Company NameBroadway Shopping Centre Limited
DirectorsNigel Anthony Cook and Bruce Ellis
Company StatusDissolved
Company Number04307764
CategoryPrivate Limited Company
Incorporation Date19 October 2001(22 years, 6 months ago)
Previous NameBonusminor Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameNigel Anthony Cook
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2004(2 years, 4 months after company formation)
Appointment Duration20 years, 1 month
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2
4 Greencroft Gardens
London
NW6 3LS
Secretary NameRosemary Claire Bloom
NationalityBritish
StatusCurrent
Appointed19 March 2004(2 years, 5 months after company formation)
Appointment Duration20 years, 1 month
RoleCompany Director
Correspondence Address16a St Stephens Close
London
NW8 6DB
Director NameBruce Ellis
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2004(2 years, 11 months after company formation)
Appointment Duration19 years, 7 months
RoleAccountant
Correspondence Address41 Albert Bridge Road
London
SW11 4PX
Director NameChristopher John Kane
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityIrish
StatusResigned
Appointed14 November 2001(3 weeks, 5 days after company formation)
Appointment Duration2 years, 4 months (resigned 19 March 2004)
RoleChartered Surveyor
Correspondence Address15 Railway Road
Teddington
Middlesex
TW11 8SB
Director NameMr Peter Lloyd Wiley
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2001(3 weeks, 5 days after company formation)
Appointment Duration2 years, 4 months (resigned 19 March 2004)
RoleDirectors Of Legal Affairs
Correspondence Address104 Ramillies Road
Chiswick
London
W4 1JA
Secretary NameMr Peter Lloyd Wiley
NationalityBritish
StatusResigned
Appointed14 November 2001(3 weeks, 5 days after company formation)
Appointment Duration2 years, 4 months (resigned 19 March 2004)
RoleDirectors Of Legal Affairs
Correspondence Address104 Ramillies Road
Chiswick
London
W4 1JA
Director NameRosemary Claire Bloom
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2004(2 years, 4 months after company formation)
Appointment Duration6 months, 1 week (resigned 23 September 2004)
RoleLawyer
Correspondence Address16a St Stephens Close
London
NW8 6DB
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed19 October 2001(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed19 October 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressFirst Floor
5 Old Bailey
London
EC4M 7BA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2003 (20 years, 6 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

3 February 2007Dissolved (1 page)
3 November 2006Liquidators statement of receipts and payments (6 pages)
3 November 2006Return of final meeting in a members' voluntary winding up (4 pages)
25 October 2006Liquidators statement of receipts and payments (5 pages)
18 September 2006Appointment of a voluntary liquidator (1 page)
18 September 2006Notice of ceasing to act as a voluntary liquidator (1 page)
18 September 2006C/O;-replacement of liquidator (14 pages)
14 September 2006Sec/state release of liquidator (1 page)
10 April 2006Liquidators statement of receipts and payments (5 pages)
21 October 2005Liquidators statement of receipts and payments (5 pages)
20 April 2005Registered office changed on 20/04/05 from: baker tilly spectrum house 20-26 cursitor street london EC4A 1HY (1 page)
12 October 2004Registered office changed on 12/10/04 from: 3 queen caroline street hammersmith london W6 9PE (1 page)
11 October 2004Appointment of a voluntary liquidator (1 page)
8 October 2004Declaration of solvency (3 pages)
6 October 2004Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
30 September 2004New director appointed (2 pages)
30 September 2004Director resigned (1 page)
3 August 2004Full accounts made up to 30 September 2003 (11 pages)
21 July 2004Delivery ext'd 3 mth 30/09/03 (1 page)
30 March 2004New secretary appointed (2 pages)
30 March 2004New director appointed (2 pages)
30 March 2004Secretary resigned;director resigned (1 page)
30 March 2004New director appointed (2 pages)
30 March 2004Director resigned (1 page)
7 January 2004Return made up to 19/10/03; full list of members (7 pages)
1 April 2003Full accounts made up to 30 September 2002 (12 pages)
25 March 2003Auditor's resignation (2 pages)
21 November 2002Return made up to 19/10/02; full list of members (7 pages)
29 March 2002Ad 11/02/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
29 March 2002Statement of affairs (3 pages)
21 February 2002Accounting reference date shortened from 31/10/02 to 30/09/02 (1 page)
21 February 2002Secretary resigned (1 page)
12 February 2002Registered office changed on 12/02/02 from: 1 mitchell lane bristol avon BS1 6BU (1 page)
12 February 2002New secretary appointed;new director appointed (2 pages)
12 February 2002Director resigned (1 page)
12 February 2002New director appointed (2 pages)
12 February 2002Company name changed bonusminor LIMITED\certificate issued on 12/02/02 (2 pages)
19 October 2001Incorporation (17 pages)