Company NameBroadview International Ltd
Company StatusDissolved
Company Number02333826
CategoryPrivate Limited Company
Incorporation Date10 January 1989(35 years, 3 months ago)
Dissolution Date15 July 2008 (15 years, 9 months ago)
Previous NameBroadview Int'L Ltd

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameJohn Lawrence Conroy
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityAmerican
StatusClosed
Appointed19 July 2004(15 years, 6 months after company formation)
Appointment Duration3 years, 12 months (closed 15 July 2008)
RoleCompany Director
Correspondence Address62 South Drive
Plandome
New York
11030
United States
Director NameCharles Federman
Date of BirthNovember 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed02 February 1989(3 weeks, 2 days after company formation)
Appointment Duration8 years, 12 months (resigned 30 January 1998)
RoleCompany Director
Correspondence Address23 Booth Avenue
Englewood Cliffs
New Jersey
Channel
Director NameGilbert Mintz
Date of BirthApril 1933 (Born 91 years ago)
NationalityAmerican
StatusResigned
Appointed02 February 1989(3 weeks, 2 days after company formation)
Appointment Duration11 years, 4 months (resigned 07 June 2000)
RoleCompany Director
Correspondence AddressThe Atrium
1512 Palisade Avenue Apartment 19j
Fort Lee
New Jersey
Channel
Director NameMr Stephen John Bachmann
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed22 July 1992(3 years, 6 months after company formation)
Appointment Duration9 years, 8 months (resigned 25 March 2002)
RoleCompany Director
Correspondence Address2678 California Street
Apartment 1
San Francisco
California
94115
Director NameBernard Goldstein
Date of BirthNovember 1930 (Born 93 years ago)
NationalityAmerican
StatusResigned
Appointed22 July 1992(3 years, 6 months after company formation)
Appointment Duration3 years (resigned 15 August 1995)
RoleCompany Director
Correspondence Address2 Manursing Way
Rye
New York
10580
Director NameMr Keith Franklyn Harpham
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1992(3 years, 6 months after company formation)
Appointment Duration5 years, 8 months (resigned 31 March 1998)
RoleCompany Director
Correspondence Address55a Aldershot Road
Church Crookham
Fleet
Hampshire
GU13 0LF
Director NameMr Brian John Mercer
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1992(3 years, 6 months after company formation)
Appointment Duration9 years, 4 months (resigned 28 November 2001)
RoleCompany Director
Correspondence AddressThe Orchard
Firs Drive
Gustard Wood
Hertfordshire
AL4 8LB
Director NameMr Harvey Lee Poppel
Date of BirthDecember 1937 (Born 86 years ago)
NationalityAmerican
StatusResigned
Appointed22 July 1992(3 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 December 1996)
RoleCompany Director
Correspondence Address1391 Sixth Street 111
Sarasota
Florida
34236
Secretary NameMr Keith Franklyn Harpham
NationalityBritish
StatusResigned
Appointed22 July 1992(3 years, 6 months after company formation)
Appointment Duration5 years, 7 months (resigned 25 February 1998)
RoleCompany Director
Correspondence Address55a Aldershot Road
Church Crookham
Fleet
Hampshire
GU13 0LF
Director NameVictor Lotfy Basta
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed15 August 1995(6 years, 7 months after company formation)
Appointment Duration6 years, 6 months (resigned 28 February 2002)
