Company NameBridal Pa Franchising Ltd
Company StatusDissolved
Company Number11246534
CategoryPrivate Limited Company
Incorporation Date10 March 2018(6 years, 1 month ago)
Dissolution Date21 February 2023 (1 year, 1 month ago)
Previous NameBridalpa Franchising Ltd

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs Rena Tania Gueller
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed10 March 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address83 Owler Park Road
Ilkley
West Yorkshire
LS29 0BG
Director NameMrs Stephanie Michelle Hudson Renton
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed10 March 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Primrose Row
Baildon
Shipley
West Yorkshire
BD17 7QQ

Location

Registered Address35-37 Church Street
Ilkley
West Yorkshire
LS29 9DR
RegionYorkshire and The Humber
ConstituencyKeighley
CountyWest Yorkshire
ParishIlkley
WardIlkley
Built Up AreaIlkley

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

21 February 2023Final Gazette dissolved via voluntary strike-off (1 page)
6 December 2022First Gazette notice for voluntary strike-off (1 page)
29 November 2022Application to strike the company off the register (1 page)
31 March 2022Confirmation statement made on 9 March 2022 with no updates (3 pages)
23 February 2022Director's details changed for Mrs Stephanie Michelle Hudson Renton on 23 February 2022 (2 pages)
21 December 2021Micro company accounts made up to 31 March 2021 (4 pages)
20 April 2021Confirmation statement made on 9 March 2021 with no updates (3 pages)
20 April 2021Change of details for Mrs Stephanie Michelle Hudson Renton as a person with significant control on 20 April 2021 (2 pages)
18 February 2021Micro company accounts made up to 31 March 2020 (4 pages)
17 March 2020Confirmation statement made on 9 March 2020 with updates (4 pages)
30 May 2019Micro company accounts made up to 31 March 2019 (4 pages)
25 March 2019Confirmation statement made on 9 March 2019 with updates (5 pages)
26 May 2018Resolutions
  • RES15 ‐ Change company name resolution on 2018-04-10
(2 pages)
3 May 2018Change of name notice (2 pages)
26 March 2018Director's details changed for Mrs Stephanie Michelle Hudson on 26 March 2018 (2 pages)
26 March 2018Change of details for Mrs Stephanie Michelle Hudson as a person with significant control on 26 March 2018 (2 pages)
10 March 2018Incorporation
Statement of capital on 2018-03-10
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)