About

Registered Number: 01956139
Date of Incorporation: 08/11/1985 (38 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 26/09/2014 (9 years and 8 months ago)
Registered Address: The Isis Building 193 Marsh Wall, London, E14 9SG

 

Broadridge Business Process Outsourcing Ltd was founded on 08 November 1985 with its registered office in the United Kingdom, it has a status of "Dissolved". The organisation has only one director listed at Companies House. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CASALE, Robert N/A 10 December 2002 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 26 September 2014
4.71 - Return of final meeting in members' voluntary winding-up 26 June 2014
RESOLUTIONS - N/A 17 March 2014
4.70 - N/A 17 March 2014
LIQ MISC RES - N/A 17 March 2014
LIQ MISC RES - N/A 17 March 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 17 March 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 12 March 2014
TM02 - Termination of appointment of secretary 12 March 2014
AR01 - Annual Return 02 December 2013
AA - Annual Accounts 10 October 2013
AR01 - Annual Return 11 December 2012
AA - Annual Accounts 08 October 2012
CERTNM - Change of name certificate 22 August 2012
CONNOT - N/A 22 August 2012
AR01 - Annual Return 02 December 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 10 November 2011
AA - Annual Accounts 27 October 2011
CH04 - Change of particulars for corporate secretary 29 September 2011
CH01 - Change of particulars for director 28 June 2011
AR01 - Annual Return 13 January 2011
AA - Annual Accounts 15 October 2010
SH01 - Return of Allotment of shares 06 April 2010
AR01 - Annual Return 21 December 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 20 December 2009
CH01 - Change of particulars for director 18 December 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 18 December 2009
CH01 - Change of particulars for director 18 December 2009
CH01 - Change of particulars for director 18 December 2009
CH04 - Change of particulars for corporate secretary 18 December 2009
AA - Annual Accounts 19 October 2009
TM02 - Termination of appointment of secretary 13 October 2009
AP04 - Appointment of corporate secretary 13 October 2009
288b - Notice of resignation of directors or secretaries 02 July 2009
RESOLUTIONS - N/A 24 April 2009
288a - Notice of appointment of directors or secretaries 16 December 2008
363a - Annual Return 09 December 2008
RESOLUTIONS - N/A 19 November 2008
AA - Annual Accounts 21 October 2008
AUD - Auditor's letter of resignation 13 June 2008
RESOLUTIONS - N/A 15 May 2008
AA - Annual Accounts 14 March 2008
363a - Annual Return 30 November 2007
CERTNM - Change of name certificate 28 June 2007
MEM/ARTS - N/A 07 June 2007
288a - Notice of appointment of directors or secretaries 01 June 2007
287 - Change in situation or address of Registered Office 04 April 2007
CERTNM - Change of name certificate 28 March 2007
AA - Annual Accounts 27 March 2007
AA - Annual Accounts 06 March 2007
363a - Annual Return 04 December 2006
4.68 - Liquidator's statement of receipts and payments 24 August 2006
4.40 - N/A 04 August 2006
4.40 - N/A 04 August 2006
MISC - Miscellaneous document 04 August 2006
287 - Change in situation or address of Registered Office 06 March 2006
RESOLUTIONS - N/A 24 February 2006
4.70 - N/A 24 February 2006
600 - Notice of appointment of Liquidator in a voluntary winding up 24 February 2006
363s - Annual Return 13 December 2005
288b - Notice of resignation of directors or secretaries 11 November 2005
288b - Notice of resignation of directors or secretaries 11 November 2005
363a - Annual Return 23 May 2005
AA - Annual Accounts 10 January 2005
287 - Change in situation or address of Registered Office 16 July 2004
363a - Annual Return 01 April 2004
353 - Register of members 01 April 2004
AA - Annual Accounts 13 March 2004
288b - Notice of resignation of directors or secretaries 09 October 2003
288a - Notice of appointment of directors or secretaries 08 October 2003
288c - Notice of change of directors or secretaries or in their particulars 18 September 2003
AA - Annual Accounts 29 April 2003
288a - Notice of appointment of directors or secretaries 22 January 2003
288a - Notice of appointment of directors or secretaries 22 January 2003
288a - Notice of appointment of directors or secretaries 22 January 2003
288b - Notice of resignation of directors or secretaries 22 January 2003
288b - Notice of resignation of directors or secretaries 22 January 2003
