Company NameBroadmax Technology Limited
Company StatusDissolved
Company Number03345486
CategoryPrivate Limited Company
Incorporation Date4 April 1997(27 years, 1 month ago)
Dissolution Date2 April 2002 (22 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameWilliam Wentworth Alderson
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed06 August 1997(4 months after company formation)
Appointment Duration4 years, 8 months (closed 02 April 2002)
RoleComputer Contractor
Correspondence Address14 Collet Road
Kemsing
Sevenoaks
Kent
TN15 6SH
Secretary NameDr Dorothea Priscilla Alderson
NationalityBritish
StatusClosed
Appointed06 August 1997(4 months after company formation)
Appointment Duration4 years, 8 months (closed 02 April 2002)
RoleUniversity Lecturer
Correspondence Address20 Grace Road
London
SE5 8BA
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed04 April 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed04 April 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address20 Graces Road
London
SE5 8PA
RegionLondon
ConstituencyCamberwell and Peckham
CountyGreater London
WardBrunswick Park
Built Up AreaGreater London

Financials

Year2014
Net Worth£5,798
Cash£10,687
Current Liabilities£5,480

Accounts

Latest Accounts31 July 2000 (23 years, 9 months ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

2 April 2002Final Gazette dissolved via voluntary strike-off (1 page)
11 December 2001First Gazette notice for voluntary strike-off (1 page)
30 October 2001Application for striking-off (1 page)
5 June 2001Accounts for a small company made up to 31 July 2000 (5 pages)
9 May 2001Accounting reference date shortened from 31/07/01 to 31/03/01 (1 page)
23 April 2001Return made up to 04/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 April 2000Return made up to 04/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 February 2000Accounts for a small company made up to 31 July 1999 (5 pages)
26 April 1999Registered office changed on 26/04/99 from: 20 graces road london SE5 8PA (1 page)
26 April 1999Director's particulars changed (1 page)
23 April 1999Return made up to 04/04/99; no change of members (4 pages)
20 April 1999Registered office changed on 20/04/99 from: 7 the patch sevenoaks kent TN13 2DH (1 page)
20 April 1999Director's particulars changed (1 page)
2 February 1999Accounts for a small company made up to 31 July 1998 (5 pages)
18 May 1998Return made up to 04/04/98; full list of members (6 pages)
4 September 1997Accounting reference date extended from 30/04/98 to 31/07/98 (1 page)
26 August 1997New director appointed (2 pages)
26 August 1997Secretary resigned (1 page)
26 August 1997Director resigned (1 page)
26 August 1997New secretary appointed (2 pages)
26 August 1997Registered office changed on 26/08/97 from: 4TH floor carrington house 126-130 regent street london W1R 5FE (1 page)
4 April 1997Incorporation (17 pages)