Company NameBroadpress (UK) Limited
DirectorCarmelita Ione Smith
Company StatusDissolved
Company Number03516482
CategoryPrivate Limited Company
Incorporation Date24 February 1998(26 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameCarmelita Ione Smith
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 1998(same day as company formation)
RoleManaging Director
Correspondence Address221 Exeter Road
Rayners Lane
Harrow
Middlesex
HA2 9PF
Secretary NameCo Assist Services Limited (Corporation)
StatusCurrent
Appointed24 February 1998(same day as company formation)
Correspondence Address2 Watling Gate
297/303 Edgware Road
Colindale London
Middlesex
NW9 6NB
Director NameChalfen Nominees Limited (Corporation)
StatusResigned
Appointed24 February 1998(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed24 February 1998(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP

Location

Registered AddressChiltern House
24-30 King Street
Watford
WD18 0BP
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Financials

Year2014
Turnover£217,029
Gross Profit£115,457
Net Worth-£35,443
Cash£22,346
Current Liabilities£116,552

Accounts

Latest Accounts28 February 2003 (21 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Filing History

22 September 2007Dissolved (1 page)
3 July 2007Power of attorney for form 4.43 (3 pages)
22 June 2007Return of final meeting of creditors (1 page)
10 March 2006Appointment of a liquidator (1 page)
10 March 2006Registered office changed on 10/03/06 from: 2 watling gate 297/303 edgware road london NW9 6NB (1 page)
16 November 2005Order of court to wind up (1 page)
29 June 2005Return made up to 24/02/05; full list of members (6 pages)
10 March 2004Return made up to 24/02/04; full list of members (6 pages)
21 October 2003Total exemption full accounts made up to 28 February 2003 (10 pages)
27 February 2003Return made up to 24/02/03; full list of members (6 pages)
12 February 2003Total exemption full accounts made up to 28 February 2002 (10 pages)
8 March 2002Return made up to 24/02/02; full list of members (6 pages)
5 December 2001Total exemption full accounts made up to 28 February 2001 (12 pages)
21 March 2001Return made up to 24/02/01; full list of members (6 pages)
30 August 2000Full accounts made up to 29 February 2000 (12 pages)
17 March 2000Return made up to 24/02/00; full list of members (6 pages)
12 August 1999Full accounts made up to 28 February 1999 (10 pages)
27 February 1998New secretary appointed (2 pages)
27 February 1998Director resigned (1 page)
27 February 1998Secretary resigned (1 page)
27 February 1998New director appointed (2 pages)
24 February 1998Incorporation (11 pages)