Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BRIDGE IVF LIMITED
Company Information for

BRIDGE IVF LIMITED

LONDON, W1G,
Company Registration Number
06480283
Private Limited Company
Dissolved

Dissolved 2015-03-24

Company Overview

About Bridge Ivf Ltd
BRIDGE IVF LIMITED was founded on 2008-01-22 and had its registered office in London. The company was dissolved on the 2015-03-24 and is no longer trading or active.

Key Data
Company Name
BRIDGE IVF LIMITED
 
Legal Registered Office
LONDON
 
Filing Information
Company Number 06480283
Date formed 2008-01-22
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-10-31
Date Dissolved 2015-03-24
Type of accounts DORMANT
Last Datalog update: 2015-09-07 11:18:23
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BRIDGE IVF LIMITED

Current Directors
Officer Role Date Appointed
GARY BIRD
Company Secretary 2012-11-23
KAMAL KISHORE AHUJA
Director 2012-11-23
DAVID MICHAEL WILLIAMS
Director 2012-11-23
Previous Officers
Officer Role Date Appointed Date Resigned
EDDIE KUAN
Company Secretary 2012-11-23 2013-02-18
HILARY WILLIAMS
Company Secretary 2008-01-24 2012-11-23
PAUL HENRY WILLIAMS
Director 2008-01-24 2012-11-23
BEVAN KIDWELL COMPANY SECRETARIES LIMITED
Company Secretary 2008-01-22 2008-01-24
BEVAN KIDWELL COMPANY DIRECTORS LIMITED
Director 2008-01-22 2008-01-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KAMAL KISHORE AHUJA ACA LABORATORY SERVICES LIMITED Director 2018-02-05 CURRENT 1987-08-21 Active - Proposal to Strike off
KAMAL KISHORE AHUJA ST THOMAS STREET LIMITED Director 2016-07-16 CURRENT 2016-07-16 Active - Proposal to Strike off
KAMAL KISHORE AHUJA THE BRIDGE CENTRE GROUP LIMITED Director 2016-07-15 CURRENT 2016-07-15 Active - Proposal to Strike off
KAMAL KISHORE AHUJA THE LONDON BRIDGE FERTILITY CENTRE LIMITED Director 2012-11-23 CURRENT 2003-11-12 Dissolved 2013-11-26
KAMAL KISHORE AHUJA BRIDGE GENOMA LIMITED Director 2012-11-23 CURRENT 2005-12-07 Dissolved 2013-11-26
KAMAL KISHORE AHUJA THE LONDON BRIDGE FERTILITY & GYNAECOLOGY HOSPITAL LIMITED Director 2012-11-23 CURRENT 2003-11-12 Dissolved 2013-11-26
KAMAL KISHORE AHUJA THE LONDON BRIDGE GYNAECOLOGICAL CENTRE LIMITED Director 2012-11-23 CURRENT 2003-11-12 Dissolved 2013-11-26
KAMAL KISHORE AHUJA LONDON WOMEN'S CLINIC (KENT) LIMITED Director 2012-11-23 CURRENT 2003-11-12 Active - Proposal to Strike off
KAMAL KISHORE AHUJA LONDON IVF LIMITED Director 2012-11-23 CURRENT 2004-09-24 Active - Proposal to Strike off
KAMAL KISHORE AHUJA THE BRIDGE CENTRE LIMITED Director 2012-11-23 CURRENT 1986-08-01 Active
KAMAL KISHORE AHUJA DONORSHARE LIMITED Director 2012-09-03 CURRENT 2012-09-03 Dissolved 2015-03-24
KAMAL KISHORE AHUJA THE LONDON ULTRASOUND CENTRE LIMITED Director 2011-11-04 CURRENT 2007-12-27 Active - Proposal to Strike off
KAMAL KISHORE AHUJA LONDON WOMEN'S CLINIC (ESSEX) LIMITED Director 2011-09-22 CURRENT 2011-09-22 Active - Proposal to Strike off
KAMAL KISHORE AHUJA THE LONDON EGG BANK LIMITED Director 2011-09-22 CURRENT 2011-09-22 Active
KAMAL KISHORE AHUJA THE SPERM BANK (WALES) LIMITED Director 2009-06-08 CURRENT 2009-06-08 Dissolved 2017-05-30
KAMAL KISHORE AHUJA LONDON SPERM BANK LIMITED Director 2006-09-05 CURRENT 2006-09-05 Active
KAMAL KISHORE AHUJA LONDON WOMEN'S CLINIC (SWANSEA) LIMITED Director 2006-08-30 CURRENT 2006-08-30 Dissolved 2017-02-07
KAMAL KISHORE AHUJA HARLEY STREET WOMEN'S CLINIC LIMITED Director 2006-08-30 CURRENT 2006-08-30 Active
KAMAL KISHORE AHUJA J D HEALTHCARE LIMITED Director 2006-08-30 CURRENT 2006-08-30 Active
KAMAL KISHORE AHUJA LONDON WOMEN'S CLINIC (DARLINGTON) LIMITED Director 2006-08-30 CURRENT 2006-08-30 Active
KAMAL KISHORE AHUJA LONDON WOMEN'S CLINIC LIMITED Director 2006-05-10 CURRENT 1992-02-06 Active
KAMAL KISHORE AHUJA LONDON WOMEN'S CLINIC (WALES) LIMITED Director 2006-01-11 CURRENT 2005-08-12 Active
KAMAL KISHORE AHUJA LONDON WOMEN'S HOSPITAL LIMITED Director 2005-05-31 CURRENT 2003-08-20 Active
KAMAL KISHORE AHUJA REPRODUCTIVE HEALTHCARE LIMITED Director 2000-10-11 CURRENT 2000-06-20 Active
DAVID MICHAEL WILLIAMS CLYNE GOLF CLUB LIMITED Director 2018-04-20 CURRENT 1920-01-29 Active
DAVID MICHAEL WILLIAMS ACA LABORATORY SERVICES LIMITED Director 2018-02-05 CURRENT 1987-08-21 Active - Proposal to Strike off
DAVID MICHAEL WILLIAMS ST THOMAS STREET LIMITED Director 2016-07-16 CURRENT 2016-07-16 Active - Proposal to Strike off