RoleInvestment Banker
Correspondence Address45 Hampstead Way
London
NW11 7DY
Director NameMr Patrick Michael Seely
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1995(6 years, 7 months after company formation)
Appointment Duration5 years, 10 months (resigned 20 June 2001)
RoleInvestment Banker
Country of ResidenceEngland
Correspondence AddressDunsbury Farm
Dunsbury Lane Brook
Newport
Isle Of Wight
PO30 4EL
Director NameGarry Ross Stephen
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1996(7 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 13 January 1998)
RoleInvestment Banker
Correspondence Address7 Tanza Road
London
NW3 2UA
Director NameMr Benedict Michael Tompkins
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1998(9 years, 1 month after company formation)
Appointment Duration7 years, 11 months (resigned 31 January 2006)
RoleM & A Adviser
Country of ResidenceUnited Kingdom
Correspondence AddressOakdene
Deadhearn Lane
Chalfont St Giles
Buckinghamshire
HP8 4HG
Director NameThomas Stephen Anthofer
Date of BirthApril 1966 (Born 58 years ago)
NationalityGerman
StatusResigned
Appointed25 February 1998(9 years, 1 month after company formation)
Appointment Duration4 years (resigned 25 March 2002)
RoleM+A Adviser
Correspondence Address7 Ellerdale Road
London
NW3 6BA
Director NameMichael Bernard Cullen
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1998(9 years, 1 month after company formation)
Appointment Duration9 years, 6 months (resigned 20 September 2007)
RoleAccountant
Correspondence Address181 Spencer Place
Ridgewood
New Jersey 07450
Foreign
Secretary NameMichael Bernard Cullen
NationalityBritish
StatusResigned
Appointed25 February 1998(9 years, 1 month after company formation)
Appointment Duration2 years (resigned 01 March 2000)
RoleAccountant
Correspondence Address22 West End Grove
Farnham
Surrey
GU9 7EG
Director NameMr Terence Roy Morgan
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2000(11 years, 1 month after company formation)
Appointment Duration5 years, 11 months (resigned 13 February 2006)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address183 Henry Doulton Drive
London
SW17 6DH
Director NameDr Marco Oldo Franco Fasoli
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2000(11 years, 1 month after company formation)
Appointment Duration6 years, 1 month (resigned 31 March 2006)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence Address13 Doneraile Street
London
SW6 6EL
Director NameMr Bruce Berkmans Huber
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2000(11 years, 1 month after company formation)
Appointment Duration7 years, 6 months (resigned 20 September 2007)
RoleInvestment Banker
Country of ResidenceEngland
Correspondence Address7 Moreton Place
London
SW1V 2NL
Secretary NameMr Terence Roy Morgan
NationalityBritish
StatusResigned
Appointed01 March 2000(11 years, 1 month after company formation)
Appointment Duration5 years, 11 months (resigned 13 February 2006)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address183 Henry Doulton Drive
London
SW17 6DH
Secretary NameJanet Mary-Ann Lewis
NationalityBritish
StatusResigned
Appointed07 July 2004(15 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 30 June 2008)
RoleCompany Director
Correspondence Address28 Deirdre Close
Wickford
Essex
SS12 0AZ

