Company NameBridge And Logistics Ltd
DirectorAmmar Alshanti
Company StatusLiquidation
Company Number08108393
CategoryPrivate Limited Company
Incorporation Date18 June 2012(11 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 80200Security systems service activities
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Ammar Alshanti
Date of BirthMay 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2016(3 years, 9 months after company formation)
Appointment Duration8 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRadiant House 28-30 Fowler Road
Hainault
Essex
IG6 3UT
Director NameMr Moses Gitau Kamau
Date of BirthMay 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2012(same day as company formation)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence Address13 Neasham
Road
Dagenham
Essex
RM8 2LT
Secretary NameMr Moses Gitau Kamau
StatusResigned
Appointed18 June 2012(same day as company formation)
RoleCompany Director
Correspondence Address13 Neasham
Road
Dagenham
Essex
RM8 2LT
Director NameRegina Kanonga
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2014(1 year, 9 months after company formation)
Appointment Duration5 years, 9 months (resigned 20 January 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Neasham Road
Dagenham
Essex
RM8 2LT

Location

Registered AddressC/O Thornton Rones Ltd
311 High Road
Loughton
Essex
IG10 1AH
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton St Mary's
Built Up AreaGreater London

Shareholders

1 at £1Kanonga Regina
100.00%
Ordinary

Financials

Year2014
Net Worth-£4,032
Current Liabilities£5,512

Accounts

Latest Accounts30 June 2021 (2 years, 9 months ago)
Next Accounts Due31 March 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return23 January 2022 (2 years, 2 months ago)
Next Return Due6 February 2023 (overdue)

Charges

21 September 2017Delivered on: 6 October 2017
Persons entitled: Bibby Financial Services LTD (As Security Trustee)

Classification: A registered charge
Particulars: By way of first legal mortgage, all land (as defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01 ).. in the debenture “land” means all estates and other interests in freehold, leasehold or other immovable property (wherever situated) or in which the company has an interest and:-. (I) all buildings and fixtures (including trade fixtures but not including tenant’s fixtures) and fixed plant and machinery at any time thereon;. (Ii) all easements, rights and agreements in respect of such property;. (Iii) all proceeds of sale of such property; and. (Iv) the benefit of all covenants given in respect of such property.
Outstanding
12 December 2016Delivered on: 14 December 2016
Persons entitled: Bibby Financial Services LTD (As Security Trustee)

Classification: A registered charge
Particulars: By way of first legal mortgage, all land (as defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01 ).. in the debenture “land” means all estates and other interests in freehold, leasehold or other immovable property (wherever situated) or in which the company has an interest and:-. (I) all buildings and fixtures (including trade fixtures but not including tenant’s fixtures) and fixed plant and machinery at any time thereon;. (Ii) all easements, rights and agreements in respect of such property;. (Iii) all proceeds of sale of such property; and. (Iv) the benefit of all covenants given in respect of such property.
Outstanding

