Company NameBradmond Energy Llp
Company StatusDissolved
Company NumberOC353937
CategoryLimited Liability Partnership
Incorporation Date8 April 2010(13 years, 11 months ago)
Dissolution Date17 September 2019 (4 years, 6 months ago)

Directors

LLP Designated Member NameDeltron Corp. (Corporation)
StatusClosed
Appointed03 October 2012(2 years, 5 months after company formation)
Appointment Duration6 years, 11 months (closed 17 September 2019)
Correspondence AddressOffice 101 1 1/2 Miles Northern Highway
Belize City
Belize
LLP Designated Member NameFormico Inc (Corporation)
StatusClosed
Appointed03 October 2012(2 years, 5 months after company formation)
Appointment Duration6 years, 11 months (closed 17 September 2019)
Correspondence AddressOffice 101 1 1/2 Miles Northern Highway
Belze City
Belize
LLP Designated Member NameBergman Ltd. (Corporation)
StatusClosed
Appointed07 November 2016(6 years, 7 months after company formation)
Appointment Duration2 years, 10 months (closed 17 September 2019)
Correspondence Address13 John Princes Street
2nd Floor
London
W1G 0JR
LLP Designated Member NameIreland & Overseas Acquisitions Ltd. (Corporation)
StatusResigned
Appointed08 April 2010(same day as company formation)
Correspondence AddressNo. 35 New Road
Belize City
Belize
LLP Designated Member NameMilltown Corporate Services Ltd (Corporation)
StatusResigned
Appointed08 April 2010(same day as company formation)
Correspondence AddressNo 35 New Road
Belize City
Belize

Location

Registered AddressSuite B, 11 Churchill Court
58 Station Road
North Harrow
Middlesex
HA2 7SA
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardHeadstone South
Built Up AreaGreater London

Financials

Year2014
Turnover£5,165
Net Worth£16,154
Cash£12,489
Current Liabilities£1,500

Accounts

Latest Accounts30 April 2018 (5 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

1 December 2017Total exemption full accounts made up to 30 April 2017 (3 pages)
4 July 2017Compulsory strike-off action has been discontinued (1 page)
3 July 2017Confirmation statement made on 8 April 2017 with no updates (3 pages)
3 July 2017Appointment of Bergman Ltd. as a member on 7 November 2016 (2 pages)
3 July 2017Notification of Bergman Ltd. as a person with significant control on 3 July 2017 (1 page)
27 June 2017First Gazette notice for compulsory strike-off (1 page)
29 July 2016Total exemption full accounts made up to 30 April 2016 (3 pages)
15 April 2016Annual return made up to 8 April 2016 (3 pages)
31 July 2015Total exemption full accounts made up to 30 April 2015 (3 pages)
16 April 2015Annual return made up to 8 April 2015 (3 pages)
16 April 2015Annual return made up to 8 April 2015 (3 pages)
28 October 2014Registered office address changed from Enterprise House 82 Whitchurch Road Cardiff CF14 3LX to Suite B, 11 Churchill Court 58 Station Road North Harrow Middlesex HA2 7SA on 28 October 2014 (1 page)
29 September 2014Total exemption full accounts made up to 30 April 2014 (3 pages)
16 August 2014Compulsory strike-off action has been discontinued (1 page)
13 August 2014Annual return made up to 8 April 2014 (3 pages)
13 August 2014Annual return made up to 8 April 2014 (3 pages)
5 August 2014First Gazette notice for compulsory strike-off (1 page)
19 November 2013Total exemption full accounts made up to 30 April 2013 (3 pages)
26 April 2013Annual return made up to 8 April 2013 (3 pages)
26 April 2013Annual return made up to 8 April 2013 (3 pages)
15 October 2012Appointment of Formico Inc as a member (2 pages)
15 October 2012Termination of appointment of Milltown Corporate Services Ltd as a member (1 page)
15 October 2012Appointment of Deltron Corp as a member (2 pages)
15 October 2012Termination of appointment of Ireland & Overseas Acquisitions Ltd. as a member (1 page)
17 September 2012Total exemption full accounts made up to 30 April 2012 (3 pages)
11 June 2012Annual return made up to 8 April 2012 (7 pages)
11 June 2012Annual return made up to 8 April 2012 (7 pages)
6 February 2012Total exemption full accounts made up to 30 April 2011 (3 pages)
11 May 2011Annual return made up to 8 April 2011 (7 pages)
11 May 2011Annual return made up to 8 April 2011 (7 pages)
11 November 2010Member's details changed for Ireland & Overseas Acquisitions Ltd. on 15 September 2010 (2 pages)
11 November 2010Member's details changed for Milltown Corporate Services Ltd on 15 September 2010 (2 pages)
8 April 2010Incorporation of a limited liability partnership (8 pages)