LONDON BROKING SERVICES LIMITED

Register to unlock more data on OkredoRegister

LONDON BROKING SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04571415

Incorporation date

22/10/2002

Size

Dormant

Contacts

Registered address

Registered address

92 London Street, Reading, Berkshire RG1 4SJCopy
copy info iconCopy
See on map
Latest events (Record since 22/10/2002)
dot icon27/01/2016
Final Gazette dissolved following liquidation
dot icon27/10/2015
Return of final meeting in a members' voluntary winding up
dot icon22/06/2015
Registered office address changed from Towergate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN to 92 London Street Reading Berkshire RG1 4SJ on 2015-06-23
dot icon17/06/2015
Appointment of a voluntary liquidator
dot icon17/06/2015
Resolutions
dot icon17/06/2015
Declaration of solvency
dot icon05/11/2014
Annual return made up to 2014-10-23 with full list of shareholders
dot icon23/10/2014
Termination of appointment of Mark Steven Hodges as a director on 2014-10-17
dot icon02/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon01/12/2013
Appointment of Jennifer Owens as a secretary
dot icon14/11/2013
Annual return made up to 2013-10-23 with full list of shareholders
dot icon09/10/2013
Termination of appointment of Samuel Clark as a secretary
dot icon11/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon23/04/2013
Termination of appointment of Timothy Johnson as a director
dot icon06/11/2012
Termination of appointment of Timothy Phillip as a director
dot icon25/10/2012
Annual return made up to 2012-10-23 with full list of shareholders
dot icon24/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon18/09/2012
Appointment of Mr Mark Steven Hodges as a director
dot icon20/05/2012
Appointment of Mr Scott Egan as a director
dot icon10/05/2012
Termination of appointment of Ian Patrick as a director
dot icon10/05/2012
Appointment of Mr Timothy David Johnson as a director
dot icon16/11/2011
Annual return made up to 2011-10-23 with full list of shareholders
dot icon26/07/2011
Termination of appointment of Andrew Hunter as a secretary
dot icon25/07/2011
Appointment of Mr Samuel Thomas Budgen Clark as a secretary
dot icon25/07/2011
Termination of appointment of Andrew Hunter as a secretary
dot icon25/07/2011
Appointment of Mr Samuel Thomas Budgen Clark as a secretary
dot icon25/07/2011
Accounts for a dormant company made up to 2010-12-31
dot icon26/04/2011
Memorandum and Articles of Association
dot icon14/02/2011
Resolutions
dot icon05/12/2010
Appointment of Mr Andrew Stewart Hunter as a secretary
dot icon05/12/2010
Termination of appointment of Darryl Clark as a secretary
dot icon08/11/2010
Annual return made up to 2010-10-23 with full list of shareholders
dot icon08/11/2010
Director's details changed for Timothy Duncan Phillip on 2010-10-23
dot icon27/07/2010
Full accounts made up to 2009-12-31
dot icon12/05/2010
Director's details changed for Mr Ian William James Patrick on 2009-11-10
dot icon12/05/2010
Director's details changed for Timothy Duncan Phillip on 2009-11-10
dot icon07/03/2010
Termination of appointment of John Reddi as a secretary
dot icon07/03/2010
Termination of appointment of Timothy Craton as a secretary
dot icon11/11/2009
Appointment of Mr Darryl Clark as a secretary
dot icon10/11/2009
Annual return made up to 2009-10-23 with full list of shareholders
dot icon30/09/2009
Full accounts made up to 2008-12-31
dot icon27/04/2009
Full accounts made up to 2008-04-30
dot icon06/01/2009
Registered office changed on 07/01/2009 from towergate house 2 county gate staceys street maidstone kent ME14 1ST united kingdom
dot icon17/12/2008
Accounting reference date shortened from 30/04/2009 to 31/12/2008
dot icon24/11/2008
Registered office changed on 25/11/2008 from mowbray house mowbray square harrogate north yorkshire HG1 5AU
dot icon23/11/2008
Appointment terminated director mark wood
dot icon23/11/2008
Appointment terminated director paul wood
dot icon23/11/2008
Appointment terminated director martyn denney
dot icon19/11/2008
Secretary appointed mr timothy charles craton
dot icon02/11/2008
Return made up to 23/10/08; full list of members
dot icon02/10/2008
Director appointed ian william james patrick
dot icon02/10/2008
Director appointed timothy duncan phillip
dot icon22/06/2008
Registered office changed on 23/06/2008 from 2 county gate staceys street maidstone kent ME14 1ST
dot icon05/05/2008
Registered office changed on 06/05/2008 from mowbray house mowbray square harrogate north yorkshire HG1 5AU
dot icon01/05/2008
Appointment terminated director and secretary julie hale
dot icon16/04/2008
Secretary appointed john reddi
dot icon04/02/2008
Director resigned
dot icon07/01/2008
Full accounts made up to 2007-04-30
dot icon13/11/2007
Return made up to 23/10/07; full list of members
dot icon13/11/2007
Director's particulars changed
dot icon19/01/2007
New director appointed
dot icon19/01/2007
New director appointed
dot icon12/12/2006
Ad 30/11/06--------- £ si 50000@1=50000 £ ic 280000/330000
dot icon30/11/2006
Ad 29/11/06--------- £ si 100000@1=100000 £ ic 280000/380000
dot icon28/11/2006
Full accounts made up to 2006-04-30
dot icon16/11/2006
Return made up to 23/10/06; full list of members
dot icon16/07/2006
Ad 30/06/06--------- £ si 50000@1=50000 £ ic 230000/280000
dot icon15/11/2005
Full accounts made up to 2005-04-30
dot icon23/10/2005
Return made up to 23/10/05; full list of members
dot icon29/07/2005
New director appointed
dot icon06/06/2005
Ad 30/04/05--------- £ si 50000@1=50000 £ ic 180000/230000
dot icon17/01/2005
Ad 17/11/04--------- £ si 179999@1
dot icon04/01/2005
Ad 17/11/04--------- £ si 179999@1=179999 £ ic 1/180000
dot icon04/01/2005
Nc inc already adjusted 17/11/04
dot icon04/01/2005
Resolutions
dot icon04/01/2005
Resolutions
dot icon04/01/2005
Resolutions
dot icon25/11/2004
Return made up to 23/10/04; full list of members
dot icon09/09/2004
Full accounts made up to 2004-04-30
dot icon27/07/2004
Director resigned
dot icon12/03/2004
Auditor's resignation
dot icon19/11/2003
Accounts for a dormant company made up to 2003-04-30
dot icon10/11/2003
Return made up to 23/10/03; full list of members
dot icon16/09/2003
Director resigned
dot icon06/07/2003
New director appointed
dot icon23/06/2003
Director resigned
dot icon12/12/2002
Secretary resigned
dot icon12/12/2002
Director resigned
dot icon12/12/2002
Accounting reference date shortened from 31/10/03 to 30/04/03
dot icon12/12/2002
Registered office changed on 13/12/02 from: mowbray house mowbray square harrogate HG1 5AU
dot icon12/12/2002
New secretary appointed;new director appointed
dot icon12/12/2002
New director appointed
dot icon12/12/2002
New director appointed
dot icon12/12/2002
New director appointed
dot icon22/10/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2013
dot iconLast change occurred
30/12/2013

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2013
dot iconNext account date
30/12/2014
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

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TEMPLE SECRETARIES LIMITED
Nominee Secretary
22/10/2002 - 22/10/2002
68517
COMPANY DIRECTORS LIMITED
Nominee Director
22/10/2002 - 22/10/2002
67500
Collins, Michael Geoffrey, Dr
Director
22/10/2002 - 23/01/2008
23
Bray, Michael Christopher
Director
22/10/2002 - 15/06/2003
24
Johnson, Timothy David
Director
30/03/2012 - 13/03/2013
135

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 LONDON BROKING SERVICES LIMITED

LONDON BROKING SERVICES LIMITED is an(a) Dissolved company incorporated on 22/10/2002 with the registered office located at 92 London Street, Reading, Berkshire RG1 4SJ. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LONDON BROKING SERVICES LIMITED?

toggle

LONDON BROKING SERVICES LIMITED is currently Dissolved. It was registered on 22/10/2002 and dissolved on 27/01/2016.

Where is LONDON BROKING SERVICES LIMITED located?

toggle

LONDON BROKING SERVICES LIMITED is registered at 92 London Street, Reading, Berkshire RG1 4SJ.

What does LONDON BROKING SERVICES LIMITED do?

toggle

LONDON BROKING SERVICES LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for LONDON BROKING SERVICES LIMITED?

toggle

The latest filing was on 27/01/2016: Final Gazette dissolved following liquidation.