Company NameBroadwalk Consultants Ltd
Company StatusDissolved
Company Number06189777
CategoryPrivate Limited Company
Incorporation Date28 March 2007(17 years, 1 month ago)
Dissolution Date15 October 2013 (10 years, 6 months ago)
Previous NameInvent Accounting Service Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Azhar Nadeem
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2009(1 year, 11 months after company formation)
Appointment Duration4 years, 7 months (closed 15 October 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address124 Mayesbrook Road
Ilford
Essex
IG3 9PJ
Director NameAmad Malik
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2007(same day as company formation)
RoleCompany Director
Correspondence Address18 White Lodge Court
Staines Road East
Sunbury-On-Thames
TW16 5GA
Secretary NameKatarzyna Malik
NationalityBritish
StatusResigned
Appointed28 March 2007(same day as company formation)
RoleCompany Director
Correspondence Address18 White Lodge Court
Staines Road East
Sunbury On Thames
TW16 5GA
Director NameMr Azhar Nadeem
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2007(6 months, 1 week after company formation)
Appointment Duration5 months (resigned 05 March 2008)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address124 Mayesbrook Road
Ilford
Essex
IG3 9PJ
Secretary NameMuhammad Faizan
NationalityPakistani
StatusResigned
Appointed02 October 2007(6 months, 1 week after company formation)
Appointment Duration2 months, 4 weeks (resigned 29 December 2007)
RoleAccountant
Correspondence Address1 Livingstone Road
Hounslow
Middlesex
TW3 1XX
Secretary NameMr Azhar Nadeem
NationalityBritish
StatusResigned
Appointed01 March 2009(1 year, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 June 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address124 Mayesbrook Road
Ilford
Essex
IG3 9PJ
Secretary NameMr Muhammad Kashif Qazi
StatusResigned
Appointed01 July 2010(3 years, 3 months after company formation)
Appointment Duration1 month (resigned 31 July 2010)
RoleCompany Director
Correspondence Address42 Grange Road
Southall
Middlesex
UB1 1BY
Secretary NameMr Gul Bahadar Khan
StatusResigned
Appointed01 August 2010(3 years, 4 months after company formation)
Appointment Duration8 months (resigned 01 April 2011)
RoleCompany Director
Correspondence Address109 Collingbourne Avenue
Birmingham
B36 8PA
Director NameMr Gul Bahadar Khan
Date of BirthNovember 1981 (Born 42 years ago)
NationalityPakistani
StatusResigned
Appointed01 December 2010(3 years, 8 months after company formation)
Appointment Duration4 months (resigned 01 April 2011)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address14 Lawford Bridge Close
Rugby
Warwickshire
CV21 2AE

Location

Registered Address164-166 High Road
Ilford
Essex
IG1 1LL
RegionLondon
ConstituencyIlford South
CountyGreater London
WardClementswood
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

