Company NameBridgelord Energy Llp
Company StatusDissolved
Company NumberOC360669
CategoryLimited Liability Partnership
Incorporation Date6 January 2011(13 years, 3 months ago)
Dissolution Date10 November 2020 (3 years, 5 months ago)

Directors

LLP Designated Member NameCargowest Ag (Corporation)
StatusClosed
Appointed04 January 2019(8 years after company formation)
Appointment Duration1 year, 10 months (closed 10 November 2020)
Correspondence AddressTrust Company Complex Ajeltake Road
Ajeltake Island
Majuro
Mh96960
Marshall Islands
LLP Designated Member NameOverlux Ag (Corporation)
StatusClosed
Appointed04 January 2019(8 years after company formation)
Appointment Duration1 year, 10 months (closed 10 November 2020)
Correspondence AddressTrust Company Complex Ajeltake Road
Ajeltake Island
Majuro
Mh96960
Marshall Islands
LLP Designated Member NameIreland & Overseas Acquisitions Ltd. (Corporation)
StatusResigned
Appointed06 January 2011(same day as company formation)
Correspondence Address35 New Road
Belize City
None
LLP Designated Member NameMilltown Corporate Services Ltd. (Corporation)
StatusResigned
Appointed06 January 2011(same day as company formation)
Correspondence Address35 New Road
Belize City
None
LLP Designated Member NameNovimark Technics Ag (Corporation)
StatusResigned
Appointed24 January 2011(2 weeks, 4 days after company formation)
Appointment Duration7 years, 11 months (resigned 04 January 2019)
Correspondence AddressHamilton Development Unit B
Charlestown
Saint Kitts And Nevis
LLP Designated Member NameTrendberg United Ag (Corporation)
StatusResigned
Appointed24 January 2011(2 weeks, 4 days after company formation)
Appointment Duration7 years, 11 months (resigned 04 January 2019)
Correspondence AddressGlobal Plaza Tower 19th Floor Suite H
50th Street
Panama City
Panama

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£3,279
Net Worth£9,641
Cash£7,862
Current Liabilities£1,500

Accounts

Latest Accounts31 January 2019 (5 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

7 June 2017Total exemption full accounts made up to 31 January 2017 (3 pages)
28 January 2017Confirmation statement made on 6 January 2017 with updates (4 pages)
21 March 2016Total exemption full accounts made up to 31 January 2016 (3 pages)
8 January 2016Annual return made up to 6 January 2016 (3 pages)
27 March 2015Total exemption full accounts made up to 31 January 2015 (3 pages)
11 January 2015Annual return made up to 6 January 2015 (3 pages)
11 January 2015Annual return made up to 6 January 2015 (3 pages)
17 September 2014Registered office address changed from Suite B, 11 Churchill Court Station Road North Harrow Middlesex HA2 7SA England to Suite B, 11 Churchill Court 58 Station Road North Harrow Middlesex HA2 7SA on 17 September 2014 (1 page)
10 September 2014Registered office address changed from Enterprise House 82 Whitchurch Road Cardiff CF14 3LX to Suite B, 11 Churchill Court Station Road North Harrow Middlesex HA2 7SA on 10 September 2014 (1 page)
20 March 2014Total exemption full accounts made up to 31 January 2014 (3 pages)
7 January 2014Annual return made up to 6 January 2014 (3 pages)
7 January 2014Annual return made up to 6 January 2014 (3 pages)
13 March 2013Total exemption full accounts made up to 31 January 2013 (3 pages)
8 January 2013Annual return made up to 6 January 2013 (3 pages)
8 January 2013Annual return made up to 6 January 2013 (3 pages)
29 March 2012Total exemption full accounts made up to 31 January 2012 (3 pages)
26 January 2012Annual return made up to 6 January 2012 (7 pages)
26 January 2012Annual return made up to 6 January 2012 (7 pages)
21 February 2011Appointment of Novimark Technics Ag as a member (2 pages)
21 February 2011Termination of appointment of Ireland & Overseas Acquisitions Ltd. as a member (1 page)
21 February 2011Appointment of Trendberg United Ag as a member (2 pages)
21 February 2011Termination of appointment of Milltown Corporate Services Ltd. as a member (1 page)
6 January 2011Incorporation of a limited liability partnership (6 pages)