Company NameBradley's Actuarial Consultants Ltd
Company StatusDissolved
Company Number07303636
CategoryPrivate Limited Company
Incorporation Date5 July 2010(13 years, 9 months ago)
Dissolution Date24 March 2015 (9 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr James Allen Bradley
Date of BirthApril 1981 (Born 43 years ago)
NationalityIrish
StatusClosed
Appointed05 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressDowdstown Ardee
Co.Louth
Na
Secretary NameMr James Allen Bradley
StatusClosed
Appointed05 July 2010(same day as company formation)
RoleCompany Director
Correspondence AddressDowdstown Ardee
Co.Louth
Na
Director NameMr Philip Bradley
Date of BirthDecember 1978 (Born 45 years ago)
NationalityIrish
StatusResigned
Appointed05 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressDowdstown Ardee
Co.Louth
Na

Location

Registered AddressSatago Cottage
360a Brighton Road
Croydon
CR2 6AL
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardCroham
Built Up AreaGreater London

Shareholders

100 at £1James Bradley
100.00%
Ordinary

Financials

Year2014
Net Worth£72,580
Cash£73,659
Current Liabilities£2,238

Accounts

Latest Accounts30 September 2012 (11 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

24 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
24 March 2015Final Gazette dissolved following liquidation (1 page)
24 December 2014Return of final meeting in a members' voluntary winding up (10 pages)
2 July 2014Liquidators' statement of receipts and payments to 9 June 2014 (8 pages)
2 July 2014Liquidators statement of receipts and payments to 9 June 2014 (8 pages)
2 July 2014Liquidators statement of receipts and payments to 9 June 2014 (8 pages)
16 July 2013Declaration of solvency (4 pages)
21 June 2013Registered office address changed from 149 Streatham Road Mitcham Surrey CR4 2AG United Kingdom on 21 June 2013 (2 pages)
20 June 2013Appointment of a voluntary liquidator (1 page)
20 June 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
6 April 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
13 September 2012Annual return made up to 5 July 2012 with a full list of shareholders
Statement of capital on 2012-09-13
  • GBP 100
(4 pages)
13 September 2012Annual return made up to 5 July 2012 with a full list of shareholders
Statement of capital on 2012-09-13
  • GBP 100
(4 pages)
13 September 2012Registered office address changed from First Floor Flat 10 Fairmile Avenue Streatham London SW16 6AG on 13 September 2012 (1 page)
8 January 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
9 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (4 pages)
9 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (4 pages)
8 July 2011Current accounting period extended from 31 July 2011 to 30 September 2011 (1 page)
1 September 2010Registered office address changed from 10 Fairmile Avenue Fairmile Avenue Streatham London SW16 6AG England on 1 September 2010 (1 page)
1 September 2010Registered office address changed from 10 Fairmile Avenue Fairmile Avenue Streatham London SW16 6AG England on 1 September 2010 (1 page)
28 August 2010Termination of appointment of Philip Bradley as a director (1 page)
24 August 2010Registered office address changed from 145-157 st John Street London EC1V 4PY England on 24 August 2010 (1 page)
5 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)