Company NameBDO Investment Management Limited
Company StatusDissolved
Company Number07579563
CategoryPrivate Limited Company
Incorporation Date28 March 2011(13 years, 1 month ago)
Dissolution Date12 January 2016 (8 years, 3 months ago)
Previous NameBroadstone Pensions And Investments Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Mark Alan Howlett
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed11 July 2012(1 year, 3 months after company formation)
Appointment Duration3 years, 6 months (closed 12 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Baker Street
London
W1U 7EU
Secretary NameMiss Fiona Alison Stockwell
StatusClosed
Appointed06 December 2013(2 years, 8 months after company formation)
Appointment Duration2 years, 1 month (closed 12 January 2016)
RoleCompany Director
Correspondence Address55 Baker Street
London
W1U 7EU
Director NameMiss Fiona Alison Stockwell
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed29 May 2015(4 years, 2 months after company formation)
Appointment Duration7 months, 2 weeks (closed 12 January 2016)
RoleDirector Of Legal, Compliance & Risk
Country of ResidenceEngland
Correspondence Address55 Baker Street
London
W1U 7EU
Director NameMr Andrew Simon Davis
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Chalton Street
London
NW1 1JD
Director NameMr Manoj Khosla
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2011(same day as company formation)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address55 Baker Street
London
W1U 7EU
Secretary NameIan Lennox Macfarlane
StatusResigned
Appointed28 March 2011(same day as company formation)
RoleCompany Director
Correspondence AddressEmerald House East Street
Epsom
Surrey
KT17 1HS
Director NameMr Robert Michael Keeler
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2011(6 months, 2 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 06 December 2013)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence Address55 Baker Street
London
W1U 7EU
Director NameMrs Jane Carol Robertson
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2012(1 year, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 May 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Baker Street
London
W1U 7EU
Secretary NameMr Robert Michael Keeler
StatusResigned
Appointed21 November 2012(1 year, 7 months after company formation)
Appointment Duration1 year (resigned 06 December 2013)
RoleCompany Director
Correspondence Address55 Baker Street
London
W1U 7EU

Location

Registered Address55 Baker Street
London
W1U 7EU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Broadstone Pensions & Investments LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2014 (9 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

12 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
27 October 2015First Gazette notice for voluntary strike-off (1 page)
19 October 2015Application to strike the company off the register (3 pages)
1 June 2015Termination of appointment of Jane Carol Robertson as a director on 31 May 2015 (1 page)
29 May 2015Appointment of Miss Fiona Alison Stockwell as a director on 29 May 2015 (2 pages)
30 March 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 1
(4 pages)
5 September 2014Accounts for a dormant company made up to 30 June 2014 (6 pages)
11 April 2014Director's details changed for Mark Alan Howlett on 11 July 2012 (2 pages)
28 March 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 1
(4 pages)
16 December 2013Appointment of Miss Fiona Alison Stockwell as a secretary (2 pages)
13 December 2013Termination of appointment of Robert Keeler as a secretary (1 page)
13 December 2013Termination of appointment of Robert Keeler as a director (1 page)
11 October 2013Accounts for a dormant company made up to 28 June 2013 (6 pages)
2 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (5 pages)
30 January 2013Register(s) moved to registered office address (1 page)
28 November 2012Appointment of Mr Robert Michael Keeler as a secretary (1 page)
16 November 2012Termination of appointment of Ian Macfarlane as a secretary (1 page)
3 August 2012Accounts for a dormant company made up to 29 June 2012 (6 pages)
12 July 2012Appointment of Jane Carol Robertson as a director (2 pages)
11 July 2012Appointment of Mark Alan Howlett as a director (2 pages)
28 March 2012Annual return made up to 28 March 2012 with a full list of shareholders (4 pages)
10 February 2012Accounts for a dormant company made up to 1 July 2011 (6 pages)
10 February 2012Accounts for a dormant company made up to 1 July 2011 (6 pages)
22 November 2011Termination of appointment of Manoj Khosla as a director (1 page)
22 November 2011Appointment of Robert Michael Keeler as a director (2 pages)
17 May 2011Current accounting period shortened from 31 March 2012 to 30 June 2011 (1 page)
3 May 2011Change of name notice (2 pages)
3 May 2011Company name changed broadstone pensions and investments LIMITED\certificate issued on 03/05/11
  • RES15 ‐ Change company name resolution on 2011-05-03
(2 pages)
20 April 2011Register(s) moved to registered inspection location (1 page)
19 April 2011Appointment of Ian Lennox Macfarlane as a secretary (2 pages)
19 April 2011Appointment of Mr Manoj Khosla as a director (2 pages)
19 April 2011Register inspection address has been changed (1 page)
28 March 2011Incorporation (43 pages)
28 March 2011Termination of appointment of Andrew Davis as a director (1 page)