About

Registered Number: 05217889
Date of Incorporation: 31/08/2004 (19 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 22/09/2020 (3 years and 7 months ago)
Registered Address: 6th Floor 338 Euston Road, London, NW1 3BG

 

Based in London, Bradnor Developments Ltd was established in 2004, it's status is listed as "Dissolved". The business has no directors. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 22 September 2020
CS01 - N/A 03 September 2020
GAZ1(A) - First notification of strike-off in London Gazette) 11 February 2020
DS01 - Striking off application by a company 04 February 2020
CS01 - N/A 02 September 2019
AA - Annual Accounts 05 July 2019
CS01 - N/A 10 September 2018
AA - Annual Accounts 19 June 2018
PSC01 - N/A 04 October 2017
CS01 - N/A 04 October 2017
PSC09 - N/A 31 August 2017
AA - Annual Accounts 08 June 2017
CH01 - Change of particulars for director 15 February 2017
CH01 - Change of particulars for director 14 February 2017
CH01 - Change of particulars for director 08 February 2017
RESOLUTIONS - N/A 03 February 2017
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 03 February 2017
SH19 - Statement of capital 03 February 2017
CAP-SS - N/A 03 February 2017
TM01 - Termination of appointment of director 11 January 2017
CS01 - N/A 19 September 2016
AA - Annual Accounts 06 June 2016
AR01 - Annual Return 02 September 2015
AA - Annual Accounts 06 June 2015
AR01 - Annual Return 19 September 2014
CH04 - Change of particulars for corporate secretary 04 September 2014
AP01 - Appointment of director 21 July 2014
TM01 - Termination of appointment of director 21 July 2014
AA - Annual Accounts 25 June 2014
CH04 - Change of particulars for corporate secretary 10 April 2014
AD01 - Change of registered office address 10 April 2014
TM01 - Termination of appointment of director 21 January 2014
AP01 - Appointment of director 21 January 2014
AR01 - Annual Return 11 September 2013
AA - Annual Accounts 17 May 2013
AR01 - Annual Return 18 September 2012
AA - Annual Accounts 09 May 2012
RP04 - N/A 16 November 2011
CH04 - Change of particulars for corporate secretary 07 November 2011
AP01 - Appointment of director 13 September 2011
TM01 - Termination of appointment of director 13 September 2011
AR01 - Annual Return 08 September 2011
CH04 - Change of particulars for corporate secretary 12 April 2011
CH04 - Change of particulars for corporate secretary 06 April 2011
AA - Annual Accounts 04 April 2011
CH01 - Change of particulars for director 04 April 2011
AD01 - Change of registered office address 02 March 2011
AR01 - Annual Return 02 September 2010
AA - Annual Accounts 18 June 2010
CH01 - Change of particulars for director 19 October 2009
363a - Annual Return 01 September 2009
288c - Notice of change of directors or secretaries or in their particulars 15 May 2009
AA - Annual Accounts 05 May 2009
363a - Annual Return 01 September 2008
288b - Notice of resignation of directors or secretaries 11 July 2008
AA - Annual Accounts 14 May 2008
288c - Notice of change of directors or secretaries or in their particulars 29 November 2007
363a - Annual Return 05 September 2007
288a - Notice of appointment of directors or secretaries 23 July 2007
288b - Notice of resignation of directors or secretaries 20 July 2007
AA - Annual Accounts 30 May 2007
RESOLUTIONS - N/A 12 October 2006
RESOLUTIONS - N/A 12 October 2006
RESOLUTIONS - N/A 12 October 2006
363a - Annual Return 18 September 2006
AA - Annual Accounts 14 June 2006
288a - Notice of appointment of directors or secretaries 22 March 2006
288b - Notice of resignation of directors or secretaries 22 March 2006
288c - Notice of change of directors or secretaries or in their particulars 11 November 2005
225 - Change of Accounting Reference Date 10 November 2005
363s - Annual Return 21 October 2005
288a - Notice of appointment of directors or secretaries 16 June 2005
288b - Notice of resignation of directors or secretaries 15 June 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 October 2004
288a - Notice of appointment of directors or secretaries 01 September 2004
288a - Notice of appointment of directors or secretaries 01 September 2004
288b - Notice of resignation of directors or secretaries 01 September 2004
288b - Notice of resignation of directors or secretaries 01 September 2004
288a - Notice of appointment of directors or secretaries 01 September 2004
288a - Notice of appointment of directors or secretaries 01 September 2004
NEWINC - New incorporation documents 31 August 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.