London
WC2B 5QN
Director Name | Mr Paul Marcus George Voller |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2010(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 50 Broadway London SW1H 0BL |
Director Name | Dr Jessica Cross |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2010(1 week, 2 days after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 April 2012) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Bickenhall Mansions Bickenhall Street London W1U 6BP |
Director Name | Broadway Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 July 2010(same day as company formation) |
Correspondence Address | 50 Broadway Westminster London SW1H 0BL |
Secretary Name | Broadway Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 July 2010(same day as company formation) |
Correspondence Address | 50 Broadway Westminster London SW1H 0BL |
Registered Address | Suite 2 15 Broad Court London WC2B 5QN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Latest Accounts | 30 April 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
2 April 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 April 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
18 December 2012 | First Gazette notice for voluntary strike-off (1 page) |
18 December 2012 | First Gazette notice for voluntary strike-off (1 page) |
5 December 2012 | Application to strike the company off the register (3 pages) |
5 December 2012 | Application to strike the company off the register (3 pages) |
31 October 2012 | Total exemption small company accounts made up to 30 April 2012 (3 pages) |
31 October 2012 | Total exemption small company accounts made up to 30 April 2012 (3 pages) |
18 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders Statement of capital on 2012-07-18
|
18 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders Statement of capital on 2012-07-18
|
18 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders Statement of capital on 2012-07-18
|
18 July 2012 | Director's details changed for Gary Edward Mead on 6 July 2011 (2 pages) |
18 July 2012 | Director's details changed for Gary Edward Mead on 6 July 2011 (2 pages) |
2 May 2012 | Termination of appointment of Jessica Cross as a director on 30 April 2012 (1 page) |
2 May 2012 | Termination of appointment of Jessica Cross as a director (1 page) |
24 January 2012 | Total exemption small company accounts made up to 30 April 2011 (3 pages) |
24 January 2012 | Total exemption small company accounts made up to 30 April 2011 (3 pages) |
4 August 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (4 pages) |
4 August 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (4 pages) |
4 August 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (4 pages) |
16 June 2011 | Registered office address changed from 1 Bickenhall Mansions Bickenhall Street London W1U 6BP on 16 June 2011 (2 pages) |
16 June 2011 | Registered office address changed from 1 Bickenhall Mansions Bickenhall Street London W1U 6BP on 16 June 2011 (2 pages) |
18 August 2010 | Appointment of Dr Jessica Cross as a director (3 pages) |
18 August 2010 | Appointment of Dr Jessica Cross as a director (3 pages) |
29 July 2010 | Termination of appointment of Broadway Secretaries Limited as a secretary (2 pages) |
29 July 2010 | Termination of appointment of Broadway Secretaries Limited as a secretary (2 pages) |
29 July 2010 | Registered office address changed from 50 Broadway London SW1H 0BL United Kingdom on 29 July 2010 (2 pages) |
29 July 2010 | Termination of appointment of Broadway Directors Limited as a director (2 pages) |
29 July 2010 | Termination of appointment of Paul Voller as a director (2 pages) |
29 July 2010 | Termination of appointment of Paul Voller as a director (2 pages) |
29 July 2010 | Current accounting period shortened from 31 July 2011 to 30 April 2011 (3 pages) |
29 July 2010 | Appointment of Gary Edward Mead as a director (3 pages) |
29 July 2010 | Registered office address changed from 50 Broadway London SW1H 0BL United Kingdom on 29 July 2010 (2 pages) |
29 July 2010 | Current accounting period shortened from 31 July 2011 to 30 April 2011 (3 pages) |
29 July 2010 | Termination of appointment of Broadway Directors Limited as a director (2 pages) |
29 July 2010 | Appointment of Gary Edward Mead as a director (3 pages) |
5 July 2010 | Incorporation (18 pages) |
5 July 2010 | Incorporation (18 pages) |