BRIDGE THE WATER LTD

Register to unlock more data on OkredoRegister

BRIDGE THE WATER LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

07347287

Incorporation date

16/08/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

Hunter House, 109 Snakes Lane West, Woodford Green, Essex IG8 0DYCopy
copy info iconCopy
See on map
Latest events (Record since 16/08/2010)
dot icon03/03/2026
Liquidators' statement of receipts and payments to 2026-01-28
dot icon19/03/2025
Liquidators' statement of receipts and payments to 2025-01-28
dot icon06/02/2024
Statement of affairs
dot icon06/02/2024
Resolutions
dot icon06/02/2024
Appointment of a voluntary liquidator
dot icon06/02/2024
Registered office address changed from Unit 33, Silicon Business Centre Wadsworth Road Perivale Greenford UB6 7JZ United Kingdom to Hunter House 109 Snakes Lane West Woodford Green Essex IG8 0DY on 2024-02-06
dot icon10/10/2023
Compulsory strike-off action has been suspended
dot icon26/09/2023
First Gazette notice for compulsory strike-off
dot icon03/05/2023
Compulsory strike-off action has been discontinued
dot icon02/05/2023
Appointment of Mr Arshad Ali as a director on 2023-03-01
dot icon02/05/2023
Termination of appointment of Pankajkumar Mishra as a director on 2023-03-01
dot icon02/05/2023
Confirmation statement made on 2023-04-17 with updates
dot icon27/04/2023
Notification of Arshad Ali as a person with significant control on 2023-04-27
dot icon27/04/2023
Cessation of Pankajkumar Mishra as a person with significant control on 2023-04-27
dot icon19/11/2022
Compulsory strike-off action has been suspended
dot icon01/11/2022
First Gazette notice for compulsory strike-off
dot icon30/04/2022
Confirmation statement made on 2022-04-17 with no updates
dot icon31/08/2021
Total exemption full accounts made up to 2020-08-31
dot icon17/04/2021
Confirmation statement made on 2021-04-17 with no updates
dot icon31/05/2020
Total exemption full accounts made up to 2019-08-31
dot icon05/03/2020
Confirmation statement made on 2020-03-05 with no updates
dot icon31/05/2019
Total exemption full accounts made up to 2018-08-31
dot icon25/02/2019
Confirmation statement made on 2019-02-25 with updates
dot icon25/02/2019
Director's details changed for Mr Pankaj Kumar Mishra on 2019-02-10
dot icon25/02/2019
Change of details for Mr Pankaj Kumar Mishra as a person with significant control on 2019-02-10
dot icon22/02/2019
Confirmation statement made on 2019-02-22 with updates
dot icon22/02/2019
Cessation of Pankaj Kumar Mishra as a person with significant control on 2019-02-15
dot icon22/02/2019
Termination of appointment of Pankaj Kumar Mishra as a director on 2019-02-15
dot icon22/02/2019
Appointment of Mr Pankajkumar Mishra as a director on 2019-02-15
dot icon22/02/2019
Notification of Pankajkumar Mishra as a person with significant control on 2019-02-15
dot icon21/02/2019
Confirmation statement made on 2019-02-21 with updates
dot icon21/02/2019
Director's details changed for Mr Pankaj Kumar Mishra on 2019-02-01
dot icon21/02/2019
Change of details for Mr Pankaj Kumar Mishra as a person with significant control on 2019-02-01
dot icon20/02/2019
Confirmation statement made on 2019-02-20 with no updates
dot icon23/10/2018
Registered office address changed from Unit 6, Abercorn Commercial Centre Manor Farm Road Wembley HA0 1AN United Kingdom to Unit 33, Silicon Business Centre Wadsworth Road Perivale Greenford UB6 7JZ on 2018-10-23
dot icon26/09/2018
Confirmation statement made on 2018-09-26 with no updates
dot icon17/09/2018
Change of details for Mr Pankaj Kumar Mishra as a person with significant control on 2018-09-17
dot icon17/09/2018
Director's details changed for Mr Pankaj Kumar Mishra on 2018-09-17
dot icon17/09/2018
Change of details for Mr Pankaj Kumar Mishra as a person with significant control on 2018-09-17
dot icon17/09/2018
Registered office address changed from Unit 2.1, Building a Wembley Commercial Centre East Lane Wembley Middlesex HA9 7UR England to Unit 6, Abercorn Commercial Centre Manor Farm Road Wembley HA0 1AN on 2018-09-17
dot icon12/06/2018
Registration of charge 073472870001, created on 2018-05-24
dot icon31/05/2018
Total exemption full accounts made up to 2017-08-31
dot icon25/09/2017
Confirmation statement made on 2017-09-25 with no updates
dot icon31/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon28/09/2016
Confirmation statement made on 2016-09-14 with updates
dot icon31/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon14/04/2016
Registered office address changed from Formations House 29 Harley Street London W1G 9QR to Unit 2.1, Building a Wembley Commercial Centre East Lane Wembley Middlesex HA9 7UR on 2016-04-14
dot icon16/09/2015
Annual return made up to 2015-09-14 with full list of shareholders
dot icon01/06/2015
Total exemption small company accounts made up to 2014-08-31
dot icon11/09/2014
Annual return made up to 2014-09-10 with full list of shareholders
dot icon30/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon27/08/2013
Annual return made up to 2013-08-16 with full list of shareholders
dot icon19/08/2013
Total exemption small company accounts made up to 2012-08-31
dot icon18/01/2013
Director's details changed for Mrs Shital Mishra on 2012-12-31
dot icon18/01/2013
Termination of appointment of Shital Mishra as a director
dot icon18/01/2013
Appointment of Mr Pankaj Kumar Mishra as a director
dot icon18/01/2013
Director's details changed for Mrs Shital Mishra on 2013-01-01
dot icon15/12/2012
Compulsory strike-off action has been discontinued
dot icon13/12/2012
Annual return made up to 2012-08-16 with full list of shareholders
dot icon11/12/2012
First Gazette notice for compulsory strike-off
dot icon16/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon27/09/2011
Annual return made up to 2011-08-16 with full list of shareholders
dot icon16/08/2010
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2020
dot iconNext confirmation date
17/04/2024
dot iconLast change occurred
31/08/2020

