London
England And Wales
W1U 1FB
Director Name | Mr Paul Richard Gunner |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 June 2011(same day as company formation) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 95 Wigmore Street London England And Wales W1U 1FB |
Secretary Name | Rachel Clare Thompson |
---|---|
Status | Closed |
Appointed | 21 February 2013(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 09 December 2014) |
Role | Company Director |
Correspondence Address | 95 Wigmore Street London England And Wales W1U 1FB |
Website | bridgepoint.eu |
---|---|
Telephone | 020 70343500 |
Telephone region | London |
Registered Address | 95 Wigmore Street London England And Wales W1U 1FB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Bridgepoint Advisers Holdings 100.00% Ordinary |
---|
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 December |
9 December 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 December 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
26 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
26 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
18 August 2014 | Application to strike the company off the register (3 pages) |
18 August 2014 | Application to strike the company off the register (3 pages) |
30 June 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
6 March 2014 | Accounts made up to 31 December 2013 (4 pages) |
6 March 2014 | Accounts made up to 31 December 2013 (4 pages) |
20 December 2013 | Secretary's details changed for Rachel Clare Thompson on 16 December 2013 (1 page) |
20 December 2013 | Secretary's details changed for Rachel Clare Thompson on 16 December 2013 (1 page) |
20 December 2013 | Director's details changed for Mr Paul Richard Gunner on 16 December 2013 (2 pages) |
20 December 2013 | Director's details changed for Mr Paul Richard Gunner on 16 December 2013 (2 pages) |
18 December 2013 | Director's details changed for Mr Charles Stuart John Barter on 17 December 2013 (2 pages) |
18 December 2013 | Director's details changed for Mr Charles Stuart John Barter on 17 December 2013 (2 pages) |
16 December 2013 | Registered office address changed from 30 Warwick Street London W1B 5AL United Kingdom on 16 December 2013 (1 page) |
16 December 2013 | Registered office address changed from 30 Warwick Street London W1B 5AL United Kingdom on 16 December 2013 (1 page) |
1 November 2013 | Current accounting period extended from 30 June 2013 to 30 December 2013 (1 page) |
1 November 2013 | Current accounting period extended from 30 June 2013 to 30 December 2013 (1 page) |
4 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (5 pages) |
4 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (5 pages) |
21 February 2013 | Appointment of Rachel Clare Thompson as a secretary on 21 February 2013 (2 pages) |
21 February 2013 | Appointment of Rachel Clare Thompson as a secretary on 21 February 2013 (2 pages) |
14 January 2013 | Accounts made up to 30 June 2012 (4 pages) |
14 January 2013 | Accounts made up to 30 June 2012 (4 pages) |
17 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (3 pages) |
17 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (3 pages) |
30 June 2011 | Incorporation
|
30 June 2011 | Incorporation
|