Company NameBridestone Financing Holdings Limited
Company StatusDissolved
Company Number07839337
CategoryPrivate Limited Company
Incorporation Date8 November 2011(12 years, 5 months ago)
Dissolution Date27 February 2018 (6 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMs Paivi Helena Whitaker
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityFinnish
StatusClosed
Appointed08 November 2011(same day as company formation)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address33 Great St. Helen'S
London
EC3A 6AP
Director NameIntertrust Directors 1 Limited (Corporation)
StatusClosed
Appointed08 November 2011(same day as company formation)
Correspondence Address33 Great St. Helen'S
London
EC3A 6AP
Director NameIntertrust Directors 2 Limited (Corporation)
StatusClosed
Appointed08 November 2011(same day as company formation)
Correspondence Address33 Great St. Helen'S
London
EC3A 6AP
Secretary NameIntertrust Corporate Services Limited (Corporation)
StatusClosed
Appointed08 November 2011(same day as company formation)
Correspondence Address33 Great St. Helen'S
London
EC3A 6AP

Location

Registered Address35 Great St. Helen'S
London
EC3A 6AP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLime Street
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Sfm Corporate Services LTD
100.00%
Ordinary

Financials

Year2014
Turnover£1,099,488
Gross Profit-£537,050
Net Worth-£623,771
Cash£409,769
Current Liabilities£219,870

Accounts

Latest Accounts30 June 2016 (7 years, 9 months ago)
Accounts CategoryGroup
Accounts Year End30 June

Filing History

12 December 2017First Gazette notice for voluntary strike-off (1 page)
29 November 2017Application to strike the company off the register (3 pages)
10 January 2017Group of companies' accounts made up to 30 June 2016 (32 pages)
28 December 2016Confirmation statement made on 8 November 2016 with updates (69 pages)
12 December 2016Director's details changed for Sfm Directors Limited on 9 December 2016 (1 page)
12 December 2016Director's details changed for Sfm Directors (No.2) Limited on 9 December 2016 (1 page)
12 December 2016Secretary's details changed for Sfm Corporate Services Limited on 9 December 2016 (1 page)
4 January 2016Group of companies' accounts made up to 30 June 2015 (22 pages)
1 December 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 1
(5 pages)
8 January 2015Group of companies' accounts made up to 30 June 2014 (22 pages)
1 December 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 1
(5 pages)
1 December 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 1
(5 pages)
24 December 2013Group of companies' accounts made up to 30 June 2013 (21 pages)
5 December 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 1
(5 pages)
5 December 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 1
(5 pages)
10 April 2013Group of companies' accounts made up to 30 June 2012 (20 pages)
8 November 2012Annual return made up to 8 November 2012 with a full list of shareholders (5 pages)
8 November 2012Annual return made up to 8 November 2012 with a full list of shareholders (5 pages)
14 November 2011Current accounting period shortened from 30 November 2012 to 30 June 2012 (3 pages)
8 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(34 pages)
8 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(34 pages)