Company NameBroadfax Limited
Company StatusDissolved
Company Number03757949
CategoryPrivate Limited Company
Incorporation Date22 April 1999(25 years ago)
Dissolution Date29 January 2002 (22 years, 3 months ago)

Business Activity

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

Directors

Director NameBrian Harris
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed08 June 1999(1 month, 2 weeks after company formation)
Appointment Duration2 years, 7 months (closed 29 January 2002)
RoleManager
Correspondence Address5 Beverley Cottages
London
SW15 3RR
Director NameChristopher Joe Whalley
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed08 June 1999(1 month, 2 weeks after company formation)
Appointment Duration2 years, 7 months (closed 29 January 2002)
RoleProperty Investor
Country of ResidenceUnited Kingdom
Correspondence Address1b The Village
Amies Street
London
SW11 2JW
Secretary NameBrian Harris
NationalityBritish
StatusClosed
Appointed08 June 1999(1 month, 2 weeks after company formation)
Appointment Duration2 years, 7 months (closed 29 January 2002)
RoleCompany Director
Correspondence Address5 Beverley Cottages
London
SW15 3RR
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed22 April 1999(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed22 April 1999(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address1b The Village
Amies Street
London
SW11 2JW
RegionLondon
ConstituencyBattersea
CountyGreater London
WardShaftesbury
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

29 January 2002Final Gazette dissolved via compulsory strike-off (1 page)
9 October 2001First Gazette notice for compulsory strike-off (1 page)
8 August 2000Return made up to 22/04/00; full list of members (6 pages)
19 July 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
16 July 1999New secretary appointed (2 pages)
16 July 1999Secretary resigned (1 page)
16 July 1999New director appointed (2 pages)
16 July 1999Registered office changed on 16/07/99 from: temple house 20 holywell row london EC2A 4JB (1 page)
16 July 1999New director appointed (2 pages)
16 July 1999Director resigned (1 page)
22 April 1999Incorporation (7 pages)