Morden
Surrey
SM4 4AZ
Secretary Name | Mr Donald William Frederick Glover |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 March 1998(7 months, 2 weeks after company formation) |
Appointment Duration | 11 years, 5 months (closed 18 August 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Bridges Lane Beddington Surrey CR0 4SG |
Director Name | Robert Lewis Fitzsimmons |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1998(7 months, 2 weeks after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 06 August 1998) |
Role | Engineer |
Correspondence Address | 18a Elthruda Road Hither Green London SE13 6SR |
Director Name | Stephen Rowe |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1998(7 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 October 2001) |
Role | Engineer |
Correspondence Address | 121 Wolseley Crescent New Addington Croydon Surrey CR0 0PJ |
Director Name | Diane Spall |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2004(7 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 24 November 2006) |
Role | Co Director |
Correspondence Address | 141 Hillcross Avenue Morden Surrey SM4 4AZ |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 July 1997(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Secretary Name | M W Douglas & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 July 1997(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HP |
Registered Address | 24 Bridges Lane Beddington Surrey CR0 4SG |
---|---|
Region | London |
Constituency | Carshalton and Wallington |
County | Greater London |
Ward | Beddington North |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £6,113 |
Gross Profit | £5,971 |
Net Worth | -£19,703 |
Current Liabilities | £24,799 |
Latest Accounts | 31 July 2006 (17 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
18 August 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 May 2009 | Voluntary strike-off action has been suspended (1 page) |
5 May 2009 | First Gazette notice for voluntary strike-off (1 page) |
7 November 2008 | Voluntary strike-off action has been suspended (1 page) |
27 August 2008 | First Gazette notice for voluntary strike-off (1 page) |
21 July 2008 | Application for striking-off (1 page) |
11 February 2008 | Total exemption small company accounts made up to 31 July 2005 (13 pages) |
11 February 2008 | Total exemption full accounts made up to 31 July 2006 (13 pages) |
5 September 2007 | Return made up to 28/07/07; no change of members (6 pages) |
14 December 2006 | Director resigned (1 page) |
4 December 2006 | Return made up to 28/07/06; full list of members (7 pages) |
23 August 2006 | Registered office changed on 23/08/06 from: 141 hillcross avenue morden surrey SM4 4AZ (1 page) |
3 August 2005 | Return made up to 28/07/05; full list of members (7 pages) |
15 March 2005 | Total exemption full accounts made up to 31 July 2003 (13 pages) |
30 December 2004 | New director appointed (2 pages) |
8 October 2004 | Return made up to 28/07/04; full list of members (6 pages) |
17 April 2004 | Total exemption full accounts made up to 31 July 2002 (14 pages) |
11 August 2003 | Return made up to 28/07/03; full list of members (6 pages) |
3 June 2003 | Total exemption full accounts made up to 31 July 2001 (14 pages) |
7 February 2002 | Total exemption full accounts made up to 31 July 2000 (12 pages) |
27 December 2001 | Director resigned (1 page) |
26 October 2001 | Total exemption full accounts made up to 31 July 1999 (12 pages) |
15 August 2001 | Return made up to 28/07/01; full list of members (6 pages) |
5 September 2000 | Return made up to 28/07/00; full list of members (6 pages) |
13 August 1999 | Return made up to 28/07/99; no change of members
|
2 August 1999 | Full accounts made up to 31 July 1998 (13 pages) |
14 August 1998 | Director resigned (1 page) |
12 August 1998 | Return made up to 28/07/98; full list of members (6 pages) |
18 March 1998 | New secretary appointed (2 pages) |
18 March 1998 | New director appointed (2 pages) |
18 March 1998 | New director appointed (2 pages) |
18 March 1998 | New director appointed (2 pages) |
2 March 1998 | Company name changed broadstar LIMITED\certificate issued on 03/03/98 (2 pages) |
10 September 1997 | Resolutions
|
10 September 1997 | Secretary resigned (1 page) |
10 September 1997 | Director resigned (1 page) |
10 September 1997 | Registered office changed on 10/09/97 from: regent house 316 beulah hill london SE19 3HF (1 page) |