Company NameBroker's Views Limited
Company StatusDissolved
Company Number06780484
CategoryPrivate Limited Company
Incorporation Date29 December 2008(15 years, 3 months ago)
Dissolution Date12 June 2012 (11 years, 9 months ago)
Previous NameEquity Investors Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Mark Nicholas Watson-Mitchell
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed29 December 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address138 Connaught Avenue
Frinton-On-Sea
Essex
CO13 9AD
Secretary NameMiss Kate Annabel Watson-Mitchell
NationalityBritish
StatusClosed
Appointed29 December 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Garth High Street
Dedham
Colchester
Essex
CO7 6HJ

Location

Registered AddressThe Old Exchange
64 West Stockwell Street
Colchester
CO1 1HE
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

12 June 2012Final Gazette dissolved via voluntary strike-off (1 page)
12 June 2012Final Gazette dissolved via voluntary strike-off (1 page)
2 March 2012Registered office address changed from C/O Mark Watson-Mitchell Weston Business Centre Hawkins Road Colchester Essex CO2 8JX on 2 March 2012 (1 page)
2 March 2012Registered office address changed from C/O Mark Watson-Mitchell Weston Business Centre Hawkins Road Colchester Essex CO2 8JX on 2 March 2012 (1 page)
2 March 2012Registered office address changed from C/O Mark Watson-Mitchell Weston Business Centre Hawkins Road Colchester Essex CO2 8JX on 2 March 2012 (1 page)
28 February 2012First Gazette notice for voluntary strike-off (1 page)
28 February 2012First Gazette notice for voluntary strike-off (1 page)
17 February 2012Application to strike the company off the register (3 pages)
17 February 2012Application to strike the company off the register (3 pages)
29 December 2011Annual return made up to 29 December 2011 with a full list of shareholders
Statement of capital on 2011-12-29
  • GBP 100
(4 pages)
29 December 2011Annual return made up to 29 December 2011 with a full list of shareholders
Statement of capital on 2011-12-29
  • GBP 100
(4 pages)
30 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
30 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
21 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (4 pages)
21 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (4 pages)
2 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
2 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
1 April 2010Registered office address changed from C/O Mark Watson-Mitchell 138 Connaught Avenue Frinton-on-Sea Essex CO13 9AD United Kingdom on 1 April 2010 (1 page)
1 April 2010Registered office address changed from C/O Mark Watson-Mitchell 138 Connaught Avenue Frinton-on-Sea Essex CO13 9AD United Kingdom on 1 April 2010 (1 page)
1 April 2010Registered office address changed from C/O Mark Watson-Mitchell 138 Connaught Avenue Frinton-on-Sea Essex CO13 9AD United Kingdom on 1 April 2010 (1 page)
14 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (4 pages)
14 January 2010Registered office address changed from 1 Carthusian Street London EC1M 6DZ United Kingdom on 14 January 2010 (1 page)
14 January 2010Registered office address changed from 1 Carthusian Street London EC1M 6DZ United Kingdom on 14 January 2010 (1 page)
14 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (4 pages)
13 February 2009Memorandum and Articles of Association (10 pages)
13 February 2009Memorandum and Articles of Association (10 pages)
29 January 2009Company name changed equity investors LIMITED\certificate issued on 29/01/09 (2 pages)
29 January 2009Company name changed equity investors LIMITED\certificate issued on 29/01/09 (2 pages)
29 December 2008Incorporation (13 pages)
29 December 2008Incorporation (13 pages)