Company NameJackie Bridge Limited
Company StatusDissolved
Company Number06555629
CategoryPrivate Limited Company
Incorporation Date4 April 2008(16 years ago)
Dissolution Date8 December 2015 (8 years, 4 months ago)

Business Activity

Section SOther service activities
SIC 9302Hairdressing & other beauty treatment
SIC 96020Hairdressing and other beauty treatment

Directors

Director NameMs Jacqueline Bridge
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed04 April 2008(same day as company formation)
RoleHair Dresser
Correspondence Address181 High Street
Rickmansworth
Herts
WD3 1AY
Secretary NameMr Daniel Sobey
StatusResigned
Appointed04 April 2008(same day as company formation)
RoleCompany Director
Correspondence Address181 High Street
Rickmansworth
Herts
WD3 1AY

Location

Registered Address30 Leys Gardens
Cockfosters
Herts
EN4 9NA
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardCockfosters
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

1 at £1Ms Jacqueline Bridge
100.00%
Ordinary

Financials

Year2014
Net Worth-£20,663
Cash£2,206
Current Liabilities£39,362

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

8 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
8 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
25 August 2015First Gazette notice for voluntary strike-off (1 page)
25 August 2015First Gazette notice for voluntary strike-off (1 page)
7 February 2015Compulsory strike-off action has been suspended (1 page)
7 February 2015Compulsory strike-off action has been suspended (1 page)
23 December 2014First Gazette notice for compulsory strike-off (1 page)
23 December 2014First Gazette notice for compulsory strike-off (1 page)
10 June 2014Compulsory strike-off action has been suspended (1 page)
10 June 2014Compulsory strike-off action has been suspended (1 page)
8 April 2014First Gazette notice for compulsory strike-off (1 page)
8 April 2014First Gazette notice for compulsory strike-off (1 page)
29 April 2013Annual return made up to 4 April 2013 with a full list of shareholders
Statement of capital on 2013-04-29
  • GBP 1
(3 pages)
29 April 2013Annual return made up to 4 April 2013 with a full list of shareholders
Statement of capital on 2013-04-29
  • GBP 1
(3 pages)
29 April 2013Annual return made up to 4 April 2013 with a full list of shareholders
Statement of capital on 2013-04-29
  • GBP 1
(3 pages)
8 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
8 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
25 April 2012Annual return made up to 4 April 2012 (3 pages)
25 April 2012Termination of appointment of Daniel Sobey as a secretary (1 page)
25 April 2012Annual return made up to 4 April 2012 (3 pages)
25 April 2012Termination of appointment of Daniel Sobey as a secretary (1 page)
25 April 2012Annual return made up to 4 April 2012 (3 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
11 April 2011Annual return made up to 4 April 2011 (3 pages)
11 April 2011Annual return made up to 4 April 2011 (3 pages)
11 April 2011Annual return made up to 4 April 2011 (3 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
22 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (4 pages)
22 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (4 pages)
22 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (4 pages)
1 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
1 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
18 May 2009Return made up to 04/04/09; full list of members (3 pages)
18 May 2009Return made up to 04/04/09; full list of members (3 pages)
30 April 2009Registered office changed on 30/04/2009 from 181 high street rickmansworth herts WD3 1AY (1 page)
30 April 2009Registered office changed on 30/04/2009 from 181 high street rickmansworth herts WD3 1AY (1 page)
7 April 2009Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page)
7 April 2009Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page)
4 April 2008Incorporation (16 pages)
4 April 2008Incorporation (16 pages)