About

Registered Number: 03723972
Date of Incorporation: 02/03/1999 (25 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 11/11/2016 (7 years and 6 months ago)
Registered Address: 8th Floor 25 Farringdon Street, London, EC4A 4AB

 

Bridge Uk. Com Ltd was founded on 02 March 1999, it's status at Companies House is "Dissolved". Currently we aren't aware of the number of employees at the this company. The organisation has 4 directors listed as Ruck, Kim Samantha, Gwalter, David, Ruck, John Peter Lloyd, Ruck, Peter Lloyd John.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GWALTER, David 25 March 2003 29 December 2008 1
RUCK, John Peter Lloyd 22 July 1999 25 March 2003 1
RUCK, Peter Lloyd John 25 March 2003 08 December 2008 1
Secretary Name Appointed Resigned Total Appointments
RUCK, Kim Samantha 22 July 1999 25 March 2003 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 11 November 2016
4.43 - Notice of final meeting of creditors 11 August 2016
LIQ MISC OC - N/A 13 February 2015
COCOMP - Order to wind up 13 February 2015
4.31 - Notice of Appointment of Liquidator in winding up by the Court 13 February 2015
AD01 - Change of registered office address 14 March 2014
LIQ MISC OC - N/A 10 September 2013
COCOMP - Order to wind up 10 September 2013
4.31 - Notice of Appointment of Liquidator in winding up by the Court 10 September 2013
AD01 - Change of registered office address 23 February 2011
2.24B - N/A 12 January 2010
4.31 - Notice of Appointment of Liquidator in winding up by the Court 09 January 2010
COCOMP - Order to wind up 09 January 2010
2.33B - N/A 03 January 2010
2.24B - N/A 24 July 2009
2.16B - N/A 11 March 2009
2.17B - N/A 26 February 2009
288b - Notice of resignation of directors or secretaries 31 January 2009
288b - Notice of resignation of directors or secretaries 31 January 2009
288b - Notice of resignation of directors or secretaries 31 January 2009
287 - Change in situation or address of Registered Office 12 January 2009
2.12B - N/A 10 January 2009
288b - Notice of resignation of directors or secretaries 04 December 2008
395 - Particulars of a mortgage or charge 29 November 2008
395 - Particulars of a mortgage or charge 23 April 2008
AA - Annual Accounts 22 April 2008
363a - Annual Return 19 March 2008
AA - Annual Accounts 14 June 2007
363a - Annual Return 05 April 2007
363a - Annual Return 09 March 2006
AA - Annual Accounts 09 February 2006
AA - Annual Accounts 22 August 2005
AA - Annual Accounts 08 July 2005
363a - Annual Return 07 June 2005
287 - Change in situation or address of Registered Office 07 June 2005
AUD - Auditor's letter of resignation 18 May 2005
395 - Particulars of a mortgage or charge 27 April 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 March 2005
395 - Particulars of a mortgage or charge 01 September 2004
AA - Annual Accounts 22 June 2004
363a - Annual Return 13 March 2004
395 - Particulars of a mortgage or charge 27 September 2003
363a - Annual Return 16 August 2003
353 - Register of members 16 August 2003
287 - Change in situation or address of Registered Office 16 August 2003
288b - Notice of resignation of directors or secretaries 25 June 2003
AA - Annual Accounts 21 May 2003
395 - Particulars of a mortgage or charge 16 May 2003
288a - Notice of appointment of directors or secretaries 03 April 2003
288a - Notice of appointment of directors or secretaries 03 April 2003
288a - Notice of appointment of directors or secretaries 03 April 2003
288a - Notice of appointment of directors or secretaries 03 April 2003
288b - Notice of resignation of directors or secretaries 03 April 2003
RESOLUTIONS - N/A 07 December 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 December 2002
AA - Annual Accounts 26 July 2002
363s - Annual Return 18 June 2002
363s - Annual Return 01 May 2001
AA - Annual Accounts 24 April 2001
225 - Change of Accounting Reference Date 15 September 2000
363s - Annual Return 23 March 2000
CERTNM - Change of name certificate 28 January 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 January 2000
CERTNM - Change of name certificate 17 December 1999
395 - Particulars of a mortgage or charge 26 November 1999
395 - Particulars of a mortgage or charge 14 September 1999
287 - Change in situation or address of Registered Office 26 August 1999
287 - Change in situation or address of Registered Office 02 August 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 August 1999
288b - Notice of resignation of directors or secretaries 02 August 1999
288b - Notice of resignation of directors or secretaries 02 August 1999
288a - Notice of appointment of directors or secretaries 01 August 1999
288a - Notice of appointment of directors or secretaries 01 August 1999
CERTNM - Change of name certificate 29 July 1999
NEWINC - New incorporation documents 02 March 1999

Mortgages & Charges

Description Date Status Charge by
Debenture 28 November 2008 Outstanding

N/A

Supplemental chattel mortgage 18 April 2008 Outstanding

N/A

Composite all assets guarantee and debenture 20 April 2005 Outstanding

N/A

Supplemental chattel mortgage 31 August 2004 Outstanding

N/A

Debenture 24 September 2003 Outstanding

N/A

Chattel mortgage 14 May 2003 Outstanding

N/A

Fixed and floating charge 17 November 1999 Fully Satisfied

N/A

Fixed and floating charge 10 September 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.