BRIXTON (FRADLEY) 1 HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

BRIXTON (FRADLEY) 1 HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04493153

Incorporation date

22/07/2002

Size

Full

Classification

-

Contacts

Registered address

Registered address

55 Baker Street, London W1U 7EUCopy
copy info iconCopy
See on map
Latest events (Record since 22/07/2002)
dot icon23/01/2013
Final Gazette dissolved following liquidation
dot icon23/10/2012
Liquidators' statement of receipts and payments to 2012-10-17
dot icon23/10/2012
Return of final meeting in a members' voluntary winding up
dot icon16/10/2012
Liquidators' statement of receipts and payments to 2012-09-27
dot icon22/03/2012
Termination of appointment of David Crawford Bridges as a director on 2012-03-23
dot icon30/11/2011
Termination of appointment of Vanessa Kate Simms as a director on 2011-12-01
dot icon12/10/2011
Appointment of a voluntary liquidator
dot icon12/10/2011
Resolutions
dot icon12/10/2011
Declaration of solvency
dot icon11/10/2011
Registered office address changed from Cunard House 15 Regent Street London SW1Y 4LR on 2011-10-12
dot icon07/09/2011
Director's details changed for Mr David Crawford Bridges on 2011-09-08
dot icon07/09/2011
Director's details changed for Mr Gareth John Osborn on 2011-09-08
dot icon27/06/2011
Full accounts made up to 2010-12-31
dot icon14/06/2011
Annual return made up to 2011-05-31
dot icon12/12/2010
Director's details changed for Vanessa Kate Simms on 2010-12-13
dot icon09/12/2010
Appointment of Mr Simon Andrew Carlyon as a director
dot icon05/11/2010
Director's details changed for Vanessa Kate Simms on 2010-08-31
dot icon28/07/2010
Secretary's details changed for Elizabeth Ann Blease on 2010-07-26
dot icon30/06/2010
Registered office address changed from 234 Bath Road Slough SL1 4EE on 2010-07-01
dot icon30/06/2010
Full accounts made up to 2009-12-31
dot icon28/06/2010
Annual return made up to 2010-05-31
dot icon08/06/2010
Appointment of Vanessa Kate Simms as a director
dot icon03/06/2010
Appointment of Mr David Crawford Bridges as a director
dot icon16/11/2009
Secretary's details changed for Elizabeth Ann Blease on 2009-11-17
dot icon12/11/2009
Auditor's resignation
dot icon01/11/2009
Auditor's resignation
dot icon21/10/2009
Termination of appointment of Richard Howell as a director
dot icon08/09/2009
Director's Change of Particulars / philip redding / 25/08/2009 / HouseName/Number was: , now: 29; Street was: 79 elmfield avenue, now: marina place; Area was: , now: hampton wick; Post Town was: teddington, now: kingston-upon-thames; Region was: middlesex, now: surrey; Post Code was: TW11 8BX, now: KT1 4BH; Country was: , now: england
dot icon27/08/2009
Registered office changed on 28/08/2009 from 50 berkeley street london W1J 8BX
dot icon27/08/2009
Appointment Terminated Director steven owen
dot icon27/08/2009
Appointment Terminated Director peter dawson
dot icon26/08/2009
Appointment Terminated Secretary richard howell
dot icon26/08/2009
Secretary appointed elizabeth ann blease
dot icon26/08/2009
Director appointed philip anthony redding
dot icon25/08/2009
Full accounts made up to 2008-12-31
dot icon25/08/2009
Director appointed gareth john osborn
dot icon25/06/2009
Return made up to 31/05/09; full list of members
dot icon11/06/2009
Director appointed peter allan dawson
dot icon08/03/2009
Appointment Terminated Director timothy wheeler
dot icon21/12/2008
Resolutions
dot icon03/09/2008
Return made up to 29/07/08; full list of members
dot icon06/07/2008
Appointment Terminated Director amanda whalley
dot icon24/06/2008
Full accounts made up to 2007-12-31
dot icon07/05/2008
Appointment Terminated Secretary amanda whalley
dot icon07/05/2008
Secretary appointed richard howell
dot icon29/10/2007
Memorandum and Articles of Association
dot icon24/10/2007
Certificate of change of name
dot icon09/09/2007
New secretary appointed;new director appointed
dot icon05/09/2007
New director appointed
dot icon04/09/2007
Secretary resigned
dot icon02/08/2007
Return made up to 29/07/07; full list of members
dot icon29/07/2007
Full accounts made up to 2006-12-31
dot icon22/04/2007
New secretary appointed
dot icon18/04/2007
Secretary resigned;director resigned
dot icon03/11/2006
Full accounts made up to 2005-12-31
dot icon24/08/2006
Return made up to 29/07/06; full list of members
dot icon24/08/2006
Director's particulars changed
dot icon04/07/2006
New secretary appointed;new director appointed
dot icon25/06/2006
Secretary resigned;director resigned
dot icon14/06/2006
Memorandum and Articles of Association
dot icon08/06/2006
Certificate of change of name
dot icon18/01/2006
Auditor's resignation
dot icon20/10/2005
Full accounts made up to 2004-12-31
dot icon08/08/2005
Return made up to 29/07/05; full list of members
dot icon31/05/2005
Registered office changed on 01/06/05 from: cranford house kenilworth road leamington spa warwickshire CV32 6RG
dot icon21/02/2005
New director appointed
dot icon21/02/2005
New director appointed
dot icon21/02/2005
New secretary appointed;new director appointed
dot icon08/02/2005
Secretary resigned
dot icon08/02/2005
Director resigned
dot icon08/02/2005
Director resigned
dot icon08/02/2005
Director resigned
dot icon12/10/2004
Full accounts made up to 2003-12-31
dot icon05/08/2004
Return made up to 29/07/04; full list of members
dot icon08/06/2004
Accounting reference date shortened from 30/04/04 to 31/12/03
dot icon01/03/2004
Full accounts made up to 2003-04-30
dot icon18/08/2003
Return made up to 29/07/03; full list of members
dot icon14/05/2003
Accounting reference date shortened from 31/07/03 to 30/04/03
dot icon19/12/2002
Certificate of change of name
dot icon18/12/2002
Ad 02/12/02--------- £ si 1999999@1=1999999 £ ic 1/2000000
dot icon02/10/2002
Nc inc already adjusted 18/09/02
dot icon02/10/2002
Resolutions
dot icon02/10/2002
Resolutions
dot icon02/10/2002
Resolutions
dot icon02/10/2002
New director appointed
dot icon02/10/2002
New director appointed
dot icon02/10/2002
New secretary appointed;new director appointed
dot icon02/10/2002
Registered office changed on 03/10/02 from: 9 cheapside london EC2V 6AD
dot icon02/10/2002
Director resigned
dot icon02/10/2002
Secretary resigned;director resigned
dot icon19/09/2002
Certificate of change of name
dot icon22/07/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2010
dot iconLast change occurred
30/12/2010

