Company NameBroadtower Properties Limited
Company StatusDissolved
Company Number03468815
CategoryPrivate Limited Company
Incorporation Date20 November 1997(26 years, 5 months ago)
Dissolution Date15 February 2000 (24 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Rupin Jitesh Vadera
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed18 December 1997(4 weeks after company formation)
Appointment Duration2 years, 1 month (closed 15 February 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLa Chenaie
Kewferry Drive
Northwood
Middlesex
HA6 2NU
Secretary NameBhavesh Radia
NationalityBritish
StatusClosed
Appointed18 December 1997(4 weeks after company formation)
Appointment Duration2 years, 1 month (closed 15 February 2000)
RoleCompany Director
Correspondence Address95 Knoll Crescent
Northwood
Middlesex
HA6 1HH
Director NameAndrew Carlile Barrs
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed10 February 1998(2 months, 3 weeks after company formation)
Appointment Duration2 years (closed 15 February 2000)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressStoke End
Church Lane
Bath
Banes
BA2 7WD
Director NameL.C.I. Directors Limited (Corporation)
StatusResigned
Appointed20 November 1997(same day as company formation)
Correspondence Address60 Tabernacle Street
London
EC2A 4NB
Secretary NameL.C.I. Secretaries Limited (Corporation)
StatusResigned
Appointed20 November 1997(same day as company formation)
Correspondence Address74 Lynn Road
Terrington Saint Clement
Kings Lynn
Norfolk
PE34 4JX

Location

Registered AddressRussell Bedford House
City Forum 250 City Road
London
EC1V 2QQ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

15 February 2000Final Gazette dissolved via voluntary strike-off (1 page)
26 October 1999First Gazette notice for voluntary strike-off (1 page)
13 September 1999Application for striking-off (1 page)
11 December 1998Return made up to 20/11/98; full list of members (6 pages)
5 March 1998Accounting reference date extended from 30/11/98 to 30/04/99 (1 page)
26 February 1998New director appointed (2 pages)
26 February 1998Ad 10/02/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
14 January 1998New secretary appointed (2 pages)
14 January 1998Registered office changed on 14/01/98 from: 60 tabernacle street london EC2A 4NB (1 page)
14 January 1998New director appointed (2 pages)
14 January 1998Secretary resigned (1 page)
14 January 1998Director resigned (1 page)
20 November 1997Incorporation (15 pages)