Company NameBroadmore Consulting Ltd
Company StatusDissolved
Company Number04385301
CategoryPrivate Limited Company
Incorporation Date1 March 2002(22 years, 2 months ago)
Dissolution Date16 August 2016 (7 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Mirlene Helen Loraine Taljaard
Date of BirthFebruary 1964 (Born 60 years ago)
NationalitySouth African
StatusClosed
Appointed18 August 2014(12 years, 5 months after company formation)
Appointment Duration1 year, 12 months (closed 16 August 2016)
RoleConsultant
Country of ResidenceSouth Africa
Correspondence Address60 Cannon Street
London
EC4N 6NP
Director NameMs Brenda Patricia Cocksedge
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2010(7 years, 11 months after company formation)
Appointment Duration4 years, 6 months (resigned 18 August 2014)
RoleConsultant
Country of ResidenceSouth Africa
Correspondence Address60 Cannon Street
London
EC4N 6NP
Director NameKeystone Investments Limited (Corporation)
StatusResigned
Appointed01 March 2002(same day as company formation)
Correspondence AddressEl Greco House 1st Floor Office 104
20 Queen Frederica Street
Nicosia
1066
Cyprus
Secretary NameGuernsey Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed01 March 2002(same day as company formation)
Correspondence AddressLoyalist Plaza Don Mackay Boulevard
Marsh Harbour
Abaco
Bahamas
Director NameIMEX Executive, Ltd. (Corporation)
StatusResigned
Appointed24 March 2003(1 year after company formation)
Appointment Duration6 years, 10 months (resigned 01 February 2010)
Correspondence AddressDrake Chambers
Road Town
Tortola
Foreign
Secretary NameCLS Secretaries Ltd (Corporation)
StatusResigned
Appointed24 March 2003(1 year after company formation)
Appointment Duration6 years, 10 months (resigned 01 February 2010)
Correspondence AddressDrake Chambers
Road Town
Tortola
British Virgin Islands

Location

Registered Address60 Cannon Street
London
EC4N 6NP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardVintry
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

2 at £1Mirlene Helen Loraine Taljaard
100.00%
Ordinary

Accounts

Latest Accounts31 March 2016 (8 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

