Company NameBroadmist Limited
Company StatusDissolved
Company Number05247788
CategoryPrivate Limited Company
Incorporation Date1 October 2004(19 years, 6 months ago)
Dissolution Date10 June 2010 (13 years, 10 months ago)

Directors

Secretary NameAmad Khan
NationalityBritish
StatusClosed
Appointed07 August 2006(1 year, 10 months after company formation)
Appointment Duration3 years, 10 months (closed 10 June 2010)
RoleContractor
Correspondence Address175 Hightown Road
Luton
Bedfordshire
LU2 0BX
Director NameLaura Makowski
Date of BirthDecember 1985 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed07 September 2006(1 year, 11 months after company formation)
Appointment Duration3 years, 9 months (closed 10 June 2010)
RoleContractor
Correspondence Address22 Beechcroft Avenue
Rickmansworth
Hertfordshire
WD3 3EQ
Director NameDaniel Martin Karpel
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2004(3 days after company formation)
Appointment Duration1 year, 5 months (resigned 24 March 2006)
RoleCompany Director
Correspondence Address14 Marden Close
Chigwell
Essex
IG7 6ER
Secretary NameWarren Karpel
NationalityBritish
StatusResigned
Appointed04 October 2004(3 days after company formation)
Appointment Duration1 year, 7 months (resigned 03 May 2006)
RoleCompany Director
Correspondence Address187 High Street South
Dunstable
Bedfordshire
LU6 3SJ
Director NameRomaal Patel
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish Asian
StatusResigned
Appointed24 March 2006(1 year, 5 months after company formation)
Appointment Duration2 months, 1 week (resigned 01 June 2006)
RoleContractor
Correspondence AddressFlat 2 Greenlawn Lane
Brentford
Middlesex
TW8 9PN
Secretary NameBaljit Singh
NationalityBritish Asian
StatusResigned
Appointed24 March 2006(1 year, 5 months after company formation)
Appointment Duration1 month, 1 week (resigned 03 May 2006)
RoleProperty Manager
Correspondence Address5 Cornelia Close
Hayes
Middlesex
Secretary NameUpkar Singh Gata'Aura
NationalityBritish
StatusResigned
Appointed20 April 2006(1 year, 6 months after company formation)
Appointment Duration4 months (resigned 21 August 2006)
RoleBook Keeper
Correspondence Address29b Maltmill Lane
Halesowen
West Midlands
B62 8JA
Director NameAmarjit Singh Klair
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2006(1 year, 8 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 21 August 2006)
RoleContractor
Country of ResidenceUnited Kingdom
Correspondence Address24 Logan Close
Hounslow
Middlesex
TW4 7BX
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed01 October 2004(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed01 October 2004(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered Address272 St Albans Road
Watford
Herts
WD24 6PE
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCallowland
Built Up AreaGreater London

Accounts

Latest Accounts31 October 2005 (18 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

10 June 2010Final Gazette dissolved via compulsory strike-off (1 page)
10 June 2010Final Gazette dissolved following liquidation (1 page)
10 March 2010Completion of winding up (1 page)
10 March 2010Completion of winding up (1 page)
8 February 2008Order of court to wind up (2 pages)
8 February 2008Order of court to wind up (2 pages)
7 February 2008Order of court to wind up (1 page)
7 February 2008Order of court to wind up (1 page)
13 November 2007Voluntary strike-off action has been suspended (1 page)
13 November 2007Voluntary strike-off action has been suspended (1 page)
18 September 2007Voluntary strike-off action has been suspended (1 page)
18 September 2007Voluntary strike-off action has been suspended (1 page)
10 July 2007First Gazette notice for voluntary strike-off (1 page)
10 July 2007First Gazette notice for voluntary strike-off (1 page)
31 May 2007Application for striking-off (1 page)
31 May 2007Application for striking-off (1 page)
12 October 2006Director resigned (1 page)
12 October 2006New director appointed (1 page)
12 October 2006Registered office changed on 12/10/06 from: suite 218 100 great west road brentford middlesex TW8 9HH (1 page)
12 October 2006New director appointed (1 page)
12 October 2006Director resigned (1 page)
12 October 2006Secretary resigned (1 page)
12 October 2006Registered office changed on 12/10/06 from: suite 218 100 great west road brentford middlesex TW8 9HH (1 page)
12 October 2006Secretary resigned (1 page)
12 October 2006New secretary appointed (1 page)
12 October 2006New secretary appointed (1 page)
31 July 2006New director appointed (1 page)
31 July 2006New director appointed (1 page)
20 July 2006Director resigned (1 page)
20 July 2006Director resigned (1 page)
20 July 2006Director resigned (1 page)
20 July 2006Director resigned (1 page)
12 May 2006Accounts for a dormant company made up to 31 October 2005 (6 pages)
12 May 2006Accounts made up to 31 October 2005 (6 pages)
11 May 2006Secretary resigned (1 page)
11 May 2006New secretary appointed (1 page)
11 May 2006New secretary appointed (1 page)
11 May 2006Secretary resigned (1 page)
11 May 2006Secretary resigned (1 page)
11 May 2006New director appointed (1 page)
11 May 2006New director appointed (1 page)
11 May 2006Secretary resigned (1 page)
27 April 2006New director appointed (2 pages)
27 April 2006New director appointed (2 pages)
13 April 2006New secretary appointed (2 pages)
13 April 2006New secretary appointed (2 pages)
13 April 2006Registered office changed on 13/04/06 from: 14 marden close chigwell essex IG7 6ER (1 page)
13 April 2006Registered office changed on 13/04/06 from: 14 marden close chigwell essex IG7 6ER (1 page)
10 November 2004New director appointed (2 pages)
10 November 2004New director appointed (2 pages)
1 November 2004Registered office changed on 01/11/04 from: 14 marden close chigwell IG7 6ER (1 page)
1 November 2004New secretary appointed (2 pages)
1 November 2004New secretary appointed (2 pages)
1 November 2004Registered office changed on 01/11/04 from: 14 marden close chigwell IG7 6ER (1 page)
8 October 2004Registered office changed on 08/10/04 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
8 October 2004Secretary resigned (1 page)
8 October 2004Registered office changed on 08/10/04 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
8 October 2004Director resigned (1 page)
8 October 2004Director resigned (1 page)
8 October 2004Secretary resigned (1 page)
1 October 2004Incorporation (6 pages)
1 October 2004Incorporation (6 pages)