Company NameBroadway View Limited
Company StatusDissolved
Company Number07010999
CategoryPrivate Limited Company
Incorporation Date7 September 2009(14 years, 7 months ago)
Dissolution Date23 October 2012 (11 years, 6 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Director

Director NameMrs Chandrika Koya
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed07 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Jubilee Road
Perivale
Greenford
Middlesex
UB6 7HZ

Location

Registered Address48 Jubilee Road
Perivale
UB6 7HZ
RegionLondon
ConstituencyEaling North
CountyGreater London
WardPerivale
Built Up AreaGreater London

Financials

Year2014
Net Worth-£78,329
Cash£310
Current Liabilities£210,426

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

23 October 2012Final Gazette dissolved via voluntary strike-off (1 page)
23 October 2012Final Gazette dissolved via voluntary strike-off (1 page)
10 July 2012First Gazette notice for voluntary strike-off (1 page)
10 July 2012First Gazette notice for voluntary strike-off (1 page)
27 June 2012Application to strike the company off the register (3 pages)
27 June 2012Application to strike the company off the register (3 pages)
11 May 2012Annual return made up to 5 October 2011
Statement of capital on 2012-05-11
  • GBP 1
(14 pages)
11 May 2012Annual return made up to 5 October 2011
Statement of capital on 2012-05-11
  • GBP 1
(14 pages)
11 May 2012Annual return made up to 5 October 2011
Statement of capital on 2012-05-11
  • GBP 1
(14 pages)
13 April 2012Registered office address changed from 34 the Broadway Ealing London W5 2NP United Kingdom on 13 April 2012 (1 page)
13 April 2012Registered office address changed from 34 the Broadway Ealing London W5 2NP United Kingdom on 13 April 2012 (1 page)
11 January 2012Compulsory strike-off action has been discontinued (1 page)
11 January 2012Compulsory strike-off action has been discontinued (1 page)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
2 February 2011Annual return made up to 5 October 2010 with a full list of shareholders (14 pages)
2 February 2011Annual return made up to 5 October 2010 with a full list of shareholders (14 pages)
2 February 2011Annual return made up to 5 October 2010 with a full list of shareholders (14 pages)
1 February 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
1 February 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
19 November 2009Current accounting period shortened from 30 September 2010 to 31 March 2010 (3 pages)
19 November 2009Current accounting period shortened from 30 September 2010 to 31 March 2010 (3 pages)
15 September 2009Director's change of particulars / chandrika koya / 09/09/2009 (1 page)
15 September 2009Director's Change of Particulars / chandrika koya / 09/09/2009 / HouseName/Number was: 34, now: 48; Street was: the broadway, ealing, now: jubilee road; Area was: , now: perivale; Post Town was: london, now: greenford; Region was: united kingdom, now: middlesex; Post Code was: W5 2NP, now: UB6 7HZ; Country was: united kingdom, now: (1 page)
7 September 2009Incorporation (8 pages)
7 September 2009Incorporation (8 pages)