AIG-FP BROADGATE LIMITED
Status | DISSOLVED |
Company No. | 03089866 |
Category | Private Limited Company |
Incorporated | 10 Aug 1995 |
Age | 28 years, 9 months, 25 days |
Jurisdiction | England Wales |
Dissolution | 10 Jan 2015 |
Years | 9 years, 4 months, 25 days |
SUMMARY
AIG-FP BROADGATE LIMITED is an dissolved private limited company with number 03089866. It was incorporated 28 years, 9 months, 25 days ago, on 10 August 1995 and it was dissolved 9 years, 4 months, 25 days ago, on 10 January 2015. The company address is Hill House 1 Hill House 1, London, EC4A 3TR.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 10 Oct 2014
Category: Insolvency
Sub Category: Voluntary
Type: 4.71
Documents
Change registered office address company with date old address
Date: 23 Apr 2014
Action Date: 23 Apr 2014
Category: Address
Type: AD01
Change date: 2014-04-23
Old address: 5th Floor 1 Curzon Street London W1J 5RT
Documents
Liquidation voluntary declaration of solvency
Date: 22 Apr 2014
Category: Insolvency
Sub Category: Voluntary
Type: 4.70
Documents
Liquidation voluntary appointment of liquidator
Date: 22 Apr 2014
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 22 Apr 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 24 Jan 2014
Action Date: 31 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-31
Documents
Accounts with accounts type full
Date: 02 Oct 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Jan 2013
Action Date: 31 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-31
Documents
Accounts with accounts type full
Date: 27 Mar 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Jan 2012
Action Date: 31 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-31
Documents
Accounts with accounts type full
Date: 29 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Appoint person director company with name
Date: 09 Mar 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Director Thomas Bernard Fewings
Documents
Termination director company with name
Date: 07 Mar 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: James Shephard
Documents
Annual return company with made up date full list shareholders
Date: 14 Jan 2011
Action Date: 31 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-31
Documents
Accounts with accounts type full
Date: 05 Aug 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Appoint person secretary company with name
Date: 04 Feb 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Bruce Mccoy
Documents
Annual return company with made up date full list shareholders
Date: 27 Jan 2010
Action Date: 31 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-31
Documents
Appoint person director company with name
Date: 19 Jan 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: James William Shephard
Documents
Termination secretary company with name
Date: 18 Jan 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Anne Cruikshank
Documents
Accounts with accounts type full
Date: 13 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 07 Jun 2009
Category: Officers
Type: 288b
Description: Appointment terminated director andrew forster
Documents
Legacy
Date: 16 Apr 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / mauro gabriele / 26/03/2009
Documents
Legacy
Date: 15 Apr 2009
Category: Officers
Type: 288c
Description: Secretary's change of particulars / anne cruikshank / 26/03/2009
Documents
Legacy
Date: 14 Apr 2009
Category: Officers
Type: 288b
Description: Appointment terminated director mauro gabriele
Documents
Resolution
Date: 13 Mar 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 29 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 31/12/08; full list of members
Documents
Legacy
Date: 01 Dec 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / mauro gabriele / 31/10/2008
Documents
Accounts with accounts type full
Date: 04 Sep 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 04 Apr 2008
Category: Officers
Type: 288a
Description: Director appointed mauro gabriele
Documents
Legacy
Date: 04 Apr 2008
Category: Officers
Type: 288b
Description: Appointment terminated director joseph cassano
Documents
Legacy
Date: 30 Jan 2008
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/07; no change of members
Documents
Accounts with accounts type full
Date: 22 Aug 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 20 Jan 2007
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/06; full list of members
Documents
Legacy
Date: 15 Nov 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 15 Nov 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type full
Date: 07 Nov 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 01 Feb 2006
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/05; full list of members
Documents
Accounts with accounts type full
Date: 29 Nov 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 20 Apr 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 20 Apr 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 10 Feb 2005
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/04; full list of members
Documents
Accounts with accounts type full
Date: 29 Oct 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 02 Feb 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 02 Feb 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 02 Feb 2004
