Company NameBroby Developers Limited
Company StatusDissolved
Company Number03762255
CategoryPrivate Limited Company
Incorporation Date28 April 1999(25 years ago)
Dissolution Date26 June 2001 (22 years, 10 months ago)

Directors

Director NameAndre Llewellyn Gibb
Date of BirthMay 1976 (Born 48 years ago)
NationalityNew Zealander
StatusClosed
Appointed10 May 1999(1 week, 5 days after company formation)
Appointment Duration2 years, 1 month (closed 26 June 2001)
RoleFinance Consultant
Correspondence Address1 Goodwood Mansions
Stockwell Park Walk
London
SW9 0XY
Director NameCatherine Jane Orbell
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed10 May 1999(1 week, 5 days after company formation)
Appointment Duration2 years, 1 month (closed 26 June 2001)
RoleFinance Consulting
Correspondence Address1 Goodwood Mansions
Stockwell Park Walk
Brixton
London
SW9 0XY
Secretary NameCatherine Jane Orbell
NationalityBritish
StatusClosed
Appointed10 May 1999(1 week, 5 days after company formation)
Appointment Duration2 years, 1 month (closed 26 June 2001)
RoleFinance Consulting
Correspondence Address1 Goodwood Mansions
Stockwell Park Walk
Brixton
London
SW9 0XY
Director Name1st Contact Directors Limited (Corporation)
StatusResigned
Appointed28 April 1999(same day as company formation)
Correspondence AddressGround Floor Broadway House
2-6 Fulham Broadway
Fulham
London
SW6 1AA
Secretary Name1st Contact Secretaries Limited (Corporation)
StatusResigned
Appointed28 April 1999(same day as company formation)
Correspondence AddressGround Floor Broadway House
2-6 Fulham Broadway
Fulham
London
SW6 1AA

Location

Registered Address82 Westbourne Grove
London
W2 5RT
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardBayswater
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

26 June 2001Final Gazette dissolved via voluntary strike-off (1 page)
6 March 2001First Gazette notice for voluntary strike-off (1 page)
22 August 2000First Gazette notice for voluntary strike-off (1 page)
22 August 2000Voluntary strike-off action has been suspended (1 page)
7 July 2000Application for striking-off (1 page)
20 April 2000Full accounts made up to 31 March 2000 (12 pages)
5 April 2000Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page)
8 October 1999Registered office changed on 08/10/99 from: 10 sneath avenue london NW11 9AH (1 page)
26 July 1999Registered office changed on 26/07/99 from: 1 goodwood mansions stockwell park walk brixton london SW9 0XY (1 page)
20 May 1999Ad 17/05/99--------- £ si 1@1=1 £ ic 1/2 (2 pages)
17 May 1999Secretary resigned (1 page)
17 May 1999Registered office changed on 17/05/99 from: 70 north end road london W14 9EP (1 page)
17 May 1999New director appointed (2 pages)
17 May 1999Director resigned (1 page)
17 May 1999New secretary appointed;new director appointed (2 pages)
28 April 1999Incorporation (9 pages)