About

Registered Number: 02582046
Date of Incorporation: 13/02/1991 (33 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 17/04/2018 (6 years ago)
Registered Address: 110 Mulberry Close, Paignton, TQ3 3GD,

 

Bronx (UK) Ltd was founded on 13 February 1991 and has its registered office in Paignton. The current directors of this company are listed as Safai Elahi, Sakineh, Hassanzadeh Ghanad, Djafar, Sargent, Matthew Kevin, Safai-elahi, Mohammad, Sargent, Caroline Sarah.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SAFAI ELAHI, Sakineh 24 April 1998 - 1
SAFAI-ELAHI, Mohammad 18 September 2000 31 January 2015 1
SARGENT, Caroline Sarah 18 February 1991 29 November 1993 1
Secretary Name Appointed Resigned Total Appointments
HASSANZADEH GHANAD, Djafar 29 November 1993 24 April 1998 1
SARGENT, Matthew Kevin 18 February 1991 29 November 1993 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 17 April 2018
CS01 - N/A 06 February 2018
GAZ1(A) - First notification of strike-off in London Gazette) 30 January 2018
DS01 - Striking off application by a company 23 January 2018
MR04 - N/A 26 October 2017
AA - Annual Accounts 13 May 2017
CS01 - N/A 17 January 2017
DISS40 - Notice of striking-off action discontinued 03 January 2017
AA - Annual Accounts 31 December 2016
AD01 - Change of registered office address 21 November 2016
GAZ1 - First notification of strike-off action in London Gazette 01 November 2016
AR01 - Annual Return 26 February 2016
TM01 - Termination of appointment of director 26 February 2016
AA - Annual Accounts 26 May 2015
AR01 - Annual Return 23 February 2015
AA - Annual Accounts 19 June 2014
AR01 - Annual Return 10 January 2014
AA - Annual Accounts 12 March 2013
AR01 - Annual Return 18 February 2013
AA - Annual Accounts 27 April 2012
AR01 - Annual Return 16 January 2012
CH01 - Change of particulars for director 16 January 2012
MG01 - Particulars of a mortgage or charge 27 July 2011
AA - Annual Accounts 28 February 2011
AR01 - Annual Return 16 February 2011
AA01 - Change of accounting reference date 15 December 2010
MG01 - Particulars of a mortgage or charge 11 March 2010
AR01 - Annual Return 16 February 2010
AA - Annual Accounts 26 January 2010
363a - Annual Return 22 April 2009
AA - Annual Accounts 17 April 2009
363s - Annual Return 18 August 2008
363s - Annual Return 17 June 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 08 April 2008
AA - Annual Accounts 01 April 2008
AA - Annual Accounts 05 February 2007
AA - Annual Accounts 06 April 2006
363a - Annual Return 22 January 2006
AA - Annual Accounts 22 April 2005
363s - Annual Return 05 February 2005
AA - Annual Accounts 01 April 2004
363s - Annual Return 28 January 2004
363s - Annual Return 27 May 2003
AA - Annual Accounts 04 May 2003
287 - Change in situation or address of Registered Office 01 May 2003
363s - Annual Return 10 April 2002
AA - Annual Accounts 24 September 2001
395 - Particulars of a mortgage or charge 07 July 2001
363s - Annual Return 28 February 2001
288a - Notice of appointment of directors or secretaries 25 September 2000
395 - Particulars of a mortgage or charge 16 June 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 May 2000
AA - Annual Accounts 25 May 2000
MEM/ARTS - N/A 14 February 2000
363s - Annual Return 28 January 2000
RESOLUTIONS - N/A 21 January 2000
RESOLUTIONS - N/A 21 January 2000
CERTNM - Change of name certificate 21 January 2000
123 - Notice of increase in nominal capital 21 January 2000
AA - Annual Accounts 12 October 1999
AA - Annual Accounts 02 February 1999
363s - Annual Return 21 January 1999
288b - Notice of resignation of directors or secretaries 21 January 1999
288a - Notice of appointment of directors or secretaries 21 January 1999
AA - Annual Accounts 10 February 1998
363s - Annual Return 14 January 1998
AA - Annual Accounts 30 January 1997
363s - Annual Return 15 January 1997
AA - Annual Accounts 22 January 1996
363s - Annual Return 22 January 1996
363s - Annual Return 05 February 1995
AA - Annual Accounts 02 February 1995
AA - Annual Accounts 04 May 1994
363s - Annual Return 22 February 1994
288 - N/A 13 December 1993
288 - N/A 13 December 1993
288 - N/A 13 December 1993
287 - Change in situation or address of Registered Office 13 December 1993
287 - Change in situation or address of Registered Office 04 May 1993
363s - Annual Return 10 February 1993
AA - Annual Accounts 10 February 1993
363s - Annual Return 09 April 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 March 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 19 March 1991
RESOLUTIONS - N/A 01 March 1991
288 - N/A 01 March 1991
288 - N/A 01 March 1991
287 - Change in situation or address of Registered Office 01 March 1991
NEWINC - New incorporation documents 13 February 1991

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 21 July 2011 Outstanding

N/A

All assets debenture 24 February 2010 Outstanding

N/A

Rent deposit deed 05 July 2001 Outstanding

N/A

Debenture 12 June 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.