Filing History

30 September 2023Liquidators' statement of receipts and payments to 6 September 2023 (15 pages)
14 September 2022Appointment of a voluntary liquidator (3 pages)
14 September 2022Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-09-07
(1 page)
14 September 2022Registered office address changed from 208 Grangewood House Oakwood Hill Loughton IG10 3TZ England to 311 High Road Loughton Essex IG10 1AH on 14 September 2022 (2 pages)
13 September 2022Statement of affairs (7 pages)
15 July 2022Total exemption full accounts made up to 30 June 2021 (6 pages)
14 April 2022Compulsory strike-off action has been discontinued (1 page)
13 April 2022Confirmation statement made on 23 January 2022 with no updates (3 pages)
12 April 2022First Gazette notice for compulsory strike-off (1 page)
15 October 2021Registered office address changed from Radiant House 28 Fowler Road Hainault Business Park Ilford Essex IG6 3UT England to 208 Grangewood House Oakwood Hill Loughton IG10 3TZ on 15 October 2021 (1 page)
30 June 2021Unaudited abridged accounts made up to 30 June 2020 (9 pages)
7 May 2021Satisfaction of charge 081083930001 in full (4 pages)
27 April 2021Confirmation statement made on 23 January 2021 with no updates (3 pages)
24 April 2021Satisfaction of charge 081083930002 in full (4 pages)
23 January 2020Cessation of Regina Njambi Kanonga as a person with significant control on 20 January 2020 (1 page)
23 January 2020Notification of Ammar Alshanti as a person with significant control on 20 January 2020 (2 pages)
23 January 2020Termination of appointment of Regina Kanonga as a director on 20 January 2020 (1 page)
23 January 2020Confirmation statement made on 23 January 2020 with updates (4 pages)
10 December 2019Confirmation statement made on 14 November 2019 with no updates (3 pages)
10 December 2019Unaudited abridged accounts made up to 30 June 2019 (8 pages)
29 November 2018Confirmation statement made on 14 November 2018 with no updates (3 pages)
17 August 2018Unaudited abridged accounts made up to 30 June 2018 (9 pages)
14 November 2017Micro company accounts made up to 30 June 2017 (2 pages)
14 November 2017Confirmation statement made on 14 November 2017 with no updates (3 pages)
6 October 2017Registration of charge 081083930002, created on 21 September 2017 (25 pages)
14 December 2016Registration of charge 081083930001, created on 12 December 2016 (25 pages)
14 November 2016Total exemption small company accounts made up to 30 June 2016 (3 pages)
14 November 2016Confirmation statement made on 14 November 2016 with updates (6 pages)
29 June 2016Registered office address changed from 13 Neasham Road Dagenham Essex RM8 2LT to Radiant House 28 Fowler Road Hainault Business Park Ilford Essex IG6 3UT on 29 June 2016 (1 page)
29 June 2016Registered office address changed from 13 Neasham Road Dagenham Essex RM8 2LT to Radiant House 28 Fowler Road Hainault Business Park Ilford Essex IG6 3UT on 29 June 2016 (1 page)
12 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 100
(4 pages)
12 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 100
(4 pages)
21 April 2016Appointment of Mr Ammar Alshanti as a director on 12 April 2016 (2 pages)
21 April 2016Appointment of Mr Ammar Alshanti as a director on 12 April 2016 (2 pages)
18 April 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
18 April 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
23 March 2016Withdraw the company strike off application (1 page)
23 March 2016Withdraw the company strike off application (1 page)
11 January 2016Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 1
(3 pages)
11 January 2016Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 1
(3 pages)
11 January 2016Total exemption small company accounts made up to 30 June 2014 (3 pages)
11 January 2016Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 1
(4 pages)
11 January 2016Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 1
(4 pages)
11 January 2016Termination of appointment of Moses Gitau Kamau as a secretary on 1 May 2015 (1 page)
11 January 2016Termination of appointment of Moses Gitau Kamau as a secretary on 1 May 2015 (1 page)
11 January 2016Total exemption small company accounts made up to 30 June 2014 (3 pages)
21 August 2015Voluntary strike-off action has been suspended (1 page)
21 August 2015Voluntary strike-off action has been suspended (1 page)
30 June 2015First Gazette notice for voluntary strike-off (1 page)
30 June 2015First Gazette notice for voluntary strike-off (1 page)
17 June 2015Application to strike the company off the register (3 pages)
17 June 2015Application to strike the company off the register (3 pages)
16 June 2015First Gazette notice for compulsory strike-off (1 page)
16 June 2015First Gazette notice for compulsory strike-off (1 page)
3 December 2014Compulsory strike-off action has been suspended (1 page)
3 December 2014Compulsory strike-off action has been suspended (1 page)
21 October 2014First Gazette notice for compulsory strike-off (1 page)
21 October 2014First Gazette notice for compulsory strike-off (1 page)
9 April 2014Appointment of Regina Kanonga as a director (3 pages)
9 April 2014Termination of appointment of Moses Kamau as a director (2 pages)
9 April 2014Appointment of Regina Kanonga as a director (3 pages)
9 April 2014Termination of appointment of Moses Kamau as a director (2 pages)
13 February 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
13 February 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
26 July 2013Annual return made up to 18 June 2013 with a full list of shareholders
Statement of capital on 2013-07-26
  • GBP 1
(4 pages)
26 July 2013Annual return made up to 18 June 2013 with a full list of shareholders
Statement of capital on 2013-07-26
  • GBP 1
(4 pages)
18 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
18 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)