Company NameBroadmead Road Property Limited
Company StatusDissolved
Company Number06844859
CategoryPrivate Limited Company
Incorporation Date12 March 2009(15 years, 1 month ago)
Dissolution Date28 June 2011 (12 years, 10 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Vincent Daniel Goldstein
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed12 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address96-98 York Hill
Loughton
Essex
IG10 1JA
Director NameMr Philip Louis Spencer
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed12 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Eleven Acre Rise
Loughton
Essex
IG10 1AN
Secretary NameMr Philip Louis Spencer
NationalityBritish
StatusClosed
Appointed12 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Eleven Acre Rise
Loughton
Essex
IG10 1AN
Director NameMs Luciene Maureen James
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address166 Westmorland Avenue
Luton
Bedfordshire
LU3 2PU
Secretary NameThe Company Registration Agents Ltd (Corporation)
StatusResigned
Appointed12 March 2009(same day as company formation)
Correspondence Address280 Gray's Inn Road
London
WC1X 8EB

Location

Registered Address119 High Road
Loughton
Essex
IG10 4LT
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

28 June 2011Final Gazette dissolved via compulsory strike-off (1 page)
28 June 2011Final Gazette dissolved via compulsory strike-off (1 page)
15 March 2011First Gazette notice for compulsory strike-off (1 page)
15 March 2011First Gazette notice for compulsory strike-off (1 page)
24 March 2010Annual return made up to 12 March 2010 with a full list of shareholders
Statement of capital on 2010-03-24
  • GBP 2
(14 pages)
24 March 2010Annual return made up to 12 March 2010 with a full list of shareholders
Statement of capital on 2010-03-24
  • GBP 2
(14 pages)
24 March 2010Statement of capital following an allotment of shares on 1 March 2010
  • GBP 2
(4 pages)
24 March 2010Statement of capital following an allotment of shares on 1 March 2010
  • GBP 2
(4 pages)
24 March 2010Statement of capital following an allotment of shares on 1 March 2010
  • GBP 2
(4 pages)
25 March 2009Director and secretary appointed philip spencer (4 pages)
25 March 2009Appointment Terminated Director luciene james (1 page)
25 March 2009Director appointed vincent daniel goldstein (4 pages)
25 March 2009Director and secretary appointed philip spencer (4 pages)
25 March 2009Registered office changed on 25/03/2009 from 280 gray's inn road london WC1X 8EB (1 page)
25 March 2009Appointment terminated director luciene james (1 page)
25 March 2009Appointment terminated secretary the company registration agents LTD (1 page)
25 March 2009Appointment Terminated Secretary the company registration agents LTD (1 page)
25 March 2009Director appointed vincent daniel goldstein (4 pages)
25 March 2009Registered office changed on 25/03/2009 from 280 gray's inn road london WC1X 8EB (1 page)
12 March 2009Incorporation (16 pages)
12 March 2009Incorporation (16 pages)