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2010
dot iconNext account date
30/12/2011
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

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Osborn, Gareth John
Director
24/08/2009 - Present
264
Whalley, Amanda
Director
13/08/2007 - 13/03/2008
132
Carey, Roger William
Director
17/09/2002 - 30/01/2005
62
Melia, Ian Charles
Director
17/09/2002 - 31/01/2005
50
Keogan, John Stephen Philip
Director
17/09/2002 - 31/01/2005
34

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRIXTON (FRADLEY) 1 HOLDINGS LIMITED

BRIXTON (FRADLEY) 1 HOLDINGS LIMITED is an(a) Dissolved company incorporated on 22/07/2002 with the registered office located at 55 Baker Street, London W1U 7EU. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BRIXTON (FRADLEY) 1 HOLDINGS LIMITED?

toggle

BRIXTON (FRADLEY) 1 HOLDINGS LIMITED is currently Dissolved. It was registered on 22/07/2002 and dissolved on 23/01/2013.

Where is BRIXTON (FRADLEY) 1 HOLDINGS LIMITED located?

toggle

BRIXTON (FRADLEY) 1 HOLDINGS LIMITED is registered at 55 Baker Street, London W1U 7EU.

What is the latest filing for BRIXTON (FRADLEY) 1 HOLDINGS LIMITED?

toggle

The latest filing was on 23/01/2013: Final Gazette dissolved following liquidation.