BRIDGESTREET WARDROBE PLACE LIMITED

8 Harewood Row, London, NW1 6SE
StatusDISSOLVED
Company No.03867861
CategoryPrivate Limited Company
Incorporated28 Oct 1999
Age24 years, 8 months, 15 days
JurisdictionEngland Wales
Dissolution04 Jan 2022
Years2 years, 6 months, 8 days

SUMMARY

BRIDGESTREET WARDROBE PLACE LIMITED is an dissolved private limited company with number 03867861. It was incorporated 24 years, 8 months, 15 days ago, on 28 October 1999 and it was dissolved 2 years, 6 months, 8 days ago, on 04 January 2022. The company address is 8 Harewood Row, London, NW1 6SE.



Company Fillings

Gazette dissolved compulsory

Date: 04 Jan 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 12 Oct 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jun 2021

Action Date: 31 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kamal Advani

Termination date: 2021-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 30 Oct 2020

Action Date: 30 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tony Mathias Saleborn

Termination date: 2020-10-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 25 Aug 2020

Action Date: 24 Aug 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 038678610003

Charge creation date: 2020-08-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Jan 2020

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Nov 2019

Action Date: 28 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-28

Documents

View document PDF

Termination director company with name termination date

Date: 23 Oct 2019

Action Date: 08 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sean Worker

Termination date: 2019-04-08

Documents

View document PDF

Termination director company with name termination date

Date: 23 Oct 2019

Action Date: 31 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Burns

Termination date: 2019-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 23 Oct 2019

Action Date: 08 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kamal Advani

Appointment date: 2019-04-08

Documents

View document PDF

Appoint person director company with name date

Date: 23 Oct 2019

Action Date: 01 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Tony Mathias Saleborn

Appointment date: 2019-08-01

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Nov 2018

Action Date: 28 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-28

Documents

View document PDF

Termination director company with name termination date

Date: 07 Nov 2018

Action Date: 26 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Walter Dembiec

Termination date: 2018-06-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 30 Jan 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jan 2018

Action Date: 28 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-28

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jan 2018

Action Date: 17 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jeffrey Dunn

Termination date: 2017-04-17

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jan 2018

Action Date: 09 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Burns

Appointment date: 2018-01-09

Documents

View document PDF

Gazette notice compulsory

Date: 16 Jan 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 23 May 2017

Action Date: 28 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Shaun Charles Hinds

Termination date: 2017-04-28

Documents

View document PDF

Confirmation statement with updates

Date: 30 Dec 2016

Action Date: 28 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-28

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 13 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Legacy

Date: 13 Sep 2016

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/15

Documents

View document PDF

Legacy

Date: 13 Sep 2016

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/15

Documents

View document PDF

Legacy

Date: 13 Sep 2016

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jan 2016

Action Date: 28 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-28

Documents

View document PDF

Change person director company with change date

Date: 27 Jan 2016

Action Date: 01 Aug 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-08-01

Officer name: Mr Shaun Charles Hinds

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 25 Nov 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Legacy

Date: 25 Nov 2015

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/14

Documents

View document PDF

Legacy

Date: 21 Oct 2015

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/14

Documents

View document PDF

Legacy

Date: 21 Oct 2015

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Feb 2015

Action Date: 28 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-28

Documents

View document PDF

Appoint person director company with name date

Date: 19 Feb 2015

Action Date: 27 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jeffrey Dunn

Appointment date: 2014-06-27

Documents

View document PDF

Appoint person director company with name date

Date: 18 Feb 2015

Action Date: 27 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Shaun Charles Hinds

Appointment date: 2014-06-27

Documents

View document PDF

Termination director company with name termination date

Date: 18 Feb 2015

Action Date: 02 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Henry Lee Curtis

Termination date: 2014-05-02

Documents

View document PDF

Termination director company with name termination date

Date: 18 Feb 2015

Action Date: 27 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dale Gringrich

Termination date: 2014-06-27

Documents

View document PDF

Auditors resignation company

Date: 15 Jan 2015

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 01 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Appoint person director company with name

Date: 19 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Sean Worker

Documents

View document PDF

Appoint person director company with name

Date: 19 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Walter Dembiec

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Nov 2013

Action Date: 28 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-28

Documents

View document PDF

Termination secretary company with name

Date: 29 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Elizabeth Warnes

Documents

View document PDF

Accounts with accounts type full

Date: 02 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Termination director company with name

