London
SW15 1PZ
Director Name | Mrs Jeanna Colette Morgan |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 June 2003(same day as company formation) |
Role | Producer Director |
Country of Residence | England |
Correspondence Address | 111 Priory Road London NW6 3NN |
Secretary Name | DLC Company Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 18 June 2003(same day as company formation) |
Correspondence Address | 1 Old Burlington Street London W1S 3NL |
Director Name | Jpcord Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 2003(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Secretary Name | Jpcors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 2003(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Registered Address | 66 Chiltern Street London W1U 4JT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
16 August 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 May 2005 | First Gazette notice for voluntary strike-off (1 page) |
18 March 2005 | Application for striking-off (1 page) |
5 August 2004 | Return made up to 18/06/04; full list of members (7 pages) |
14 August 2003 | New secretary appointed (2 pages) |
11 July 2003 | Company name changed broadmile LIMITED\certificate issued on 11/07/03 (2 pages) |
7 July 2003 | New director appointed (2 pages) |
7 July 2003 | New director appointed (2 pages) |
29 June 2003 | Secretary resigned (1 page) |
29 June 2003 | Registered office changed on 29/06/03 from: suite 17 city business centre lower road, london SE16 2XB (1 page) |
29 June 2003 | Director resigned (1 page) |