BRONZESAND LIMITED

Register to unlock more data on OkredoRegister

BRONZESAND LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04993809

Incorporation date

11/12/2003

Size

Micro Entity

Contacts

Registered address

Registered address

9 Ensign House Admirals Way, Marsh Wall, London E14 9XQCopy
copy info iconCopy
See on map
Latest events (Record since 12/12/2003)
dot icon05/11/2022
Final Gazette dissolved following liquidation
dot icon05/08/2022
Return of final meeting in a members' voluntary winding up
dot icon05/11/2021
Declaration of solvency
dot icon16/08/2021
Resolutions
dot icon16/08/2021
Appointment of a voluntary liquidator
dot icon13/08/2021
Registered office address changed from Mansion House Manchester Road Altrincham Cheshire WA14 4RW to 9 Ensign House Admirals Way Marsh Wall London E14 9XQ on 2021-08-13
dot icon30/06/2021
Micro company accounts made up to 2021-05-31
dot icon30/06/2021
Previous accounting period extended from 2021-03-31 to 2021-05-31
dot icon22/12/2020
Confirmation statement made on 2020-12-12 with updates
dot icon03/06/2020
Micro company accounts made up to 2020-03-31
dot icon12/12/2019
Confirmation statement made on 2019-12-12 with updates
dot icon09/07/2019
Micro company accounts made up to 2019-03-31
dot icon12/12/2018
Confirmation statement made on 2018-12-12 with updates
dot icon30/05/2018
Micro company accounts made up to 2018-03-31
dot icon28/03/2018
Change of details for Mrs Shafqat Amin Chughtai as a person with significant control on 2018-03-27
dot icon28/03/2018
Secretary's details changed for Shafqat Amin Chughtai on 2018-03-27
dot icon27/03/2018
Change of details for Dr Jameel Hussain Chughtai as a person with significant control on 2018-03-27
dot icon27/03/2018
Director's details changed for Dr Jameel Hussain Chughtai on 2018-03-27
dot icon12/12/2017
Confirmation statement made on 2017-12-12 with updates
dot icon27/07/2017
Micro company accounts made up to 2017-03-31
dot icon12/12/2016
Confirmation statement made on 2016-12-12 with updates
dot icon29/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon16/12/2015
Annual return made up to 2015-12-12 with full list of shareholders
dot icon27/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon23/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon17/12/2014
Annual return made up to 2014-12-12 with full list of shareholders
dot icon24/12/2013
Annual return made up to 2013-12-12 with full list of shareholders
dot icon08/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon18/12/2012
Annual return made up to 2012-12-12 with full list of shareholders
dot icon01/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon31/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon21/12/2011
Annual return made up to 2011-12-12 with full list of shareholders
dot icon05/01/2011
Annual return made up to 2010-12-12 with full list of shareholders
dot icon10/05/2010
Total exemption small company accounts made up to 2010-03-31
dot icon06/01/2010
Annual return made up to 2009-12-12 with full list of shareholders
dot icon15/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon18/12/2008
Return made up to 12/12/08; full list of members
dot icon11/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon31/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon04/01/2008
Return made up to 12/12/07; full list of members
dot icon01/10/2007
Secretary resigned
dot icon22/12/2006
Total exemption small company accounts made up to 2006-03-31
dot icon14/12/2006
Return made up to 12/12/06; full list of members
dot icon29/11/2006
Secretary's particulars changed
dot icon20/06/2006
Registered office changed on 20/06/06 from: 4 ambassador place, stockport road, altrincham cheshire WA15 8DB
dot icon10/01/2006
Return made up to 12/12/05; full list of members
dot icon09/09/2005
Total exemption small company accounts made up to 2005-03-31
dot icon14/01/2005
Return made up to 12/12/04; full list of members
dot icon15/12/2004
New secretary appointed
dot icon01/02/2004
Accounting reference date extended from 31/12/04 to 31/03/05
dot icon23/01/2004
Ad 24/12/03--------- £ si 1@1=1 £ ic 1/2
dot icon23/01/2004
New secretary appointed
dot icon23/01/2004
New director appointed
dot icon17/12/2003
Secretary resigned
dot icon17/12/2003
Director resigned
dot icon12/12/2003
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/05/2021
dot iconLast change occurred
30/05/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/05/2021
dot iconNext account date
30/05/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
71.56K
-
0.00
-
-
2021
0
71.56K
-
0.00
-
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

71.56K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BRIGHTON SECRETARY LTD
Nominee Secretary
11/12/2003 - 16/12/2003
12343
BRIGHTON DIRECTOR LTD
Nominee Director
11/12/2003 - 16/12/2003
12606
PAYSTREAM SECRETARIAL LIMITED
Nominee Secretary
07/11/2004 - 30/09/2007
904
Dr Jameel Hussain Chughtai
Director
23/12/2003 - Present
-
Chughtai, Shafqat Amin
Secretary
23/12/2003 - Present
-

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

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRONZESAND LIMITED

BRONZESAND LIMITED is an(a) Dissolved company incorporated on 11/12/2003 with the registered office located at 9 Ensign House Admirals Way, Marsh Wall, London E14 9XQ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BRONZESAND LIMITED?

toggle

BRONZESAND LIMITED is currently Dissolved. It was registered on 11/12/2003 and dissolved on 04/11/2022.

Where is BRONZESAND LIMITED located?

toggle

BRONZESAND LIMITED is registered at 9 Ensign House Admirals Way, Marsh Wall, London E14 9XQ.

What does BRONZESAND LIMITED do?

toggle

BRONZESAND LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BRONZESAND LIMITED?

toggle

The latest filing was on 05/11/2022: Final Gazette dissolved following liquidation.