BRIDGEWORTH PROPERTIES LIMITED

Dominoes House 95 Moss Lane, Pinner, HA5 3AT, Middlesex, England
StatusDISSOLVED
Company No.05186480
CategoryPrivate Limited Company
Incorporated22 Jul 2004
Age19 years, 9 months, 25 days
JurisdictionEngland Wales
Dissolution21 Oct 2014
Years9 years, 6 months, 26 days

SUMMARY

BRIDGEWORTH PROPERTIES LIMITED is an dissolved private limited company with number 05186480. It was incorporated 19 years, 9 months, 25 days ago, on 22 July 2004 and it was dissolved 9 years, 6 months, 26 days ago, on 21 October 2014. The company address is Dominoes House 95 Moss Lane, Pinner, HA5 3AT, Middlesex, England.



Company Fillings

Gazette dissolved voluntary

Date: 21 Oct 2014

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 08 Jul 2014

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 19 Dec 2013

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 29 Oct 2013

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 17 Oct 2013

Category: Dissolution

Type: DS01

Documents

View document PDF

Gazette notice compulsary

Date: 01 Oct 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 17 Apr 2013

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsary

Date: 16 Apr 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Oct 2012

Action Date: 22 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Mar 2012

Action Date: 30 Nov 2010

Category: Accounts

Type: AA

Made up date: 2010-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Oct 2011

Action Date: 22 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-22

Documents

View document PDF

Termination director company with name

Date: 20 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Henry Dony

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Sep 2010

Action Date: 22 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-22

Documents

View document PDF

Change registered office address company with date old address

Date: 17 Sep 2010

Action Date: 17 Sep 2010

Category: Address

Type: AD01

Change date: 2010-09-17

Old address: 138 Pinner Road Harrow Middlesex HA1 4JE

Documents

View document PDF

Appoint person director company with name

Date: 29 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jeffrey Clive Samuels

Documents

View document PDF

Termination secretary company with name

Date: 29 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Henry Dony

Documents

View document PDF

Appoint corporate secretary company with name

Date: 29 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Bishopsgate Corporate Management Ltd

Documents

View document PDF

Termination director company with name

Date: 29 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Doreen Samuels

Documents

View document PDF

Termination director company with name

Date: 29 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jane Dony

Documents

View document PDF

Termination secretary company with name

Date: 29 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Henry Dony

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jun 2010

Action Date: 30 Nov 2009

Category: Accounts

Type: AA

Made up date: 2009-11-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Sep 2009

Action Date: 30 Nov 2008

Category: Accounts

Type: AA

Made up date: 2008-11-30

Documents

View document PDF

Legacy

Date: 29 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 22/07/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Sep 2008

Action Date: 30 Nov 2007

Category: Accounts

Type: AA

Made up date: 2007-11-30

Documents

View document PDF

Legacy

Date: 29 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 22/07/08; full list of members

Documents

View document PDF

Legacy

Date: 11 Jan 2008

Category: Annual-return

Type: 363s

Description: Return made up to 22/07/07; no change of members

Documents

View document PDF

Legacy

Date: 06 Dec 2007

Category: Address

Type: 287

Description: Registered office changed on 06/12/07 from: c/o arram berlyn gardner 30 city road london EC1Y 2AB

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Dec 2007

Action Date: 30 Nov 2006

Category: Accounts

Type: AA

Made up date: 2006-11-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Oct 2006

Action Date: 30 Nov 2005

Category: Accounts

Type: AA

Made up date: 2005-11-30

Documents

View document PDF

Legacy

Date: 12 Sep 2006

Category: Annual-return

Type: 363s

Description: Return made up to 22/07/06; full list of members

Documents

View document PDF

Legacy

Date: 17 Aug 2005

Category: Annual-return

Type: 363s

Description: Return made up to 22/07/05; full list of members

Documents

View document PDF

Legacy

Date: 02 Feb 2005

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/07/05 to 30/11/05

Documents

View document PDF

Legacy

Date: 02 Feb 2005

Category: Capital

Type: 88(2)R

Description: Ad 22/07/04--------- £ si 98@1=98 £ ic 2/100

Documents

View document PDF

Legacy

Date: 04 Jan 2005

Category: Address

Type: 287

Description: Registered office changed on 04/01/05 from: hill close 10 ye corner bushey watford hertfordshire WD19 4BS

Documents

View document PDF

Legacy

Date: 04 Jan 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 Jan 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 Jan 2005

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Resolution

Date: 21 Oct 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 29 Sep 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 26 Aug 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 26 Aug 2004

Category: Address

Type: 287

Description: Registered office changed on 26/08/04 from: c/o rm company services LIMITED invision house wilbury way, hitchin hertfordshire SG4 0XE

Documents

View document PDF

Legacy

Date: 26 Aug 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 26 Aug 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 19 Aug 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 18 Aug 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 18 Aug 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Incorporation company

Date: 22 Jul 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DAVISON MEDICAL SERVICES LTD

UNIT 7-8 CROOK BUSINESS CENTRE,CROOK,DL15 8QX

Number:08725522
Status:ACTIVE
Category:Private Limited Company

EQUILIBRIUM CONCEPTS LTD

57 STROUD GREEN ROAD,LONDON,N4 3EG

Number:09412118
Status:ACTIVE
Category:Private Limited Company

GLOBELY LTD

APARTMENT 504 67 - 71 LEWISHAM HIGH STREET,LONDON,SE13 5JX

Number:08374915
Status:ACTIVE
Category:Private Limited Company

MEK PROPERTIES LIMITED

BROOM HOUSE 39/43 LONDON ROAD,BENFLEET,SS7 2QL

Number:05010196
Status:ACTIVE
Category:Private Limited Company

RED GENTS BARBERS (HALE LEYS) LTD

KIOSK 2,AYLESBURY,HP20 1ST

Number:11236082
Status:ACTIVE
Category:Private Limited Company

REGAIN HEARING LTD

3 THE CHAPEL,MAIDSTONE,ME16 0XD

Number:07124759
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source