Company NameBroadlink Communications Limited
Company StatusDissolved
Company Number03931923
CategoryPrivate Limited Company
Incorporation Date23 February 2000(24 years, 2 months ago)
Dissolution Date22 March 2011 (13 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameGeorge Sedziafa
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBelgian
StatusClosed
Appointed17 March 2000(3 weeks, 2 days after company formation)
Appointment Duration11 years (closed 22 March 2011)
RoleTelecommunication
Correspondence Address3 Saint Jamess Road
Croydon
Surrey
CR0 2SB
Secretary NameGifty Kwaku
NationalityBritish
StatusClosed
Appointed17 March 2000(3 weeks, 2 days after company formation)
Appointment Duration11 years (closed 22 March 2011)
RoleCompany Director
Correspondence Address7 Alleyn House
Burbage Close
London
SE1 4EW
Director NameNominee Directors Ltd (Corporation)
StatusResigned
Appointed23 February 2000(same day as company formation)
Correspondence Address3 Garden Walk
London
EC2A 3EQ
Secretary NameNominee Secretaries Ltd (Corporation)
StatusResigned
Appointed23 February 2000(same day as company formation)
Correspondence Address3 Garden Walk
London
EC2A 3EQ

Location

Registered Address3 Saint Jamess Road
Croydon
Surrey
CR0 2SB
RegionLondon
ConstituencyCroydon North
CountyGreater London
WardSelhurst
Built Up AreaGreater London

Financials

Year2014
Turnover£50,618
Gross Profit£41,623
Net Worth£2,473
Cash£947
Current Liabilities£1,036

Accounts

Latest Accounts28 February 2008 (16 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End28 February

Filing History

22 March 2011Final Gazette dissolved via compulsory strike-off (1 page)
22 March 2011Final Gazette dissolved via compulsory strike-off (1 page)
7 December 2010First Gazette notice for voluntary strike-off (1 page)
7 December 2010First Gazette notice for voluntary strike-off (1 page)
27 May 2010Compulsory strike-off action has been suspended (1 page)
27 May 2010Compulsory strike-off action has been suspended (1 page)
16 March 2010First Gazette notice for compulsory strike-off (1 page)
16 March 2010First Gazette notice for compulsory strike-off (1 page)
5 September 2009Compulsory strike-off action has been suspended (1 page)
5 September 2009Compulsory strike-off action has been suspended (1 page)
23 June 2009First Gazette notice for compulsory strike-off (1 page)
23 June 2009First Gazette notice for compulsory strike-off (1 page)
27 December 2008Total exemption full accounts made up to 28 February 2008 (10 pages)
27 December 2008Total exemption full accounts made up to 28 February 2008 (10 pages)
16 June 2008Return made up to 23/02/08; full list of members (6 pages)
16 June 2008Return made up to 23/02/08; full list of members (6 pages)
31 October 2007Total exemption full accounts made up to 28 February 2007 (11 pages)
31 October 2007Total exemption full accounts made up to 28 February 2007 (11 pages)
7 March 2007Return made up to 23/02/07; full list of members (6 pages)
7 March 2007Return made up to 23/02/07; full list of members (6 pages)
7 January 2007Total exemption full accounts made up to 28 February 2006 (8 pages)
7 January 2007Total exemption full accounts made up to 28 February 2006 (8 pages)
22 December 2006Return made up to 23/02/06; full list of members (6 pages)
22 December 2006Return made up to 23/02/06; full list of members (6 pages)
6 January 2006Total exemption full accounts made up to 28 February 2005 (8 pages)
6 January 2006Total exemption full accounts made up to 28 February 2005 (8 pages)
9 June 2005Return made up to 23/02/05; full list of members (6 pages)
9 June 2005Return made up to 23/02/05; full list of members (6 pages)
2 December 2004Total exemption full accounts made up to 28 February 2004 (8 pages)
2 December 2004Total exemption full accounts made up to 28 February 2004 (8 pages)
14 February 2004Return made up to 23/02/04; full list of members (6 pages)
14 February 2004Return made up to 23/02/04; full list of members (6 pages)
2 February 2004Total exemption full accounts made up to 28 February 2003 (8 pages)
2 February 2004Total exemption full accounts made up to 28 February 2003 (8 pages)
12 April 2003Return made up to 23/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
12 April 2003Return made up to 23/02/03; full list of members (6 pages)
29 January 2003Total exemption full accounts made up to 28 February 2002 (8 pages)
29 January 2003Total exemption full accounts made up to 28 February 2002 (8 pages)
1 July 2002Return made up to 23/02/02; full list of members (6 pages)
1 July 2002Return made up to 23/02/02; full list of members (6 pages)
23 January 2002Total exemption full accounts made up to 23 February 2001 (8 pages)
23 January 2002Total exemption full accounts made up to 23 February 2001 (8 pages)
21 May 2001Return made up to 23/02/01; full list of members (6 pages)
21 May 2001Return made up to 23/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
18 July 2000New secretary appointed (2 pages)
18 July 2000New director appointed (2 pages)
18 July 2000Secretary resigned (1 page)
18 July 2000New director appointed (2 pages)
18 July 2000Director resigned (1 page)
18 July 2000New secretary appointed (2 pages)
18 July 2000Registered office changed on 18/07/00 from: edbrooke house saint johns road woking surrey GU21 1SE (1 page)
18 July 2000Secretary resigned (1 page)
18 July 2000Director resigned (1 page)
18 July 2000Registered office changed on 18/07/00 from: edbrooke house saint johns road woking surrey GU21 1SE (1 page)
23 February 2000Incorporation (17 pages)
23 February 2000Incorporation (17 pages)