Company NameOld Broad Street Secretarial Services Limited
Company StatusDissolved
Company Number04140972
CategoryPrivate Limited Company
Incorporation Date15 January 2001(23 years, 3 months ago)
Dissolution Date13 February 2018 (6 years, 2 months ago)
Previous NameCartrend Services Limited

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMichael Ryan
Date of BirthMay 1952 (Born 72 years ago)
NationalityCanadian
StatusClosed
Appointed01 February 2001(2 weeks, 3 days after company formation)
Appointment Duration17 years (closed 13 February 2018)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressTower 42 Level 30
25 Old Broad Street
London
EC2N 1HQ
Secretary NameMichael Ryan
NationalityCanadian
StatusClosed
Appointed03 January 2005(3 years, 11 months after company formation)
Appointment Duration13 years, 1 month (closed 13 February 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 West Lodge Avenue
London
W3 9SE
Secretary NameReinhard Schu
NationalityBritish
StatusResigned
Appointed01 February 2001(2 weeks, 3 days after company formation)
Appointment Duration3 years, 11 months (resigned 03 January 2005)
RoleCompany Director
Correspondence Address1 Sarum Terrace
London
E3 4HJ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed15 January 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed15 January 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressTower 42 Level 30
25 Old Broad Street
London
EC2N 1HQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCornhill
Built Up AreaGreater London

Shareholders

1 at £1Michael H. Ryan
100.00%
Ordinary

Accounts

Latest Accounts31 January 2017 (7 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

13 February 2018Final Gazette dissolved via voluntary strike-off (1 page)
28 November 2017First Gazette notice for voluntary strike-off (1 page)
28 November 2017First Gazette notice for voluntary strike-off (1 page)
15 November 2017Application to strike the company off the register (1 page)
15 November 2017Application to strike the company off the register (1 page)
30 October 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
30 October 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
27 January 2017Confirmation statement made on 15 January 2017 with updates (5 pages)
27 January 2017Confirmation statement made on 15 January 2017 with updates (5 pages)
7 October 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
7 October 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
27 January 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 1
(3 pages)
27 January 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 1
(3 pages)
8 October 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
8 October 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
15 January 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 1
(3 pages)
15 January 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 1
(3 pages)
1 October 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
1 October 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
17 January 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 1
(3 pages)
17 January 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 1
(3 pages)
21 October 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
21 October 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
16 January 2013Annual return made up to 15 January 2013 with a full list of shareholders (3 pages)
16 January 2013Annual return made up to 15 January 2013 with a full list of shareholders (3 pages)
12 October 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
12 October 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
6 February 2012Annual return made up to 15 January 2012 with a full list of shareholders (3 pages)
6 February 2012Annual return made up to 15 January 2012 with a full list of shareholders (3 pages)
5 October 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
5 October 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
28 January 2011Annual return made up to 15 January 2011 with a full list of shareholders (3 pages)
28 January 2011Annual return made up to 15 January 2011 with a full list of shareholders (3 pages)
26 May 2010Director's details changed for Michael Ryan on 16 April 2010 (2 pages)
26 May 2010Director's details changed for Michael Ryan on 16 April 2010 (2 pages)
6 April 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
6 April 2010Director's details changed for Michael Ryan on 1 January 2010 (2 pages)
6 April 2010Director's details changed for Michael Ryan on 1 January 2010 (2 pages)
6 April 2010Annual return made up to 15 January 2010 with a full list of shareholders (4 pages)
6 April 2010Director's details changed for Michael Ryan on 1 January 2010 (2 pages)
6 April 2010Annual return made up to 15 January 2010 with a full list of shareholders (4 pages)
6 April 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
4 November 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
4 November 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
26 January 2009Return made up to 15/01/09; full list of members (3 pages)
26 January 2009Return made up to 15/01/09; full list of members (3 pages)
29 October 2008Accounts for a dormant company made up to 31 January 2008 (1 page)
29 October 2008Accounts for a dormant company made up to 31 January 2008 (1 page)
29 January 2008Return made up to 15/01/08; full list of members (2 pages)
29 January 2008Return made up to 15/01/08; full list of members (2 pages)
30 October 2007Accounts for a dormant company made up to 31 January 2007 (1 page)
30 October 2007Accounts for a dormant company made up to 31 January 2007 (1 page)
26 February 2007Return made up to 15/01/07; full list of members (7 pages)
26 February 2007Return made up to 15/01/07; full list of members (7 pages)
4 October 2006Accounts for a dormant company made up to 31 January 2006 (1 page)
4 October 2006Accounts for a dormant company made up to 31 January 2006 (1 page)
23 January 2006Return made up to 15/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 January 2006Return made up to 15/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 August 2005Accounts for a dormant company made up to 31 January 2005 (1 page)
25 August 2005Accounts for a dormant company made up to 31 January 2005 (1 page)
7 February 2005Return made up to 15/01/05; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
7 February 2005New secretary appointed (2 pages)
7 February 2005Secretary resigned (1 page)
7 February 2005New secretary appointed (2 pages)
7 February 2005Return made up to 15/01/05; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
7 February 2005Secretary resigned (1 page)
26 February 2004Accounts for a dormant company made up to 31 January 2004 (1 page)
26 February 2004Accounts for a dormant company made up to 31 January 2004 (1 page)
21 January 2004Return made up to 15/01/04; full list of members (6 pages)
21 January 2004Return made up to 15/01/04; full list of members (6 pages)
22 October 2003Accounts for a dormant company made up to 31 January 2003 (1 page)
22 October 2003Accounts for a dormant company made up to 31 January 2003 (1 page)
18 April 2003Return made up to 15/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
18 April 2003Return made up to 15/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
28 March 2002Accounts for a dormant company made up to 31 January 2002 (1 page)
28 March 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 March 2002Accounts for a dormant company made up to 31 January 2002 (1 page)
28 March 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 February 2002Return made up to 15/01/02; full list of members (6 pages)
8 February 2002Return made up to 15/01/02; full list of members (6 pages)
28 January 2002Company name changed cartrend services LIMITED\certificate issued on 28/01/02 (2 pages)
28 January 2002Company name changed cartrend services LIMITED\certificate issued on 28/01/02 (2 pages)
11 January 2002New director appointed (2 pages)
11 January 2002Secretary resigned (1 page)
11 January 2002Director resigned (1 page)
11 January 2002New director appointed (2 pages)
11 January 2002Director resigned (1 page)
11 January 2002New secretary appointed (2 pages)
11 January 2002Secretary resigned (1 page)
11 January 2002New secretary appointed (2 pages)
8 February 2001Registered office changed on 08/02/01 from: 788-790 finchley road london NW11 7TJ (1 page)
8 February 2001Registered office changed on 08/02/01 from: 788-790 finchley road london NW11 7TJ (1 page)
15 January 2001Incorporation (18 pages)
15 January 2001Incorporation (18 pages)