Company NameBradbury Drive Llp
Company StatusDissolved
Company NumberOC307386
CategoryLimited Liability Partnership
Incorporation Date25 March 2004(20 years, 1 month ago)
Dissolution Date2 February 2016 (8 years, 2 months ago)

Directors

LLP Designated Member NameDJA Developments Limited (Corporation)
StatusClosed
Appointed25 March 2004(same day as company formation)
Correspondence Address117 Charterhouse Street
London
EC1M 6AA
LLP Designated Member NameR3 Investment Group Limited (Corporation)
StatusClosed
Appointed25 March 2004(same day as company formation)
Correspondence AddressOak House 46 Crossways
Shenfield
Essex
CM15 8YC

Location

Registered Address117 Charterhouse Street
London
EC1M 6AA
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Cash£144
Current Liabilities£3,164

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

2 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
23 October 2015Voluntary strike-off action has been suspended (1 page)
6 October 2015First Gazette notice for voluntary strike-off (1 page)
23 September 2015Application to strike the limited liability partnership off the register (3 pages)
20 April 2015Previous accounting period extended from 31 December 2014 to 31 March 2015 (3 pages)
7 April 2015Annual return made up to 25 March 2015 (3 pages)
21 November 2014Satisfaction of charge 2 in full (4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
10 April 2014Annual return made up to 25 March 2014 (3 pages)
14 August 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
14 May 2013Annual return made up to 25 March 2013 (3 pages)
14 May 2013Registered office address changed from Commodity Centre Braxted Road Great Braxted Witham Essex CM8 3EW England on 14 May 2013 (1 page)
13 August 2012Total exemption full accounts made up to 31 December 2011 (13 pages)
4 August 2012Compulsory strike-off action has been discontinued (1 page)
3 August 2012Annual return made up to 25 March 2012 (3 pages)
3 August 2012Registered office address changed from Oak House, Crossways Shenfield Brentwood CM15 8YC on 3 August 2012 (1 page)
3 August 2012Registered office address changed from Oak House, Crossways Shenfield Brentwood CM15 8YC on 3 August 2012 (1 page)
31 July 2012First Gazette notice for compulsory strike-off (1 page)
16 June 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
20 April 2011Member's details changed for R3 Investment Group Limited on 25 March 2011 (2 pages)
20 April 2011Annual return made up to 25 March 2011 (3 pages)
20 April 2011Member's details changed for Dja Developments Limited on 25 March 2011 (2 pages)
5 October 2010Accounts for a small company made up to 31 December 2009 (5 pages)
20 April 2010Annual return made up to 25 March 2010 (5 pages)
21 May 2009Accounts for a small company made up to 31 December 2008 (5 pages)
30 March 2009Annual return made up to 25/03/09 (2 pages)
5 February 2009Annual return made up to 25/03/08 (2 pages)
30 January 2009Member's particulars dja developments LIMITED logged form (1 page)
14 May 2008Accounts for a small company made up to 31 December 2007 (5 pages)
11 December 2007Accounts for a small company made up to 31 December 2006 (5 pages)
21 August 2007Annual return made up to 25/03/07 (2 pages)
20 September 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
19 April 2006Annual return made up to 25/03/06 (2 pages)
29 November 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
7 September 2005Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
19 April 2005Annual return made up to 25/03/05 (2 pages)
29 June 2004Particulars of mortgage/charge (3 pages)
18 June 2004Particulars of mortgage/charge (3 pages)
25 March 2004Incorporation (3 pages)