London
SW1H 0BL
Secretary Name | Broadway Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 22 June 2009(same day as company formation) |
Correspondence Address | 50 Broadway London SW1H 0BL |
Director Name | Mr Ian Richard Adamson |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2009(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 50 Broadway London SW1H 0BL |
Director Name | Joanne Alice Gibbons |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2009(1 week, 4 days after company formation) |
Appointment Duration | 1 year, 3 months (resigned 07 October 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 50 Broadway London SW1H 0BL |
Director Name | Mr Jason Samuel Searancke |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 03 July 2009(1 week, 4 days after company formation) |
Appointment Duration | 7 years, 8 months (resigned 28 February 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 50 Broadway London SW1H 0BL |
Director Name | Mark Labovitch |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2010(11 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 28 July 2011) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | 50 Broadway London SW1H 0BL |
Director Name | David Neil Lyon |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2012(3 years, 4 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 11 May 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 50 Broadway London SW1H 0BL |
Director Name | Broadway Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 2009(same day as company formation) |
Correspondence Address | 50 Broadway London SW1H 0BL |
Registered Address | 15 Canada Square London E14 5GL |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Bircham & Co Nominees LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 30 April 2016 (7 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
29 July 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
29 April 2020 | Return of final meeting in a members' voluntary winding up (6 pages) |
6 February 2020 | Liquidators' statement of receipts and payments to 3 December 2019 (6 pages) |
20 March 2019 | Liquidators' statement of receipts and payments to 3 December 2018 (6 pages) |
5 January 2018 | Registered office address changed from 50 Broadway London SW1H 0BL to 15 Canada Square London E14 5GL on 5 January 2018 (2 pages) |
29 December 2017 | Resolutions
|
29 December 2017 | Appointment of a voluntary liquidator (2 pages) |
29 December 2017 | Declaration of solvency (5 pages) |
29 June 2017 | Confirmation statement made on 22 June 2017 with updates (4 pages) |
29 June 2017 | Confirmation statement made on 22 June 2017 with updates (4 pages) |
28 June 2017 | Notification of Anthony Charles Lynton Blair as a person with significant control on 6 April 2016 (2 pages) |
28 June 2017 | Notification of Anthony Charles Lynton Blair as a person with significant control on 6 April 2016 (2 pages) |
18 May 2017 | Termination of appointment of David Neil Lyon as a director on 11 May 2017 (1 page) |
18 May 2017 | Termination of appointment of David Neil Lyon as a director on 11 May 2017 (1 page) |
13 March 2017 | Termination of appointment of Jason Samuel Searancke as a director on 28 February 2017 (1 page) |
13 March 2017 | Termination of appointment of Jason Samuel Searancke as a director on 28 February 2017 (1 page) |
11 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
11 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
23 June 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
23 June 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
12 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
12 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
21 July 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
14 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
14 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
27 June 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
27 June 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
7 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
7 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
28 June 2013 | Annual return made up to 22 June 2013 with a full list of shareholders (4 pages) |
28 June 2013 | Annual return made up to 22 June 2013 with a full list of shareholders (4 pages) |
9 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
9 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
8 November 2012 | Appointment of David Neil Lyon as a director (3 pages) |
8 November 2012 | Appointment of David Neil Lyon as a director (3 pages) |
11 July 2012 | Secretary's details changed for Broadway Secretaries Limited on 22 June 2012 (1 page) |
11 July 2012 | Secretary's details changed for Broadway Secretaries Limited on 22 June 2012 (1 page) |
11 July 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (5 pages) |
11 July 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (5 pages) |
2 February 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
2 February 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
15 August 2011 | Termination of appointment of Mark Labovitch as a director (2 pages) |
15 August 2011 | Termination of appointment of Mark Labovitch as a director (2 pages) |
1 July 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (4 pages) |
1 July 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (4 pages) |
28 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
28 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
19 October 2010 | Termination of appointment of Joanne Gibbons as a director (2 pages) |
19 October 2010 | Termination of appointment of Joanne Gibbons as a director (2 pages) |
14 July 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (6 pages) |
14 July 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (6 pages) |
18 June 2010 | Appointment of Mark Labovitch as a director (3 pages) |
18 June 2010 | Appointment of Mark Labovitch as a director (3 pages) |
14 July 2009 | Director appointed catherine jane rimmer (2 pages) |
14 July 2009 | Director appointed jason samuel searancke (2 pages) |
14 July 2009 | Director appointed catherine jane rimmer (2 pages) |
14 July 2009 | Director appointed joanne alice gibbons (2 pages) |
14 July 2009 | Director appointed joanne alice gibbons (2 pages) |
14 July 2009 | Director appointed jason samuel searancke (2 pages) |
8 July 2009 | Appointment terminated director ian adamson (1 page) |
8 July 2009 | Appointment terminated director broadway directors LIMITED (1 page) |
8 July 2009 | Appointment terminated director broadway directors LIMITED (1 page) |
8 July 2009 | Appointment terminated director ian adamson (1 page) |
29 June 2009 | Accounting reference date shortened from 30/06/2010 to 30/04/2010 (1 page) |
29 June 2009 | Accounting reference date shortened from 30/06/2010 to 30/04/2010 (1 page) |
25 June 2009 | Company name changed bdbco no.855 LIMITED\certificate issued on 25/06/09 (4 pages) |
25 June 2009 | Company name changed bdbco no.855 LIMITED\certificate issued on 25/06/09 (4 pages) |
22 June 2009 | Incorporation (15 pages) |
22 June 2009 | Incorporation (15 pages) |