BROADBAND OFFICE SERVICES LIMITED

Register to unlock more data on OkredoRegister

BROADBAND OFFICE SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04737969

Incorporation date

16/04/2003

Size

Full

Contacts

Registered address

Registered address

BDO STOY HAYWARD LLP, 55 Baker Street, London W1U 7EUCopy
copy info iconCopy
See on map
Latest events (Record since 16/04/2003)
dot icon03/09/2012
Bona Vacantia disclaimer
dot icon07/06/2012
Bona Vacantia disclaimer
dot icon29/04/2011
Final Gazette dissolved following liquidation
dot icon30/01/2011
Liquidators' statement of receipts and payments to 2010-12-16
dot icon30/01/2011
Return of final meeting in a creditors' voluntary winding up
dot icon17/08/2010
Liquidators' statement of receipts and payments to 2010-06-30
dot icon30/06/2009
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon13/03/2009
Statement of administrator's revised proposal
dot icon06/02/2009
Administrator's progress report to 2009-01-01
dot icon03/11/2008
Appointment Terminated Secretary ian davey
dot icon22/09/2008
Result of meeting of creditors
dot icon18/09/2008
Result of meeting of creditors
dot icon18/09/2008
Statement of affairs with form 2.14B
dot icon29/08/2008
Statement of administrator's proposal
dot icon07/07/2008
Registered office changed on 08/07/2008 from bardon 22 regs way beveridge lane coalville leicestershire LE67 1FB
dot icon06/07/2008
Appointment of an administrator
dot icon15/06/2008
Director appointed ralph anthony evans
dot icon12/06/2008
Appointment Terminated Director john stitchman
dot icon12/06/2008
Appointment Terminated Director michael young
dot icon12/06/2008
Appointment Terminated Director stephen dargavel
dot icon12/06/2008
Appointment Terminated Director stephen savage
dot icon05/06/2008
Resolutions
dot icon20/05/2008
Return made up to 17/04/08; full list of members
dot icon20/05/2008
Director's Change of Particulars / stephen dargavel / 12/05/2008 / Nationality was: britosh, now: british; HouseName/Number was: suite 08 hurlingham studios, now: suite 08; Street was: ranelagh gardens, now: hurlingham studios; Area was: , now: ranelagh gardens; Country was: , now: england
dot icon18/05/2008
Director's Change of Particulars / stephen dargavel / 12/05/2008 / HouseName/Number was: , now: suite 08 hurlingham studios; Street was: 98 settrington road, now: ranelagh gardens; Post Code was: SW6 3BA, now: SW6 3PA
dot icon24/04/2008
Full accounts made up to 2006-10-31
dot icon24/03/2008
Registered office changed on 25/03/2008 from 1 willow drive sherwood business park annesley notts NG15 0DP
dot icon24/03/2008
Director appointed john adam stitchman
dot icon18/12/2007
Director's particulars changed
dot icon19/11/2007
New director appointed
dot icon17/05/2007
Full accounts made up to 2006-03-31
dot icon25/04/2007
Return made up to 17/04/07; no change of members
dot icon12/03/2007
Accounting reference date shortened from 31/03/07 to 31/10/06
dot icon26/04/2006
Return made up to 17/04/06; full list of members
dot icon02/04/2006
Registered office changed on 03/04/06 from: c/o grange wintringham saint marys chambers grimsby north east lincolnshire DN31 1LD
dot icon03/02/2006
Full accounts made up to 2005-03-31
dot icon15/06/2005
Secretary resigned
dot icon08/06/2005
New secretary appointed
dot icon24/05/2005
Return made up to 17/04/05; full list of members
dot icon24/05/2005
Registered office changed on 25/05/05
dot icon03/02/2005
Full accounts made up to 2004-03-31
dot icon19/09/2004
Certificate of change of name
dot icon25/04/2004
Return made up to 17/04/04; full list of members
dot icon25/04/2004
Registered office changed on 26/04/04
dot icon05/04/2004
Accounting reference date shortened from 30/04/04 to 31/03/04
dot icon27/08/2003
Memorandum and Articles of Association
dot icon26/08/2003
New director appointed
dot icon26/08/2003
New secretary appointed;new director appointed
dot icon26/08/2003
Secretary resigned
dot icon26/08/2003
Director resigned
dot icon26/08/2003
Resolutions
dot icon17/08/2003
Registered office changed on 18/08/03 from: 6-8 underwood street london N1 7JQ
dot icon12/08/2003
Certificate of change of name
dot icon16/04/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/10/2006
dot iconLast change occurred
30/10/2006

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/10/2006
dot iconNext account date
30/10/2007
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Young, Michael
Director
31/10/2007 - 29/05/2008
22
WATERLOW SECRETARIES LIMITED
Nominee Secretary
16/04/2003 - 06/08/2003
38039
WATERLOW NOMINEES LIMITED
Nominee Director
16/04/2003 - 06/08/2003
36021
Savage, Stephen John
Director
06/08/2003 - 28/05/2008
44
Evans, Ralph Anthony
Director
28/05/2008 - Present
25

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BROADBAND OFFICE SERVICES LIMITED

BROADBAND OFFICE SERVICES LIMITED is an(a) Dissolved company incorporated on 16/04/2003 with the registered office located at BDO STOY HAYWARD LLP, 55 Baker Street, London W1U 7EU. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BROADBAND OFFICE SERVICES LIMITED?

toggle

BROADBAND OFFICE SERVICES LIMITED is currently Dissolved. It was registered on 16/04/2003 and dissolved on 29/04/2011.

Where is BROADBAND OFFICE SERVICES LIMITED located?

toggle

BROADBAND OFFICE SERVICES LIMITED is registered at BDO STOY HAYWARD LLP, 55 Baker Street, London W1U 7EU.

What does BROADBAND OFFICE SERVICES LIMITED do?

toggle

BROADBAND OFFICE SERVICES LIMITED operates in the Development and selling of real estate (70.11 - SIC 2003) sector.

What is the latest filing for BROADBAND OFFICE SERVICES LIMITED?

toggle

The latest filing was on 03/09/2012: Bona Vacantia disclaimer.