The Bridle Path
Woodford Green
Essex
IG8 9NQ
Director Name | Stewart William Bose |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 April 2010(3 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 6 months (closed 06 November 2014) |
Role | Works Director |
Country of Residence | England |
Correspondence Address | 27 Rookwood Gardens Loughton Essex IG10 2DQ |
Director Name | Christopher Chadbon |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 April 2010(3 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 6 months (closed 06 November 2014) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 4 Foxbush Hildenborough Kent TN11 9HT |
Director Name | Mr Cleveland MacDonald Deroche |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 April 2010(3 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 6 months (closed 06 November 2014) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 14 Shirley Avenue Shirley Croydon Surrey CR0 8SG |
Director Name | Teresa Ann Garland |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 April 2010(3 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 6 months (closed 06 November 2014) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 41 Dartmouth Park Road London NW5 1SU |
Secretary Name | Cleveland Deroche |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 April 2010(3 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 6 months (closed 06 November 2014) |
Role | Company Director |
Correspondence Address | 257b Croydon Road Beckenham Kent BR3 3PS |
Director Name | Mr Graham Robertson Stephens |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Website | newgateconcise.com |
---|
Registered Address | 257b Croydon Road Beckenham Kent BR3 3PS |
---|---|
Region | London |
Constituency | Beckenham |
County | Greater London |
Ward | Kelsey and Eden Park |
Built Up Area | Greater London |
21.6k at £1 | Christopher Chabdon 8.94% Ordinary |
---|---|
21.6k at £1 | Cleveland Macdonald Deroche 8.94% Ordinary |
21.6k at £1 | Stephanie Helen Bose 8.94% Ordinary |
21.6k at £1 | Stewart William Bose 8.94% Ordinary |
21.6k at £1 | Teresa Ann Garland 8.94% Ordinary |
70.1k at £1 | Teresa Ann Garland 29.07% Preference |
56.1k at £1 | Frank Henry Bose 23.25% Preference |
7.2k at £1 | Christopher Chadbon 2.97% Preference |
Year | 2014 |
---|---|
Net Worth | £107,589 |
Current Liabilities | £325,984 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
6 November 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 November 2014 | Final Gazette dissolved following liquidation (1 page) |
6 November 2014 | Final Gazette dissolved following liquidation (1 page) |
6 August 2014 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
6 August 2014 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
15 November 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
15 November 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
20 September 2013 | Statement of affairs with form 4.19 (6 pages) |
20 September 2013 | Statement of affairs with form 4.19 (6 pages) |
12 September 2013 | Registered office address changed from Unit 1-2 Bermondsey Trading Estate Rotherhithe New Road London SE16 3LL on 12 September 2013 (2 pages) |
12 September 2013 | Registered office address changed from Unit 1-2 Bermondsey Trading Estate Rotherhithe New Road London SE16 3LL on 12 September 2013 (2 pages) |
10 September 2013 | Resolutions
|
10 September 2013 | Appointment of a voluntary liquidator (1 page) |
10 September 2013 | Appointment of a voluntary liquidator (1 page) |
10 September 2013 | Resolutions
|
4 February 2013 | Annual return made up to 13 January 2013 with a full list of shareholders Statement of capital on 2013-02-04
|
4 February 2013 | Annual return made up to 13 January 2013 with a full list of shareholders Statement of capital on 2013-02-04
|
14 November 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
14 November 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
26 January 2012 | Annual return made up to 13 January 2012 with a full list of shareholders (8 pages) |
26 January 2012 | Annual return made up to 13 January 2012 with a full list of shareholders (8 pages) |
10 October 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
10 October 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
7 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
7 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
4 February 2011 | Annual return made up to 13 January 2011 with a full list of shareholders (8 pages) |
4 February 2011 | Annual return made up to 13 January 2011 with a full list of shareholders (8 pages) |
4 February 2011 | Secretary's details changed for Cleveland Deroche on 13 January 2011 (1 page) |
4 February 2011 | Secretary's details changed for Cleveland Deroche on 13 January 2011 (1 page) |
25 August 2010 | Current accounting period extended from 31 January 2011 to 31 March 2011 (3 pages) |
25 August 2010 | Current accounting period extended from 31 January 2011 to 31 March 2011 (3 pages) |
22 June 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
22 June 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
10 May 2010 | Appointment of Christopher Chadbon as a director (3 pages) |
10 May 2010 | Statement of capital following an allotment of shares on 30 April 2010
|
10 May 2010 | Registered office address changed from Valient House 12 Knoll Rise Orpington Kent BR6 0PG United Kingdom on 10 May 2010 (2 pages) |
10 May 2010 | Appointment of Christopher Chadbon as a director (3 pages) |
10 May 2010 | Appointment of Cleveland Deroche as a secretary (3 pages) |
10 May 2010 | Appointment of Stephanie Helen Bose as a director (3 pages) |
10 May 2010 | Appointment of Stephanie Helen Bose as a director (3 pages) |
10 May 2010 | Registered office address changed from Valient House 12 Knoll Rise Orpington Kent BR6 0PG United Kingdom on 10 May 2010 (2 pages) |
10 May 2010 | Appointment of Stewart William Bose as a director (3 pages) |
10 May 2010 | Appointment of Cleveland Deroche as a director (3 pages) |
10 May 2010 | Appointment of Teresa Ann Garland as a director (3 pages) |
10 May 2010 | Appointment of Teresa Ann Garland as a director (3 pages) |
10 May 2010 | Appointment of Stewart William Bose as a director (3 pages) |
10 May 2010 | Appointment of Cleveland Deroche as a secretary (3 pages) |
10 May 2010 | Statement of capital following an allotment of shares on 30 April 2010
|
10 May 2010 | Appointment of Cleveland Deroche as a director (3 pages) |
8 May 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
8 May 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
21 January 2010 | Termination of appointment of Graham Stephens as a director (1 page) |
21 January 2010 | Termination of appointment of Graham Stephens as a director (1 page) |
13 January 2010 | Incorporation (19 pages) |
13 January 2010 | Incorporation (19 pages) |