Company NameBroadtech Electrical And Heating Ltd
Company StatusDissolved
Company Number05930001
CategoryPrivate Limited Company
Incorporation Date8 September 2006(17 years, 7 months ago)
Dissolution Date1 July 2014 (9 years, 9 months ago)
Previous NameBroadtech Building Services Ltd

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr John Kamanya Lubogo
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed11 September 2006(3 days after company formation)
Appointment Duration7 years, 9 months (closed 01 July 2014)
RoleManager Director
Country of ResidenceUnited Kingdom
Correspondence AddressPremier House 112 Station Road
Edgware
London
HA8 7BJ
Secretary NameMary Kadama
NationalityBritish
StatusClosed
Appointed11 September 2006(3 days after company formation)
Appointment Duration7 years, 9 months (closed 01 July 2014)
RoleSecretary
Correspondence AddressPremier House 112 Station Road
Edgware
London
HA8 7BJ
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed08 September 2006(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed08 September 2006(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Location

Registered AddressPremier House 112 Station Road
Edgware
London
HA8 7BJ
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London

Shareholders

2 at £1John Kamanya Lubogo
100.00%
Ordinary

Financials

Year2014
Turnover£65,629
Gross Profit£44,201
Net Worth£2
Cash£686
Current Liabilities£14,783

Accounts

Latest Accounts30 September 2009 (14 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

1 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
1 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
18 March 2014First Gazette notice for voluntary strike-off (1 page)
18 March 2014First Gazette notice for voluntary strike-off (1 page)
30 August 2013Compulsory strike-off action has been suspended (1 page)
30 August 2013Compulsory strike-off action has been suspended (1 page)
30 July 2013First Gazette notice for compulsory strike-off (1 page)
30 July 2013First Gazette notice for compulsory strike-off (1 page)
2 November 2011Compulsory strike-off action has been suspended (1 page)
2 November 2011Compulsory strike-off action has been suspended (1 page)
4 October 2011First Gazette notice for compulsory strike-off (1 page)
4 October 2011First Gazette notice for compulsory strike-off (1 page)
13 May 2011Annual return made up to 8 September 2010 with a full list of shareholders
Statement of capital on 2011-05-13
  • GBP 2
(3 pages)
13 May 2011Registered office address changed from Premier House 112 Station Road Edgware London HA8 7BJ United Kingdom on 13 May 2011 (1 page)
13 May 2011Annual return made up to 8 September 2010 with a full list of shareholders
Statement of capital on 2011-05-13
  • GBP 2
(3 pages)
13 May 2011Annual return made up to 8 September 2010 with a full list of shareholders
Statement of capital on 2011-05-13
  • GBP 2
(3 pages)
13 May 2011Registered office address changed from Premier House 112 Station Road Edgware London HA8 7BJ United Kingdom on 13 May 2011 (1 page)
8 March 2011Registered office address changed from 6 Hemswell Drive Colindale London NW9 5WN on 8 March 2011 (1 page)
8 March 2011Registered office address changed from 6 Hemswell Drive Colindale London NW9 5WN on 8 March 2011 (1 page)
8 March 2011Registered office address changed from 6 Hemswell Drive Colindale London NW9 5WN on 8 March 2011 (1 page)
7 March 2011Secretary's details changed for Mary Kadama on 7 March 2011 (1 page)
7 March 2011Director's details changed for Mr John Kamanya Lubogo on 7 March 2011 (2 pages)
7 March 2011Secretary's details changed for Mary Kadama on 7 March 2011 (1 page)
7 March 2011Director's details changed for Mr John Kamanya Lubogo on 7 March 2011 (2 pages)
7 March 2011Director's details changed for Mr John Kamanya Lubogo on 7 March 2011 (2 pages)
7 March 2011Director's details changed for Mr John Kamanya Lubogo on 7 March 2011 (2 pages)
7 March 2011Director's details changed for Mr John Kamanya Lubogo on 7 March 2011 (2 pages)
7 March 2011Director's details changed for Mr John Kamanya Lubogo on 7 March 2011 (2 pages)
7 March 2011Secretary's details changed for Mary Kadama on 7 March 2011 (1 page)
24 January 2011Compulsory strike-off action has been discontinued (1 page)
24 January 2011Compulsory strike-off action has been discontinued (1 page)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
20 October 2010Company name changed broadtech building services LTD\certificate issued on 20/10/10
  • RES15 ‐ Change company name resolution on 2010-09-12
(2 pages)
20 October 2010Change of name notice (2 pages)
20 October 2010Company name changed broadtech building services LTD\certificate issued on 20/10/10
  • RES15 ‐ Change company name resolution on 2010-09-12
(2 pages)
20 October 2010Change of name notice (2 pages)
6 August 2010Total exemption full accounts made up to 30 September 2009 (12 pages)
6 August 2010Total exemption full accounts made up to 30 September 2009 (12 pages)
30 January 2010Compulsory strike-off action has been discontinued (1 page)
30 January 2010Compulsory strike-off action has been discontinued (1 page)
29 January 2010Annual return made up to 8 September 2009 with a full list of shareholders (3 pages)
29 January 2010Annual return made up to 8 September 2009 with a full list of shareholders (3 pages)
29 January 2010Annual return made up to 8 September 2009 with a full list of shareholders (3 pages)
12 January 2010First Gazette notice for compulsory strike-off (1 page)
12 January 2010First Gazette notice for compulsory strike-off (1 page)
30 September 2009Total exemption full accounts made up to 30 September 2008 (12 pages)
30 September 2009Total exemption full accounts made up to 30 September 2008 (12 pages)
29 May 2009Accounts for a dormant company made up to 30 September 2007 (2 pages)
29 May 2009Accounts for a dormant company made up to 30 September 2007 (2 pages)
27 January 2009Return made up to 08/09/08; full list of members (3 pages)
27 January 2009Return made up to 08/09/08; full list of members (3 pages)
31 December 2008Director's change of particulars / john lubogo / 31/12/2008 (2 pages)
31 December 2008Director's change of particulars / john lubogo / 31/12/2008 (2 pages)
27 December 2007Return made up to 08/09/07; full list of members (2 pages)
27 December 2007Return made up to 08/09/07; full list of members (2 pages)
7 December 2007Registered office changed on 07/12/07 from: 40 crownhill road harlsden london NW10 4EB (1 page)
7 December 2007Registered office changed on 07/12/07 from: 40 crownhill road harlsden london NW10 4EB (1 page)
21 May 2007New secretary appointed (2 pages)
21 May 2007New director appointed (2 pages)
21 May 2007New secretary appointed (2 pages)
21 May 2007New director appointed (2 pages)
11 September 2006Secretary resigned (1 page)
11 September 2006Director resigned (1 page)
11 September 2006Director resigned (1 page)
11 September 2006Secretary resigned (1 page)
8 September 2006Incorporation (13 pages)
8 September 2006Incorporation (13 pages)