | Liquidators statement of receipts and payments to 6 January 2016 (20 pages) |
22 March 2016 | Liquidators' statement of receipts and payments to 6 January 2016 (20 pages) |
22 March 2016 | Liquidators' statement of receipts and payments to 6 January 2016 (20 pages) |
5 March 2015 | Liquidators statement of receipts and payments to 6 January 2015 (17 pages) |
5 March 2015 | Liquidators' statement of receipts and payments to 6 January 2015 (17 pages) |
5 March 2015 | Liquidators statement of receipts and payments to 6 January 2015 (17 pages) |
5 March 2015 | Liquidators' statement of receipts and payments to 6 January 2015 (17 pages) |
11 February 2014 | Appointment of a voluntary liquidator (1 page) |
11 February 2014 | Appointment of a voluntary liquidator (1 page) |
24 January 2014 | Administrator's progress report to 7 January 2014 (16 pages) |
24 January 2014 | Administrator's progress report to 7 January 2014 (16 pages) |
24 January 2014 | Administrator's progress report to 7 January 2014 (16 pages) |
7 January 2014 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
7 January 2014 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
11 September 2013 | Administrator's progress report to 6 August 2013 (14 pages) |
11 September 2013 | Administrator's progress report to 6 August 2013 (14 pages) |
11 September 2013 | Administrator's progress report to 6 August 2013 (14 pages) |
9 August 2013 | Notice of deemed approval of proposals (1 page) |
9 August 2013 | Notice of deemed approval of proposals (1 page) |
21 May 2013 | Result of meeting of creditors (2 pages) |
21 May 2013 | Result of meeting of creditors (2 pages) |
15 April 2013 | Statement of administrator's proposal (27 pages) |
15 April 2013 | Statement of administrator's proposal (27 pages) |
15 February 2013 | Registered office address changed from 42 Lytton Road Barnet EN5 5BY on 15 February 2013 (2 pages) |
15 February 2013 | Registered office address changed from 42 Lytton Road Barnet EN5 5BY on 15 February 2013 (2 pages) |
14 February 2013 | Appointment of an administrator (1 page) |
14 February 2013 | Appointment of an administrator (1 page) |
15 November 2012 | Annual return made up to 20 October 2012 with a full list of shareholders Statement of capital on 2012-11-15
|
15 November 2012 | Annual return made up to 20 October 2012 with a full list of shareholders Statement of capital on 2012-11-15
|
9 February 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
9 February 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
6 December 2011 | Termination of appointment of Mahesh Patel as a director (1 page) |
6 December 2011 | Termination of appointment of Mahesh Patel as a director (1 page) |
17 November 2011 | Annual return made up to 20 October 2011 with a full list of shareholders (4 pages) |
17 November 2011 | Annual return made up to 20 October 2011 with a full list of shareholders (4 pages) |
5 September 2011 | Termination of appointment of Frances Kehoe as a director (1 page) |
5 September 2011 | Termination of appointment of Frances Kehoe as a secretary (1 page) |
5 September 2011 | Appointment of Mr Mahesh Patel as a director (2 pages) |
5 September 2011 | Appointment of Mr Mahesh Patel as a director (2 pages) |
5 September 2011 | Termination of appointment of Frances Kehoe as a director (1 page) |
5 September 2011 | Termination of appointment of Frances Kehoe as a secretary (1 page) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
16 December 2010 | Memorandum and Articles of Association (19 pages) |
16 December 2010 | Memorandum and Articles of Association (19 pages) |
15 December 2010 | Company name changed bridgen construction LIMITED\certificate issued on 15/12/10
|
15 December 2010 | Company name changed bridgen construction LIMITED\certificate issued on 15/12/10
|
15 December 2010 | Change of name notice (2 pages) |
15 December 2010 | Change of name notice (2 pages) |
9 November 2010 | Annual return made up to 20 October 2010 with a full list of shareholders (5 pages) |
9 November 2010 | Annual return made up to 20 October 2010 with a full list of shareholders (5 pages) |
23 October 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
23 October 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
23 October 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
23 October 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
24 May 2010 | Annual return made up to 20 February 2010 (14 pages) |
24 May 2010 | Annual return made up to 20 February 2010 (14 pages) |
4 February 2010 | Full accounts made up to 31 March 2009 (11 pages) |
4 February 2010 | Full accounts made up to 31 March 2009 (11 pages) |
16 December 2009 | Previous accounting period extended from 28 February 2009 to 31 March 2009 (2 pages) |
16 December 2009 | Previous accounting period extended from 28 February 2009 to 31 March 2009 (2 pages) |
10 March 2009 | Return made up to 20/02/09; full list of members (3 pages) |
10 March 2009 | Return made up to 20/02/09; full list of members (3 pages) |
25 April 2008 | Appointment terminated secretary maria khan (1 page) |
25 April 2008 | Director appointed paul clement kehoe (1 page) |
25 April 2008 | Appointment terminated director darren khan (1 page) |
25 April 2008 | Appointment terminated secretary maria khan (1 page) |
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 | Appointment terminated director darren khan (1 page) |
25 April 2008 | Director and secretary appointed frances margaret kehoe (1 page) |
11 March 2008 | Secretary appointed maria khan (2 pages) |
11 March 2008 | Director appointed darren richard khan (2 pages) |
11 March 2008 | Secretary appointed maria khan (2 pages) |
11 March 2008 | Director appointed darren richard khan (2 pages) |
21 February 2008 | Director resigned (1 page) |
21 February 2008 | Secretary resigned (1 page) |
21 February 2008 | Secretary resigned (1 page) |
21 February 2008 | Director resigned (1 page) |
20 February 2008 | Incorporation (15 pages) |
20 February 2008 | Incorporation (15 pages) |