London
England And Wales
W1U 1FB
Secretary Name | Rachel Thompson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 June 2010(1 month, 1 week after company formation) |
Appointment Duration | 4 years, 5 months (closed 09 December 2014) |
Role | Company Director |
Correspondence Address | 95 Wigmore Street London England And Wales W1U 1FB |
Director Name | Mr Paul Richard Gunner |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 September 2010(3 months, 4 weeks after company formation) |
Appointment Duration | 4 years, 2 months (closed 09 December 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 95 Wigmore Street London England And Wales W1U 1FB |
Director Name | Ruth Bracken |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2010(same day as company formation) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 19 Weald Close Brentwood Essex CM14 4QU |
Director Name | Mr Benjamin Elliot Freeman |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2010(1 month, 1 week after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 16 September 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Warwick Street London W1B 5AL |
Director Name | Travers Smith Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 2010(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Director Name | Travers Smith Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 2010(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Secretary Name | Travers Smith Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 2010(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Website | bridgepoint.eu |
---|---|
Telephone | 020 70343500 |
Telephone region | London |
Registered Address | 95 Wigmore Street London England And Wales W1U 1FB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
2 at £1 | Bridgepoint Advisers Holdings 100.00% Ordinary |
---|
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
9 December 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
18 August 2014 | Application to strike the company off the register (3 pages) |
2 June 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
6 March 2014 | Accounts made up to 31 December 2013 (4 pages) |
11 February 2014 | Registered office address changed from Bridgepoint Advisers Limited 95 Wigmore Street London England and Wales W1U 1FB United Kingdom on 11 February 2014 (1 page) |
23 December 2013 | Secretary's details changed for Rachel Thompson on 16 December 2013 (1 page) |
19 December 2013 | Director's details changed for Mr Paul Richard Gunner on 16 December 2013 (2 pages) |
17 December 2013 | Director's details changed for Mr Charles Stuart John Barter on 17 December 2013 (2 pages) |
16 December 2013 | Registered office address changed from 30 Warwick Street London W1B 5AL on 16 December 2013 (1 page) |
27 September 2013 | Accounts made up to 31 December 2012 (4 pages) |
19 June 2013 | Annual return made up to 21 May 2013 with a full list of shareholders (5 pages) |
1 October 2012 | Accounts made up to 31 December 2011 (4 pages) |
1 June 2012 | Annual return made up to 21 May 2012 with a full list of shareholders (4 pages) |
5 October 2011 | Total exemption full accounts made up to 31 December 2010 (4 pages) |
15 August 2011 | Annual return made up to 21 May 2011 with a full list of shareholders (4 pages) |
24 September 2010 | Termination of appointment of Benjamin Freeman as a director (2 pages) |
24 September 2010 | Appointment of Paul Richard Gunner as a director (3 pages) |
9 July 2010 | Current accounting period shortened from 31 May 2011 to 31 December 2010 (3 pages) |
1 July 2010 | Appointment of Charles Stuart John Barter as a director (3 pages) |
30 June 2010 | Appointment of Rachel Thompson as a secretary (3 pages) |
30 June 2010 | Termination of appointment of Travers Smith Limited as a director (2 pages) |
30 June 2010 | Registered office address changed from 10 Snow Hill London EC1A 2AL England on 30 June 2010 (2 pages) |
30 June 2010 | Termination of appointment of Travers Smith Secretaries Limited as a director (2 pages) |
30 June 2010 | Termination of appointment of Ruth Bracken as a director (2 pages) |
30 June 2010 | Appointment of Ben Elliot Freeman as a director (3 pages) |
30 June 2010 | Termination of appointment of Travers Smith Secretaries Limited as a secretary (2 pages) |
21 May 2010 | Incorporation (15 pages) |