Company NameBradbell Limited
Company StatusDissolved
Company Number05177960
CategoryPrivate Limited Company
Incorporation Date13 July 2004(19 years, 8 months ago)
Dissolution Date17 May 2016 (7 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAhlem Gamri
Date of BirthJuly 1977 (Born 46 years ago)
NationalityFrench
StatusClosed
Appointed06 September 2004(1 month, 3 weeks after company formation)
Appointment Duration11 years, 8 months (closed 17 May 2016)
RoleCompany Director
Correspondence AddressNo 2 Hauteville Court Gardens
Stamford Brook Avenue
London
Greater London
W6 0YF
Secretary NameVanessa Patenon
NationalityFrench
StatusResigned
Appointed20 July 2007(3 years after company formation)
Appointment Duration2 years, 4 months (resigned 27 November 2009)
RoleCompany Director
Correspondence Address184 Streatham High Road
London
SW16 1BJ
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed13 July 2004(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NamePaystream Secretarial Limited (Corporation)
StatusResigned
Appointed13 July 2004(same day as company formation)
Correspondence AddressMansion House
Manchester Road
Altrincham
Cheshire
WA14 4RW

Location

Registered AddressMansion House
Manchester Road
Altrincham
Cheshire
WA14 4RW
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester
Address MatchesOver 2,000 other UK companies use this postal address

Shareholders

1 at £1Ahlem Gamri
50.00%
Ordinary A
1 at £1Ahlem Gamri
50.00%
Ordinary B

Financials

Year2014
Net Worth£2,082
Cash£15,640
Current Liabilities£23,211

Accounts

Latest Accounts30 June 2012 (11 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

17 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
1 March 2016First Gazette notice for voluntary strike-off (1 page)
23 February 2016Application to strike the company off the register (3 pages)
5 August 2015Compulsory strike-off action has been discontinued (1 page)
4 August 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 2
(4 pages)
25 April 2015Compulsory strike-off action has been suspended (1 page)
3 March 2015First Gazette notice for compulsory strike-off (1 page)
14 August 2014Compulsory strike-off action has been suspended (1 page)
1 July 2014First Gazette notice for compulsory strike-off (1 page)
17 July 2013Annual return made up to 13 July 2013 with a full list of shareholders
Statement of capital on 2013-07-17
  • GBP 2
(4 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
13 July 2012Annual return made up to 13 July 2012 with a full list of shareholders (4 pages)
28 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
19 July 2011Annual return made up to 13 July 2011 with a full list of shareholders (4 pages)
16 November 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
21 July 2010Annual return made up to 13 July 2010 with a full list of shareholders (4 pages)
4 December 2009Total exemption small company accounts made up to 30 June 2009 (4 pages)
27 November 2009Termination of appointment of Vanessa Patenon as a secretary (1 page)
15 July 2009Return made up to 13/07/09; full list of members (3 pages)
27 December 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
14 July 2008Return made up to 13/07/08; full list of members (3 pages)
12 June 2008Accounting reference date extended from 31/03/2008 to 30/06/2008 (1 page)
4 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
23 January 2008Director's particulars changed (1 page)
15 August 2007New secretary appointed (2 pages)
22 July 2007Secretary resigned (1 page)
18 July 2007Return made up to 13/07/07; full list of members (2 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
1 August 2006Return made up to 13/07/06; full list of members (2 pages)
26 July 2006Secretary's particulars changed (1 page)
20 June 2006Registered office changed on 20/06/06 from: 4 ambassador place, stockport road, altrincham cheshire WA15 8DB (1 page)
11 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
28 July 2005Return made up to 13/07/05; full list of members (6 pages)
28 June 2005Secretary's particulars changed (1 page)
24 November 2004Director's particulars changed (1 page)
6 October 2004Accounting reference date shortened from 31/07/05 to 31/03/05 (1 page)
6 October 2004Ad 06/09/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
6 October 2004New director appointed (1 page)
15 July 2004Director resigned (1 page)
13 July 2004Incorporation (9 pages)