33 OLD BROAD STREET P LIMITED

GRIFFINS GRIFFINS, London, WC1H 9LG
StatusDISSOLVED
Company No.04892238
CategoryPrivate Limited Company
Incorporated09 Sep 2003
Age20 years, 8 months, 21 days
JurisdictionEngland Wales
Dissolution30 Jun 2022
Years1 year, 11 months

SUMMARY

33 OLD BROAD STREET P LIMITED is an dissolved private limited company with number 04892238. It was incorporated 20 years, 8 months, 21 days ago, on 09 September 2003 and it was dissolved 1 year, 11 months ago, on 30 June 2022. The company address is GRIFFINS GRIFFINS, London, WC1H 9LG.



Company Fillings

Gazette dissolved liquidation

Date: 30 Jun 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 30 Mar 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Oct 2021

Action Date: 07 Oct 2021

Category: Address

Type: AD01

Change date: 2021-10-07

Old address: 1 Bartholomew Lane London EC2N 2AX United Kingdom

New address: Tavistock House South Tavistock Square London WC1H 9LG

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 07 Oct 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 07 Oct 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 07 Oct 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Sep 2021

Action Date: 25 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-25

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 Aug 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 048922380006

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 Aug 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 048922380005

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 Aug 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 048922380004

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 Aug 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 Aug 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 Aug 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Change person director company with change date

Date: 03 Aug 2021

Action Date: 13 Nov 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Shee Liam Yap

Change date: 2020-11-13

Documents

View document PDF

Change person director company with change date

Date: 03 Aug 2021

Action Date: 01 Jun 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Lambert Lu

Change date: 2020-06-01

Documents

View document PDF

Change person director company with change date

Date: 24 Jun 2021

Action Date: 12 Jun 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-06-12

Officer name: Mr Wing Chi Lu

Documents

View document PDF

Change person director company with change date

Date: 24 Jun 2021

Action Date: 12 Jun 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Lambert Lu

Change date: 2021-06-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Jun 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 26 Nov 2020

Action Date: 13 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Shee Liam Yap

Appointment date: 2020-11-13

Documents

View document PDF

Termination director company with name termination date

Date: 26 Nov 2020

Action Date: 13 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-11-13

Officer name: Lincoln Lu

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Sep 2020

Action Date: 25 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-25

Documents

View document PDF

Change corporate secretary company with change date

Date: 02 Sep 2020

Action Date: 02 Apr 2020

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2020-04-02

Officer name: Intertrust (Uk) Limited

Documents

View document PDF

Change person director company with change date

Date: 01 Jun 2020

Action Date: 01 Jun 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Lambert Lu

Change date: 2020-06-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Apr 2020

Action Date: 02 Apr 2020

Category: Address

Type: AD01

Old address: 35 Great St. Helen's London EC3A 6AP England

New address: 1 Bartholomew Lane London EC2N 2AX

Change date: 2020-04-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change person director company with change date

Date: 26 Sep 2019

Action Date: 17 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Lincoln Lu

Change date: 2019-09-17

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Sep 2019

Action Date: 25 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Jan 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Sep 2018

Action Date: 25 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-25

Documents

View document PDF

Change person director company with change date

Date: 14 Sep 2018

Action Date: 17 Jul 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Wing Chi Jesse Lu

Change date: 2017-07-17

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Sep 2017

Action Date: 25 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-25

Documents

View document PDF

Accounts with accounts type full

Date: 11 Aug 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Appoint corporate director company with name date

Date: 01 Aug 2017

Action Date: 17 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Sea Secretarial Limited

Appointment date: 2017-07-17

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 Aug 2017

Action Date: 17 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Sea Secretarial Limited

Termination date: 2017-07-17

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Aug 2017

Action Date: 17 Jul 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 048922380005

Charge creation date: 2017-07-17

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Aug 2017

Action Date: 17 Jul 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-07-17

Charge number: 048922380006

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 31 Jul 2017

Action Date: 17 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Sea Secretarial Limited

