Company Information for BRIDGING AND COMMERCIAL LTD
283 GREEN LANES, PALMERS GREEN, LONDON, N13 4XS,
|
Company Registration Number
05938228
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
BRIDGING AND COMMERCIAL LTD | ||
Legal Registered Office | ||
283 GREEN LANES PALMERS GREEN LONDON N13 4XS Other companies in N13 | ||
Previous Names | ||
|
Company Number | 05938228 | |
---|---|---|
Company ID Number | 05938228 | |
Date formed | 2006-09-18 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2016-01-31 | |
Account next due | 2017-10-31 | |
Latest return | 2016-09-18 | |
Return next due | 2017-10-02 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-02-15 15:07:08 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
BRIDGING AND COMMERCIAL MORTGAGES LIMITED | FLAT 1 178 IRELETH ROAD HASKAM IN FURNESS LA16 7DW | Active | Company formed on the 2016-11-02 |
Officer | Role | Date Appointed |
---|---|---|
CARON SKYE SCHREUDER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MOUHAMMAD MULKI |
Company Secretary | ||
MOUHAMMAD MULKI |
Director | ||
RICHARD KENNETH BRAMHAM |
Director | ||
VANCE PARSONS |
Director | ||
KENNETH ANDREW STILL |
Director | ||
CATHARINE SIAN ROBERTSON |
Director | ||
KATHERYN ST CLAIR SLATER |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FINANCE PROFESSIONAL SHOW LIMITED | Director | 2015-09-28 | CURRENT | 2013-01-17 | Active - Proposal to Strike off | |
FINANCIAL INTERMEDIARY AND BROKER ASSOCIATION LIMITED | Director | 2013-07-10 | CURRENT | 2010-09-10 | Active | |
MEDIANETT LTD | Director | 2011-07-05 | CURRENT | 2008-01-10 | Active - Proposal to Strike off | |
FINANCE MEDIA LIMITED | Director | 2011-02-22 | CURRENT | 2011-02-22 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CH01 | Director's details changed for Caron Skye Schreuder on 2017-02-15 | |
LATEST SOC | 18/11/16 STATEMENT OF CAPITAL;GBP 300 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/09/16, WITH UPDATES | |
AA | 31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED CARON SKYE SCHREUDER | |
AA | 31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MOUHAMMAD MULKI | |
TM02 | Termination of appointment of Mouhammad Mulki on 2015-09-28 | |
LATEST SOC | 13/10/15 STATEMENT OF CAPITAL;GBP 300 | |
AR01 | 18/09/15 ANNUAL RETURN FULL LIST | |
LATEST SOC | 04/12/14 STATEMENT OF CAPITAL;GBP 300 | |
AR01 | 18/09/14 ANNUAL RETURN FULL LIST | |
AA | 31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
RES15 | CHANGE OF NAME 03/03/2014 | |
CERTNM | Company name changed medianett LTD\certificate issued on 11/03/14 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AA | 31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/10/13 STATEMENT OF CAPITAL;GBP 300 | |
AR01 | 18/09/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Mouhammad Mulki on 2013-01-10 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR MOUHAMMAD MULKI on 2013-01-10 | |
DISS40 | Compulsory strike-off action has been discontinued | |
AR01 | 18/09/12 ANNUAL RETURN FULL LIST | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 31/01/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR VANCE PARSONS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD BRAMHAM | |
AD01 | REGISTERED OFFICE CHANGED ON 10/02/12 FROM 12 Addison Court Brondesbury Road London NW6 6AS | |
AR01 | 18/09/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED VANCE PARSONS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KENNETH STILL | |
AA | 31/01/11 TOTAL EXEMPTION SMALL | |
AR01 | 18/09/10 FULL LIST | |
AP01 | DIRECTOR APPOINTED KENNETH ANDREW STILL | |
AP01 | DIRECTOR APPOINTED MR RICHARD KENNETH BRAMHAM | |
AA | 31/01/10 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 18/09/09; FULL LIST OF MEMBERS | |
225 | CURREXT FROM 30/09/2009 TO 31/01/2010 | |
AA | 30/09/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 18/09/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR CATHARINE ROBERTSON | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07 | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 18/09/07; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2013-01-15 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.38 | 9 |
MortgagesNumMortOutstanding | 0.21 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.17 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 63110 - Data processing, hosting and related activities
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BRIDGING AND COMMERCIAL LTD
Called Up Share Capital | 2012-02-01 | £ 300 |
---|---|---|
Cash Bank In Hand | 2012-02-01 | £ 430 |
Current Assets | 2012-02-01 | £ 430 |
Shareholder Funds | 2012-02-01 | £ 430 |
Debtors and other cash assets
BRIDGING AND COMMERCIAL LTD owns 1 domain names.
medianett.co.uk
The top companies supplying to UK government with the same SIC code (63110 - Data processing, hosting and related activities) as BRIDGING AND COMMERCIAL LTD are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | BRIDGING AND COMMERCIAL LTD | Event Date | 2013-01-15 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |