The Broadway
Mill Hill
London
NW7 3TB
Director Name | Philip Mark Croshaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 November 1997(7 months after company formation) |
Appointment Duration | 8 months (resigned 31 July 1998) |
Role | Company Director |
Correspondence Address | The Avenue Sark Guernsey Channel Islands GY9 0SB |
Director Name | Michael Patrick Dwen |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1998(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 22 May 2000) |
Role | Consultant |
Correspondence Address | Flat N.5123 - Golden Sands 5 PO Box 9168 Mankhol Dubai U A E |
Director Name | Richard Bennett Bowen |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2000(3 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 10 September 2001) |
Role | Property Developer |
Correspondence Address | Flat 11 Walton House 32 Leyborne Park Richmond Surrey TW9 3HA |
Director Name | Corporate Directors Limited (Corporation) |
---|---|
Date of Birth | October 1996 (Born 27 years ago) |
Status | Resigned |
Appointed | 28 April 1997(same day as company formation) |
Correspondence Address | Athene House The Broadway Mill Hill London NW7 3TB |
Secretary Name | Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 1997(same day as company formation) |
Correspondence Address | Athene House The Broadway Mill Hill London NW7 3TD |
Secretary Name | City Company Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 November 1997(7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 April 2000) |
Correspondence Address | Athene House The Broadway London NW7 3TB |
Secretary Name | Athene House Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2000(2 years, 11 months after company formation) |
Appointment Duration | 5 months (resigned 01 September 2000) |
Correspondence Address | Athene House The Broadway London NW7 3TB |
Secretary Name | Mill Hill Administration Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 2000(3 years, 4 months after company formation) |
Appointment Duration | 8 months (resigned 30 April 2001) |
Correspondence Address | Athene House The Broadway London NW7 3TB |
Registered Address | 214a Golders Green Road London NW11 9AT |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Golders Green |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 30 April 2001 (23 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
15 January 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 September 2001 | First Gazette notice for voluntary strike-off (1 page) |
13 September 2001 | Director resigned (1 page) |
13 August 2001 | Application for striking-off (1 page) |
7 June 2001 | Accounts for a dormant company made up to 30 April 2001 (7 pages) |
5 June 2001 | Return made up to 28/04/01; full list of members (6 pages) |
4 May 2001 | Secretary resigned (1 page) |
4 May 2001 | New secretary appointed (2 pages) |
23 March 2001 | Accounts for a dormant company made up to 30 April 2000 (6 pages) |
29 December 2000 | Director resigned (1 page) |
26 September 2000 | Secretary resigned (1 page) |
15 September 2000 | New secretary appointed (2 pages) |
7 June 2000 | Secretary resigned (1 page) |
7 June 2000 | New director appointed (2 pages) |
7 June 2000 | New secretary appointed (2 pages) |
11 May 2000 | Return made up to 28/04/00; full list of members (6 pages) |
19 October 1999 | Accounts for a dormant company made up to 30 April 1999 (5 pages) |
2 September 1999 | Accounts for a dormant company made up to 30 April 1998 (5 pages) |
4 June 1999 | Return made up to 28/04/99; change of members (6 pages) |
23 February 1999 | Compulsory strike-off action has been discontinued (1 page) |
19 February 1999 | Return made up to 28/04/98; full list of members (6 pages) |
1 December 1998 | First Gazette notice for compulsory strike-off (1 page) |
26 August 1998 | New director appointed (7 pages) |
26 August 1998 | Director resigned (1 page) |
17 February 1998 | New director appointed (6 pages) |
29 January 1998 | New secretary appointed (2 pages) |
29 January 1998 | Secretary resigned (1 page) |
29 January 1998 | Director resigned (1 page) |
8 December 1997 | Registered office changed on 08/12/97 from: athene house the broadway mill hill london NW7 3TB (1 page) |
28 April 1997 | Incorporation (14 pages) |