UKBizDB.co.uk

DESKBRIDGE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Deskbridge Limited. The company was founded 34 years ago and was given the registration number 02418828. The firm's registered office is in HARROW. You can find them at 2nd Floor Hygeia House, 66 College Road, Harrow, Middlesex. This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:DESKBRIDGE LIMITED
Company Number:02418828
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:31 August 1989
End of financial year:31 March 2020
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:2nd Floor Hygeia House, 66 College Road, Harrow, Middlesex, HA1 1BE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2nd Floor, Hygeia House, 66 College Road, Harrow, United Kingdom, HA1 1BE

Director13 April 2016Active
2a, Chemin De La Navigation, Rolle, Switzerland,

Secretary30 June 2000Active
7 & 9 Queens Road, Wimbledon, London, SW19 8NG

Secretary-Active
2nd Floor, Hygeia House, 66 College Road, Harrow, HA1 1BE

Director04 December 1991Active
2nd Floor, Hygeia House, 66 College Road, Harrow, HA1 1BE

Director04 December 1991Active
2a, Chemin De La Navigation, Rolle, Switzerland,

Director-Active
2nd Floor, Hygeia House, 66 College Road, Harrow, United Kingdom, HA1 1BE

Director28 June 2010Active
The Penthouse, Flat 7, 33 Chester Square, London, SW1W 9HT

Director04 December 1991Active
Flat 63 Whitelands House, Cheltenham Terrace, London, SW3 4QZ

Director04 December 1991Active
47 London Road, Stanmore, HA7 4PA

Director01 October 1997Active
7 & 9 Queens Road, Wimbledon, London, SW19 8NG

Director-Active

People with Significant Control

Mr Franklin Ettedgui
Notified on:06 April 2016
Status:Active
Date of birth:November 1944
Nationality:British
Country of residence:Switzerland
Address:2a Chemin De La Navigation, Rolle, Switzerland,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Ronald Peter Grant
Notified on:06 April 2016
Status:Active
Date of birth:April 1943
Nationality:British
Country of residence:United Kingdom
Address:2nd Floor, Hygeia House, Harrow, United Kingdom, HA1 1BE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-01-05Gazette

Gazette dissolved voluntary.

Download
2020-10-20Gazette

Gazette notice voluntary.

Download
2020-10-07Dissolution

Dissolution application strike off company.

Download
2020-10-07Officers

Termination director company with name termination date.

Download
2020-10-07Officers

Termination secretary company with name termination date.

Download
2020-10-07Officers

Termination director company with name termination date.

Download
2020-10-07Officers

Termination director company with name termination date.

Download
2020-10-07Officers

Termination director company with name termination date.

Download
2020-06-23Accounts

Accounts with accounts type dormant.

Download
2019-09-02Confirmation statement

Confirmation statement with no updates.

Download
2019-04-18Accounts

Accounts with accounts type dormant.

Download
2018-08-31Confirmation statement

Confirmation statement with updates.

Download
2018-08-29Accounts

Accounts with accounts type dormant.

Download
2017-08-31Confirmation statement

Confirmation statement with no updates.

Download
2017-05-25Accounts

Accounts with accounts type dormant.

Download
2016-09-08Confirmation statement

Confirmation statement with updates.

Download
2016-05-13Officers

Appoint person director company with name date.

Download
2016-04-20Accounts

Accounts with accounts type dormant.

Download
2015-09-08Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-30Accounts

Accounts with accounts type dormant.

Download
2014-12-05Accounts

Accounts with accounts type dormant.

Download
2014-09-02Annual return

Annual return company with made up date full list shareholders.

Download
2014-01-20Accounts

Accounts with accounts type dormant.

Download
2013-11-26Gazette

Gazette notice voluntary.

Download
2013-11-25Dissolution

Dissolution withdrawal application strike off company.

Download

Copyright © 2024. All rights reserved.