16 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
16 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
31 May 2016First Gazette notice for voluntary strike-off (1 page)
31 May 2016First Gazette notice for voluntary strike-off (1 page)
23 May 2016Application to strike the company off the register (3 pages)
23 May 2016Application to strike the company off the register (3 pages)
6 May 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
6 May 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
30 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 2
(3 pages)
30 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 2
(3 pages)
26 April 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
26 April 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
26 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 2
(3 pages)
26 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 2
(3 pages)
26 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 2
(3 pages)
28 August 2014Termination of appointment of Brenda Patricia Cocksedge as a director on 18 August 2014 (1 page)
28 August 2014Appointment of Mirlene Helen Loraine Taljaard as a director on 18 August 2014 (2 pages)
28 August 2014Appointment of Mirlene Helen Loraine Taljaard as a director on 18 August 2014 (2 pages)
28 August 2014Termination of appointment of Brenda Patricia Cocksedge as a director on 18 August 2014 (1 page)
30 June 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
30 June 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
23 May 2014Accounts for a dormant company made up to 31 March 2013 (3 pages)
23 May 2014Accounts for a dormant company made up to 31 March 2013 (3 pages)
17 March 2014Register(s) moved to registered office address (1 page)
17 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 2
(3 pages)
17 March 2014Register(s) moved to registered office address (1 page)
17 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 2
(3 pages)
17 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 2
(3 pages)
28 November 2013Registered office address changed from 12-16 Clerkenwell Road London EC1M 5PQ on 28 November 2013 (1 page)
28 November 2013Registered office address changed from 12-16 Clerkenwell Road London EC1M 5PQ on 28 November 2013 (1 page)
5 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (3 pages)
5 March 2013Director's details changed for Mrs Brenda Patricia Cocksedge on 1 March 2013 (2 pages)
5 March 2013Director's details changed for Mrs Brenda Patricia Cocksedge on 1 March 2013 (2 pages)
5 March 2013Director's details changed for Mrs Brenda Patricia Cocksedge on 1 March 2013 (2 pages)
5 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (3 pages)
5 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (3 pages)
30 October 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
30 October 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
8 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (3 pages)
8 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (3 pages)
8 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (3 pages)
24 August 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
24 August 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
1 March 2011Register inspection address has been changed from 12-16 Clerkenwell Road London EC1M 5PQ United Kingdom (1 page)
1 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (3 pages)
1 March 2011Register inspection address has been changed from 12-16 Clerkenwell Road London EC1M 5PQ United Kingdom (1 page)
1 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (3 pages)
1 March 2011Director's details changed for Mrs Brenda Patricia Cocksedge on 1 March 2010 (2 pages)
1 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (3 pages)
1 March 2011Director's details changed for Mrs Brenda Patricia Cocksedge on 1 March 2010 (2 pages)
1 March 2011Director's details changed for Mrs Brenda Patricia Cocksedge on 1 March 2010 (2 pages)
5 May 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
5 May 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
6 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
6 March 2010Register(s) moved to registered inspection location (1 page)
6 March 2010Register(s) moved to registered inspection location (1 page)
6 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
6 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
5 March 2010Register inspection address has been changed (1 page)
5 March 2010Register inspection address has been changed (1 page)
2 February 2010Termination of appointment of Imex Executive Ltd as a director (1 page)
2 February 2010Termination of appointment of Cls Secretaries Ltd as a secretary (1 page)
2 February 2010Termination of appointment of Cls Secretaries Ltd as a secretary (1 page)
2 February 2010Appointment of Brenda Patricia Cocksedge as a director (2 pages)
2 February 2010Appointment of Brenda Patricia Cocksedge as a director (2 pages)
2 February 2010Termination of appointment of Imex Executive Ltd as a director (1 page)
7 July 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
7 July 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
4 March 2009Return made up to 01/03/09; full list of members (3 pages)
4 March 2009Return made up to 01/03/09; full list of members (3 pages)
3 March 2009Registered office changed on 03/03/2009 from office 1 09 12-16 clerkenwell road london EC1M 5PQ (1 page)
3 March 2009Registered office changed on 03/03/2009 from office 1 09 12-16 clerkenwell road london EC1M 5PQ (1 page)
19 May 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
19 May 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
19 March 2008Return made up to 01/03/08; full list of members (3 pages)
19 March 2008Return made up to 01/03/08; full list of members (3 pages)
24 April 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
24 April 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
6 March 2007Return made up to 01/03/07; full list of members (2 pages)
6 March 2007Return made up to 01/03/07; full list of members (2 pages)
5 May 2006Return made up to 01/03/06; full list of members (2 pages)
5 May 2006Return made up to 01/03/06; full list of members (2 pages)
21 April 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
21 April 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
14 September 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
14 September 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
10 March 2005Return made up to 01/03/05; full list of members (2 pages)
10 March 2005Return made up to 01/03/05; full list of members (2 pages)
25 February 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
25 February 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
3 March 2004Return made up to 01/03/04; full list of members (6 pages)
3 March 2004Return made up to 01/03/04; full list of members (6 pages)
10 November 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
10 November 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
17 May 2003Return made up to 01/03/03; full list of members (6 pages)
17 May 2003Return made up to 01/03/03; full list of members (6 pages)
5 April 2003New secretary appointed (2 pages)
5 April 2003New secretary appointed (2 pages)
5 April 2003New director appointed (2 pages)
5 April 2003New director appointed (2 pages)
3 April 2003Registered office changed on 03/04/03 from: 186 hammersmith road london W6 7DJ (1 page)
3 April 2003Registered office changed on 03/04/03 from: 186 hammersmith road london W6 7DJ (1 page)
3 April 2003Director resigned (1 page)
3 April 2003Secretary resigned (1 page)
3 April 2003Director resigned (1 page)
3 April 2003Secretary resigned (1 page)
1 March 2002Incorporation (17 pages)
1 March 2002Incorporation (17 pages)