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 02 Feb 2004
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/03; full list of members
Documents
Accounts with accounts type full
Date: 03 Nov 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 30 Jan 2003
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/02; full list of members
Documents
Accounts with accounts type full
Date: 02 Nov 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 19 Feb 2002
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/01; full list of members
Documents
Legacy
Date: 07 Feb 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 30 Jan 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 04 Nov 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 24 Jan 2001
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/00; full list of members
Documents
Accounts with accounts type full
Date: 11 Dec 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 04 Apr 2000
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 04 Apr 2000
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 02 Feb 2000
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 02 Feb 2000
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/99; full list of members
Documents
Legacy
Date: 28 Oct 1999
Category: Address
Type: 287
Description: Registered office changed on 28/10/99 from: 7TH floor 4 broadgate london EC2M 2QS
Documents
Legacy
Date: 15 Oct 1999
Category: Annual-return
Type: 363a
Description: Return made up to 10/08/99; no change of members
Documents
Accounts with accounts type full
Date: 14 Oct 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Accounts with accounts type full
Date: 19 Apr 1999
Action Date: 31 Aug 1996
Category: Accounts
Type: AA
Made up date: 1996-08-31
Documents
Accounts with accounts type full
Date: 19 Apr 1999
Action Date: 31 Aug 1997
Category: Accounts
Type: AA
Made up date: 1997-08-31
Documents
Legacy
Date: 15 Feb 1999
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 15 Feb 1999
Category: Annual-return
Type: 363a
Description: Return made up to 10/08/98; no change of members
Documents
Legacy
Date: 10 Feb 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Feb 1999
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Resolution
Date: 06 Jan 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 06 Jan 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 06 Jan 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 06 Jan 1999
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 06 Jan 1999
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/08/98 to 31/12/98
Documents
Legacy
Date: 08 Sep 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 08 Sep 1997
Category: Annual-return
Type: 363s
Description: Return made up to 10/08/97; full list of members
Documents
Legacy
Date: 21 Dec 1996
Category: Annual-return
Type: 363s
Description: Return made up to 10/08/96; full list of members
Documents
Legacy
Date: 21 Dec 1996
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Dec 1996
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 21 Dec 1996
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Oct 1996
Category: Address
Type: 287
Description: Registered office changed on 22/10/96 from: north street winkfield windsor berkshire SL4 4TD
Documents
Legacy
Date: 22 Oct 1996
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 22 Oct 1996
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 22 Oct 1996
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 22 Oct 1996
Category: Officers
Type: 288b
Description: Director resigned
Documents
Certificate change of name company
Date: 26 Apr 1996
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed offeradvice LIMITED\certificate issued on 29/04/96
Documents
Legacy
Date: 22 Sep 1995
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 22 Sep 1995
Category: Officers
Type: 288
Description: Secretary resigned;new director appointed
Documents
Legacy
Date: 22 Sep 1995
Category: Officers
Type: 288
Description: New secretary appointed
Documents
Legacy
Date: 21 Sep 1995
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 21 Sep 1995
Category: Address
Type: 287
Description: Registered office changed on 21/09/95 from: 1 mitchell lane bristol BS1 6BU
Documents
Some Companies
309 HOE STREET,LONDON,E17 9BG
Number: | 08971132 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 EVELYN CLARK SQUARE,FOREST ROW,RH18 5FX
Number: | 10386354 |
Status: | ACTIVE |
Category: | Private Limited Company |
BIRMINGHAM INSTITUTE OF EDUCATION TRAINING & TECHNOLOGY (BIETTEC)
ALMA PARK,CLAYBROOKE PARVA,LE17 5FB
Number: | 04314444 |
Status: | LIQUIDATION |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
CLARUS CONSULTANCY SERVICES LIMITED
MANSEL COURT MANSEL RD,LONDON,SW19 4BF
Number: | 11546548 |
Status: | ACTIVE |
Category: | Private Limited Company |
POSITIVE HEALTHCARE SOLUTIONS LIMITED
30 CENTRO,CAMBERLEY,GU15 3GG
Number: | 09474439 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
SANDY HELPING HANDS COUNSELLING & GUIDANCE CENTRE LTD
30A MARKET SQUARE,SANDY,SG19 1JA
Number: | 07421241 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |