Company NameBroska Limited
Company StatusDissolved
Company Number03927743
CategoryPrivate Limited Company
Incorporation Date17 February 2000(24 years, 2 months ago)
Dissolution Date13 August 2008 (15 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMilena Maria Psaras
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed21 March 2000(1 month after company formation)
Appointment Duration8 years, 4 months (closed 13 August 2008)
RoleSecretary
Correspondence Address50 Lynton Mead
Totteridge
London
N20 8DJ
Secretary NameLydia Maria Wolfson
NationalityBritish
StatusClosed
Appointed11 July 2002(2 years, 4 months after company formation)
Appointment Duration6 years, 1 month (closed 13 August 2008)
RoleCompany Director
Correspondence Address96 Millway
Mill Hill
London
NW7 3JJ
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed17 February 2000(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed17 February 2000(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameCamden Company Services Limited (Corporation)
StatusResigned
Appointed21 March 2000(1 month after company formation)
Appointment Duration2 years, 3 months (resigned 11 July 2002)
Correspondence Address3rd Floor 314 Regents Park Road
Finchley
London
N3 2LT

Location

Registered AddressDevon House
Church Hill
London
N21 1LE
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardWinchmore Hill
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Financials

Year2014
Net Worth£27,580
Cash£39,351
Current Liabilities£22,316

Accounts

Latest Accounts28 February 2007 (17 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

13 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2008First Gazette notice for voluntary strike-off (1 page)
3 March 2008Application for striking-off (1 page)
14 January 2008Registered office changed on 14/01/08 from: 314 regents park road london N3 2LT (1 page)
29 May 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
3 May 2007Return made up to 17/02/07; full list of members (6 pages)
1 June 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
7 March 2006Return made up to 17/02/06; full list of members (6 pages)
4 April 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
25 February 2005Return made up to 17/02/05; full list of members (6 pages)
17 May 2004Total exemption small company accounts made up to 29 February 2004 (5 pages)
23 February 2004Return made up to 17/02/04; full list of members (6 pages)
14 June 2003Total exemption small company accounts made up to 28 February 2003 (5 pages)
24 February 2003Return made up to 17/02/03; full list of members (6 pages)
6 September 2002New secretary appointed (2 pages)
6 September 2002Secretary resigned (1 page)
24 April 2002Total exemption small company accounts made up to 28 February 2002 (5 pages)
8 March 2002Return made up to 17/02/02; full list of members (6 pages)
11 October 2001Total exemption small company accounts made up to 28 February 2001 (5 pages)
27 March 2001Ad 15/02/01--------- £ si 99@1 (2 pages)
5 March 2001Return made up to 17/02/01; full list of members (6 pages)
29 March 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
29 March 2000Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(14 pages)
29 March 2000Nc inc already adjusted 21/03/00 (1 page)
27 March 2000Director resigned (1 page)
27 March 2000Registered office changed on 27/03/00 from: temple house 20 holywell row london EC2A 4XH (1 page)
27 March 2000Secretary resigned (1 page)