Company NameBroadgate Assets Ltd
Company StatusDissolved
Company Number04349593
CategoryPrivate Limited Company
Incorporation Date9 January 2002(22 years, 3 months ago)
Dissolution Date4 May 2004 (19 years, 11 months ago)
Previous NameBroadgate (UK) Ltd

Directors

Director NameAnthony Oboh Ijimere
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2002(1 month, 2 weeks after company formation)
Appointment Duration2 years, 2 months (closed 04 May 2004)
RoleConsultant
Correspondence Address32 Whistler Street
Islington
N5
Secretary NameAlex Fitzgerald
NationalityBritish
StatusClosed
Appointed28 February 2002(1 month, 2 weeks after company formation)
Appointment Duration2 years, 2 months (closed 04 May 2004)
RoleConsultancy
Correspondence Address32 Whistler Street
London
N5
Director NameTemples (Professional Services) Limited (Corporation)
StatusResigned
Appointed09 January 2002(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameTemples (Nominees) Limited (Corporation)
StatusResigned
Appointed09 January 2002(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX

Location

Registered AddressUnit 2 Grand Union Office Park
Packet Boat Lane Cowley
Uxbridge
Middlesex
UB8 2GH
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge South
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

4 May 2004Final Gazette dissolved via compulsory strike-off (1 page)
20 January 2004First Gazette notice for compulsory strike-off (1 page)
1 July 2003Compulsory strike-off action has been discontinued (1 page)
26 June 2003Company name changed broadgate (uk) LTD\certificate issued on 26/06/03 (2 pages)
26 March 2003New director appointed (2 pages)
26 March 2003New secretary appointed (2 pages)
26 March 2003Registered office changed on 26/03/03 from: 152-160 city road london EC1V 2NX (1 page)
14 January 2003First Gazette notice for compulsory strike-off (1 page)
19 February 2002Secretary resigned (1 page)
19 February 2002Director resigned (1 page)
9 January 2002Incorporation (9 pages)