Company NameBravo Technology Limited
Company StatusDissolved
Company Number05749775
CategoryPrivate Limited Company
Incorporation Date21 March 2006(18 years, 1 month ago)
Dissolution Date8 September 2018 (5 years, 7 months ago)
Previous Names3

Business Activity

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

Directors

Director NameMr Ho For Chik
Date of BirthMarch 1961 (Born 63 years ago)
NationalityChinese
StatusClosed
Appointed09 June 2014(8 years, 2 months after company formation)
Appointment Duration4 years, 3 months (closed 08 September 2018)
RoleGeneral Manager
Country of ResidenceChina
Correspondence AddressSuite 17 Building 6 Croxley Green Business Park
Hatters Lane
Watford
WD18 8YH
Director NameYue Cheung Albert Kan
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityHong Kong
StatusResigned
Appointed21 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceHong Kong
Correspondence AddressUnit 1
Chancery Gate Business Centre
Stonefield Way
South Ruislip Ha4 Oja
Secretary NamePik Ha Luan Tang
NationalityBritish
StatusResigned
Appointed21 March 2006(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 8c, Block 7
Pristine Villa Tai Wai
Shatin
Hong Kong
Director NameSiu Ting Kan
Date of BirthAugust 1975 (Born 48 years ago)
NationalityChinese
StatusResigned
Appointed07 September 2007(1 year, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 06 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Westerley Court
310 West End Road Ruislip
London
HA4 6QL
Secretary NameTeck Swee Desmond Lim
NationalitySingaporean
StatusResigned
Appointed07 September 2007(1 year, 5 months after company formation)
Appointment Duration6 months, 1 week (resigned 17 March 2008)
RoleCompany Director
Correspondence Address225 Platinum House
Lyon Road
London
HA1 2EX
Secretary NameHoi Man Alice Lau
NationalityChinese
StatusResigned
Appointed17 March 2008(1 year, 12 months after company formation)
Appointment Duration2 years, 6 months (resigned 06 October 2010)
RoleCompany Director
Correspondence Address16 Cheriton Lodge
38 Pembroke Road
Ruislip
London
HA4 0JA
Director NameVantis Nominees Limited (Corporation)
Date of BirthJanuary 1995 (Born 29 years ago)
StatusResigned
Appointed21 March 2006(same day as company formation)
Correspondence Address82 St John Street
London
EC1M 4JN
Secretary NameVantis Secretaries Limited (Corporation)
StatusResigned
Appointed21 March 2006(same day as company formation)
Correspondence Address82 St John Street
London
EC1M 4JN

Location

Registered AddressSuite 17 Building 6 Croxley Green Business Park
Hatters Lane
Watford
WD18 8YH
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
ParishCroxley Green
WardDickinsons
Built Up AreaGreater London