Appointment date: 2017-07-17

Documents

View document PDF

Appoint corporate director company with name date

Date: 31 Jul 2017

Action Date: 17 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP02

Appointment date: 2017-07-17

Officer name: Sea Nominees Limited

Documents

View document PDF

Appoint person director company with name date

Date: 31 Jul 2017

Action Date: 17 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Wing Chi Jesse Lu

Appointment date: 2017-07-17

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jul 2017

Action Date: 17 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Lincoln Lu

Appointment date: 2017-07-17

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jul 2017

Action Date: 17 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-07-17

Officer name: Mr Lambert Lu

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 27 Jul 2017

Action Date: 17 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Intertrust (Uk) Limited

Appointment date: 2017-07-17

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 Jul 2017

Action Date: 17 Jul 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 048922380004

Charge creation date: 2017-07-17

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jul 2017

Action Date: 17 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-07-17

Officer name: Richard Hugh Barnes

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jul 2017

Action Date: 17 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-07-17

Officer name: Nicholas James Terry

Documents

View document PDF

Termination secretary company with name termination date

Date: 18 Jul 2017

Action Date: 17 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-07-17

Officer name: Ocorian Secretaries (Jersey) Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Jul 2017

Action Date: 18 Jul 2017

Category: Address

Type: AD01

Change date: 2017-07-18

Old address: 2nd Floor 11 Old Jewry London EC2R 8DU

New address: 35 Great St. Helen's London EC3A 6AP

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jun 2017

Action Date: 08 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Robinson

Termination date: 2017-06-08

Documents

View document PDF

Appoint person director company with name date

Date: 24 Mar 2017

Action Date: 28 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nicholas James Terry

Appointment date: 2016-11-28

Documents

View document PDF

Termination director company with name termination date

Date: 16 Feb 2017

Action Date: 28 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-11-28

Officer name: Nicholas Blair Cawley

Documents

View document PDF

Change corporate secretary company with change date

Date: 07 Feb 2017

Action Date: 15 Nov 2016

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2016-11-15

Officer name: Bedell Secretaries Limited

Documents

View document PDF

Accounts with accounts type full

Date: 09 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Aug 2016

Action Date: 25 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-25

Documents

View document PDF

Appoint person director company with name date

Date: 17 Aug 2016

Action Date: 12 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-08-12

Officer name: Mr Michael Robinson

Documents

View document PDF

Termination director company with name termination date

Date: 16 Aug 2016

Action Date: 12 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-08-12

Officer name: Martin Paul

Documents

View document PDF

Accounts with accounts type full

Date: 16 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Sep 2015

Action Date: 25 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-25

Documents

View document PDF

Termination director company with name termination date

Date: 14 Aug 2015

Action Date: 23 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-04-23

Officer name: Michael David Evans

Documents

View document PDF

Accounts with accounts type full

Date: 02 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Aug 2014

Action Date: 25 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-25

Documents

View document PDF

Accounts with accounts type full

Date: 24 Oct 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Aug 2013

Action Date: 25 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-25

Documents

View document PDF

Change person director company with change date

Date: 29 Aug 2013

Action Date: 01 Aug 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-08-01

Officer name: Richard Hugh Barnes

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Aug 2012

Action Date: 25 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-25

Documents

View document PDF

Accounts with accounts type full

Date: 17 Aug 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Sep 2011

Action Date: 25 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-25

Documents

View document PDF

Accounts with accounts type full

Date: 26 Jul 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Sep 2010

Action Date: 25 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-25

Documents

View document PDF

Change person director company with change date

Date: 14 Sep 2010

Action Date: 25 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-25

Officer name: Nicholas Blair Cawley

Documents

View document PDF

Change person director company with change date

Date: 14 Sep 2010

Action Date: 25 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-25

Officer name: Richard Hugh Barnes

Documents

View document PDF

Change corporate secretary company with change date

Date: 14 Sep 2010

Action Date: 25 Aug 2010

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2010-08-25

Officer name: Bedell Secretaries Limited

Documents

View document PDF

Accounts with accounts type full

Date: 23 Jul 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Legacy

Date: 25 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 25/08/09; full list of members

