Company NameBradford Experts Limited
Company StatusDissolved
Company Number07528288
CategoryPrivate Limited Company
Incorporation Date14 February 2011(13 years, 2 months ago)
Dissolution Date19 December 2017 (6 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Nancy Bennett
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2014(3 years, 2 months after company formation)
Appointment Duration3 years, 7 months (closed 19 December 2017)
RoleCompany Director
Country of ResidenceSouth Africa
Correspondence Address165 Praed Street
London
W2 1RH
Director NameMr Michael John Conroy
Date of BirthNovember 1977 (Born 46 years ago)
NationalityIrish
StatusResigned
Appointed14 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor
52-54 Gracechurch Street
London
EC3V 0EH
Director NameMr Danny Lee David Carter
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2013(1 year, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Cowper Close
Welling
Kent
DA16 2JT
Secretary NameATC Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed14 February 2011(same day as company formation)
Correspondence Address7th Floor 52/54 Gracechurch Street
London
EC3V 0EH
Secretary NameATC Nominees (UK) Limited (Corporation)
StatusResigned
Appointed14 February 2011(same day as company formation)
Correspondence Address27 Mill Street
East Malling
West Malling
Kent
ME19 6DA

Location

Registered Address165 Praed Street
London
W2 1RH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Marios Constantinou
100.00%
Ordinary

Financials

Year2014
Net Worth-£439
Cash£43,818
Current Liabilities£2,038,713

Accounts

Latest Accounts29 February 2016 (8 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

3 October 2017First Gazette notice for voluntary strike-off (1 page)
20 September 2017Application to strike the company off the register (3 pages)
10 April 2017Confirmation statement made on 21 March 2017 with updates (5 pages)
7 November 2016Total exemption small company accounts made up to 29 February 2016 (3 pages)
20 September 2016Director's details changed for Mrs Nancy Bennett on 20 September 2016 (2 pages)
20 September 2016Registered office address changed from 7 Badgers Close Harrow Middx. HA1 4EN to 165 Praed Street London W2 1RH on 20 September 2016 (1 page)
3 May 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 1
(3 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
31 March 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 1
(3 pages)
26 November 2014Accounts for a dormant company made up to 28 February 2014 (6 pages)
16 September 2014Registered office address changed from 16 Cowper Close Welling Kent DA16 2JT to 7 Badgers Close Harrow Middx. HA1 4EN on 16 September 2014 (1 page)
2 June 2014Appointment of Ms Nancy Bennett as a director (2 pages)
2 June 2014Termination of appointment of Danny Carter as a director (1 page)
25 March 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 1
(3 pages)
1 February 2014Director's details changed for Mr Michael John Conroy on 21 June 2012 (2 pages)
25 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
20 February 2013Annual return made up to 14 February 2013 with a full list of shareholders (3 pages)
15 February 2013Appointment of Danny Lee David Carter as a director (2 pages)
15 February 2013Termination of appointment of Michael Conroy as a director (1 page)
15 February 2013Termination of appointment of Atc Corporate Secretaries Limited as a secretary (1 page)
15 February 2013Registered office address changed from 7Th Floor 52-54 Gracechurch Street London EC3V 0EH United Kingdom on 15 February 2013 (1 page)
12 November 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
25 June 2012Director's details changed for Mr Michael John Conroy on 22 June 2012 (2 pages)
24 February 2012Termination of appointment of Atc Nominees (Uk) Limited as a secretary (1 page)
24 February 2012Annual return made up to 24 February 2012 with a full list of shareholders (4 pages)
24 February 2012Annual return made up to 14 February 2012 with a full list of shareholders (4 pages)
24 February 2012Appointment of Atc Corporate Secretaries Limited as a secretary (2 pages)
14 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)