Company NameHoward Broe Limited
Company StatusDissolved
Company Number03302791
CategoryPrivate Limited Company
Incorporation Date15 January 1997(27 years, 3 months ago)
Dissolution Date18 February 2003 (21 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameJames Ernest William Howard
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed15 January 1997(same day as company formation)
RoleManager
Correspondence Address387/68 Moo 9
Central Park 3 Sukhamvit Road
Pattaya Bang La Mung
Chonburi
20260
Director NameMr David Ian Lewin
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed15 January 1997(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address42 Dartmouth Park Road
London
NW5 1SX
Secretary NameMr David Ian Lewin
NationalityBritish
StatusClosed
Appointed15 January 1997(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address42 Dartmouth Park Road
London
NW5 1SX
Director NameKevin Joseph Howard
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed01 October 1998(1 year, 8 months after company formation)
Appointment Duration4 years, 4 months (closed 18 February 2003)
RoleProperty Consultant
Correspondence Address10 Waterdale Road
London
SE2 0XT
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed15 January 1997(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed15 January 1997(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

Location

Registered AddressSuite 5 Stanmore Towers
8-14 Church Road
Stanmore
Middlesex
HA7 4AW
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardStanmore Park
Built Up AreaGreater London

Financials

Year2014
Net Worth-£2,044
Cash£1,208
Current Liabilities£21,887

Accounts

Latest Accounts31 January 2001 (23 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

18 February 2003Final Gazette dissolved via voluntary strike-off (1 page)
5 November 2002First Gazette notice for voluntary strike-off (1 page)
20 February 2002Application for striking-off (1 page)
12 December 2001Total exemption full accounts made up to 31 January 2001 (8 pages)
9 May 2001Registered office changed on 09/05/01 from: c/o lerman & co harcourt house 341 regents park road london N3 1DP (1 page)
20 February 2001Return made up to 15/01/01; full list of members (7 pages)
1 December 2000Full accounts made up to 31 January 2000 (9 pages)
11 February 2000Accounts for a small company made up to 31 January 1998 (4 pages)
11 February 2000Accounts for a small company made up to 31 January 1999 (4 pages)
1 February 2000Return made up to 15/01/00; full list of members (7 pages)
9 February 1999Return made up to 15/01/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
30 November 1998New director appointed (2 pages)
17 February 1998Ad 14/01/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
17 February 1998Return made up to 15/01/98; full list of members (6 pages)
22 April 1997Registered office changed on 22/04/97 from: lerman & co harcourt house 341 regent park road london N3 1DP (1 page)
17 April 1997Registered office changed on 17/04/97 from: 2ND floor harcourt house 341 regents park road london N3 1DP (1 page)
17 April 1997Director resigned (1 page)
17 April 1997Secretary resigned (1 page)
14 February 1997New director appointed (2 pages)
14 February 1997New secretary appointed;new director appointed (2 pages)
14 February 1997Registered office changed on 14/02/97 from: 3RD floor 124-130 tabernacle street london EC2A 4SD (1 page)
15 January 1997Incorporation (18 pages)