15 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
15 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
2 July 2013First Gazette notice for voluntary strike-off (1 page)
2 July 2013First Gazette notice for voluntary strike-off (1 page)
25 June 2013Application to strike the company off the register (3 pages)
25 June 2013Application to strike the company off the register (3 pages)
14 March 2013Annual return made up to 8 March 2013 with a full list of shareholders
Statement of capital on 2013-03-14
  • GBP 100
(3 pages)
14 March 2013Annual return made up to 8 March 2013 with a full list of shareholders
Statement of capital on 2013-03-14
  • GBP 100
(3 pages)
14 March 2013Annual return made up to 8 March 2013 with a full list of shareholders
Statement of capital on 2013-03-14
  • GBP 100
(3 pages)
4 February 2013Company name changed invent accounting service LIMITED\certificate issued on 04/02/13
  • RES15 ‐ Change company name resolution on 2013-02-01
  • NM01 ‐ Change of name by resolution
(3 pages)
4 February 2013Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2013-02-01
(3 pages)
26 July 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
26 July 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
24 July 2012Termination of appointment of Gul Bahadar Khan as a director on 1 April 2011 (1 page)
24 July 2012Termination of appointment of Gul Khan as a director (1 page)
24 July 2012Termination of appointment of Gul Bahadar Khan as a secretary on 1 April 2011 (1 page)
24 July 2012Termination of appointment of Gul Khan as a secretary (1 page)
30 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (5 pages)
30 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (5 pages)
30 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (5 pages)
30 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
30 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
1 April 2011Appointment of Mr Gul Bahadar Khan as a director (2 pages)
1 April 2011Appointment of Mr Gul Bahadar Khan as a director (2 pages)
13 March 2011Registered office address changed from 3 Oakfield House Oakfield Road Ilford Essex IG1 1EF on 13 March 2011 (1 page)
13 March 2011Registered office address changed from 3 Oakfield House Oakfield Road Ilford Essex IG1 1EF on 13 March 2011 (1 page)
9 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (4 pages)
9 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (4 pages)
9 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (4 pages)
13 February 2011Statement of capital following an allotment of shares on 1 August 2010
  • GBP 100
(3 pages)
13 February 2011Termination of appointment of Azhar Nadeem as a secretary (1 page)
13 February 2011Termination of appointment of Muhammad Qazi as a secretary (1 page)
13 February 2011Appointment of Mr Gul Bahadar Khan as a secretary (2 pages)
13 February 2011Statement of capital following an allotment of shares on 1 August 2010
  • GBP 100
(3 pages)
13 February 2011Termination of appointment of Muhammad Qazi as a secretary (1 page)
13 February 2011Statement of capital following an allotment of shares on 1 August 2010
  • GBP 100
(3 pages)
13 February 2011Appointment of Mr Gul Bahadar Khan as a secretary (2 pages)
13 February 2011Termination of appointment of Azhar Nadeem as a secretary (1 page)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
31 August 2010Statement of capital following an allotment of shares on 1 July 2010
  • GBP 100
(3 pages)
31 August 2010Appointment of Mr Muhammad Kashif Qazi as a secretary (2 pages)
31 August 2010Statement of capital following an allotment of shares on 1 July 2010
  • GBP 100
(3 pages)
31 August 2010Statement of capital following an allotment of shares on 1 July 2010
  • GBP 100
(3 pages)
31 August 2010Appointment of Mr Muhammad Kashif Qazi as a secretary (2 pages)
21 June 2010Director's details changed for Mr Azhar Nadeem on 1 December 2009 (2 pages)
21 June 2010Annual return made up to 28 March 2010 with a full list of shareholders (4 pages)
21 June 2010Termination of appointment of Amad Malik as a director (1 page)
21 June 2010Director's details changed for Mr Azhar Nadeem on 1 December 2009 (2 pages)
21 June 2010Termination of appointment of Amad Malik as a director (1 page)
21 June 2010Director's details changed for Mr Azhar Nadeem on 1 December 2009 (2 pages)
21 June 2010Annual return made up to 28 March 2010 with a full list of shareholders (4 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
16 June 2009Director appointed mr azhar nadeem (1 page)
16 June 2009Return made up to 28/03/09; full list of members (4 pages)
16 June 2009Secretary appointed mr azhar nadeem (1 page)
16 June 2009Secretary appointed mr azhar nadeem (1 page)
16 June 2009Return made up to 28/03/09; full list of members (4 pages)
16 June 2009Director appointed mr azhar nadeem (1 page)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
21 August 2008Return made up to 28/03/08; full list of members (3 pages)
21 August 2008Appointment Terminated Director azhar nadeem (1 page)
21 August 2008Appointment terminated director azhar nadeem (1 page)
21 August 2008Return made up to 28/03/08; full list of members (3 pages)
14 April 2008Appointment Terminated Secretary muhammad faizan (1 page)
14 April 2008Appointment terminated secretary muhammad faizan (1 page)
26 February 2008Registered office changed on 26/02/2008 from 130-132 woodland road ilford essex IG1 1JP (1 page)
26 February 2008Registered office changed on 26/02/2008 from 130-132 woodland road ilford essex IG1 1JP (1 page)
24 October 2007Secretary resigned (1 page)
24 October 2007Registered office changed on 24/10/07 from: 200 brook drive green park reading berkshire RG2 6UB (1 page)
24 October 2007New secretary appointed (2 pages)
24 October 2007New director appointed (2 pages)
24 October 2007Registered office changed on 24/10/07 from: 200 brook drive green park reading berkshire RG2 6UB (1 page)
24 October 2007Secretary resigned (1 page)
24 October 2007New director appointed (2 pages)
24 October 2007New secretary appointed (2 pages)
13 June 2007Registered office changed on 13/06/07 from: 18 white lodge court staines road east sunbury-on-thames TW16 5GA (1 page)
13 June 2007Registered office changed on 13/06/07 from: 18 white lodge court staines road east sunbury-on-thames TW16 5GA (1 page)
28 March 2007Incorporation (8 pages)
28 March 2007Incorporation (8 pages)