BRIDGE AND LOGISTICS LTD

Register to unlock more data on OkredoRegister

BRIDGE AND LOGISTICS LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

08108393

Incorporation date

18/06/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O THORNTON RONES LTD, 311 High Road, Loughton, Essex IG10 1AHCopy
copy info iconCopy
See on map
Latest events (Record since 18/06/2012)
dot icon24/09/2025
Final Gazette dissolved following liquidation
dot icon24/06/2025
Return of final meeting in a creditors' voluntary winding up
dot icon15/10/2024
Liquidators' statement of receipts and payments to 2024-09-06
dot icon30/09/2023
Liquidators' statement of receipts and payments to 2023-09-06
dot icon14/09/2022
Registered office address changed from 208 Grangewood House Oakwood Hill Loughton IG10 3TZ England to 311 High Road Loughton Essex IG10 1AH on 2022-09-14
dot icon14/09/2022
Appointment of a voluntary liquidator
dot icon14/09/2022
Resolutions
dot icon13/09/2022
Statement of affairs
dot icon15/07/2022
Total exemption full accounts made up to 2021-06-30
dot icon14/04/2022
Compulsory strike-off action has been discontinued
dot icon13/04/2022
Confirmation statement made on 2022-01-23 with no updates
dot icon12/04/2022
First Gazette notice for compulsory strike-off
dot icon15/10/2021
Registered office address changed from Radiant House 28 Fowler Road Hainault Business Park Ilford Essex IG6 3UT England to 208 Grangewood House Oakwood Hill Loughton IG10 3TZ on 2021-10-15
dot icon30/06/2021
Unaudited abridged accounts made up to 2020-06-30
dot icon07/05/2021
Satisfaction of charge 081083930001 in full
dot icon27/04/2021
Confirmation statement made on 2021-01-23 with no updates
dot icon24/04/2021
Satisfaction of charge 081083930002 in full
dot icon23/01/2020
Confirmation statement made on 2020-01-23 with updates
dot icon23/01/2020
Notification of Ammar Alshanti as a person with significant control on 2020-01-20
dot icon23/01/2020
Cessation of Regina Njambi Kanonga as a person with significant control on 2020-01-20
dot icon23/01/2020
Termination of appointment of Regina Kanonga as a director on 2020-01-20
dot icon10/12/2019
Confirmation statement made on 2019-11-14 with no updates
dot icon10/12/2019
Unaudited abridged accounts made up to 2019-06-30
dot icon29/11/2018
Confirmation statement made on 2018-11-14 with no updates
dot icon17/08/2018
Unaudited abridged accounts made up to 2018-06-30
dot icon14/11/2017
Micro company accounts made up to 2017-06-30
dot icon14/11/2017
Confirmation statement made on 2017-11-14 with no updates
dot icon06/10/2017
Registration of charge 081083930002, created on 2017-09-21
dot icon14/12/2016
Registration of charge 081083930001, created on 2016-12-12
dot icon14/11/2016
Confirmation statement made on 2016-11-14 with updates
dot icon14/11/2016
Total exemption small company accounts made up to 2016-06-30
dot icon29/06/2016
Registered office address changed from 13 Neasham Road Dagenham Essex RM8 2LT to Radiant House 28 Fowler Road Hainault Business Park Ilford Essex IG6 3UT on 2016-06-29
dot icon12/05/2016
Annual return made up to 2016-05-01 with full list of shareholders
dot icon21/04/2016
Appointment of Mr Ammar Alshanti as a director on 2016-04-12
dot icon18/04/2016
Total exemption small company accounts made up to 2015-06-30
dot icon23/03/2016
Withdraw the company strike off application
dot icon11/01/2016
Annual return made up to 2015-06-18 with full list of shareholders
dot icon11/01/2016
Total exemption small company accounts made up to 2014-06-30
dot icon11/01/2016
Annual return made up to 2014-06-18 with full list of shareholders
dot icon11/01/2016
Termination of appointment of Moses Gitau Kamau as a secretary on 2015-05-01
dot icon21/08/2015
Voluntary strike-off action has been suspended
dot icon30/06/2015
First Gazette notice for voluntary strike-off
dot icon17/06/2015
Application to strike the company off the register
dot icon16/06/2015
First Gazette notice for compulsory strike-off
dot icon03/12/2014
Compulsory strike-off action has been suspended
dot icon21/10/2014
First Gazette notice for compulsory strike-off
dot icon09/04/2014
Appointment of Regina Kanonga as a director
dot icon09/04/2014
Termination of appointment of Moses Kamau as a director
dot icon13/02/2014
Total exemption small company accounts made up to 2013-06-30
dot icon26/07/2013
Annual return made up to 2013-06-18 with full list of shareholders
dot icon18/06/2012
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

