33 OLD BROAD STREET WC LIMITED

GRIFFINS GRIFFINS, London, WC1H 9LG
StatusDISSOLVED
Company No.05194759
CategoryPrivate Limited Company
Incorporated02 Aug 2004
Age19 years, 10 months, 2 days
JurisdictionEngland Wales
Dissolution30 Jun 2022
Years1 year, 11 months, 4 days

SUMMARY

33 OLD BROAD STREET WC LIMITED is an dissolved private limited company with number 05194759. It was incorporated 19 years, 10 months, 2 days ago, on 02 August 2004 and it was dissolved 1 year, 11 months, 4 days 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

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

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

Change date: 2021-10-07

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

Mortgage satisfy charge full

Date: 20 Aug 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 051947590005

Documents

View document PDF

Mortgage satisfy charge full

Date: 20 Aug 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 051947590006

Documents

View document PDF

Mortgage satisfy charge full

Date: 20 Aug 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Mortgage satisfy charge full

Date: 20 Aug 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full

Date: 20 Aug 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 051947590004

Documents

View document PDF

Mortgage satisfy charge full

Date: 20 Aug 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Aug 2021

Action Date: 28 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-28

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 to a person with significant control

Date: 30 Jul 2021

Action Date: 16 Mar 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2020-03-16

Psc name: 33 Old Broad Street (Uk) Limited

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

Change date: 2021-06-12

Officer name: Mr Lambert Lu

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

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

Appoint person director company with name date

Date: 26 Nov 2020

Action Date: 13 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-11-13

Officer name: Mr Shee Liam Yap

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jul 2020

Action Date: 28 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-28

Documents

View document PDF

Change corporate secretary company with change date

Date: 31 Jul 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

Change date: 2020-06-01

Officer name: Mr Lambert Lu

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

Change date: 2020-04-02

New address: 1 Bartholomew Lane London EC2N 2AX

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

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: 09 Aug 2019

Action Date: 28 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-28

Documents

View document PDF

Change to a person with significant control

Date: 09 Aug 2019

Action Date: 20 Jan 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: 33 Old Broad Street (Uk) Limited

Change date: 2017-01-20

Documents

View document PDF

Change person director company with change date

Date: 02 Aug 2019

Action Date: 02 Aug 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-08-02

Officer name: Mr Lambert Lu

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

Change to a person with significant control

Date: 23 Aug 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: 33 Old Broad Street (Uk) Limited

Change date: 2016-04-06

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Aug 2018

Action Date: 28 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-28

Documents

View document PDF

Accounts with accounts type small

Date: 29 Sep 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Aug 2017

Action Date: 28 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-28

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

Appointment date: 2017-07-17

Officer name: Sea Secretarial Limited

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

Appointment date: 2017-07-17

Officer name: Sea Nominees Limited

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

Termination date: 2017-07-17

Officer name: Sea Secretarial Limited

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 Nominees 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: 051947590006

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: 051947590005

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

Appointment date: 2017-07-17

Officer name: Sea Secretarial Limited

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

Appointment date: 2017-07-17

Officer name: Sea Nominees Limited

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 Wing Chi Lu

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

Officer name: Mr Lambert Lu

Appointment date: 2017-07-17

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

Appointment date: 2017-07-17

Officer name: Intertrust (Uk) Limited

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: 051947590004

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: Nicholas James Terry

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

Officer name: Richard Hugh Barnes

Termination date: 2017-07-17

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

Officer name: Ocorian Secretaries (Jersey) Limited

Termination date: 2017-07-17

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

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

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

Change date: 2017-07-18

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

Termination date: 2017-06-08

Officer name: Michael Robinson

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

Appointment date: 2016-11-28

Officer name: Mr Nicholas James Terry

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

Officer name: Nicholas Blair Cawley

Termination date: 2016-11-28

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

Appoint person director company with name date

Date: 17 Aug 2016

Action Date: 12 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Robinson

Appointment date: 2016-08-12

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

Officer name: Martin Paul

Termination date: 2016-08-12

Documents

View document PDF

Confirmation statement with updates

Date: 08 Aug 2016

Action Date: 28 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-28

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: 05 Aug 2015

Action Date: 28 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-28

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jul 2015

Action Date: 23 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael David Evans

Termination date: 2015-04-23

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: 14 Aug 2014

Action Date: 28 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-28

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: 05 Aug 2013

Action Date: 28 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-28

Documents

View document PDF

Change person director company with change date

Date: 05 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

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: 03 Aug 2012

Action Date: 28 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Aug 2011

Action Date: 28 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-28

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: 11 Aug 2010

Action Date: 28 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-28

Documents

View document PDF

Change person director company with change date

Date: 11 Aug 2010

Action Date: 28 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-07-28

Officer name: Martin Paul

Documents

View document PDF

Change person director company with change date

Date: 11 Aug 2010

Action Date: 28 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-07-28

Officer name: Nicholas Blair Cawley

Documents

View document PDF

Change person director company with change date

Date: 11 Aug 2010

Action Date: 28 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Richard Hugh Barnes

Change date: 2010-07-28

Documents

View document PDF

Change corporate secretary company with change date

Date: 10 Aug 2010

Action Date: 28 Jul 2010

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Bedell Secretaries Limited

Change date: 2010-07-28

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: 03 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 28/07/09; full list of members

Documents

View document PDF

Legacy

Date: 03 Aug 2009

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 03 Aug 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary mohamed mughal

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: 01 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 28/07/08; full list of members

Documents

View document PDF

Resolution

Date: 24 Apr 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Apr 2008

Action Date: 23 Jun 2006

Category: Accounts

Type: AA

Made up date: 2006-06-23

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

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: chobham park cottage chobham park lane chobham surrey GU24 8HQ

Documents

View document PDF

Legacy

Date: 19 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 28/07/07; full list of members

Documents

View document PDF

Legacy

Date: 20 Feb 2007

Category: Annual-return

Type: 363s

Description: Return made up to 28/07/06; full list of members

Documents

View document PDF

Legacy

Date: 20 Feb 2007

Category: Address

Type: 287

Description: Registered office changed on 20/02/07 from: chobham park cottage chobham park lane chobham surrey GU24 8HQ

Documents

View document PDF

Legacy

Date: 17 Feb 2007

Category: Address

Type: 287

Description: Registered office changed on 17/02/07 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 31/03/07 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: c/o mcgrigors 5 old bailey london EC4M 7BA

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: 288b

Description: Secretary resigned

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


Some Companies

AUDIO VISUAL COMMUNICATIONS LIMITED

242-243 GRESHAM ROAD,BERKSHIRE,SL1 4PH

Number:04041074
Status:ACTIVE
Category:Private Limited Company

BEAM MEDIA LTD

40 HATHEROP,CIRENCESTER,GL7 3NA

Number:10580443
Status:ACTIVE
Category:Private Limited Company

COMPUSOFT SERVICES LIMITED

36 MONCREIFF DRIVE,BURTON ON TRENT,DE13 0RJ

Number:03505851
Status:ACTIVE
Category:Private Limited Company

CSP (COVENTRY) 2017 LIMITED

CRONDAL ROAD,EXHALL,CV7 7PS

Number:04975934
Status:ACTIVE
Category:Private Limited Company

KIDS COLLECTIVE (FRANCHISE) LIMITED

27 WARWICK ROAD,ALTRINCHAM,WA15 9NP

Number:10931539
Status:ACTIVE
Category:Private Limited Company

PARKS INTERIORS (NORTHERN) LIMITED

BIZ-HUB BELASIS HALL TECHNOLOGY PARK,BILLINGHAM,TS23 4EA

Number:11142719
Status:ACTIVE
Category:Private Limited Company

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