Romford
Essex
RM1 1TG
Director Name | Mr Mark Adler |
---|---|
Date of Birth | February 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2011(same day as company formation) |
Role | Property Facilities Manager |
Country of Residence | United Kingdom |
Correspondence Address | 64 Southwark Bridge Rd London SE1 0AS |
Director Name | Mr Lance Daryl Barrington |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2016(4 years, 9 months after company formation) |
Appointment Duration | 3 weeks (resigned 17 February 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 64 Southwark Bridge Rd London SE1 0AS |
Website | bank-bridge.com |
---|---|
Email address | [email protected] |
Telephone | 020 74035422 |
Telephone region | London |
Registered Address | Recovery House 15-17 Roebuck Road Hainault Business Park Ilford Essex IG6 3TU |
---|---|
Region | London |
Constituency | Ilford North |
County | Greater London |
Ward | Hainault |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
6 at £1 | Mark Adler 60.00% Ordinary A |
---|---|
4 at £1 | Libertarian LTD 40.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | -£1,715 |
Cash | £145 |
Current Liabilities | £4,951 |
Latest Accounts | 30 April 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
16 January 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
16 October 2017 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
16 October 2017 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
28 November 2016 | Registered office address changed from 64 Southwark Bridge Rd London SE1 0AS to Recovery House 15-17 Roebuck Road Hainault Business Park Ilford Essex IG6 3TU on 28 November 2016 (2 pages) |
28 November 2016 | Registered office address changed from 64 Southwark Bridge Rd London SE1 0AS to Recovery House 15-17 Roebuck Road Hainault Business Park Ilford Essex IG6 3TU on 28 November 2016 (2 pages) |
24 November 2016 | Appointment of a voluntary liquidator (1 page) |
24 November 2016 | Resolutions
|
24 November 2016 | Statement of affairs with form 4.19 (6 pages) |
24 November 2016 | Resolutions
|
24 November 2016 | Appointment of a voluntary liquidator (1 page) |
24 November 2016 | Statement of affairs with form 4.19 (6 pages) |
22 July 2016 | Appointment of Mr Lance Daryl Barrington as a director on 14 July 2015 (3 pages) |
22 July 2016 | Appointment of Mr Lance Daryl Barrington as a director on 14 July 2015 (3 pages) |
9 March 2016 | Termination of appointment of Lance Daryl Barrington as a director on 17 February 2016 (2 pages) |
9 March 2016 | Termination of appointment of Lance Daryl Barrington as a director on 17 February 2016 (2 pages) |
9 February 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
9 February 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
9 February 2016 | Termination of appointment of Mark Adler as a director on 27 January 2016 (1 page) |
9 February 2016 | Termination of appointment of Mark Adler as a director on 27 January 2016 (1 page) |
9 February 2016 | Appointment of Mr Lance Daryl Barrington as a director on 27 January 2016 (2 pages) |
9 February 2016 | Appointment of Mr Lance Daryl Barrington as a director on 27 January 2016 (2 pages) |
22 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
22 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
22 June 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
6 May 2015 | Compulsory strike-off action has been discontinued (1 page) |
6 May 2015 | Compulsory strike-off action has been discontinued (1 page) |
5 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
5 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
30 April 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
30 April 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
12 June 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
20 May 2013 | Annual return made up to 20 May 2013 with a full list of shareholders (3 pages) |
20 May 2013 | Annual return made up to 20 May 2013 with a full list of shareholders (3 pages) |
3 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
3 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
4 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (3 pages) |
4 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (3 pages) |
4 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (3 pages) |
16 May 2011 | Company name changed pure facilities LIMITED\certificate issued on 16/05/11
|
16 May 2011 | Company name changed pure facilities LIMITED\certificate issued on 16/05/11
|
28 April 2011 | Change of name with request to seek comments from relevant body (2 pages) |
28 April 2011 | Change of name with request to seek comments from relevant body (2 pages) |
28 April 2011 | Change of name notice (2 pages) |
28 April 2011 | Change of name notice (2 pages) |
6 April 2011 | Incorporation (22 pages) |
6 April 2011 | Incorporation (22 pages) |