London
E11 2DW
Secretary Name | Mr Keith Leslie Monnickendam |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 January 2007(11 months, 1 week after company formation) |
Appointment Duration | 6 years, 4 months (closed 14 May 2013) |
Role | Property |
Country of Residence | United Kingdom |
Correspondence Address | 1 High Street Puckeridge Hertfordshire SG11 1RN |
Secretary Name | John Chun-Kwok Chung |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 45 Essex Gardens Hornchurch Essex RM11 3EL |
Registered Address | Cambridge House, 16 High Street Saffron Walden Essex CB10 1AX |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Saffron Walden |
Ward | Saffron Walden Audley |
Built Up Area | Saffron Walden |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | Bridge Developments Consultants LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£93,433 |
Current Liabilities | £93,960 |
Latest Accounts | 30 April 2012 (11 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
14 May 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 May 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
29 January 2013 | First Gazette notice for voluntary strike-off (1 page) |
29 January 2013 | First Gazette notice for voluntary strike-off (1 page) |
17 January 2013 | Application to strike the company off the register (3 pages) |
17 January 2013 | Application to strike the company off the register (3 pages) |
14 November 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
14 November 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
18 April 2012 | Amended accounts made up to 30 April 2011 (5 pages) |
18 April 2012 | Amended total exemption small company accounts made up to 30 April 2011 (5 pages) |
21 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders Statement of capital on 2012-02-21
|
21 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders Statement of capital on 2012-02-21
|
21 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders Statement of capital on 2012-02-21
|
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
16 February 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (4 pages) |
16 February 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (4 pages) |
16 February 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (4 pages) |
13 October 2010 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
13 October 2010 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
12 February 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (4 pages) |
12 February 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (4 pages) |
12 February 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (4 pages) |
16 September 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
16 September 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
9 April 2009 | Director's change of particulars / thomas mulligan / 08/04/2009 (1 page) |
9 April 2009 | Director's Change of Particulars / thomas mulligan / 08/04/2009 / HouseName/Number was: , now: 17; Street was: flat 43 victoria wharf, now: leicester road; Area was: palmers road, now: ; Post Code was: E2 0SF, now: E11 2DW; Country was: , now: united kingdom (1 page) |
23 February 2009 | Return made up to 07/02/09; full list of members (3 pages) |
23 February 2009 | Return made up to 07/02/09; full list of members (3 pages) |
13 January 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
13 January 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
16 June 2008 | Accounting reference date extended from 28/02/2008 to 30/04/2008 (1 page) |
16 June 2008 | Accounting reference date extended from 28/02/2008 to 30/04/2008 (1 page) |
1 May 2008 | Amended accounts made up to 28 February 2007 (5 pages) |
1 May 2008 | Amended accounts made up to 28 February 2007 (5 pages) |
16 March 2008 | Accounts made up to 28 February 2007 (2 pages) |
16 March 2008 | Accounts for a dormant company made up to 28 February 2007 (2 pages) |
28 February 2008 | Return made up to 07/02/08; full list of members (3 pages) |
28 February 2008 | Return made up to 07/02/08; full list of members (3 pages) |
27 February 2008 | Director's Change of Particulars / thomas mulligan / 26/06/2007 / HouseName/Number was: , now: flat 43; Street was: 10 snakes lane west, now: victoria wharf; Area was: , now: palmers road; Post Town was: woodford green, now: london; Region was: essex, now: ; Post Code was: IG8 0BS, now: E2 0SF; Country was: , now: united kingdom (1 page) |
27 February 2008 | Director's change of particulars / thomas mulligan / 26/06/2007 (1 page) |
18 February 2008 | Registered office changed on 18/02/08 from: c/o haslers, old station road loughton essex IG10 4PL (1 page) |
18 February 2008 | Registered office changed on 18/02/08 from: c/o haslers, old station road loughton essex IG10 4PL (1 page) |
1 February 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
1 February 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
5 June 2007 | Return made up to 07/02/07; full list of members (6 pages) |
5 June 2007 | Return made up to 07/02/07; full list of members (6 pages) |
23 January 2007 | Particulars of mortgage/charge (7 pages) |
23 January 2007 | Particulars of mortgage/charge (7 pages) |
22 January 2007 | Secretary resigned (1 page) |
22 January 2007 | New secretary appointed (3 pages) |
22 January 2007 | New secretary appointed (3 pages) |
22 January 2007 | Secretary resigned (1 page) |
3 August 2006 | Particulars of mortgage/charge (3 pages) |
3 August 2006 | Particulars of mortgage/charge (3 pages) |
22 February 2006 | Particulars of mortgage/charge (3 pages) |
22 February 2006 | Particulars of mortgage/charge (3 pages) |
7 February 2006 | Incorporation (19 pages) |
7 February 2006 | Incorporation (19 pages) |