Company Name3 Broadlands Avenue Management Limited
Company StatusDissolved
Company Number06290605
CategoryPrivate Limited Company
Incorporation Date25 June 2007(16 years, 10 months ago)
Dissolution Date6 December 2016 (7 years, 4 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Alexander Hilton Beale
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed25 June 2007(same day as company formation)
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address4 Lowndes Mews
London
SW16 1NP
Secretary NameMr Nicholas Waddell
NationalityBritish
StatusClosed
Appointed25 June 2007(same day as company formation)
RoleEstate Agent
Correspondence Address137 Balham Hill
London
SW12 9DL
Director NameMr Daniel James Dwyer
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2007(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceUnited Kingdom
Correspondence Address2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Secretary NameD & D Secretarial Ltd (Corporation)
StatusResigned
Appointed25 June 2007(same day as company formation)
Correspondence AddressLinden House
Court Lodge Farm, Warren Road
Chelsfield
Kent
BR6 6ER

Location

Registered Address19 Station Road
Addlestone
Surrey
KT15 2AL
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardAddlestone North
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Mr Alexander Hilton Beale
100.00%
Ordinary

Accounts

Latest Accounts30 June 2015 (8 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

6 December 2016Final Gazette dissolved via compulsory strike-off (1 page)
20 September 2016First Gazette notice for compulsory strike-off (1 page)
6 January 2016Compulsory strike-off action has been discontinued (1 page)
5 January 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
5 January 2016Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 1
(4 pages)
20 October 2015First Gazette notice for compulsory strike-off (1 page)
2 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
30 June 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 1
(4 pages)
19 June 2014Director's details changed for Mr Alexander Hilton Beale on 25 June 2013 (2 pages)
19 June 2014Annual return made up to 25 June 2013 with a full list of shareholders (4 pages)
12 June 2014Registered office address changed from 137 Balham Hill London SW12 9DL on 12 June 2014 (2 pages)
31 May 2014Compulsory strike-off action has been discontinued (1 page)
25 February 2014First Gazette notice for compulsory strike-off (1 page)
20 September 2013Accounts for a dormant company made up to 30 June 2013 (3 pages)
9 April 2013Accounts for a dormant company made up to 30 June 2012 (3 pages)
26 September 2012Annual return made up to 25 June 2012 with a full list of shareholders (14 pages)
17 October 2011Annual return made up to 25 June 2011 with a full list of shareholders (14 pages)
22 September 2011Accounts for a dormant company made up to 30 June 2011 (3 pages)
19 October 2010First Gazette notice for compulsory strike-off (1 page)
16 October 2010Compulsory strike-off action has been discontinued (1 page)
14 October 2010Accounts for a dormant company made up to 30 June 2010 (4 pages)
14 October 2010Annual return made up to 25 June 2010 with a full list of shareholders (14 pages)
30 March 2010Accounts for a dormant company made up to 30 June 2009 (3 pages)
30 September 2009Return made up to 25/06/09; full list of members (5 pages)
28 April 2009Accounts for a dormant company made up to 30 June 2008 (1 page)
12 December 2008Return made up to 25/06/08; full list of members (5 pages)
11 June 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(10 pages)
26 July 2007New director appointed (2 pages)
26 July 2007New secretary appointed (2 pages)
19 July 2007Registered office changed on 19/07/07 from: linden house, court lodge farm warren road chelsfield kent BR6 6ER (1 page)
19 July 2007Director resigned (1 page)
19 July 2007Secretary resigned (1 page)
25 June 2007Incorporation (14 pages)