Company NameBedrock Brands Limited
Company StatusDissolved
Company Number07722017
CategoryPrivate Limited Company
Incorporation Date28 July 2011(12 years, 9 months ago)
Dissolution Date16 June 2020 (3 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Deborah Rose Tynan
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityIrish
StatusClosed
Appointed28 July 2011(same day as company formation)
RoleRetail Buyer
Country of ResidenceIreland
Correspondence Address107 Bell Strret
London
NW1 6TL
Director NameMs Catherine Patricia Mills
Date of BirthJune 1970 (Born 53 years ago)
NationalityIrish
StatusClosed
Appointed28 July 2011(same day as company formation)
RoleRetail Manager
Country of ResidenceEngland
Correspondence Address107 Bell Street
London
NW1 6TL
Director NameMr Martin Christopher Tynan
Date of BirthAugust 1971 (Born 52 years ago)
NationalityIrish
StatusResigned
Appointed28 July 2011(same day as company formation)
RoleRetail Manager
Country of ResidenceIreland
Correspondence Address107 Bell Street
London
NW1 6TL

Location

Registered Address30 Finsbury Square
London
EC2P 2YU
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Financials

Year2013
Net Worth£5,628
Cash£7,890
Current Liabilities£62,323

Accounts

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

Filing History

30 January 2017INSOLVENCY:annual report for period up to 07/12/2016 (8 pages)
18 January 2016Registered office address changed from 107 Bell Street London NW1 6TL to 30 Finsbury Square London EC2P 2YU on 18 January 2016 (2 pages)
12 January 2016Appointment of a liquidator (1 page)
8 October 2015Order of court to wind up (2 pages)
5 October 2015Director's details changed for Ms Catherine Patricia Mills on 5 October 2015 (2 pages)
5 October 2015Director's details changed for Ms Catherine Patricia Mills on 5 October 2015 (2 pages)
3 February 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
18 August 2014Registered office address changed from 3 Bell Street London NW1 6TL England to 107 Bell Street London NW1 6TL on 18 August 2014 (1 page)
18 August 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 100
(4 pages)
4 February 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
27 August 2013Annual return made up to 28 July 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 100
(4 pages)
27 August 2013Registered office address changed from 107 Bell Street London London NW1 6TL England on 27 August 2013 (1 page)
27 March 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
17 August 2012Termination of appointment of Martin Tynan as a director (1 page)
3 August 2012Annual return made up to 28 July 2012 with a full list of shareholders (5 pages)
28 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(31 pages)
28 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)