Company NameDisregarded Bridge Limited
Company StatusDissolved
Company Number08861348
CategoryPrivate Limited Company
Incorporation Date24 January 2014(10 years, 2 months ago)
Dissolution Date11 November 2014 (9 years, 5 months ago)
Previous NameBridge Energy UK Holding Limited

Directors

Director NameMr Peter William Nicol
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed21 February 2014(4 weeks after company formation)
Appointment Duration8 months, 3 weeks (closed 11 November 2014)
RoleDirector Energy Financial Adviser
Country of ResidenceEngland
Correspondence Address94 Arthur Road
London
SW19 7DT
Director NameMr Malcolm Shaw Thoms
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed21 February 2014(4 weeks after company formation)
Appointment Duration8 months, 3 weeks (closed 11 November 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10 Ferry Hills
North Queensferry
Fife
KY11 1HE
Scotland
Secretary NameGentoo Fund Services Limited (Corporation)
StatusClosed
Appointed24 January 2014(same day as company formation)
Correspondence AddressPO Box 406 Mill Court
La Charroterie
St Peter Port
Guernsey
GY1 3GG
Director NameMrs Kim Gozzett
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2014(same day as company formation)
RoleChief Operating Office
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 406 Mill Court
La Charroterie
St Peter Port
Guernsey
GY1 3GG
Director NameJane Louise Inward
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2014(same day as company formation)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressP.O. Box 406 Mill Court
La Charroterie
St. Peter Port
Guernsey
GY1 3GG
Director NameMr Harald Vabo
Date of BirthAugust 1956 (Born 67 years ago)
NationalityNorwegian
StatusResigned
Appointed24 January 2014(same day as company formation)
RoleSenior Partner
Country of ResidenceNorway
Correspondence Address7 (Building A) (P.O. Box 8120)
Jattavagveien
Stavanger
4068

Location

Registered Address27/28 Eastcastle Street
London
W1W 8DH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

11 November 2014Final Gazette dissolved via voluntary strike-off (1 page)
11 November 2014Final Gazette dissolved via voluntary strike-off (1 page)
29 July 2014First Gazette notice for voluntary strike-off (1 page)
29 July 2014First Gazette notice for voluntary strike-off (1 page)
16 July 2014Application to strike the company off the register (3 pages)
16 July 2014Application to strike the company off the register (3 pages)
11 March 2014Appointment of Mr Peter William Nicol as a director (3 pages)
11 March 2014Appointment of Malcolm Shaw Thoms as a director (4 pages)
11 March 2014Appointment of Mr Peter William Nicol as a director (3 pages)
11 March 2014Termination of appointment of Jane Inward as a director (3 pages)
11 March 2014Appointment of Malcolm Shaw Thoms as a director (4 pages)
11 March 2014Termination of appointment of Harald Vabo as a director (2 pages)
11 March 2014Termination of appointment of Kim Gozzett as a director (3 pages)
11 March 2014Termination of appointment of Harald Vabo as a director (2 pages)
11 March 2014Termination of appointment of Kim Gozzett as a director (3 pages)
11 March 2014Termination of appointment of Jane Inward as a director (3 pages)
6 March 2014Company name changed bridge energy uk holding LIMITED\certificate issued on 06/03/14
  • CONNOT ‐
(3 pages)
6 March 2014Company name changed bridge energy uk holding LIMITED\certificate issued on 06/03/14
  • CONNOT ‐
(3 pages)
24 January 2014Incorporation
Statement of capital on 2014-01-24
  • GBP 1
(43 pages)
24 January 2014Incorporation
Statement of capital on 2014-01-24
  • GBP 1
(43 pages)