Company NameBroken Arrow Bookcafe Limited
Company StatusDissolved
Company Number02994479
CategoryPrivate Limited Company
Incorporation Date24 November 1994(29 years, 5 months ago)
Dissolution Date22 June 2010 (13 years, 10 months ago)
Previous NameBMAC Consulting Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5247Retail books, newspapers etc.
SIC 47620Retail sale of newspapers and stationery in specialised stores
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
SIC 5250Retail other secondhand goods
SIC 47799Retail sale of other second-hand goods in stores (not incl. antiques)

Directors

Director NameMurray McRobie
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed24 November 1994(same day as company formation)
RoleRetail Manager
Correspondence Address50 Pendennis Road
Streatham
London
SW16 2SW
Secretary NameSamantha Jayne Chaffey
NationalityBritish
StatusResigned
Appointed24 November 1994(same day as company formation)
RoleCompany Director
Correspondence Address15 Stonells Road
London
SW11 6HQ
Director NamePeter Garrett
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2001(6 years, 6 months after company formation)
Appointment Duration6 years, 4 months (resigned 10 October 2007)
RoleRetail Manager
Correspondence Address50 Pendennis Road
Streatham
London
SW16 2SW
Secretary NamePeter Garrett
NationalityBritish
StatusResigned
Appointed01 June 2001(6 years, 6 months after company formation)
Appointment Duration6 years, 4 months (resigned 10 October 2007)
RoleRetail Manager
Correspondence Address50 Pendennis Road
Streatham
London
SW16 2SW
Director NameTemples (Professional Services) Limited (Corporation)
StatusResigned
Appointed24 November 1994(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameTemples (Nominees) Limited (Corporation)
StatusResigned
Appointed24 November 1994(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX

Location

Registered Address7 Sternhold Avenue
Streatham
London
SW2 4PA
RegionLondon
ConstituencyStreatham
CountyGreater London
WardStreatham Hill
Built Up AreaGreater London

Financials

Year2014
Turnover£120,915
Gross Profit£64,990
Net Worth£10,413
Current Liabilities£13,587

Accounts

Latest Accounts31 October 2005 (18 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

22 June 2010Final Gazette dissolved via compulsory strike-off (1 page)
22 June 2010Final Gazette dissolved via compulsory strike-off (1 page)
9 March 2010First Gazette notice for compulsory strike-off (1 page)
9 March 2010First Gazette notice for compulsory strike-off (1 page)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
23 October 2007Secretary resigned;director resigned (1 page)
23 October 2007Registered office changed on 23/10/07 from: 50 pendennis road streatham london SW16 2SW (1 page)
23 October 2007Registered office changed on 23/10/07 from: 50 pendennis road streatham london SW16 2SW (1 page)
23 October 2007Secretary resigned;director resigned (1 page)
30 January 2007Return made up to 24/11/06; full list of members (2 pages)
30 January 2007Return made up to 24/11/06; full list of members (2 pages)
8 September 2006Accounts for a dormant company made up to 31 October 2005 (3 pages)
8 September 2006Accounts made up to 31 October 2005 (3 pages)
3 January 2006Return made up to 24/11/05; full list of members (7 pages)
3 January 2006Return made up to 24/11/05; full list of members (7 pages)
6 September 2005Accounts for a dormant company made up to 31 October 2004 (5 pages)
6 September 2005Accounts made up to 31 October 2004 (5 pages)
23 December 2004Return made up to 24/11/04; full list of members (7 pages)
23 December 2004Return made up to 24/11/04; full list of members (7 pages)
27 October 2004Accounts for a dormant company made up to 31 October 2003 (3 pages)
27 October 2004Accounts made up to 31 October 2003 (3 pages)
4 February 2004Accounts for a dormant company made up to 31 October 2002 (2 pages)
4 February 2004Accounts made up to 31 October 2002 (2 pages)
15 January 2004Return made up to 24/11/03; full list of members (7 pages)
15 January 2004Return made up to 24/11/03; full list of members (7 pages)
24 December 2002Return made up to 24/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 December 2002Return made up to 24/11/02; full list of members (7 pages)
26 November 2002Accounts for a dormant company made up to 31 October 2001 (4 pages)
26 November 2002Accounts made up to 31 October 2001 (4 pages)
21 February 2002Company name changed bmac consulting LIMITED\certificate issued on 21/02/02 (2 pages)
21 February 2002Company name changed bmac consulting LIMITED\certificate issued on 21/02/02 (2 pages)
30 January 2002New secretary appointed;new director appointed (2 pages)
30 January 2002Return made up to 24/11/01; full list of members
  • 363(287) ‐ Registered office changed on 30/01/02
  • 363(288) ‐ Secretary resigned
(6 pages)
30 January 2002Return made up to 24/11/01; full list of members (6 pages)
30 January 2002New secretary appointed;new director appointed (2 pages)
19 September 2001Total exemption small company accounts made up to 31 October 2000 (2 pages)
19 September 2001Total exemption small company accounts made up to 31 October 2000 (2 pages)
18 September 2001Director's particulars changed (1 page)
18 September 2001Director's particulars changed (1 page)
24 November 2000Return made up to 24/11/00; full list of members (6 pages)
24 November 2000Return made up to 24/11/00; full list of members (6 pages)
4 October 2000Accounts for a small company made up to 31 October 1999 (1 page)
4 October 2000Accounts for a small company made up to 31 October 1999 (1 page)
5 December 1999Return made up to 24/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 05/12/99
(6 pages)
5 December 1999Return made up to 24/11/99; full list of members (6 pages)
19 August 1999Accounts for a small company made up to 31 October 1998 (1 page)
19 August 1999Accounts for a small company made up to 31 October 1998 (1 page)
24 December 1998Return made up to 24/11/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 December 1998Return made up to 24/11/98; full list of members (6 pages)
17 August 1998Accounts for a small company made up to 31 October 1997 (1 page)
17 August 1998Accounts for a small company made up to 31 October 1997 (1 page)
31 December 1997Return made up to 24/11/97; no change of members (4 pages)
31 December 1997Return made up to 24/11/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
5 August 1997Accounts for a small company made up to 31 October 1996 (2 pages)
5 August 1997Accounts for a small company made up to 31 October 1996 (2 pages)
23 January 1997Return made up to 24/11/96; no change of members (4 pages)
23 January 1997Return made up to 24/11/96; no change of members (4 pages)
9 September 1996Accounts for a small company made up to 31 October 1995 (1 page)
9 September 1996Accounts for a small company made up to 31 October 1995 (1 page)
9 September 1996Registered office changed on 09/09/96 from: 91 glenville grove london SE8 4BJ (1 page)
9 September 1996Registered office changed on 09/09/96 from: 91 glenville grove london SE8 4BJ (1 page)
4 January 1996Return made up to 24/11/95; full list of members (6 pages)
4 January 1996Return made up to 24/11/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (10 pages)