Company NameBroadband (Holdings) Group Ltd.
Company StatusDissolved
Company Number04300845
CategoryPrivate Limited Company
Incorporation Date8 October 2001(22 years, 6 months ago)
Dissolution Date5 July 2016 (7 years, 9 months ago)
Previous NameShambala Group Limited

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Director NameMr Graham Edward Cooke
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed08 October 2001(same day as company formation)
RoleGraphic Designer
Country of ResidenceEngland
Correspondence AddressBayham Hall
Bayham Abbey
Lamberhurst
Kent
TN3 8BG
Director NameDouw Gerbrand Steyn
Date of BirthDecember 1952 (Born 71 years ago)
NationalitySouth African
StatusResigned
Appointed08 October 2001(same day as company formation)
RoleCompany Director
Correspondence AddressThornhaugh Hall
Thornhaugh
Peterborough
Cambridgeshire
PE8 6NJ
Secretary NameGraham Edward Cooke
NationalityBritish
StatusResigned
Appointed08 October 2001(same day as company formation)
RoleGraphic Designer
Country of ResidenceUnited Kingdom
Correspondence Address22 Wellingham Avenue
Hitchin
Hertfordshire
SG5 2UL
Secretary NameMiss Manyoung Han
NationalityBritish
StatusResigned
Appointed07 September 2002(11 months after company formation)
Appointment Duration8 years, 7 months (resigned 05 April 2011)
RoleCompany Director
Correspondence AddressFlat 6 29 St. James's Gardens
London
W11 4RF
Director NameChalfen Nominees Limited (Corporation)
StatusResigned
Appointed08 October 2001(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed08 October 2001(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP

Location

Registered AddressMomentum House Lower Road
Waterloo
London
SE1 8SJ
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardBishop's
Built Up AreaGreater London

Shareholders

1 at £1Mr G.e. Cooke
100.00%
Ordinary

Financials

Year2014
Net Worth-£39,764
Cash£10
Current Liabilities£109,830

Accounts

Latest Accounts31 October 2013 (10 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

