BRIXTON (MERTON, NELSON TRADING ESTATE) 1 LIMITED

Register to unlock more data on OkredoRegister

BRIXTON (MERTON, NELSON TRADING ESTATE) 1 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05140348

Incorporation date

27/05/2004

Size

Full

Contacts

Registered address

Registered address

55 Baker Street, London W1U 7EUCopy
copy info iconCopy
See on map
Latest events (Record since 27/05/2004)
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 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 England on 2011-10-12
dot icon08/09/2011
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 icon15/06/2011
Annual return made up to 2011-05-31 with full list of shareholders
dot icon05/11/2010
Director's details changed for Vanessa Kate Simms on 2010-08-31
dot icon28/10/2010
Termination of appointment of Vanessa Kate Simms as a director
dot icon28/07/2010
Secretary's details changed for Elizabeth Ann Blease on 2010-07-26
dot icon12/07/2010
Annual return made up to 2010-05-31 with full list of shareholders
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 icon07/06/2010
Appointment of Vanessa Kate Simms as a director
dot icon27/05/2010
Appointment of Mr David Crawford Bridges as a director
dot icon17/05/2010
Termination of appointment of Stuart Davies 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 icon18/10/2009
Termination of appointment of Michael Andrews as a director
dot icon18/10/2009
Termination of appointment of Thomas Bridson 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 lee
dot icon27/08/2009
Appointment Terminated Director peter dawson
dot icon27/08/2009
Appointment Terminated Director steven owen
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 icon26/08/2009
Director appointed gareth john osborn
dot icon25/08/2009
Full accounts made up to 2008-12-31
dot icon25/06/2009
Return made up to 31/05/09; full list of members
dot icon14/06/2009
Return made up to 28/05/09; full list of members
dot icon08/06/2009
Director appointed stuart davies
dot icon27/05/2009
Appointment Terminated Director stephen armitage
dot icon10/03/2009
Appointment Terminated Director timothy wheeler
dot icon21/12/2008
Resolutions
dot icon08/07/2008
Return made up to 28/05/08; full list of members
dot icon07/07/2008
Director appointed stephen hubert armitage
dot icon07/07/2008
Director appointed thomas paul ridgway bridson
dot icon26/06/2008
Appointment Terminated Director christopher sheedy
dot icon24/06/2008
Full accounts made up to 2007-12-31
dot icon01/05/2008
Secretary appointed richard howell
dot icon01/05/2008
Appointment Terminated Director rosamund rossington
dot icon01/05/2008
Appointment Terminated Director and Secretary amanda whalley
dot icon09/09/2007
New secretary appointed;new director appointed
dot icon05/09/2007
New director appointed
dot icon04/09/2007
Secretary resigned
dot icon29/07/2007
Full accounts made up to 2006-12-31
dot icon21/06/2007
Return made up to 28/05/07; full list of members
dot icon22/04/2007
New secretary appointed
dot icon18/04/2007
Secretary resigned;director resigned
dot icon02/04/2007
Director resigned
dot icon29/03/2007
Director's particulars changed
dot icon10/01/2007
Ad 01/01/07--------- £ si 15023462@1=15023462 £ ic 1/15023463
dot icon17/12/2006
Nc inc already adjusted 06/12/06
dot icon17/12/2006
Resolutions
dot icon17/12/2006
Resolutions
dot icon17/12/2006
Resolutions
dot icon03/11/2006
Full accounts made up to 2005-12-31
dot icon10/07/2006
Return made up to 28/05/06; full list of members
dot icon03/07/2006
New secretary appointed;new director appointed
dot icon25/06/2006
Secretary resigned;director resigned
dot icon04/05/2006
Director resigned
dot icon24/04/2006
Declaration of satisfaction of mortgage/charge
dot icon04/01/2006
Declaration of satisfaction of mortgage/charge
dot icon08/11/2005
Full accounts made up to 2004-12-31
dot icon30/08/2005
New director appointed
dot icon04/08/2005
New director appointed
dot icon12/06/2005
Return made up to 28/05/05; full list of members
dot icon31/10/2004
New director appointed
dot icon31/10/2004
New secretary appointed
dot icon31/10/2004
Secretary resigned;director resigned
dot icon25/08/2004
New director appointed
dot icon22/08/2004
New director appointed
dot icon22/08/2004
New director appointed
dot icon16/08/2004
Resolutions
dot icon16/08/2004
Resolutions
dot icon16/08/2004
Resolutions
dot icon04/08/2004
Accounting reference date shortened from 31/05/05 to 31/12/04
dot icon14/07/2004
Director's particulars changed
dot icon13/07/2004
Particulars of property mortgage/charge
dot icon08/07/2004
Particulars of mortgage/charge
dot icon09/06/2004
Resolutions
dot icon27/05/2004
Secretary resigned
dot icon27/05/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2009
dot iconLast change occurred
30/12/2009

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2009
dot iconNext account date
30/12/2010
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

29
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bridson, Thomas Paul Ridgway
Director
31/05/2008 - 01/10/2009
52
Osborn, Gareth John
Director
24/08/2009 - Present
264
Whalley, Amanda
Director
13/08/2007 - 13/03/2008
134
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
27/05/2004 - 27/05/2004
99600
Kidd, Martin Frederick
Director
21/07/2005 - 26/02/2007
57

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 (MERTON, NELSON TRADING ESTATE) 1 LIMITED

BRIXTON (MERTON, NELSON TRADING ESTATE) 1 LIMITED is an(a) Dissolved company incorporated on 27/05/2004 with the registered office located at 55 Baker Street, London W1U 7EU. There are currently 3 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 (MERTON, NELSON TRADING ESTATE) 1 LIMITED?

toggle

BRIXTON (MERTON, NELSON TRADING ESTATE) 1 LIMITED is currently Dissolved. It was registered on 27/05/2004 and dissolved on 23/01/2013.

Where is BRIXTON (MERTON, NELSON TRADING ESTATE) 1 LIMITED located?

toggle

BRIXTON (MERTON, NELSON TRADING ESTATE) 1 LIMITED is registered at 55 Baker Street, London W1U 7EU.

What does BRIXTON (MERTON, NELSON TRADING ESTATE) 1 LIMITED do?

toggle

BRIXTON (MERTON, NELSON TRADING ESTATE) 1 LIMITED operates in the Development and selling of real estate (70.11 - SIC 2003) sector.

What is the latest filing for BRIXTON (MERTON, NELSON TRADING ESTATE) 1 LIMITED?

toggle

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