DAVID MICHAEL WILLIAMS THE BRIDGE CENTRE GROUP LIMITED Director 2016-07-15 CURRENT 2016-07-15 Active - Proposal to Strike off
DAVID MICHAEL WILLIAMS THE LONDON BRIDGE FERTILITY CENTRE LIMITED Director 2012-11-23 CURRENT 2003-11-12 Dissolved 2013-11-26
DAVID MICHAEL WILLIAMS BRIDGE GENOMA LIMITED Director 2012-11-23 CURRENT 2005-12-07 Dissolved 2013-11-26
DAVID MICHAEL WILLIAMS THE LONDON BRIDGE FERTILITY & GYNAECOLOGY HOSPITAL LIMITED Director 2012-11-23 CURRENT 2003-11-12 Dissolved 2013-11-26
DAVID MICHAEL WILLIAMS THE LONDON BRIDGE GYNAECOLOGICAL CENTRE LIMITED Director 2012-11-23 CURRENT 2003-11-12 Dissolved 2013-11-26
DAVID MICHAEL WILLIAMS LONDON WOMEN'S CLINIC (KENT) LIMITED Director 2012-11-23 CURRENT 2003-11-12 Active - Proposal to Strike off
DAVID MICHAEL WILLIAMS LONDON IVF LIMITED Director 2012-11-23 CURRENT 2004-09-24 Active - Proposal to Strike off
DAVID MICHAEL WILLIAMS THE BRIDGE CENTRE LIMITED Director 2012-11-23 CURRENT 1986-08-01 Active
DAVID MICHAEL WILLIAMS DONORSHARE LIMITED Director 2012-09-03 CURRENT 2012-09-03 Dissolved 2015-03-24
DAVID MICHAEL WILLIAMS THE LONDON ULTRASOUND CENTRE LIMITED Director 2011-11-04 CURRENT 2007-12-27 Active - Proposal to Strike off
DAVID MICHAEL WILLIAMS LONDON WOMEN'S CLINIC (ESSEX) LIMITED Director 2011-09-22 CURRENT 2011-09-22 Active - Proposal to Strike off
DAVID MICHAEL WILLIAMS THE LONDON EGG BANK LIMITED Director 2011-09-22 CURRENT 2011-09-22 Active
DAVID MICHAEL WILLIAMS THE SPERM BANK (WALES) LIMITED Director 2009-06-08 CURRENT 2009-06-08 Dissolved 2017-05-30
DAVID MICHAEL WILLIAMS HARLEY STREET WOMEN'S CLINIC LIMITED Director 2008-05-12 CURRENT 2006-08-30 Active
DAVID MICHAEL WILLIAMS J D HEALTHCARE LIMITED Director 2008-05-12 CURRENT 2006-08-30 Active
DAVID MICHAEL WILLIAMS LONDON WOMEN'S CLINIC (DARLINGTON) LIMITED Director 2008-05-12 CURRENT 2006-08-30 Active
DAVID MICHAEL WILLIAMS LONDON SPERM BANK LIMITED Director 2008-05-12 CURRENT 2006-09-05 Active
DAVID MICHAEL WILLIAMS LONDON WOMEN'S CLINIC (SWANSEA) LIMITED Director 2006-08-30 CURRENT 2006-08-30 Dissolved 2017-02-07
DAVID MICHAEL WILLIAMS LONDON WOMEN'S CLINIC (WALES) LIMITED Director 2006-01-11 CURRENT 2005-08-12 Active
DAVID MICHAEL WILLIAMS LONDON WOMEN'S CLINIC LIMITED Director 2004-11-11 CURRENT 1992-02-06 Active
DAVID MICHAEL WILLIAMS LONDON WOMEN'S HOSPITAL LIMITED Director 2003-12-22 CURRENT 2003-08-20 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2015-03-24GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2014-12-09GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2014-11-27DS01APPLICATION FOR STRIKING-OFF
2014-06-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13
2014-02-27LATEST SOC27/02/14 STATEMENT OF CAPITAL;GBP 1
2014-02-27AR0122/01/14 FULL LIST
2013-08-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12
2013-04-04TM02APPOINTMENT TERMINATED, SECRETARY EDDIE KUAN
2013-02-04AR0122/01/13 FULL LIST
2012-12-14AP01DIRECTOR APPOINTED MR DAVID MICHAEL WILLIAMS
2012-12-14AP01DIRECTOR APPOINTED DR KAMAL KISHORE AHUJA
2012-12-14AP03SECRETARY APPOINTED EDDIE KUAN
2012-12-13AP03SECRETARY APPOINTED GARY BIRD
2012-12-13TM01APPOINTMENT TERMINATED, DIRECTOR PAUL WILLIAMS
2012-12-13AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2012-12-13TM02APPOINTMENT TERMINATED, SECRETARY HILARY WILLIAMS
2012-12-13AD02SAIL ADDRESS CREATED
2012-12-13AD01REGISTERED OFFICE CHANGED ON 13/12/2012 FROM 17 ST GEORGES ROAD ST MARGARETS TWICKENHAM TW1 1QS
2012-03-27AA01CURRSHO FROM 31/01/2013 TO 31/10/2012
2012-03-16AR0122/01/12 NO CHANGES
2012-03-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12
2011-10-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11
2011-06-04DISS40DISS40 (DISS40(SOAD))
2011-06-02AR0122/01/11 FULL LIST
2011-05-24GAZ1FIRST GAZETTE
2011-01-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10
2010-05-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09
2010-03-16DISS40DISS40 (DISS40(SOAD))
2010-03-15AR0122/01/10 FULL LIST
2010-03-02GAZ1FIRST GAZETTE
2009-05-05363aRETURN MADE UP TO 22/01/09; FULL LIST OF MEMBERS
2008-02-19288aNEW DIRECTOR APPOINTED
2008-02-19288aNEW SECRETARY APPOINTED
2008-02-19288bDIRECTOR RESIGNED
2008-02-19288bSECRETARY RESIGNED
2008-01-22NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
86 - Human health activities
869 - Other human health activities
86900 - Other human health activities