Date: 19 Aug 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Hanton

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 Apr 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 Apr 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Nov 2012

Action Date: 28 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-28

Documents

View document PDF

Termination director company with name

Date: 07 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alicia Kabiri

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jun 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Nov 2011

Action Date: 28 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-28

Documents

View document PDF

Accounts with accounts type full

Date: 22 Jun 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Appoint person director company with name

Date: 29 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dale Gringrich

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Oct 2010

Action Date: 28 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-28

Documents

View document PDF

Move registers to sail company

Date: 29 Oct 2010

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 29 Oct 2010

Category: Address

Type: AD02

Documents

View document PDF

Accounts with accounts type full

Date: 01 Jul 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Nov 2009

Action Date: 28 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-28

Documents

View document PDF

Change person director company with change date

Date: 27 Nov 2009

Action Date: 27 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-27

Officer name: Henry Lee Curtis

Documents

View document PDF

Change person director company with change date

Date: 27 Nov 2009

Action Date: 27 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-27

Officer name: Stephen Hanton

Documents

View document PDF

Appoint person director company with name

Date: 26 Oct 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Senior Vice President, General Counsel Alicia Kabiri

Documents

View document PDF

Accounts with accounts type full

Date: 27 Mar 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 09 Feb 2009

Category: Address

Type: 287

Description: Registered office changed on 09/02/2009 from 6TH floor compass house 22 redan place london W2 4SA

Documents

View document PDF

Legacy

Date: 21 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 28/10/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 01 Apr 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 12 Dec 2007

Category: Annual-return

Type: 363a

Description: Return made up to 28/10/07; full list of members

Documents

View document PDF

Legacy

Date: 12 Dec 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jul 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 14 May 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Miscellaneous

Date: 02 May 2007

Category: Miscellaneous

Type: MISC

Description: Section 394

Documents

View document PDF

Legacy

Date: 21 Dec 2006

Category: Annual-return

Type: 363a

Description: Return made up to 28/10/06; full list of members

Documents

View document PDF

Legacy

Date: 21 Dec 2006

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Accounts with accounts type full

Date: 03 Nov 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 24 May 2006

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 16 Mar 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 16 Mar 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 01 Nov 2005

Category: Annual-return

Type: 363s

Description: Return made up to 28/10/05; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 02 Aug 2005

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 04 Feb 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 24 Nov 2004

Category: Annual-return

Type: 363a

Description: Return made up to 28/10/04; full list of members

Documents

View document PDF

Legacy

Date: 24 Nov 2004

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 24 Nov 2004

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 17 Nov 2004

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 02 Jun 2004

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 17 Apr 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 16 Mar 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 27 Feb 2004

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 27 Feb 2004

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 03 Dec 2003

Category: Annual-return

Type: 363a

Description: Return made up to 28/10/03; full list of members

Documents

View document PDF

Legacy

Date: 09 Oct 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Oct 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 13 Nov 2002

Category: Annual-return

Type: 363a

Description: Return made up to 28/10/02; full list of members

Documents

View document PDF

Resolution

Date: 20 Sep 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 20 Sep 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 20 Sep 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 20 Sep 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 20 Sep 2002

Category: Address

Type: 353a

Description: Location of register of members (non legible)

Documents

View document PDF

Legacy

Date: 20 Sep 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 20 Sep 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Sep 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF


Some Companies

GEORGE WIMPEY BRISTOL LIMITED

GATE HOUSE,HIGH WYCOMBE,HP12 3NR

Number:04127578
Status:ACTIVE
Category:Private Limited Company

GREALY CONSTRUCTION LIMITED

42 QUEENS ROAD,WEST MIDLANDS,CV1 3DX

Number:04542117
Status:ACTIVE
Category:Private Limited Company

J. PERRUZZA & SONS LTD

19A KIRKLAND,CUMBRIA,LA9 5AF

Number:04228931
Status:ACTIVE
Category:Private Limited Company

PACT LONDON LTD

12 BROAD ST,TEDDINGTON,TW11 8RF

Number:11358968
Status:ACTIVE
Category:Private Limited Company

PGC105 LIMITED

105 WESTWOOD CRESCENT WESTWOOD PARK,MANCHESTER,M30 8DY

Number:11932894
Status:ACTIVE
Category:Private Limited Company

ROAA LTD

242 MARTON ROAD,MIDDLESBROUGH,TS4 2EZ

Number:10695002
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source