Company NameBridge Tankers Limited
Company StatusDissolved
Company Number07324953
CategoryPrivate Limited Company
Incorporation Date23 July 2010(13 years, 9 months ago)
Dissolution Date28 February 2017 (7 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMs Melis Ucuncu
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed23 July 2010(same day as company formation)
RoleShip Manager
Country of ResidenceTurkey
Correspondence Address150 Aldersgate Street
London
EC1A 4AB
Director NameMr Anthony Edward Demby
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2010(same day as company formation)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address124-126 Borough High Street
London
SE1 1BL

Location

Registered Address150 Aldersgate Street
London
EC1A 4AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Melis Ucuncu
100.00%
Ordinary A

Financials

Year2014
Net Worth£1,501
Cash£5,032
Current Liabilities£29,758

Accounts

Latest Accounts31 December 2014 (9 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

28 February 2017Final Gazette dissolved via compulsory strike-off (1 page)
13 December 2016First Gazette notice for compulsory strike-off (1 page)
4 August 2016Director's details changed for Ms Melis Ucuncu on 27 July 2016 (2 pages)
4 August 2016Confirmation statement made on 23 July 2016 with updates (5 pages)
25 July 2016Director's details changed for Ms Melis Ucuncu on 22 July 2016 (2 pages)
8 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
2 September 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 2
(3 pages)
21 October 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 2
(3 pages)
8 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
7 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
10 September 2013Director's details changed for Ms Melis Ucuncu on 30 January 2013 (2 pages)
10 September 2013Annual return made up to 23 July 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 2
(3 pages)
8 July 2013Registered office address changed from 4 Lombard Street London London EC3V 9HD England on 8 July 2013 (1 page)
8 July 2013Registered office address changed from 4 Lombard Street London London EC3V 9HD England on 8 July 2013 (1 page)
11 October 2012Termination of appointment of Anthony Demby as a director (1 page)
11 October 2012Termination of appointment of Anthony Demby as a director (1 page)
11 October 2012Registered office address changed from 124-126 Borough High Street London SE1 1BL England on 11 October 2012 (1 page)
25 September 2012Annual return made up to 23 July 2012 with a full list of shareholders (4 pages)
10 May 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
19 March 2012Previous accounting period extended from 31 July 2011 to 31 December 2011 (1 page)
28 July 2011Annual return made up to 23 July 2011 with a full list of shareholders (4 pages)
23 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)