About

Registered Number: 04396239
Date of Incorporation: 15/03/2002 (22 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 09/01/2016 (8 years and 3 months ago)
Registered Address: 60-62 Old London Road, Kingston Upon Thames, Surrey, KT2 6QZ

 

The Bridge (UK) Ltd was registered on 15 March 2002 and are based in Surrey, it's status is listed as "Dissolved". Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
COOK, Sarah 15 March 2002 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 09 January 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 09 October 2015
4.68 - Liquidator's statement of receipts and payments 02 October 2015
4.68 - Liquidator's statement of receipts and payments 31 March 2015
4.68 - Liquidator's statement of receipts and payments 25 September 2014
4.68 - Liquidator's statement of receipts and payments 25 March 2014
4.68 - Liquidator's statement of receipts and payments 24 September 2013
4.68 - Liquidator's statement of receipts and payments 22 March 2013
4.68 - Liquidator's statement of receipts and payments 27 September 2012
4.68 - Liquidator's statement of receipts and payments 21 March 2012
4.68 - Liquidator's statement of receipts and payments 26 September 2011
4.68 - Liquidator's statement of receipts and payments 23 March 2011
4.20 - N/A 16 April 2010
RESOLUTIONS - N/A 30 March 2010
RESOLUTIONS - N/A 30 March 2010
600 - Notice of appointment of Liquidator in a voluntary winding up 30 March 2010
AD01 - Change of registered office address 15 March 2010
AA - Annual Accounts 29 April 2009
363a - Annual Return 17 March 2009
363a - Annual Return 08 May 2008
AA - Annual Accounts 30 April 2008
AA - Annual Accounts 17 May 2007
363a - Annual Return 03 May 2007
363a - Annual Return 12 April 2006
AA - Annual Accounts 03 April 2006
RESOLUTIONS - N/A 16 May 2005
RESOLUTIONS - N/A 16 May 2005
RESOLUTIONS - N/A 16 May 2005
AA - Annual Accounts 03 May 2005
363s - Annual Return 31 March 2005
363s - Annual Return 27 April 2004
AA - Annual Accounts 15 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 April 2003
363s - Annual Return 15 April 2003
225 - Change of Accounting Reference Date 20 March 2003
395 - Particulars of a mortgage or charge 09 July 2002
288a - Notice of appointment of directors or secretaries 07 June 2002
288a - Notice of appointment of directors or secretaries 22 March 2002
288a - Notice of appointment of directors or secretaries 22 March 2002
288b - Notice of resignation of directors or secretaries 19 March 2002
288b - Notice of resignation of directors or secretaries 19 March 2002
NEWINC - New incorporation documents 15 March 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 05 July 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.