About

Registered Number: 07454379
Date of Incorporation: 29/11/2010 (13 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 17/07/2018 (5 years and 10 months ago)
Registered Address: C/O Monetize Limited The Media Centre, 7 Northumberland Street, Huddersfield, HD1 1RL

 

Bridesmaid Ltd was registered on 29 November 2010 and are based in Huddersfield. We do not know the number of employees at this business. There are 4 directors listed for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAMMONDS DIRECTORS LIMITED 29 November 2010 29 November 2010 1
Secretary Name Appointed Resigned Total Appointments
CUMMINE, Harry Jamieson 19 May 2011 - 1
CORR, James Joseph 29 November 2010 19 May 2011 1
HAMMONDS SECRETARIES LIMITED 29 November 2010 29 November 2010 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 17 July 2018
GAZ1(A) - First notification of strike-off in London Gazette) 01 May 2018
DS01 - Striking off application by a company 24 April 2018
CS01 - N/A 30 October 2017
AA - Annual Accounts 03 April 2017
CS01 - N/A 11 November 2016
AA - Annual Accounts 13 November 2015
AR01 - Annual Return 30 October 2015
AA - Annual Accounts 13 January 2015
AR01 - Annual Return 09 November 2014
AA - Annual Accounts 30 June 2014
AD01 - Change of registered office address 06 February 2014
AR01 - Annual Return 03 November 2013
AA - Annual Accounts 06 June 2013
AR01 - Annual Return 25 October 2012
TM01 - Termination of appointment of director 25 October 2012
TM01 - Termination of appointment of director 25 October 2012
AP01 - Appointment of director 25 October 2012
AR01 - Annual Return 22 August 2012
AA - Annual Accounts 14 June 2012
AR01 - Annual Return 23 August 2011
CH01 - Change of particulars for director 23 August 2011
AP03 - Appointment of secretary 22 August 2011
TM02 - Termination of appointment of secretary 22 August 2011
AD01 - Change of registered office address 15 August 2011
AA01 - Change of accounting reference date 06 May 2011
SH01 - Return of Allotment of shares 13 January 2011
AP03 - Appointment of secretary 13 January 2011
AP01 - Appointment of director 13 January 2011
AP01 - Appointment of director 13 January 2011
AP01 - Appointment of director 13 January 2011
TM02 - Termination of appointment of secretary 05 January 2011
TM01 - Termination of appointment of director 05 January 2011
TM01 - Termination of appointment of director 05 January 2011
NEWINC - New incorporation documents 29 November 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.