Company NameBrideclick Limited
Company StatusDissolved
Company Number08611450
CategoryPrivate Limited Company
Incorporation Date16 July 2013(10 years, 9 months ago)
Dissolution Date22 September 2020 (3 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Manny Benor
Date of BirthMay 1981 (Born 43 years ago)
NationalityAmerican
StatusClosed
Appointed27 November 2013(4 months, 2 weeks after company formation)
Appointment Duration6 years, 10 months (closed 22 September 2020)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressApartment 7b 211 East
53rd
New York
New York, 10022
United States
Director NameMr Stephen Smedley
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2013(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address27 Oakdale Road
Witney
OX28 1AX
Director NameMr Nicholas John Tiday
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2014(1 year, 3 months after company formation)
Appointment Duration8 months (resigned 01 July 2015)
RoleMarketing Consultant
Country of ResidenceEngland
Correspondence AddressWitney Business Centre Windrush Ind Park, Burford
Witney
OX29 7DX

Contact

Websitebrideclick.co.uk
Telephone07 920059169
Telephone regionMobile

Location

Registered Address25 Marville Road
London
SW6 7BB
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardMunster
Built Up AreaGreater London

Shareholders

100 at £1Brideclick Inc
100.00%
Ordinary

Financials

Year2014
Net Worth-£22,251
Cash£2,966
Current Liabilities£30,263

Accounts

Latest Accounts31 December 2018 (5 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

23 July 2017Confirmation statement made on 16 July 2017 with no updates (3 pages)
27 June 2017Registered office address changed from Witney Business Centre Windrush Ind Park, Burford Rd Witney OX29 7DX to 20-22 Wenlock Road London N1 7GU on 27 June 2017 (1 page)
8 May 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
15 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
19 July 2016Confirmation statement made on 16 July 2016 with updates (5 pages)
11 March 2016Withdraw the company strike off application (1 page)
16 February 2016First Gazette notice for voluntary strike-off (1 page)
4 February 2016Application to strike the company off the register (2 pages)
17 July 2015Termination of appointment of Nicholas John Tiday as a director on 1 July 2015 (1 page)
17 July 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 100
(3 pages)
17 July 2015Termination of appointment of Nicholas John Tiday as a director on 1 July 2015 (1 page)
26 February 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
6 November 2014Appointment of Mr Nick Tiday as a director on 1 November 2014 (2 pages)
6 November 2014Appointment of Mr Nick Tiday as a director on 1 November 2014 (2 pages)
6 November 2014Termination of appointment of Stephen Smedley as a director on 1 November 2014 (1 page)
6 November 2014Termination of appointment of Stephen Smedley as a director on 1 November 2014 (1 page)
22 July 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 100
(4 pages)
21 July 2014Current accounting period extended from 31 July 2014 to 31 December 2014 (1 page)
28 November 2013Appointment of Mr Manny Benor as a director (2 pages)
16 July 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(24 pages)