Office B3
Birmingham
B3 3QR
Director Name | Mr Youngsam Kim |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | South Korean |
Status | Resigned |
Appointed | 27 January 2014(2 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 August 2016) |
Role | Consultant |
Country of Residence | Korea, Republic Of |
Correspondence Address | Sky Rex, 1 Cha 1502ho Sinsel Dong Dongdeamun Gu Seoul South Korea |
Secretary Name | Administrative Office Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 2011(same day as company formation) |
Correspondence Address | Cornwall Buildings 45-51 Newhall Street Office B3 Birmingham B3 3QR |
Secretary Name | B2B Company Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 January 2012(11 months after company formation) |
Appointment Duration | 2 years (resigned 27 January 2014) |
Correspondence Address | Suite 211 Cornwall Buildings 45 Newhall Street Birmingham B3 3QR |
Director Name | Eurointer Ag (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 2014(2 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 August 2016) |
Correspondence Address | Trust Company Complex Ajeltake Road Majuro Ajeltake Island Mh96960 |
Secretary Name | Bridgepoint Ag (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 2014(2 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 August 2016) |
Correspondence Address | Trust Company Complex Ajeltake Road Majuro Ajeltake Island Mh96960 |
Registered Address | 10 Fleet Place London EC4M 7QS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
1000 at £1 | Bridgepoint Ag 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,567 |
Cash | £1,000 |
Current Liabilities | £4,963 |
Latest Accounts | 28 February 2015 (9 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 February |
7 November 2016 | Registered office address changed from 13 John Prince's Street 4th Floor London W1G 0JR to C/O Kpmg Llp 15 Canada Square London Greater London E14 5GL on 7 November 2016 (2 pages) |
---|---|
3 November 2016 | Appointment of a liquidator (1 page) |
25 September 2016 | Order of court to wind up (2 pages) |
2 August 2016 | Termination of appointment of Eurointer Ag as a director on 1 August 2016 (1 page) |
2 August 2016 | Termination of appointment of Bridgepoint Ag as a secretary on 1 August 2016 (1 page) |
2 August 2016 | Termination of appointment of Youngsam Kim as a director on 1 August 2016 (1 page) |
17 June 2016 | Voluntary strike-off action has been suspended (1 page) |
7 June 2016 | First Gazette notice for voluntary strike-off (1 page) |
26 May 2016 | Application to strike the company off the register (2 pages) |
3 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
30 October 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
8 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-08
|
8 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-08
|
11 August 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
12 June 2014 | Amended accounts made up to 28 February 2013 (5 pages) |
5 June 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
29 March 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-03-29
|
29 March 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-03-29
|
25 March 2014 | Appointment of Eurointer Ag as a director (2 pages) |
25 March 2014 | Appointment of Mr Youngsam Kim as a director (2 pages) |
25 March 2014 | Termination of appointment of Najwa Smaili as a director (1 page) |
25 March 2014 | Registered office address changed from , Cornwall Buildings 45-51 Newhall Street, Office B3, Birmingham, B3 3QR, United Kingdom on 25 March 2014 (1 page) |
25 March 2014 | Appointment of Bridgepoint Ag as a secretary (2 pages) |
25 March 2014 | Termination of appointment of B2B Company Secretary Limited as a secretary (1 page) |
7 March 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
22 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (4 pages) |
22 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (4 pages) |
3 April 2012 | Accounts for a dormant company made up to 29 February 2012 (2 pages) |
14 February 2012 | Appointment of B2B Company Secretary Limited as a secretary (2 pages) |
14 February 2012 | Termination of appointment of Administrative Office Limited as a secretary (1 page) |
9 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (4 pages) |
9 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (4 pages) |
7 February 2011 | Incorporation (11 pages) |