Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Bridgehouse (Cannizaro House) Limited
Bridgehouse (Cannizaro House) Limited is a dissolved company incorporated on 27 July 2004 with the registered office located in London, Greater London. Bridgehouse (Cannizaro House) Limited was registered 21 years ago.
Watch Company
Status
Dissolved
Dissolved on
29 March 2016
(9 years ago)
Was
11 years old
at the time of dissolution
Company No
05190367
Private limited company
Age
21 years
Incorporated
27 July 2004
Size
Small
Turnover is under
£15M
Balance sheet is under
£7.5M
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Bridgehouse (Cannizaro House) Limited
Contact
Update Details
Address
3rd Floor, Mutual House
70 Conduit Street
London
W1S 2GF
Same address for the past
11 years
Companies in W1S 2GF
Telephone
020 88791464
Email
Available in Endole App
Website
Cannizarohouse.com
See All Contacts
People
Officers
3
Shareholders
1
Controllers (PSC)
-
Dawna Marie Stickler
Director • British • Lives in England • Born in Sep 1964
Miss Sinead Catherine Irving
Director • British • Lives in England • Born in Aug 1983
Nominee Service Holdings Limited
Secretary
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Radix Investments UK Limited
Dawna Marie Stickler is a mutual person.
Active
Optimum Technical Construction Limited
Miss Sinead Catherine Irving and Dawna Marie Stickler are mutual people.
Dissolved
Bridgehouse Capital Operations Limited
Miss Sinead Catherine Irving and Dawna Marie Stickler are mutual people.
Liquidation
Team Nero Limited
Miss Sinead Catherine Irving and Dawna Marie Stickler are mutual people.
Liquidation
Pro Vinci Ltd
Dawna Marie Stickler is a mutual person.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2006–2014)
Period Ended
29 Dec 2014
For period
29 Dec
⟶
29 Dec 2014
Traded for
12 months
Cash in Bank
£76.18K
Decreased by £35.76K (-32%)
Turnover
£3.92M
Decreased by £494.15K (-11%)
Employees
Unreported
Same as previous period
Total Assets
£1.4M
Decreased by £133.82K (-9%)
Total Liabilities
-£451.08K
Decreased by £243.21K (-35%)
Net Assets
£947.33K
Increased by £109.4K (+13%)
Debt Ratio (%)
32%
Decreased by 13.06% (-29%)
See 10 Year Full Financials
Latest Activity
Voluntary Gazette Notice
9 Years Ago on 12 Jan 2016
Application To Strike Off
9 Years Ago on 2 Jan 2016
Full Accounts Submitted
10 Years Ago on 3 Oct 2015
Confirmation Submitted
10 Years Ago on 4 Aug 2015
Charge Satisfied
10 Years Ago on 20 Jan 2015
Full Accounts Submitted
11 Years Ago on 25 Sep 2014
Confirmation Submitted
11 Years Ago on 28 Jul 2014
Miss Sinead Catherine Irving Appointed
11 Years Ago on 11 Apr 2014
Ms Dawna Marie Stickler Appointed
11 Years Ago on 10 Apr 2014
Bridge House Secretaries Limited Resigned
11 Years Ago on 10 Apr 2014
Get Alerts
Get Credit Report
Discover Bridgehouse (Cannizaro House) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
First Gazette notice for voluntary strike-off
Submitted on 12 Jan 2016
Application to strike the company off the register
Submitted on 2 Jan 2016
Total exemption full accounts made up to 29 December 2014
Submitted on 3 Oct 2015
Annual return made up to 27 July 2015 with full list of shareholders
Submitted on 4 Aug 2015
Satisfaction of charge 2 in full
Submitted on 20 Jan 2015
Full accounts made up to 29 December 2013
Submitted on 25 Sep 2014
Annual return made up to 27 July 2014 with full list of shareholders
Submitted on 28 Jul 2014
Appointment of Miss Sinead Catherine Irving as a director
Submitted on 11 Apr 2014
Registered office address changed from Suite 426 Linen Hall 162-168 Regent Street London W1B 5TE on 10 April 2014
Submitted on 10 Apr 2014
Appointment of Nominee Service Holdings Limited as a secretary
Submitted on 10 Apr 2014
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs