53rd
New York
New York, 10022
United States
Director Name | Mr Stephen Smedley |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2013(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 27 Oakdale Road Witney OX28 1AX |
Director Name | Mr Nicholas John Tiday |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2014(1 year, 3 months after company formation) |
Appointment Duration | 8 months (resigned 01 July 2015) |
Role | Marketing Consultant |
Country of Residence | England |
Correspondence Address | Witney Business Centre Windrush Ind Park, Burford Witney OX29 7DX |
Website | brideclick.co.uk |
---|---|
Telephone | 07 920059169 |
Telephone region | Mobile |
Registered Address | 25 Marville Road London SW6 7BB |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Munster |
Built Up Area | Greater London |
100 at £1 | Brideclick Inc 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£22,251 |
Cash | £2,966 |
Current Liabilities | £30,263 |
Latest Accounts | 31 December 2018 (5 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
23 July 2017 | Confirmation statement made on 16 July 2017 with no updates (3 pages) |
---|---|
27 June 2017 | Registered 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 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
15 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
19 July 2016 | Confirmation statement made on 16 July 2016 with updates (5 pages) |
11 March 2016 | Withdraw the company strike off application (1 page) |
16 February 2016 | First Gazette notice for voluntary strike-off (1 page) |
4 February 2016 | Application to strike the company off the register (2 pages) |
17 July 2015 | Termination of appointment of Nicholas John Tiday as a director on 1 July 2015 (1 page) |
17 July 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
17 July 2015 | Termination of appointment of Nicholas John Tiday as a director on 1 July 2015 (1 page) |
26 February 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
6 November 2014 | Appointment of Mr Nick Tiday as a director on 1 November 2014 (2 pages) |
6 November 2014 | Appointment of Mr Nick Tiday as a director on 1 November 2014 (2 pages) |
6 November 2014 | Termination of appointment of Stephen Smedley as a director on 1 November 2014 (1 page) |
6 November 2014 | Termination of appointment of Stephen Smedley as a director on 1 November 2014 (1 page) |
22 July 2014 | Annual return made up to 16 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
21 July 2014 | Current accounting period extended from 31 July 2014 to 31 December 2014 (1 page) |
28 November 2013 | Appointment of Mr Manny Benor as a director (2 pages) |
16 July 2013 | Incorporation
|