Licences & Regulatory approval
We could not find any licences issued to BRIDGE IVF LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2011-05-24
Proposal to Strike Off2010-03-02
Fines / Sanctions
No fines or sanctions have been issued against BRIDGE IVF LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BRIDGE IVF LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5398
MortgagesNumMortOutstanding0.309
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.2397

This shows the max and average number of mortgages for companies with the same SIC code of 86900 - Other human health activities

Intangible Assets
Patents
We have not found any records of BRIDGE IVF LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BRIDGE IVF LIMITED
Trademarks
We have not found any records of BRIDGE IVF LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BRIDGE IVF LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (86900 - Other human health activities) as BRIDGE IVF LIMITED are:

ALLIED HEALTHCARE GROUP LIMITED £ 5,322,086
HESTIA HOUSING AND SUPPORT £ 3,264,005
CRAEGMOOR HEALTHCARE COMPANY LIMITED £ 3,129,543
COMMUNITY INTEGRATED CARE £ 3,029,421
RESPECT CARE SERVICES LIMITED £ 2,380,063
SELECT LIFESTYLES LIMITED £ 2,128,585
CRANSTOUN £ 2,097,384
ALINA HOMECARE SPECIALIST CARE LIMITED £ 1,884,366
PRAMACARE £ 1,780,635
CERA CARE OPERATIONS LIMITED £ 1,724,275
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
Outgoings
Business Rates/Property Tax
No properties were found where BRIDGE IVF LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyBRIDGE IVF LIMITEDEvent Date2011-05-24
 
Initiating party Event TypeProposal to Strike Off
Defending partyBRIDGE IVF LIMITEDEvent Date2010-03-02
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BRIDGE IVF LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BRIDGE IVF LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.