5 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
5 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
23 April 2015Voluntary strike-off action has been suspended (1 page)
23 April 2015Voluntary strike-off action has been suspended (1 page)
10 February 2015First Gazette notice for voluntary strike-off (1 page)
10 February 2015First Gazette notice for voluntary strike-off (1 page)
27 January 2015Application to strike the company off the register (3 pages)
27 January 2015Application to strike the company off the register (3 pages)
2 November 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-11-02
  • GBP 1
(3 pages)
2 November 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-11-02
  • GBP 1
(3 pages)
2 November 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-11-02
  • GBP 1
(3 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
14 May 2014Compulsory strike-off action has been discontinued (1 page)
14 May 2014Compulsory strike-off action has been discontinued (1 page)
13 May 2014Total exemption small company accounts made up to 31 October 2012 (3 pages)
13 May 2014Total exemption small company accounts made up to 31 October 2012 (3 pages)
15 April 2014First Gazette notice for compulsory strike-off (1 page)
15 April 2014First Gazette notice for compulsory strike-off (1 page)
30 October 2013Compulsory strike-off action has been discontinued (1 page)
30 October 2013Compulsory strike-off action has been discontinued (1 page)
29 October 2013First Gazette notice for compulsory strike-off (1 page)
29 October 2013First Gazette notice for compulsory strike-off (1 page)
27 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-27
  • GBP 1
(3 pages)
27 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-27
  • GBP 1
(3 pages)
27 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-27
  • GBP 1
(3 pages)
12 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (3 pages)
12 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (3 pages)
12 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (3 pages)
10 August 2012Total exemption small company accounts made up to 31 October 2011 (3 pages)
10 August 2012Total exemption small company accounts made up to 31 October 2011 (3 pages)
17 November 2011Annual return made up to 8 October 2011 with a full list of shareholders (3 pages)
17 November 2011Annual return made up to 8 October 2011 with a full list of shareholders (3 pages)
17 November 2011Annual return made up to 8 October 2011 with a full list of shareholders (3 pages)
5 April 2011Termination of appointment of Manyoung Han as a secretary (1 page)
5 April 2011Termination of appointment of Manyoung Han as a secretary (1 page)
23 March 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
23 March 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
18 March 2011Amended accounts made up to 31 October 2009 (4 pages)
18 March 2011Amended accounts made up to 31 October 2009 (4 pages)
17 November 2010Annual return made up to 8 October 2010 with a full list of shareholders (4 pages)
17 November 2010Annual return made up to 8 October 2010 with a full list of shareholders (4 pages)
17 November 2010Annual return made up to 8 October 2010 with a full list of shareholders (4 pages)
17 November 2010Secretary's details changed for Miss Manyoung Han on 4 October 2010 (2 pages)
17 November 2010Secretary's details changed for Miss Manyoung Han on 4 October 2010 (2 pages)
17 November 2010Secretary's details changed for Miss Manyoung Han on 4 October 2010 (2 pages)
21 October 2010Registered office address changed from 1 Northumberland Avenue Trafalgar Square London London WC2N 5BW United Kingdom on 21 October 2010 (1 page)
21 October 2010Registered office address changed from 1 Northumberland Avenue Trafalgar Square London London WC2N 5BW United Kingdom on 21 October 2010 (1 page)
16 September 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
16 September 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
14 September 2010Total exemption small company accounts made up to 31 October 2008 (3 pages)
14 September 2010Total exemption small company accounts made up to 31 October 2008 (3 pages)
3 November 2009Annual return made up to 8 October 2009 with a full list of shareholders (4 pages)
3 November 2009Annual return made up to 8 October 2009 with a full list of shareholders (4 pages)
3 November 2009Annual return made up to 8 October 2009 with a full list of shareholders (4 pages)
6 April 2009Total exemption small company accounts made up to 31 October 2007 (3 pages)
6 April 2009Total exemption small company accounts made up to 31 October 2007 (3 pages)
26 February 2009Return made up to 08/10/08; full list of members (3 pages)
26 February 2009Return made up to 08/10/08; full list of members (3 pages)
20 February 2009Registered office changed on 20/02/2009 from 12-16 laystall street clerkenwell london EC1R 4PF (1 page)
20 February 2009Registered office changed on 20/02/2009 from 12-16 laystall street clerkenwell london EC1R 4PF (1 page)
13 June 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
13 June 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
23 November 2007Return made up to 08/10/07; no change of members (6 pages)
23 November 2007Return made up to 08/10/07; no change of members (6 pages)
21 April 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
21 April 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
20 March 2007Total exemption small company accounts made up to 31 October 2005 (4 pages)
20 March 2007Total exemption small company accounts made up to 31 October 2005 (4 pages)
20 November 2006Return made up to 08/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 November 2006Return made up to 08/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 April 2006Total exemption small company accounts made up to 31 October 2004 (3 pages)
19 April 2006Total exemption small company accounts made up to 31 October 2004 (3 pages)
9 November 2005Return made up to 08/10/05; full list of members (6 pages)
9 November 2005Return made up to 08/10/05; full list of members (6 pages)
3 August 2005Registered office changed on 03/08/05 from: 2ND floor berkeley square house berkeley square london W1J 6BD (1 page)
3 August 2005Registered office changed on 03/08/05 from: 2ND floor berkeley square house berkeley square london W1J 6BD (1 page)
2 March 2005Total exemption small company accounts made up to 31 October 2003 (4 pages)
2 March 2005Total exemption small company accounts made up to 31 October 2003 (4 pages)
12 October 2004Return made up to 08/10/04; full list of members (6 pages)
12 October 2004Return made up to 08/10/04; full list of members (6 pages)
17 December 2003Return made up to 08/10/03; full list of members (6 pages)
17 December 2003Return made up to 08/10/03; full list of members (6 pages)
20 June 2003Accounts for a dormant company made up to 31 October 2002 (3 pages)
20 June 2003Accounts for a dormant company made up to 31 October 2002 (3 pages)
19 December 2002Return made up to 08/10/02; full list of members (7 pages)
19 December 2002Return made up to 08/10/02; full list of members (7 pages)
23 September 2002New secretary appointed (2 pages)
23 September 2002Director resigned (1 page)
23 September 2002New secretary appointed (2 pages)
23 September 2002Secretary resigned (1 page)
23 September 2002Director resigned (1 page)
23 September 2002Secretary resigned (1 page)
17 September 2002Director resigned (1 page)
17 September 2002Director resigned (1 page)
4 September 2002Registered office changed on 04/09/02 from: st paul's house warwick lane london EC4M 7BP (1 page)
4 September 2002Registered office changed on 04/09/02 from: st paul's house warwick lane london EC4M 7BP (1 page)
2 September 2002Company name changed shambala group LIMITED\certificate issued on 02/09/02 (2 pages)
2 September 2002Company name changed shambala group LIMITED\certificate issued on 02/09/02 (2 pages)
18 October 2001New director appointed (3 pages)
18 October 2001Director resigned (1 page)
18 October 2001Director resigned (1 page)
18 October 2001New secretary appointed;new director appointed (3 pages)
18 October 2001Secretary resigned (1 page)
18 October 2001New director appointed (3 pages)
18 October 2001New secretary appointed;new director appointed (3 pages)
18 October 2001Secretary resigned (1 page)
8 October 2001Incorporation (12 pages)
8 October 2001Incorporation (12 pages)