OLD BROAD STREET INVESTMENTS (NUMBER 4) LIMITED
Overview
| Company Name | OLD BROAD STREET INVESTMENTS (NUMBER 4) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04442278 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of OLD BROAD STREET INVESTMENTS (NUMBER 4) LIMITED?
- (7499) /
Where is OLD BROAD STREET INVESTMENTS (NUMBER 4) LIMITED located?
| Registered Office Address | PO BOX 39900 Level 7 Bishopsgate Exchange EC2M 3YB 155 Bishopsgate London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of OLD BROAD STREET INVESTMENTS (NUMBER 4) LIMITED?
| Company Name | From | Until |
|---|---|---|
| CANALBYTE LIMITED | May 20, 2002 | May 20, 2002 |
What are the latest accounts for OLD BROAD STREET INVESTMENTS (NUMBER 4) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2009 |
What are the latest filings for OLD BROAD STREET INVESTMENTS (NUMBER 4) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 4 pages | DS01 | ||||||||||
Appointment of Aidan John Smith as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of a director | 1 pages | TM01 | ||||||||||
Appointment of Mr Colin Graham Dowsett as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Yvonne Sharp as a director | 1 pages | TM01 | ||||||||||
Secretary's details changed for Mr Paul Gittins on Jul 05, 2010 | 1 pages | CH03 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2009 | 5 pages | AA | ||||||||||
Annual return made up to May 20, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Secretary's details changed for Mr Paul Gittins on May 10, 2010 | 1 pages | CH03 | ||||||||||
Termination of appointment of Ceri Richards as a director | 1 pages | TM01 | ||||||||||
Director's details changed for Yvonne Easton Sharp on Nov 16, 2009 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Mr Paul Gittins on Nov 09, 2009 | 1 pages | CH03 | ||||||||||
legacy | 4 pages | 363a | ||||||||||
Accounts made up to Dec 31, 2008 | 10 pages | AA | ||||||||||
Accounts made up to Dec 31, 2007 | 7 pages | AA | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 6 pages | 363a | ||||||||||
legacy | 1 pages | 288c | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 3 pages | 288a | ||||||||||
legacy | 2 pages | 288a | ||||||||||
legacy | 2 pages | 288a | ||||||||||
Who are the officers of OLD BROAD STREET INVESTMENTS (NUMBER 4) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GITTINS, Paul | Secretary | House Charterhall Drive CH88 3AN Chester Tower United Kingdom | British | 45660860003 | ||||||
| DOWSETT, Colin Graham | Director | Aldershot Road Fleet GU51 3NN Hampshire 26a England England | England | British | 152332230001 | |||||
| SMITH, Aidan John | Director | Terrilands HA5 3AJ Pinner 4 Middlesex England | England | British | 131026160001 | |||||
| LODGE, Matthew Sebastian | Secretary | Rose Cottage Dog Lane Stainland HX4 9QF Halifax West Yorkshire | British | 32609030001 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| JUKES, Anthony Wilfrid | Director | Potts Farm Chennell Park Lane TN30 6XA Tenterden Kent | British | 50640090001 | ||||||
| LODGE, Matthew Sebastian | Director | Rose Cottage Dog Lane Stainland HX4 9QF Halifax West Yorkshire | British | 32609030001 | ||||||
| MORRISSEY, John Michael | Director | 66 Selborne Road Southgate N14 7DG London | England | British | 94094650001 | |||||
| PETERS, Stephen John | Director | Old Swan Cottage 9 London Road TN16 1BB Westerham Kent | British | 56296720007 | ||||||
| RICHARDS, Ceri | Director | Level 7 Bishopsgate Exchange 155 Bishopsgate EC2M 3YB London | British | 70624480004 | ||||||
| SHARP, Yvonne Easton | Director | 11 Earl Grey Street EH3 9BN Edinburgh New Uberior House Midlothian Scotland | United Kingdom | British | 126272440001 | |||||
| SHINDLER, David Lawrence | Director | 4 Berkeley Close WD6 3JN Elstree Hertfordshire | British | 92235400001 | ||||||
| SMALLWOOD, James Douglas Mortimer | Director | 4 Chestnuts SG13 8AQ Hertford Hertfordshire | England | British | 110517930001 | |||||
| TOWN, Lindsay John | Director | 10 Ferndale TN2 3PB Tunbridge Wells Kent | England | British | 64287260001 | |||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0