Company NameThe London Broadcast Centre Limited
Company StatusDissolved
Company Number03653836
CategoryPrivate Limited Company
Incorporation Date21 October 1998(25 years, 6 months ago)
Dissolution Date22 April 2003 (21 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameSteven Frederick Green
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed21 October 1998(same day as company formation)
RoleCompany Director
Correspondence AddressChequers
Little Barfield
Braintree
Essex
CM7 4TW
Secretary NameMichael Nicolas Goodman
NationalityBritish
StatusClosed
Appointed21 October 1998(same day as company formation)
RoleCompany Director
Correspondence Address21 Birkbeck Road
Beckenham
Kent
BR3 4SL
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed21 October 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressSussex House
8-10 Homesdale Road
Bromley
Kent
BR2 9LZ
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts30 April 2002 (21 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

22 April 2003Final Gazette dissolved via voluntary strike-off (1 page)
7 January 2003First Gazette notice for voluntary strike-off (1 page)
15 November 2002Application for striking-off (1 page)
16 October 2002Return made up to 21/10/02; full list of members (6 pages)
9 October 2002Accounts for a dormant company made up to 30 April 2002 (6 pages)
8 January 2002Registered office changed on 08/01/02 from: rutland house 44 masons hill bromley kent BR2 9EQ (1 page)
26 October 2001Return made up to 21/10/01; full list of members (6 pages)
4 June 2001Accounts for a dormant company made up to 30 April 2001 (1 page)
17 May 2001Auditor's resignation (1 page)
14 May 2001Registered office changed on 14/05/01 from: 11-13 point pleasant wandsworth london SW18 1NN (1 page)
14 May 2001Accounting reference date extended from 31/10/00 to 30/04/01 (1 page)
14 May 2001Auditor's resignation (1 page)
25 October 2000Return made up to 21/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 July 2000Accounts for a dormant company made up to 31 October 1999 (2 pages)
24 July 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 December 1999Return made up to 21/10/99; full list of members (6 pages)
22 October 1998Secretary resigned (1 page)
21 October 1998Incorporation (15 pages)