Documents

View document PDF

Legacy

Date: 25 Aug 2009

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Accounts with accounts type full

Date: 22 Jun 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 11 Feb 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 29 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 25/08/08; full list of members

Documents

View document PDF

Legacy

Date: 29 Aug 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary mohamed mughal

Documents

View document PDF

Accounts with accounts type full

Date: 24 Apr 2008

Action Date: 23 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-23

Documents

View document PDF

Legacy

Date: 24 Apr 2008

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 23/06/2008 to 31/03/2008

Documents

View document PDF

Accounts with accounts type full

Date: 25 Feb 2008

Action Date: 23 Jun 2006

Category: Accounts

Type: AA

Made up date: 2006-06-23

Documents

View document PDF

Legacy

Date: 12 Nov 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 12 Nov 2007

Category: Address

Type: 287

Description: Registered office changed on 12/11/07 from: 2ND floor 11 old jewry london EC2R 8DU

Documents

View document PDF

Legacy

Date: 12 Nov 2007

Category: Address

Type: 287

Description: Registered office changed on 12/11/07 from: chobham park cottage chobham park lane chobham woking surrey GU24 8HQ

Documents

View document PDF

Legacy

Date: 31 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 25/08/07; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 30 Apr 2007

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 12 Feb 2007

Category: Annual-return

Type: 363s

Description: Return made up to 25/08/06; full list of members

Documents

View document PDF

Legacy

Date: 23 Jan 2007

Category: Address

Type: 287

Description: Registered office changed on 23/01/07 from: 48 charles street london W1J 5EN

Documents

View document PDF

Legacy

Date: 15 Sep 2006

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/12/06 to 23/06/06

Documents

View document PDF

Legacy

Date: 24 Jul 2006

Category: Address

Type: 287

Description: Registered office changed on 24/07/06 from: cavendish house 18 cavendish square london W1G 0PJ

Documents

View document PDF

Legacy

Date: 24 Jul 2006

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 24 Jul 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 24 Jul 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 24 Jul 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Jul 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Jul 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Jul 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Certificate change of name company

Date: 27 Jun 2006

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed prestbury 33 obs LIMITED\certificate issued on 27/06/06

Documents

View document PDF

Legacy

Date: 02 Dec 2005

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/09/05 to 31/12/05

Documents

View document PDF

Accounts with made up date

Date: 26 Oct 2005

Action Date: 25 Sep 2004

Category: Accounts

Type: AA

Made up date: 2004-09-25

Documents

View document PDF


Some Companies

DIGIGATE LIMITED

SOFTWARE SUPPORT SERVICES 1 NORTHUMBERLAND AVENUE,LONDON,WC2N 5BW

Number:07540119
Status:ACTIVE
Category:Private Limited Company

LIGHTLY & LIGHTLY MANAGEMENT SERVICES LIMITED

PROSPECT HOUSE MAIN STREET,YORK,YO41 4AA

Number:02358215
Status:ACTIVE
Category:Private Limited Company

RTVX GLOBAL MEDIA LIMITED

EARSFIELD HOUSE, FLAT 24 ROYAL QUARTER,KINGSTON UPON THAMES,KT2 5BG

Number:09040831
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

THE BOURNE CONSULTANCY LIMITED

SARIK HOUSE,SONNING,RG4 6UH

Number:10334542
Status:ACTIVE
Category:Private Limited Company

THE MISSING LINK LTD

166 VALLEY ROAD,PUDSEY,LS28 9DT

Number:07758646
Status:ACTIVE
Category:Private Limited Company

THIS IS ALFRED LIMITED

2 WOODMAN COURT,SHAFTESBURY,SP7 8PY

Number:11724793
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source