363a - Annual Return 02 December 2002
288b - Notice of resignation of directors or secretaries 21 May 2002
AA - Annual Accounts 02 May 2002
288b - Notice of resignation of directors or secretaries 02 April 2002
363a - Annual Return 28 January 2002
288b - Notice of resignation of directors or secretaries 23 January 2002
288c - Notice of change of directors or secretaries or in their particulars 13 August 2001
288c - Notice of change of directors or secretaries or in their particulars 13 August 2001
AA - Annual Accounts 09 March 2001
363a - Annual Return 08 January 2001
AA - Annual Accounts 23 June 2000
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 03 May 2000
363a - Annual Return 06 December 1999
AA - Annual Accounts 13 March 1999
288c - Notice of change of directors or secretaries or in their particulars 04 January 1999
363a - Annual Return 04 January 1999
288b - Notice of resignation of directors or secretaries 04 January 1999
288c - Notice of change of directors or secretaries or in their particulars 30 November 1998
AA - Annual Accounts 24 April 1998
288b - Notice of resignation of directors or secretaries 17 March 1998
288a - Notice of appointment of directors or secretaries 12 March 1998
288a - Notice of appointment of directors or secretaries 12 March 1998
288a - Notice of appointment of directors or secretaries 12 March 1998
363a - Annual Return 05 December 1997
288c - Notice of change of directors or secretaries or in their particulars 24 November 1997
287 - Change in situation or address of Registered Office 26 September 1997
363a - Annual Return 21 May 1997
AA - Annual Accounts 22 April 1997
288a - Notice of appointment of directors or secretaries 25 October 1996
288a - Notice of appointment of directors or secretaries 25 October 1996
288a - Notice of appointment of directors or secretaries 22 October 1996
288b - Notice of resignation of directors or secretaries 22 October 1996
288 - N/A 05 August 1996
AA - Annual Accounts 03 May 1996
363x - Annual Return 14 December 1995
288 - N/A 25 May 1995
288 - N/A 25 May 1995
AA - Annual Accounts 06 February 1995
363x - Annual Return 10 December 1994
AA - Annual Accounts 03 August 1994
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 14 April 1994
363x - Annual Return 14 December 1993
288 - N/A 14 December 1993
288 - N/A 03 December 1993
287 - Change in situation or address of Registered Office 03 December 1993
288 - N/A 29 September 1993
353 - Register of members 11 March 1993
363x - Annual Return 10 December 1992
AA - Annual Accounts 07 December 1992
AA - Annual Accounts 22 July 1992
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 27 April 1992
363x - Annual Return 06 January 1992
288 - N/A 19 November 1991
287 - Change in situation or address of Registered Office 17 October 1991
AA - Annual Accounts 19 September 1991
287 - Change in situation or address of Registered Office 10 July 1991
242 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 25 April 1991
RESOLUTIONS - N/A 22 March 1991
RESOLUTIONS - N/A 22 March 1991
RESOLUTIONS - N/A 22 March 1991
363 - Annual Return 06 December 1990
AA - Annual Accounts 08 October 1990
242 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 25 April 1990
363 - Annual Return 01 December 1989
AA - Annual Accounts 30 November 1989
225(2) - Notice by a holding or subsidiary company of a new accounting reference date given after the end of an accounting reference period 20 October 1989
AA - Annual Accounts 06 September 1989
288 - N/A 22 June 1989
225(2) - Notice by a holding or subsidiary company of a new accounting reference date given after the end of an accounting reference period 10 April 1989
363 - Annual Return 10 March 1989
225(2) - Notice by a holding or subsidiary company of a new accounting reference date given after the end of an accounting reference period 23 December 1988
287 - Change in situation or address of Registered Office 07 December 1988
RESOLUTIONS - N/A 14 November 1988
288 - N/A 01 November 1988
CERTNM - Change of name certificate 26 September 1988
CERTNM - Change of name certificate 26 September 1988
AA - Annual Accounts 13 September 1988
288 - N/A 17 May 1988
288 - N/A 17 May 1988
288 - N/A 05 October 1987
363 - Annual Return 23 July 1987
288 - N/A 14 July 1987
288 - N/A 14 July 1987
288 - N/A 20 May 1986
288 - N/A 02 May 1986
NEWINC - New incorporation documents 08 November 1985

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.