Company NameBradford Partners Limited
Company StatusDissolved
Company Number06526480
CategoryPrivate Limited Company
Incorporation Date6 March 2008(16 years, 1 month ago)
Dissolution Date27 October 2015 (8 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

Secretary NameMr Jamie Edward Thompson
StatusClosed
Appointed22 July 2013(5 years, 4 months after company formation)
Appointment Duration2 years, 3 months (closed 27 October 2015)
RoleCompany Director
Correspondence Address67 Eleftherias Street
Parekklisia
Limassol
4520
Director NameMr Jamie Edward Thompson
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed11 December 2014(6 years, 9 months after company formation)
Appointment Duration10 months, 2 weeks (closed 27 October 2015)
RoleCompany Director
Country of ResidenceCyprus
Correspondence Address67 Eleftherias Street
Parekklisia
Limassol
4520
Director NameMr Damian James Calderbank
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2008(same day as company formation)
RoleConsultant
Country of ResidenceUnited Arab Emirates
Correspondence AddressPO Box 500462
Al Mureikh Tower, Sheik Zayed Road
Dubai
United Arab Emirates
Secretary NameMr Stephen John Kelly
NationalityBritish
StatusResigned
Appointed06 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence AddressFlat B309 Al Nakheel
The Greens PO Box 28444 Emirates Hill
Dubai
United Arab Emirates

Location

Registered AddressDevonshire House
60 Goswell Road
London
EC1M 7AD
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50 at £1Dumarchal Nominee LTD
50.00%
Ordinary
50 at £1Straellington Nominee LTD
50.00%
Ordinary

Financials

Year2014
Net Worth-£80,810
Cash£175,231
Current Liabilities£2,782

Accounts

Latest Accounts30 June 2013 (10 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

27 October 2015Final Gazette dissolved via compulsory strike-off (1 page)
14 July 2015First Gazette notice for compulsory strike-off (1 page)
19 December 2014Appointment of Mr Jamie Edward Thompson as a director on 11 December 2014 (2 pages)
19 December 2014Termination of appointment of Damian James Calderbank as a director on 11 December 2014 (1 page)
31 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 100
(4 pages)
31 March 2014Total exemption full accounts made up to 30 June 2013 (9 pages)
31 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 100
(4 pages)
16 August 2013Appointment of Mr Jamie Edward Thompson as a secretary (2 pages)
16 August 2013Termination of appointment of Stephen Kelly as a secretary (1 page)
8 April 2013Total exemption full accounts made up to 30 June 2012 (9 pages)
2 April 2013Annual return made up to 6 March 2013 with a full list of shareholders (4 pages)
2 April 2013Annual return made up to 6 March 2013 with a full list of shareholders (4 pages)
26 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (4 pages)
26 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (4 pages)
9 January 2012Total exemption full accounts made up to 30 June 2011 (12 pages)
28 March 2011Total exemption full accounts made up to 30 June 2010 (12 pages)
22 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (4 pages)
22 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (4 pages)
31 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (4 pages)
31 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (4 pages)
22 December 2009Total exemption full accounts made up to 30 June 2009 (9 pages)
20 March 2009Return made up to 06/03/09; full list of members (3 pages)
15 April 2008Accounting reference date extended from 31/03/2009 to 30/06/2009 (1 page)
13 March 2008Secretary's change of particulars / stephen kelly / 06/03/2008 (6 pages)
6 March 2008Incorporation (19 pages)