Financials

Year2013
Net Worth-£31,252
Cash£2,690
Current Liabilities£1,766,990

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

8 September 2018Final Gazette dissolved following liquidation (1 page)
8 June 2018Notice of final account prior to dissolution (18 pages)
13 September 2017Progress report in a winding up by the court (13 pages)
13 September 2017Progress report in a winding up by the court (13 pages)
30 September 2016INSOLVENCY:re progress report 21/07/2015-20/07/2016 (7 pages)
30 September 2016INSOLVENCY:re progress report 21/07/2015-20/07/2016 (7 pages)
29 March 2016Registered office address changed from 3-5 Rickmansworth Road Watford Hertfordshire WD18 0GX to Suite 17 Building 6 Croxley Green Business Park Hatters Lane Watford WD18 8YH on 29 March 2016 (2 pages)
29 March 2016Registered office address changed from 3-5 Rickmansworth Road Watford Hertfordshire WD18 0GX to Suite 17 Building 6 Croxley Green Business Park Hatters Lane Watford WD18 8YH on 29 March 2016 (2 pages)
17 August 2015Insolvency:annual progress report brought down date 20/07/2015 (7 pages)
17 August 2015Insolvency:annual progress report brought down date 20/07/2015 (7 pages)
13 August 2014Registered office address changed from Unit 1 Chancery Gate Business Centre Stonefield Way South Ruislip Ha4 Oja to 3-5 Rickmansworth Road Watford Hertfordshire WD18 0GX on 13 August 2014 (2 pages)
13 August 2014Registered office address changed from Unit 1 Chancery Gate Business Centre Stonefield Way South Ruislip Ha4 Oja to 3-5 Rickmansworth Road Watford Hertfordshire WD18 0GX on 13 August 2014 (2 pages)
6 August 2014Order of court to wind up (1 page)
6 August 2014Appointment of a liquidator (1 page)
6 August 2014Appointment of a liquidator (1 page)
6 August 2014Order of court to wind up (1 page)
10 July 2014Termination of appointment of Yue Kan as a director (1 page)
10 July 2014Termination of appointment of Yue Kan as a director (1 page)
17 June 2014Company name changed dgm distribution LIMITED\certificate issued on 17/06/14
  • RES15 ‐ Change company name resolution on 2014-06-13
  • NM01 ‐ Change of name by resolution
(3 pages)
17 June 2014Company name changed dgm distribution LIMITED\certificate issued on 17/06/14
  • RES15 ‐ Change company name resolution on 2014-06-13
  • NM01 ‐ Change of name by resolution
(3 pages)
13 June 2014Appointment of Mr Ho for Chik as a director (2 pages)
13 June 2014Appointment of Mr Ho for Chik as a director (2 pages)
10 April 2014Accounts for a small company made up to 31 March 2013 (6 pages)
10 April 2014Accounts for a small company made up to 31 March 2013 (6 pages)
9 April 2014Compulsory strike-off action has been discontinued (1 page)
9 April 2014Compulsory strike-off action has been discontinued (1 page)
8 April 2014First Gazette notice for compulsory strike-off (1 page)
8 April 2014First Gazette notice for compulsory strike-off (1 page)
3 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 10,000
(3 pages)
3 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 10,000
(3 pages)
18 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (3 pages)
18 April 2013Director's details changed for Yue Cheung Albert Kan on 15 April 2013 (2 pages)
18 April 2013Director's details changed for Yue Cheung Albert Kan on 15 April 2013 (2 pages)
18 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (3 pages)
6 January 2013Accounts for a small company made up to 31 March 2012 (4 pages)
6 January 2013Accounts for a small company made up to 31 March 2012 (4 pages)
13 December 2012Director's details changed for Yue Cheung Albert Kan on 11 December 2012 (2 pages)
13 December 2012Director's details changed for Yue Cheung Albert Kan on 11 December 2012 (2 pages)
25 May 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
25 May 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
24 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (3 pages)
24 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (3 pages)
26 March 2012Annual return made up to 21 March 2012 with a full list of shareholders (3 pages)
26 March 2012Annual return made up to 21 March 2012 with a full list of shareholders (3 pages)
15 April 2011Annual return made up to 21 March 2011 with a full list of shareholders (3 pages)
15 April 2011Annual return made up to 21 March 2011 with a full list of shareholders (3 pages)
13 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
13 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
25 November 2010Termination of appointment of Hoi Lau as a secretary (1 page)
25 November 2010Termination of appointment of Siu Kan as a director (1 page)
25 November 2010Termination of appointment of Hoi Lau as a secretary (1 page)
25 November 2010Termination of appointment of Siu Kan as a director (1 page)
4 November 2010Company name changed digimate service LTD\certificate issued on 04/11/10
  • RES15 ‐ Change company name resolution on 2010-10-18
(2 pages)
4 November 2010Change of name notice (2 pages)
4 November 2010Company name changed digimate service LTD\certificate issued on 04/11/10
  • RES15 ‐ Change company name resolution on 2010-10-18
(2 pages)
4 November 2010Change of name notice (2 pages)
26 April 2010Secretary's details changed for Hoi Man Alice Lau on 1 October 2009 (3 pages)
26 April 2010Annual return made up to 21 March 2010 with a full list of shareholders (16 pages)
26 April 2010Annual return made up to 21 March 2010 with a full list of shareholders (16 pages)
26 April 2010Director's details changed for Siu Cheung Kan on 2 January 2010 (3 pages)
26 April 2010Director's details changed for Siu Cheung Kan on 2 January 2010 (3 pages)
26 April 2010Secretary's details changed for Hoi Man Alice Lau on 1 October 2009 (3 pages)
26 April 2010Director's details changed for Siu Cheung Kan on 2 January 2010 (3 pages)
26 April 2010Secretary's details changed for Hoi Man Alice Lau on 1 October 2009 (3 pages)
16 April 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
16 April 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
15 April 2009Return made up to 21/03/09; full list of members (5 pages)
15 April 2009Return made up to 21/03/09; full list of members (5 pages)
3 April 2009Director's change of particulars / siu kan / 27/03/2009 (1 page)
3 April 2009Director's change of particulars / siu kan / 27/03/2009 (1 page)
10 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
10 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
7 May 2008Return made up to 21/03/08; full list of members (9 pages)
7 May 2008Return made up to 21/03/08; full list of members (9 pages)
28 March 2008Appointment terminated secretary teck lim (1 page)
28 March 2008Secretary appointed hoi man alice lau (2 pages)
28 March 2008Appointment terminated secretary teck lim (1 page)
28 March 2008Secretary appointed hoi man alice lau (2 pages)
2 October 2007New secretary appointed (2 pages)
2 October 2007Secretary resigned (1 page)
2 October 2007Secretary resigned (1 page)
2 October 2007New secretary appointed (2 pages)
21 September 2007New director appointed (2 pages)
21 September 2007Director's particulars changed (1 page)
21 September 2007Director's particulars changed (1 page)
21 September 2007New director appointed (2 pages)
19 September 2007Director's particulars changed (1 page)
19 September 2007New director appointed (1 page)
19 September 2007New director appointed (1 page)
19 September 2007Director's particulars changed (1 page)
17 July 2007Company name changed digimate trading LIMITED\certificate issued on 17/07/07 (2 pages)
17 July 2007Company name changed digimate trading LIMITED\certificate issued on 17/07/07 (2 pages)
30 May 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
30 May 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
24 April 2007Return made up to 21/03/07; full list of members (6 pages)
24 April 2007Return made up to 21/03/07; full list of members (6 pages)
7 December 2006Director's particulars changed (1 page)
7 December 2006Director's particulars changed (1 page)
14 June 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 June 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 June 2006Director resigned (1 page)
9 June 2006New director appointed (1 page)
9 June 2006New director appointed (1 page)
9 June 2006Registered office changed on 09/06/06 from: 82 st john street london EC1M 4JN (1 page)
9 June 2006Ad 21/03/06-21/03/06 £ si [email protected]=9999 £ ic 1/10000 (1 page)
9 June 2006New secretary appointed (1 page)
9 June 2006Secretary resigned (1 page)
9 June 2006Secretary resigned (1 page)
9 June 2006Ad 21/03/06-21/03/06 £ si [email protected]=9999 £ ic 1/10000 (1 page)
9 June 2006New secretary appointed (1 page)
9 June 2006Director resigned (1 page)
9 June 2006£ nc 1000/10000 21/03/06 (2 pages)
9 June 2006Registered office changed on 09/06/06 from: 82 st john street london EC1M 4JN (1 page)
9 June 2006£ nc 1000/10000 21/03/06 (2 pages)
21 March 2006Incorporation (18 pages)
21 March 2006Incorporation (18 pages)