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2020
dot iconNext account date
31/08/2021
dot iconNext due on
31/08/2022
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Pankaj Kumar Mishra
Director
15/02/2019 - 01/03/2023
2
Mr Pankaj Kumar Mishra
Director
01/01/2013 - 15/02/2019
2
Ali, Arshad
Director
01/03/2023 - Present
2
Mishra, Shital
Director
16/08/2010 - 01/01/2013
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

3,494
LIVING LANDSCAPES LIMITEDThe Town Hall Burnley Road, Padiham, Burnley, Lancashire BB12 8BS
Liquidation

Category:

Growing of other perennial crops

Comp. code:

01994437

Reg. date:

03/03/1986

Turnover:

-

No. of employees:

10
CHARLIES MILL LTDLameys, One Courtenay Park, Newton Abbot, Devon TQ12 2HD
Liquidation

Category:

Silviculture and other forestry activities

Comp. code:

12175972

Reg. date:

27/08/2019

Turnover:

-

No. of employees:

8
KEITH DALGLEISH RACING LIMITEDC/O QUANTUMA ADVISORY LTD, Third Floor, Turnberry House 175 West George Street, Glasgow G2 2LB
Liquidation

Category:

Raising of horses and other equines

Comp. code:

SC427787

Reg. date:

06/07/2012

Turnover:

-

No. of employees:

9
GFL DAIRY LIMITEDRsm Uk Creditor Solutions Llp 2 Humber Quays, Wellington Street West, Hull HU1 2BN
Liquidation

Category:

Mixed farming

Comp. code:

09538234

Reg. date:

13/04/2015

Turnover:

-

No. of employees:

10
GLENDEE LIMITED1 Kings Avenue, London N21 3NA
Liquidation

Category:

Raising of horses and other equines

Comp. code:

04237685

Reg. date:

20/06/2001

Turnover:

-

No. of employees:

9

Description

copy info iconCopy

About BRIDGE THE WATER LTD

BRIDGE THE WATER LTD is an(a) Liquidation company incorporated on 16/08/2010 with the registered office located at Hunter House, 109 Snakes Lane West, Woodford Green, Essex IG8 0DY. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BRIDGE THE WATER LTD?

toggle

BRIDGE THE WATER LTD is currently Liquidation. It was registered on 16/08/2010 .

Where is BRIDGE THE WATER LTD located?

toggle

BRIDGE THE WATER LTD is registered at Hunter House, 109 Snakes Lane West, Woodford Green, Essex IG8 0DY.

What does BRIDGE THE WATER LTD do?

toggle

BRIDGE THE WATER LTD operates in the Wholesale of household goods (other than musical instruments) n.e.c (46.49/9 - SIC 2007) sector.

What is the latest filing for BRIDGE THE WATER LTD?

toggle

The latest filing was on 03/03/2026: Liquidators' statement of receipts and payments to 2026-01-28.