London
W1U 7EU
Secretary Name | Miss Fiona Alison Stockwell |
---|---|
Status | Closed |
Appointed | 06 December 2013(2 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 12 January 2016) |
Role | Company Director |
Correspondence Address | 55 Baker Street London W1U 7EU |
Director Name | Miss Fiona Alison Stockwell |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 May 2015(4 years, 2 months after company formation) |
Appointment Duration | 7 months, 2 weeks (closed 12 January 2016) |
Role | Director Of Legal, Compliance & Risk |
Country of Residence | England |
Correspondence Address | 55 Baker Street London W1U 7EU |
Director Name | Mr Andrew Simon Davis |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Director Name | Mr Manoj Khosla |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2011(same day as company formation) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 55 Baker Street London W1U 7EU |
Secretary Name | Ian Lennox Macfarlane |
---|---|
Status | Resigned |
Appointed | 28 March 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | Emerald House East Street Epsom Surrey KT17 1HS |
Director Name | Mr Robert Michael Keeler |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2011(6 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 06 December 2013) |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | 55 Baker Street London W1U 7EU |
Director Name | Mrs Jane Carol Robertson |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2012(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 May 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 55 Baker Street London W1U 7EU |
Secretary Name | Mr Robert Michael Keeler |
---|---|
Status | Resigned |
Appointed | 21 November 2012(1 year, 7 months after company formation) |
Appointment Duration | 1 year (resigned 06 December 2013) |
Role | Company Director |
Correspondence Address | 55 Baker Street London W1U 7EU |
Registered Address | 55 Baker Street London W1U 7EU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
1 at £1 | Broadstone Pensions & Investments LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2014 (9 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
12 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
19 October 2015 | Application to strike the company off the register (3 pages) |
1 June 2015 | Termination of appointment of Jane Carol Robertson as a director on 31 May 2015 (1 page) |
29 May 2015 | Appointment of Miss Fiona Alison Stockwell as a director on 29 May 2015 (2 pages) |
30 March 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
5 September 2014 | Accounts for a dormant company made up to 30 June 2014 (6 pages) |
11 April 2014 | Director's details changed for Mark Alan Howlett on 11 July 2012 (2 pages) |
28 March 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
16 December 2013 | Appointment of Miss Fiona Alison Stockwell as a secretary (2 pages) |
13 December 2013 | Termination of appointment of Robert Keeler as a secretary (1 page) |
13 December 2013 | Termination of appointment of Robert Keeler as a director (1 page) |
11 October 2013 | Accounts for a dormant company made up to 28 June 2013 (6 pages) |
2 April 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (5 pages) |
30 January 2013 | Register(s) moved to registered office address (1 page) |
28 November 2012 | Appointment of Mr Robert Michael Keeler as a secretary (1 page) |
16 November 2012 | Termination of appointment of Ian Macfarlane as a secretary (1 page) |
3 August 2012 | Accounts for a dormant company made up to 29 June 2012 (6 pages) |
12 July 2012 | Appointment of Jane Carol Robertson as a director (2 pages) |
11 July 2012 | Appointment of Mark Alan Howlett as a director (2 pages) |
28 March 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (4 pages) |
10 February 2012 | Accounts for a dormant company made up to 1 July 2011 (6 pages) |
10 February 2012 | Accounts for a dormant company made up to 1 July 2011 (6 pages) |
22 November 2011 | Termination of appointment of Manoj Khosla as a director (1 page) |
22 November 2011 | Appointment of Robert Michael Keeler as a director (2 pages) |
17 May 2011 | Current accounting period shortened from 31 March 2012 to 30 June 2011 (1 page) |
3 May 2011 | Change of name notice (2 pages) |
3 May 2011 | Company name changed broadstone pensions and investments LIMITED\certificate issued on 03/05/11
|
20 April 2011 | Register(s) moved to registered inspection location (1 page) |
19 April 2011 | Appointment of Ian Lennox Macfarlane as a secretary (2 pages) |
19 April 2011 | Appointment of Mr Manoj Khosla as a director (2 pages) |
19 April 2011 | Register inspection address has been changed (1 page) |
28 March 2011 | Incorporation (43 pages) |
28 March 2011 | Termination of appointment of Andrew Davis as a director (1 page) |