London Bridge
London
SE1 9QR
Registered Address | Bridge House 4 Borough High Street London SE1 9QR |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1000 at £1 | Jamil El Bahou 100.00% Ordinary |
---|
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
12 February 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 November 2018 | First Gazette notice for voluntary strike-off (1 page) |
14 November 2018 | Application to strike the company off the register (3 pages) |
22 October 2018 | Director's details changed for Mr. Jamil Robert El Bahou on 22 October 2018 (2 pages) |
22 October 2018 | Director's details changed for Mr. Jamil Robert El Bahou on 22 October 2018 (2 pages) |
11 October 2018 | Change of details for Silverbrook Holding Ltd as a person with significant control on 8 October 2018 (2 pages) |
10 October 2018 | Change of details for Crescent Global Holdings (Uk) Ltd as a person with significant control on 8 October 2018 (2 pages) |
19 April 2018 | Accounts for a dormant company made up to 31 December 2017 (3 pages) |
9 March 2018 | Confirmation statement made on 8 March 2018 with updates (5 pages) |
8 February 2018 | Cessation of Jamil El Bahou as a person with significant control on 16 October 2017 (1 page) |
24 October 2017 | Cessation of Cessation of a Person with Significant Control as a person with significant control on 24 October 2017 (1 page) |
24 October 2017 | Cessation of A Person with Significant Control as a person with significant control on 16 October 2017 (1 page) |
23 October 2017 | Notification of Crescent Global Holdings (Uk) Ltd as a person with significant control on 16 October 2017 (2 pages) |
23 October 2017 | Notification of Crescent Global Holdings (Uk) Ltd as a person with significant control on 23 October 2017 (2 pages) |
16 October 2017 | Statement by Directors (1 page) |
16 October 2017 | Solvency Statement dated 29/09/17 (1 page) |
16 October 2017 | Statement of capital on 16 October 2017
|
16 October 2017 | Solvency Statement dated 29/09/17 (1 page) |
16 October 2017 | Statement by Directors (1 page) |
16 October 2017 | Resolutions
|
16 October 2017 | Statement of capital on 16 October 2017
|
16 October 2017 | Resolutions
|
28 September 2017 | Amended accounts for a dormant company made up to 31 March 2015 (4 pages) |
28 September 2017 | Amended accounts for a dormant company made up to 31 March 2015 (4 pages) |
28 September 2017 | Amended accounts for a dormant company made up to 31 March 2016 (3 pages) |
28 September 2017 | Amended accounts for a dormant company made up to 31 March 2016 (3 pages) |
21 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
21 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
25 April 2017 | Confirmation statement made on 8 March 2017 with updates (5 pages) |
25 April 2017 | Confirmation statement made on 8 March 2017 with updates (5 pages) |
23 March 2017 | Previous accounting period shortened from 31 March 2017 to 31 December 2016 (1 page) |
23 March 2017 | Previous accounting period shortened from 31 March 2017 to 31 December 2016 (1 page) |
12 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
12 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
16 March 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
16 March 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
4 June 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
27 April 2015 | Registered office address changed from C/O Maurice J Bushell & Co Third Floor 120 Moorgate London EC2M 6UR England to C/O Wilkins Kennedy Llp Bridge House 4 Borough High Street London SE1 9QR on 27 April 2015 (1 page) |
27 April 2015 | Registered office address changed from C/O Maurice J Bushell & Co Third Floor 120 Moorgate London EC2M 6UR England to C/O Wilkins Kennedy Llp Bridge House 4 Borough High Street London SE1 9QR on 27 April 2015 (1 page) |
24 April 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
24 April 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
13 January 2015 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
13 January 2015 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
2 September 2014 | Registered office address changed from Curzon House 64 Clifton Street London EC2A 4HB to C/O Maurice J Bushell & Co Third Floor 120 Moorgate London EC2M 6UR on 2 September 2014 (1 page) |
2 September 2014 | Registered office address changed from Curzon House 64 Clifton Street London EC2A 4HB to C/O Maurice J Bushell & Co Third Floor 120 Moorgate London EC2M 6UR on 2 September 2014 (1 page) |
2 September 2014 | Registered office address changed from Curzon House 64 Clifton Street London EC2A 4HB to C/O Maurice J Bushell & Co Third Floor 120 Moorgate London EC2M 6UR on 2 September 2014 (1 page) |
17 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
20 September 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
20 September 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
28 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (3 pages) |
28 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (3 pages) |
28 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (3 pages) |
3 August 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
3 August 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
30 May 2012 | Director's details changed for Mr Jamil Robert El Bahou on 29 May 2012 (2 pages) |
30 May 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (3 pages) |
30 May 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (3 pages) |
30 May 2012 | Director's details changed for Mr Jamil Robert El Bahou on 29 May 2012 (2 pages) |
30 May 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (3 pages) |
3 April 2012 | Registered office address changed from Glade House 52 - 55 Carter Lane London EC4V 5EF England on 3 April 2012 (1 page) |
3 April 2012 | Registered office address changed from Glade House 52 - 55 Carter Lane London EC4V 5EF England on 3 April 2012 (1 page) |
3 April 2012 | Registered office address changed from Glade House 52 - 55 Carter Lane London EC4V 5EF England on 3 April 2012 (1 page) |
24 June 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
24 June 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
16 June 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (3 pages) |
16 June 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (3 pages) |
16 June 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (3 pages) |
8 March 2010 | Incorporation
|
8 March 2010 | Incorporation
|