Company NameRotorbroad Limited
Company StatusDissolved
Company Number04411302
CategoryPrivate Limited Company
Incorporation Date8 April 2002(22 years ago)
Dissolution Date7 July 2009 (14 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Ian Philip Andrew Besley
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2002(2 weeks, 1 day after company formation)
Appointment Duration6 years, 4 months (resigned 01 September 2008)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address52a Warrington Crescent
London
W9
Director NameMr Peter Richard Klimt
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2002(2 weeks, 1 day after company formation)
Appointment Duration6 years, 2 months (resigned 18 July 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address54 Redington Road
London
NW3 7RS
Director NameMr Guy Anthony Naggar
Date of BirthOctober 1940 (Born 83 years ago)
NationalityItalian
StatusResigned
Appointed23 April 2002(2 weeks, 1 day after company formation)
Appointment Duration6 years, 2 months (resigned 18 July 2008)
RoleMerchant Banker
Country of ResidenceUnited Kingdom
Correspondence Address61 Avenue Road
London
NW8 6HR
Secretary NameMs Megan Joy Langridge
NationalityBritish
StatusResigned
Appointed23 April 2002(2 weeks, 1 day after company formation)
Appointment Duration6 years, 5 months (resigned 30 September 2008)
RoleCompany Director
Correspondence Address42 Everest Drive
Hoo St Werburgh
Rochester
Kent
ME3 9AW
Director NameMr Massimo Mario Marcovecchio
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2002(2 months, 3 weeks after company formation)
Appointment Duration6 years (resigned 22 July 2008)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address27 Manor Wood Road
Purley
Surrey
CR8 4LG
Director NameMr Barry Martin Pincus
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2002(2 months, 3 weeks after company formation)
Appointment Duration6 years, 1 month (resigned 27 August 2008)
RoleC H Accountant
Country of ResidenceUnited Kingdom
Correspondence Address19 Willifield Way
London
NW11 7XU
Director NameMr Paul Rogers
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2002(2 months, 3 weeks after company formation)
Appointment Duration6 years (resigned 22 July 2008)
RoleCh Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressAsh Barton
20 The Ridgeway
Radlett
Hertfordshire
WD7 8PR
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed08 April 2002(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed08 April 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address15-17 Grosvenor Gardens
London
SW1W 0BD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Net Worth-£11,699
Current Liabilities£87,077

Accounts

Latest Accounts30 September 2006 (17 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

7 July 2009Final Gazette dissolved via compulsory strike-off (1 page)
24 March 2009First Gazette notice for compulsory strike-off (1 page)
2 October 2008Appointment terminated secretary megan langridge (1 page)
12 September 2008Appointment terminated director ian besley (1 page)
29 August 2008Appointment terminated director barry pincus (1 page)
6 August 2008Appointment terminated director peter klimt (1 page)
6 August 2008Appointment terminated director guy naggar (2 pages)
6 August 2008Appointment terminated director paul rogers (1 page)
6 August 2008Appointment terminated director massimo marcovecchio (1 page)
28 April 2008Return made up to 08/04/08; full list of members (9 pages)
10 September 2007Full accounts made up to 30 September 2006 (13 pages)
29 June 2007Auditor's resignation (1 page)
26 April 2007Return made up to 08/04/07; full list of members (9 pages)
5 October 2006Full accounts made up to 30 September 2005 (12 pages)
11 August 2006Registered office changed on 11/08/06 from: 15 grosvenor gardens london SW1W 0BD (1 page)
18 May 2006Return made up to 08/04/06; full list of members (9 pages)
7 February 2006Director's particulars changed (1 page)
19 January 2006Full accounts made up to 30 September 2004 (11 pages)
10 May 2005Return made up to 08/04/05; full list of members (9 pages)
5 May 2004Full accounts made up to 30 September 2003 (11 pages)
27 April 2004Return made up to 08/04/04; full list of members (9 pages)
11 August 2003Secretary's particulars changed (1 page)
18 April 2003Return made up to 08/04/03; full list of members (9 pages)
13 January 2003Secretary's particulars changed (1 page)
28 August 2002Accounting reference date extended from 30/04/03 to 30/09/03 (1 page)
22 July 2002New director appointed (5 pages)
19 July 2002Particulars of mortgage/charge (11 pages)
18 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
16 July 2002New director appointed (3 pages)
16 July 2002New director appointed (4 pages)
5 June 2002New secretary appointed (1 page)
24 April 2002Registered office changed on 24/04/02 from: 1 mitchell lane bristol BS1 6BU (1 page)
24 April 2002Director resigned (1 page)
24 April 2002Secretary resigned (1 page)
8 April 2002Incorporation (17 pages)