Company NameBridge Asset Investments Limited
Company StatusDissolved
Company Number07641271
CategoryPrivate Limited Company
Incorporation Date20 May 2011(12 years, 10 months ago)
Dissolution Date7 April 2015 (8 years, 11 months ago)
Previous NameELY Place Investments Limited

Business Activity

Section KFinancial and insurance activities
SIC 64922Activities of mortgage finance companies

Directors

Director NameMr Behzad Ibraheem Lasi
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed09 October 2012(1 year, 4 months after company formation)
Appointment Duration2 years, 6 months (closed 07 April 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Ruddock Close
Edgware
Middlesex
HA8 0SQ
Director NameMr Shahriyar Mohitzadeh
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed09 October 2012(1 year, 4 months after company formation)
Appointment Duration2 years, 6 months (closed 07 April 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Ruddock Close
Edgware
Middlesex
HA8 0SQ
Director NameMr Shahriyar Mohitzadeh
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address195 Portland Crescent
Stanmore
Middlesex
HA7 1LP
Director NameMr Steven Nicholas
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Totteridge Village
London
N20 8JP
Secretary NameMartin Kearns
StatusResigned
Appointed31 May 2011(1 week, 4 days after company formation)
Appointment Duration11 months, 3 weeks (resigned 22 May 2012)
RoleCompany Director
Correspondence Address8 Stirling Close
Rayleigh
Southend On Sea
Essex
SS6 9GT
Director NameMr Andreas Pantelis Savva
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2012(1 year, 4 months after company formation)
Appointment Duration1 week, 5 days (resigned 09 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address67 Arlington Road
Southgate
London
N14 5BB

Location

Registered AddressGable House
239 Regents Park Road
London
N3 3LF
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

50 at £1Behzad Ibraheem Lasi
50.00%
Ordinary
50 at £1Shahriyar Mohitzadeh
50.00%
Ordinary

Financials

Year2014
Net Worth-£16,974
Cash£26,171
Current Liabilities£43,145

Accounts

Latest Accounts31 May 2014 (9 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

7 April 2015Final Gazette dissolved via voluntary strike-off (1 page)
23 December 2014First Gazette notice for voluntary strike-off (1 page)
15 December 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 100
(4 pages)
15 December 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 100
(4 pages)
14 December 2014Application to strike the company off the register (3 pages)
12 November 2014Compulsory strike-off action has been discontinued (1 page)
11 November 2014Total exemption small company accounts made up to 31 May 2014 (4 pages)
16 September 2014First Gazette notice for compulsory strike-off (1 page)
19 June 2014Withdraw the company strike off application (2 pages)
4 June 2014Amended accounts made up to 31 May 2013 (4 pages)
13 May 2014First Gazette notice for voluntary strike-off (1 page)
30 April 2014Application to strike the company off the register (3 pages)
4 March 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
4 February 2014Registered office address changed from Everlast House 1 Cranbrook Lane New Southgate London N11 1PF England on 4 February 2014 (1 page)
4 February 2014Registered office address changed from Everlast House 1 Cranbrook Lane New Southgate London N11 1PF England on 4 February 2014 (1 page)
8 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (4 pages)
8 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (4 pages)
27 March 2013Registered office address changed from 12 Ruddock Close Edgeware London HA8 0SQ England on 27 March 2013 (1 page)
13 March 2013Director's details changed for Mr Behzad Ibraheem Lasi on 25 February 2013 (2 pages)
13 March 2013Director's details changed for Mr Shahriyar Mohitzadeh on 25 February 2013 (2 pages)
12 March 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
11 January 2013Annual return made up to 11 January 2013 with a full list of shareholders (4 pages)
10 December 2012Termination of appointment of Andreas Pantelis Savva as a director on 9 October 2012 (1 page)
10 December 2012Termination of appointment of Andreas Pantelis Savva as a director on 9 October 2012 (1 page)
10 December 2012Appointment of Mr Behzad Ibraheem Lasi as a director on 9 October 2012 (2 pages)
10 December 2012Appointment of Mr Shahriyar Mohitzadeh as a director on 9 October 2012 (2 pages)
10 December 2012Appointment of Mr Behzad Ibraheem Lasi as a director on 9 October 2012 (2 pages)
10 December 2012Registered office address changed from 21 Ely Place London EC1N 6TD United Kingdom on 10 December 2012 (1 page)
10 December 2012Appointment of Mr Shahriyar Mohitzadeh as a director on 9 October 2012 (2 pages)
5 November 2012Company name changed ely place investments LIMITED\certificate issued on 05/11/12
  • CONNOT ‐
(3 pages)
24 October 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-09-30
(1 page)
16 October 2012Termination of appointment of Steven Nicholas as a director on 27 September 2012 (1 page)
16 October 2012Appointment of Mr Andreas Pantelis Savva as a director on 27 September 2012 (2 pages)
21 June 2012Annual return made up to 10 June 2012 with a full list of shareholders (3 pages)
19 June 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
7 June 2012Termination of appointment of Martin Kearns as a secretary on 22 May 2012 (1 page)
18 April 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
18 April 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
11 April 2012Termination of appointment of Shahriyar Mohitzadeh as a director on 17 November 2011 (1 page)
15 June 2011Annual return made up to 10 June 2011 with a full list of shareholders (5 pages)
8 June 2011Appointment of Shahriyar Mohitzadeh as a director (2 pages)
1 June 2011Appointment of Martin Kearns as a secretary (2 pages)
20 May 2011Incorporation (48 pages)