9
2021
change arrow icon0 % *

* during past year

Cash in Bank

£7,810.00

Confirmation

dot iconLast made up date
30/06/2021
dot iconNext confirmation date
23/01/2023
dot iconLast change occurred
30/06/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2021
dot iconNext account date
30/06/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
9
61.11K
-
0.00
7.81K
-
2021
9
61.11K
-
0.00
7.81K
-

Employees

2021

Employees

9 Ascended- *

Net Assets(GBP)

61.11K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

7.81K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kamau, Moses Gitau
Secretary
18/06/2012 - 01/05/2015
-
Mr Moses Gitau Kamau
Director
18/06/2012 - 01/04/2014
11
Kanonga, Regina
Director
01/04/2014 - 20/01/2020
3
Alshanti, Ammar
Director
12/04/2016 - Present
5

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

11,005
BUNLOIT REWILDING LTDThe Old School House, Bunloit Estate, Drumnadrochit, Inverness-Shire IV63 6XG
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

SC693021

Reg. date:

22/03/2021

Turnover:

-

No. of employees:

8
BANGKOK LTDC/O B&C Associates Limited Concorde House, Grenville Place, London NW7 3SA
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

11626460

Reg. date:

16/10/2018

Turnover:

-

No. of employees:

8
COCKLAKES ENTERPRISES LIMITEDCocklakes House, Troutbeck, Penrith, Cumbria CA11 0SG
Dissolved

Category:

Raising of poultry

Comp. code:

04273332

Reg. date:

20/08/2001

Turnover:

-

No. of employees:

10
EDUARD TRADERS LTD27a Steeley Lane, Chorley PR6 0RJ
Dissolved

Category:

Mixed farming

Comp. code:

12330096

Reg. date:

25/11/2019

Turnover:

-

No. of employees:

8
COUNTESS WELLS BREEDING LTD1 Claydon Business Park, Gipping Road Great Blakenham, Ipswich, Suffolk IP6 0NL
Dissolved

Category:

Raising of swine/pigs

Comp. code:

05470888

Reg. date:

03/06/2005

Turnover:

-

No. of employees:

9

Description

copy info iconCopy

About BRIDGE AND LOGISTICS LTD

BRIDGE AND LOGISTICS LTD is an(a) Dissolved company incorporated on 18/06/2012 with the registered office located at C/O THORNTON RONES LTD, 311 High Road, Loughton, Essex IG10 1AH. There is currently 1 active director according to the latest confirmation statement. Number of employees 9 according to last financial statements.

Frequently Asked Questions

What is the current status of BRIDGE AND LOGISTICS LTD?

toggle

BRIDGE AND LOGISTICS LTD is currently Dissolved. It was registered on 18/06/2012 and dissolved on 24/09/2025.

Where is BRIDGE AND LOGISTICS LTD located?

toggle

BRIDGE AND LOGISTICS LTD is registered at C/O THORNTON RONES LTD, 311 High Road, Loughton, Essex IG10 1AH.

What does BRIDGE AND LOGISTICS LTD do?

toggle

BRIDGE AND LOGISTICS LTD operates in the Security systems service activities (80.20 - SIC 2007) sector.

How many employees does BRIDGE AND LOGISTICS LTD have?

toggle

BRIDGE AND LOGISTICS LTD had 9 employees in 2021.

What is the latest filing for BRIDGE AND LOGISTICS LTD?

toggle

The latest filing was on 24/09/2025: Final Gazette dissolved following liquidation.