Location

Registered AddressVintners Place
68 Upper Thames Street
London
EC4V 3BJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardVintry
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£4,034,115
Current Liabilities£10,000

Accounts

Latest Accounts31 December 2005 (18 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

15 July 2008Final Gazette dissolved via compulsory strike-off (1 page)
8 July 2008Location of register of members (1 page)
4 July 2008Appointment terminated secretary janet lewis (1 page)
15 April 2008Return of final meeting in a members' voluntary winding up (3 pages)
26 November 2007Registered office changed on 26/11/07 from: c/o mercer & hole onternational press centre 76 shoe lane london EC4A 3JB (1 page)
14 November 2007Registered office changed on 14/11/07 from: bracken house one friday street london EC4M 9JA (1 page)
9 November 2007Appointment of a voluntary liquidator (1 page)
9 November 2007Declaration of solvency (3 pages)
9 November 2007Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
1 October 2007Director resigned (1 page)
1 October 2007Director resigned (1 page)
18 July 2007Return made up to 14/07/07; full list of members (2 pages)
13 September 2006Full accounts made up to 31 December 2005 (13 pages)
31 July 2006Return made up to 14/07/06; full list of members (2 pages)
27 July 2006Director resigned (1 page)
8 March 2006Secretary resigned;director resigned (1 page)
13 February 2006Director resigned (1 page)
11 October 2005Full accounts made up to 31 December 2004 (13 pages)
3 October 2005Registered office changed on 03/10/05 from: st james's house 23 king street london SW1Y 6QY (1 page)
17 August 2005Director's particulars changed (1 page)
17 August 2005Return made up to 14/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
25 October 2004Return made up to 14/07/04; full list of members (8 pages)
19 October 2004Full accounts made up to 31 December 2003 (19 pages)
11 August 2004New director appointed (3 pages)
30 July 2004New secretary appointed (2 pages)
13 July 2004Auditor's resignation (1 page)
26 January 2004Ad 15/12/03--------- £ si 1@1=1 £ ic 150000/150001 (2 pages)
17 January 2004Auditor's resignation (1 page)
29 October 2003Full accounts made up to 31 December 2002 (19 pages)
22 July 2003Return made up to 14/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 January 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 January 2003Nc inc already adjusted 30/12/02 (1 page)
27 October 2002Full accounts made up to 31 December 2001 (22 pages)
4 October 2002Return made up to 22/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 August 2002Auditor's resignation (1 page)
26 April 2002Director resigned (1 page)
26 April 2002Director resigned (1 page)
15 March 2002Director resigned (1 page)
20 December 2001Director resigned (1 page)
22 August 2001Return made up to 22/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
25 June 2001Director resigned (1 page)
26 April 2001Full accounts made up to 31 December 2000 (22 pages)
6 November 2000Company name changed broadview int'l LTD\certificate issued on 07/11/00 (2 pages)
17 October 2000Full accounts made up to 31 December 1999 (19 pages)
21 August 2000Return made up to 22/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
30 June 2000Registered office changed on 30/06/00 from: 33 cavendish square london W1M 0DS (1 page)
13 June 2000Director resigned (1 page)
18 April 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
24 March 2000New director appointed (2 pages)
24 March 2000Secretary resigned (1 page)
24 March 2000New secretary appointed;new director appointed (2 pages)
24 March 2000New director appointed (2 pages)
9 November 1999Return made up to 22/07/99; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
8 November 1999Full accounts made up to 31 December 1998 (18 pages)
29 October 1998Full accounts made up to 31 December 1997 (18 pages)
23 October 1998New director appointed (2 pages)
13 October 1998Return made up to 22/07/98; no change of members (6 pages)
23 June 1998Company name changed B.V.A. associates LIMITED\certificate issued on 24/06/98 (2 pages)
18 March 1998New director appointed (2 pages)
4 March 1998New secretary appointed (2 pages)
4 March 1998New director appointed (2 pages)
4 March 1998Secretary resigned (1 page)
5 February 1998Director resigned (1 page)
19 January 1998Director resigned (1 page)
20 October 1997Full accounts made up to 31 December 1996 (18 pages)
18 August 1997Return made up to 22/07/97; full list of members (8 pages)
7 January 1997Director resigned (1 page)
20 August 1996Return made up to 22/07/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 June 1996Registered office changed on 27/06/96 from: 55 drury lane london WC2B 5SQ (1 page)
10 June 1996New director appointed (2 pages)
1 April 1996Full accounts made up to 31 December 1995 (18 pages)
2 November 1995Full accounts made up to 31 December 1994 (18 pages)
13 September 1995New director appointed (2 pages)
9 August 1995Return made up to 22/07/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 October 1994Accounts for a small company made up to 31 December 1993 (13 pages)
26 July 1994Return made up to 22/07/94; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 January 1994Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 January 1993Full accounts made up to 31 March 1992 (15 pages)
29 July 1991Return made up to 22/07/91; full list of members (11 pages)
11 March 1991Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
11 March 1991Ad 28/02/91--------- £ si 100000@1=100000 £ ic 50000/150000 (2 pages)
5 September 1990Return made up to 24/07/90; full list of members (8 pages)
3 July 1989Wd 26/06/89 ad 27/04/89--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
12 May 1989Memorandum and Articles of Association (21 pages)
10 May 1989Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
10 May 1989Nc inc already adjusted (1 page)
7 March 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
2 March 1989Company name changed jiveland company LIMITED\certificate issued on 03/03/89 (2 pages)
10 January 1989Incorporation (16 pages)