Company NameOld Broad Street Futures Limited
Company StatusDissolved
Company Number07758155
CategoryPrivate Limited Company
Incorporation Date31 August 2011(12 years, 8 months ago)
Dissolution Date4 June 2014 (9 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 70221Financial management

Directors

Director NameMr Alan Frederick Andrews
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed31 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Cavendish Apartments 2c
London Lane
Bromley
BR1 4HD
Director NameMr Joshua James Stephen Bramley
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed31 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Basingfield Road
Thames Ditton
Surrey
KT7 0PD
Director NameMr Mathew John Inman
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed31 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Thorne Street
London
SW13 0PR

Location

Registered AddressBridge House 4 Borough High Street
London Bridge
London
SE1 9QR
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London

Shareholders

1 at £1Alan Frederick Andrews
33.33%
Ordinary
1 at £1Joshua James Stephen Bramley
33.33%
Ordinary
1 at £1Mathew Inman
33.33%
Ordinary

Financials

Year2014
Net Worth£180,516
Cash£249,370
Current Liabilities£72,616

Accounts

Latest Accounts30 September 2012 (11 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

4 June 2014Final Gazette dissolved following liquidation (1 page)
4 June 2014Final Gazette dissolved following liquidation (1 page)
4 June 2014Final Gazette dissolved via compulsory strike-off (1 page)
4 March 2014Return of final meeting in a members' voluntary winding up (13 pages)
4 March 2014Return of final meeting in a members' voluntary winding up (13 pages)
1 May 2013Declaration of solvency (3 pages)
1 May 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
1 May 2013Appointment of a voluntary liquidator (1 page)
1 May 2013Appointment of a voluntary liquidator (1 page)
1 May 2013Declaration of solvency (3 pages)
1 May 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
29 January 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
29 January 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
31 August 2012Annual return made up to 31 August 2012 with a full list of shareholders
Statement of capital on 2012-08-31
  • GBP 3
(5 pages)
31 August 2012Annual return made up to 31 August 2012 with a full list of shareholders
Statement of capital on 2012-08-31
  • GBP 3
(5 pages)
6 August 2012Current accounting period extended from 31 August 2012 to 30 September 2012 (1 page)
6 August 2012Director's details changed for Mr Mathew Inman on 2 August 2012 (2 pages)
6 August 2012Current accounting period extended from 31 August 2012 to 30 September 2012 (1 page)
6 August 2012Director's details changed for Mr Mathew Inman on 2 August 2012 (2 pages)
6 August 2012Director's details changed for Mr Mathew Inman on 2 August 2012 (2 pages)
8 May 2012Registered office address changed from a3 Broomsleigh Business Park Worsley Bridge Road London SE26 5BN on 8 May 2012 (2 pages)
8 May 2012Registered office address changed from a3 Broomsleigh Business Park Worsley Bridge Road London SE26 5BN on 8 May 2012 (2 pages)
8 May 2012Registered office address changed from a3 Broomsleigh Business Park Worsley Bridge Road London SE26 5BN on 8 May 2012 (2 pages)
27 October 2011Registered office address changed from 42 Basingfield Road Thames Ditton Surrey KT7 0PD England on 27 October 2011 (2 pages)
27 October 2011Registered office address changed from 42 Basingfield Road Thames Ditton Surrey KT7 0PD England on 27 October 2011 (2 pages)
27 September 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
27 September 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
5 September 2011Appointment of Mr Mathew Inman as a director (2 pages)
5 September 2011Appointment of Mr Mathew Inman as a director (2 pages)
31 August 2011Incorporation (27 pages)
31 August 2011Incorporation (27 pages)