BROADBAND OFFICE UK LIMITED

Register to unlock more data on OkredoRegister

BROADBAND OFFICE UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03840382

Incorporation date

12/09/1999

Size

Full

Contacts

Registered address

Registered address

C/O BDO STOY HAYWARD LLP, 55 Baker Street, London W1U 7EUCopy
copy info iconCopy
See on map
Latest events (Record since 12/09/1999)
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 icon25/06/2009
Statement of administrator's revised proposal
dot icon07/02/2009
Administrator's progress report to 2009-01-02
dot icon03/11/2008
Appointment Terminated Secretary ian davey
dot icon18/09/2008
Result of meeting of creditors
dot icon18/09/2008
Statement of affairs with form 2.14B
dot icon28/08/2008
Statement of administrator's proposal
dot icon08/07/2008
Appointment of an administrator
dot icon08/07/2008
Registered office changed on 09/07/2008 from bardon 22 regs way beveridge lane coalville leicestershire LE67 1FB
dot icon15/06/2008
Appointment Terminated Director john stitchman
dot icon15/06/2008
Appointment Terminated Director michael young
dot icon15/06/2008
Appointment Terminated Director stephen dargavel
dot icon15/06/2008
Appointment Terminated Director stephen savage
dot icon15/06/2008
Director appointed ralph anthony evans
dot icon05/06/2008
Resolutions
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
Appointment Terminated Director peter osbourne
dot icon24/04/2008
Full accounts made up to 2006-10-31
dot icon19/03/2008
Registered office changed on 20/03/2008 from 1 willow drive sherwood business park annesley notts NG15 0DP
dot icon19/03/2008
Director appointed john adam stitchman
dot icon17/12/2007
Director's particulars changed
dot icon19/11/2007
New director appointed
dot icon16/10/2007
Director resigned
dot icon20/09/2007
Return made up to 13/09/07; no change of members
dot icon19/06/2007
Declaration of satisfaction of mortgage/charge
dot icon19/06/2007
Declaration of satisfaction of mortgage/charge
dot icon19/06/2007
Declaration of satisfaction of mortgage/charge
dot icon19/06/2007
Declaration of satisfaction of mortgage/charge
dot icon19/06/2007
Declaration of satisfaction of mortgage/charge
dot icon19/06/2007
Declaration of satisfaction of mortgage/charge
dot icon19/06/2007
Declaration of satisfaction of mortgage/charge
dot icon19/06/2007
Declaration of satisfaction of mortgage/charge
dot icon19/06/2007
Declaration of satisfaction of mortgage/charge
dot icon19/06/2007
Declaration of satisfaction of mortgage/charge
dot icon19/06/2007
Declaration of satisfaction of mortgage/charge
dot icon17/05/2007
Full accounts made up to 2006-03-31
dot icon12/03/2007
Accounting reference date shortened from 31/03/07 to 31/10/06
dot icon15/10/2006
Return made up to 13/09/06; full list of members
dot icon15/10/2006
Location of register of members address changed
dot icon30/03/2006
Registered office changed on 31/03/06 from: saint mary's chambers west saint mary's gate grimsby north east lincolnshire DN31 1LD
dot icon23/02/2006
New director appointed
dot icon19/02/2006
New director appointed
dot icon19/02/2006
Director resigned
dot icon07/11/2005
Return made up to 13/09/05; full list of members
dot icon07/11/2005
Location of register of members address changed
dot icon11/08/2005
New secretary appointed
dot icon31/07/2005
Secretary resigned
dot icon03/02/2005
Group of companies' accounts made up to 2004-03-31
dot icon20/10/2004
Return made up to 13/09/04; full list of members
dot icon20/10/2004
Location of register of members address changed
dot icon14/04/2004
Group of companies' accounts made up to 2003-03-31
dot icon27/09/2003
Return made up to 13/09/03; full list of members
dot icon27/09/2003
Location of register of members address changed
dot icon31/08/2003
Full accounts made up to 2002-03-24
dot icon27/10/2002
Ad 20/02/01--------- £ si 498@1
dot icon15/10/2002
Return made up to 13/09/02; full list of members
dot icon15/10/2002
Director's particulars changed
dot icon22/07/2002
Particulars of mortgage/charge
dot icon22/07/2002
Particulars of mortgage/charge
dot icon13/06/2002
New director appointed
dot icon17/04/2002
Particulars of mortgage/charge
dot icon17/04/2002
Particulars of mortgage/charge
dot icon17/04/2002
Particulars of mortgage/charge
dot icon01/10/2001
Accounting reference date extended from 30/09/01 to 31/03/02
dot icon18/09/2001
Return made up to 13/09/01; full list of members
dot icon21/06/2001
Accounts made up to 2000-09-30
dot icon11/04/2001
Particulars of mortgage/charge
dot icon11/04/2001
Particulars of mortgage/charge
dot icon11/04/2001
Particulars of mortgage/charge
dot icon11/04/2001
Particulars of mortgage/charge
dot icon11/04/2001
Particulars of mortgage/charge
dot icon11/04/2001
Particulars of mortgage/charge
dot icon24/01/2001
New director appointed
dot icon19/10/2000
Return made up to 13/09/00; full list of members; amend
dot icon19/10/2000
Registered office changed on 20/10/00
dot icon25/07/2000
Certificate of change of name
dot icon21/02/2000
Memorandum and Articles of Association
dot icon20/02/2000
Director resigned
dot icon20/02/2000
Secretary resigned
dot icon20/02/2000
New director appointed
dot icon20/02/2000
New secretary appointed
dot icon13/02/2000
Certificate of change of name
dot icon09/02/2000
Registered office changed on 10/02/00 from: 6-8 underwood street london N1 7JQ
dot icon12/09/1999
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jackson, Paul
Director
03/02/2006 - 11/10/2007
44
Young, Michael
Director
31/10/2007 - 29/05/2008
22
WATERLOW SECRETARIES LIMITED
Nominee Secretary
12/09/1999 - 02/02/2000
38039
WATERLOW NOMINEES LIMITED
Nominee Director
12/09/1999 - 02/02/2000
36021
Savage, Stephen John
Director
16/01/2001 - 28/05/2008
44

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 UK LIMITED

BROADBAND OFFICE UK LIMITED is an(a) Dissolved company incorporated on 12/09/1999 with the registered office located at C/O 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 UK LIMITED?

toggle

BROADBAND OFFICE UK LIMITED is currently Dissolved. It was registered on 12/09/1999 and dissolved on 29/04/2011.

Where is BROADBAND OFFICE UK LIMITED located?

toggle

BROADBAND OFFICE UK LIMITED is registered at C/O BDO STOY HAYWARD LLP, 55 Baker Street, London W1U 7EU.

What does BROADBAND OFFICE UK LIMITED do?

toggle

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

What is the latest filing for BROADBAND OFFICE UK LIMITED?

toggle

The latest filing was on 29/04/2011: Final Gazette dissolved following liquidation.