Company NameBradley Stoke Ltd
Company StatusDissolved
Company Number07609153
CategoryPrivate Limited Company
Incorporation Date19 April 2011(12 years, 11 months ago)
Dissolution Date21 March 2017 (7 years ago)

Business Activity

Section QHuman health and social work activities
SIC 8512Medical practice activities
SIC 86210General medical practice activities

Directors

Director NameMr Ashish Mehta
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2011(3 months, 2 weeks after company formation)
Appointment Duration5 years, 7 months (closed 21 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHunter House 109 Snakes Lane
Woodford Green
Essex
IG8 0DY
Director NameMr Sadaqat Azam
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed06 September 2011(4 months, 2 weeks after company formation)
Appointment Duration5 years, 6 months (closed 21 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHunter House 109 Snakes Lane
Woodford Green
Essex
IG8 0DY
Director NameMr Richard Frederick James Slade
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed06 September 2011(4 months, 2 weeks after company formation)
Appointment Duration5 years, 6 months (closed 21 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHunter House 109 Snakes Lane
Woodford Green
Essex
IG8 0DY
Director NameMr Hitesh Mehta
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed19 April 2014(3 years after company formation)
Appointment Duration2 years, 11 months (closed 21 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Coriander Drive
Bradley Stoke
Bristol
BS32 0DJ
Director NameMr Alkesh Mehta
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address364 - 364
Cranbrook Road Gants Hill
Ilford
Essex
IG2 6HY

Contact

Telephone020 84787900
Telephone regionLondon

Location

Registered AddressHunter House
109 Snakes Lane
Woodford Green
Essex
IG8 0DY
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardMonkhams
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

60k at £1Hitesh Mehta
30.00%
Ordinary
50k at £1Richard Federick James Slade
25.00%
Ordinary
40k at £1Dipak Mehta
20.00%
Ordinary
25k at £1Ashish Mehta
12.50%
Ordinary
25k at £1Sadaqat Azam
12.50%
Ordinary

Financials

Year2014
Net Worth£346,145
Cash£293,891
Current Liabilities£350,446

Accounts

Latest Accounts31 August 2015 (8 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Charges

2 March 2015Delivered on: 3 March 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: The freehold and leasehold property of the company both present and future and the intellectual property rights.
Outstanding
2 March 2015Delivered on: 3 March 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: By way of first legal mortgage the leasehold property known as or being bradley stoke pharmacy, brookway, bradley stoke, bristol, BS32 9DS and with title number GR360753.
Outstanding

Filing History

21 March 2017Final Gazette dissolved following liquidation (1 page)
21 December 2016Return of final meeting in a members' voluntary winding up (8 pages)
27 May 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
26 April 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-24
(1 page)
14 April 2016Registered office address changed from 364 - 364 Cranbrook Road Gants Hill Ilford Essex IG2 6HY to Hunter House 109 Snakes Lane Woodford Green Essex IG8 0DY on 14 April 2016 (2 pages)
7 April 2016Declaration of solvency (3 pages)
7 April 2016Appointment of a voluntary liquidator (1 page)
22 March 2016Satisfaction of charge 076091530001 in full (1 page)
22 March 2016Satisfaction of charge 076091530002 in full (1 page)
9 October 2015Appointment of Mr Hitesh Mehta as a director on 19 April 2014 (2 pages)
27 May 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
12 May 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 200,000
(5 pages)
3 March 2015Registration of charge 076091530002, created on 2 March 2015 (43 pages)
3 March 2015Registration of charge 076091530001, created on 2 March 2015 (39 pages)
3 March 2015Registration of charge 076091530002, created on 2 March 2015 (43 pages)
3 March 2015Registration of charge 076091530001, created on 2 March 2015 (39 pages)
13 August 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 200,000
(5 pages)
29 May 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
28 May 2013Annual return made up to 19 April 2013 with a full list of shareholders
Statement of capital on 2013-05-28
  • GBP 200,000
(5 pages)
17 January 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
15 November 2012Previous accounting period extended from 30 April 2012 to 31 August 2012 (1 page)
25 August 2012Compulsory strike-off action has been discontinued (1 page)
22 August 2012Annual return made up to 19 April 2012 with a full list of shareholders (5 pages)
14 August 2012First Gazette notice for compulsory strike-off (1 page)
11 June 2012Statement of capital following an allotment of shares on 15 August 2011
  • GBP 200,000
(3 pages)
7 September 2011Appointment of Sadaqat Azam as a director (2 pages)
7 September 2011Appointment of Richard Frederick James Slade as a director (2 pages)
23 August 2011Appointment of Mr Ashish Mehta as a director (2 pages)
22 August 2011Termination of appointment of Alkesh Mehta as a director (1 page)
19 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)