Company NameAnt Bridge Limited
Company StatusDissolved
Company Number09333172
CategoryPrivate Limited Company
Incorporation Date28 November 2014(9 years, 5 months ago)
Dissolution Date17 April 2018 (6 years ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Dhavarajh Leonard Frank
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed28 November 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Cedars Road
Hampton Wick
Kingston Upon Thames
KT1 4BE
Director NameMr Stephen Philip O'Sullivan
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed28 November 2014(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressBeech Oast Grange Osmers Hill
Wadhurst
TN5 6QJ
Secretary NameDhavarajh Leonard Frank
StatusClosed
Appointed28 November 2014(same day as company formation)
RoleCompany Director
Correspondence Address14 Cedars Road
Hampton Wick
Kingston Upon Thames
KT1 4BE

Location

Registered AddressSmall Works Victoria Peabody Estate
Vauxhall Bridge Road
London
SW1V 1TA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London

Shareholders

50 at £1Jonathan Michael Anthony Gray
5.88%
Ordinary
400 at £1Dhavarajh Leonard Frank
47.06%
Ordinary
400 at £1Stephen Philip O'sullivan
47.06%
Ordinary

Accounts

Latest Accounts31 March 2017 (7 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

21 December 2016Confirmation statement made on 28 November 2016 with updates (6 pages)
22 July 2016Registered office address changed from Finchley House Room M 707 High Road, Finchley London N12 0BT to C/O Mohan Rajaratnam Small Works Victoria Peabody Estate Vauxhall Bridge Road London SW1V 1TA on 22 July 2016 (1 page)
1 April 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
3 December 2015Current accounting period extended from 30 November 2015 to 31 March 2016 (1 page)
3 December 2015Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 850
(5 pages)
2 June 2015Registered office address changed from Unit 1 Lysander Mews, Lysander Grove, Upper Holloway Archway London N19 3QP United Kingdom to Finchley House Room M 707 High Road, Finchley London N12 0BT on 2 June 2015 (1 page)
2 June 2015Registered office address changed from Unit 1 Lysander Mews, Lysander Grove, Upper Holloway Archway London N19 3QP United Kingdom to Finchley House Room M 707 High Road, Finchley London N12 0BT on 2 June 2015 (1 page)
28 November 2014Incorporation
Statement of capital on 2014-11-28
  • GBP 850
(38 pages)