Edgware
London
HA8 7BJ
Secretary Name | Mary Kadama |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 September 2006(3 days after company formation) |
Appointment Duration | 7 years, 9 months (closed 01 July 2014) |
Role | Secretary |
Correspondence Address | Premier House 112 Station Road Edgware London HA8 7BJ |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 September 2006(same day as company formation) |
Correspondence Address | 2 Southfield Road Westbury-On-Trym Bristol BS9 3BH |
Secretary Name | Duport Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 September 2006(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Registered Address | Premier House 112 Station Road Edgware London HA8 7BJ |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Edgware |
Built Up Area | Greater London |
2 at £1 | John Kamanya Lubogo 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £65,629 |
Gross Profit | £44,201 |
Net Worth | £2 |
Cash | £686 |
Current Liabilities | £14,783 |
Latest Accounts | 30 September 2009 (14 years, 6 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
1 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
18 March 2014 | First Gazette notice for voluntary strike-off (1 page) |
18 March 2014 | First Gazette notice for voluntary strike-off (1 page) |
30 August 2013 | Compulsory strike-off action has been suspended (1 page) |
30 August 2013 | Compulsory strike-off action has been suspended (1 page) |
30 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
30 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
2 November 2011 | Compulsory strike-off action has been suspended (1 page) |
2 November 2011 | Compulsory strike-off action has been suspended (1 page) |
4 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
4 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
13 May 2011 | Annual return made up to 8 September 2010 with a full list of shareholders Statement of capital on 2011-05-13
|
13 May 2011 | Registered office address changed from Premier House 112 Station Road Edgware London HA8 7BJ United Kingdom on 13 May 2011 (1 page) |
13 May 2011 | Annual return made up to 8 September 2010 with a full list of shareholders Statement of capital on 2011-05-13
|
13 May 2011 | Annual return made up to 8 September 2010 with a full list of shareholders Statement of capital on 2011-05-13
|
13 May 2011 | Registered office address changed from Premier House 112 Station Road Edgware London HA8 7BJ United Kingdom on 13 May 2011 (1 page) |
8 March 2011 | Registered office address changed from 6 Hemswell Drive Colindale London NW9 5WN on 8 March 2011 (1 page) |
8 March 2011 | Registered office address changed from 6 Hemswell Drive Colindale London NW9 5WN on 8 March 2011 (1 page) |
8 March 2011 | Registered office address changed from 6 Hemswell Drive Colindale London NW9 5WN on 8 March 2011 (1 page) |
7 March 2011 | Secretary's details changed for Mary Kadama on 7 March 2011 (1 page) |
7 March 2011 | Director's details changed for Mr John Kamanya Lubogo on 7 March 2011 (2 pages) |
7 March 2011 | Secretary's details changed for Mary Kadama on 7 March 2011 (1 page) |
7 March 2011 | Director's details changed for Mr John Kamanya Lubogo on 7 March 2011 (2 pages) |
7 March 2011 | Director's details changed for Mr John Kamanya Lubogo on 7 March 2011 (2 pages) |
7 March 2011 | Director's details changed for Mr John Kamanya Lubogo on 7 March 2011 (2 pages) |
7 March 2011 | Director's details changed for Mr John Kamanya Lubogo on 7 March 2011 (2 pages) |
7 March 2011 | Director's details changed for Mr John Kamanya Lubogo on 7 March 2011 (2 pages) |
7 March 2011 | Secretary's details changed for Mary Kadama on 7 March 2011 (1 page) |
24 January 2011 | Compulsory strike-off action has been discontinued (1 page) |
24 January 2011 | Compulsory strike-off action has been discontinued (1 page) |
11 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
11 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
20 October 2010 | Company name changed broadtech building services LTD\certificate issued on 20/10/10
|
20 October 2010 | Change of name notice (2 pages) |
20 October 2010 | Company name changed broadtech building services LTD\certificate issued on 20/10/10
|
20 October 2010 | Change of name notice (2 pages) |
6 August 2010 | Total exemption full accounts made up to 30 September 2009 (12 pages) |
6 August 2010 | Total exemption full accounts made up to 30 September 2009 (12 pages) |
30 January 2010 | Compulsory strike-off action has been discontinued (1 page) |
30 January 2010 | Compulsory strike-off action has been discontinued (1 page) |
29 January 2010 | Annual return made up to 8 September 2009 with a full list of shareholders (3 pages) |
29 January 2010 | Annual return made up to 8 September 2009 with a full list of shareholders (3 pages) |
29 January 2010 | Annual return made up to 8 September 2009 with a full list of shareholders (3 pages) |
12 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
12 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2009 | Total exemption full accounts made up to 30 September 2008 (12 pages) |
30 September 2009 | Total exemption full accounts made up to 30 September 2008 (12 pages) |
29 May 2009 | Accounts for a dormant company made up to 30 September 2007 (2 pages) |
29 May 2009 | Accounts for a dormant company made up to 30 September 2007 (2 pages) |
27 January 2009 | Return made up to 08/09/08; full list of members (3 pages) |
27 January 2009 | Return made up to 08/09/08; full list of members (3 pages) |
31 December 2008 | Director's change of particulars / john lubogo / 31/12/2008 (2 pages) |
31 December 2008 | Director's change of particulars / john lubogo / 31/12/2008 (2 pages) |
27 December 2007 | Return made up to 08/09/07; full list of members (2 pages) |
27 December 2007 | Return made up to 08/09/07; full list of members (2 pages) |
7 December 2007 | Registered office changed on 07/12/07 from: 40 crownhill road harlsden london NW10 4EB (1 page) |
7 December 2007 | Registered office changed on 07/12/07 from: 40 crownhill road harlsden london NW10 4EB (1 page) |
21 May 2007 | New secretary appointed (2 pages) |
21 May 2007 | New director appointed (2 pages) |
21 May 2007 | New secretary appointed (2 pages) |
21 May 2007 | New director appointed (2 pages) |
11 September 2006 | Secretary resigned (1 page) |
11 September 2006 | Director resigned (1 page) |
11 September 2006 | Director resigned (1 page) |
11 September 2006 | Secretary resigned (1 page) |
8 September 2006 | Incorporation (13 pages) |
8 September 2006 | Incorporation (13 pages) |