Company NameBroad Legal Cover Limited
Company StatusDissolved
Company Number07052047
CategoryPrivate Limited Company
Incorporation Date21 October 2009(14 years, 6 months ago)
Dissolution Date22 November 2011 (12 years, 5 months ago)
Previous Names4

Business Activity

Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education

Directors

Secretary NameGarth Paul
NationalityBritish
StatusClosed
Appointed22 February 2011(1 year, 4 months after company formation)
Appointment Duration9 months (closed 22 November 2011)
RoleCompany Director
Correspondence Address4 Broadgate
London
Greater London
EC2M 2QS
Secretary NameGarth Paul
NationalityBritish
StatusClosed
Appointed22 February 2011(1 year, 4 months after company formation)
Appointment Duration9 months (closed 22 November 2011)
RoleCompany Director
Correspondence Address4 Broadgate
London
Greater London
EC2M 2QS
Director NameMr Anthony Joseph
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed02 September 2011(1 year, 10 months after company formation)
Appointment Duration2 months, 3 weeks (closed 22 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 15 Gateway Mews
Ringway
London
N11 2UT
Director NameMiss Rebecca Young
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2009(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address57a Chelmsford Road
London
N14 5PY
Secretary NameRebecca Young
NationalityBritish
StatusResigned
Appointed30 November 2009(1 month, 1 week after company formation)
Appointment Duration2 months (resigned 29 January 2010)
RoleCompany Director
Correspondence Address4 Broadgate
London
Greater London
EC2M 2QS
Secretary NameVasant Kara
NationalityBritish
StatusResigned
Appointed29 January 2010(3 months, 1 week after company formation)
Appointment Duration1 year (resigned 22 February 2011)
RoleCompany Director
Correspondence Address4 Broadgate
London
EC2M 2QS
Director NameAdam Stocker
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2010(9 months after company formation)
Appointment Duration2 months (resigned 20 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Broadgate
London
EC2M 2QS
Director NameMr Christopher Georgiou
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2010(11 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 02 September 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Broadgate
London
Greater London
EC2M 2QS

Location

Registered Address4 Broadgate
London
EC2M 2QS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

22 November 2011Final Gazette dissolved via voluntary strike-off (1 page)
22 November 2011Final Gazette dissolved via voluntary strike-off (1 page)
21 September 2011Appointment of Mr Anthony Joseph as a director on 2 September 2011 (3 pages)
21 September 2011Appointment of Mr Anthony Joseph as a director (3 pages)
12 September 2011Termination of appointment of Christopher Georgiou as a director (2 pages)
12 September 2011Termination of appointment of Christopher Georgiou as a director on 2 September 2011 (2 pages)
9 August 2011First Gazette notice for voluntary strike-off (1 page)
9 August 2011First Gazette notice for voluntary strike-off (1 page)
28 July 2011Application to strike the company off the register (3 pages)
28 July 2011Application to strike the company off the register (3 pages)
14 March 2011Termination of appointment of Vasant Kara as a secretary (2 pages)
14 March 2011Appointment of Garth Paul as a secretary (3 pages)
14 March 2011Appointment of Garth Paul as a secretary (3 pages)
14 March 2011Termination of appointment of Vasant Kara as a secretary (2 pages)
11 March 2011Termination of appointment of Vasant Kara as a secretary (2 pages)
11 March 2011Termination of appointment of Vasant Kara as a secretary (2 pages)
11 March 2011Appointment of Garth Paul as a secretary (3 pages)
11 March 2011Appointment of Garth Paul as a secretary (3 pages)
25 January 2011Company name changed gtex trading LIMITED\certificate issued on 25/01/11
  • RES15 ‐ Change company name resolution on 2010-12-08
(2 pages)
25 January 2011Company name changed gtex trading LIMITED\certificate issued on 25/01/11
  • RES15 ‐ Change company name resolution on 2010-12-08
(2 pages)
12 January 2011Change of name notice (2 pages)
12 January 2011Change of name notice (2 pages)
17 November 2010Annual return made up to 21 October 2010 with a full list of shareholders
Statement of capital on 2010-11-17
  • GBP 1
(15 pages)
17 November 2010Annual return made up to 21 October 2010 with a full list of shareholders
Statement of capital on 2010-11-17
  • GBP 1
(15 pages)
25 September 2010Appointment of Dr Christopher Georgiou as a director (3 pages)
25 September 2010Termination of appointment of Adam Stocker as a director (2 pages)
25 September 2010Appointment of Dr Christopher Georgiou as a director (3 pages)
25 September 2010Termination of appointment of Adam Stocker as a director (2 pages)
20 September 2010Change of name notice (2 pages)
20 September 2010Company name changed broad legal cover LTD\certificate issued on 20/09/10
  • RES15 ‐ Change company name resolution on 2010-09-15
(2 pages)
20 September 2010Change of name notice (2 pages)
20 September 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-09-15
(2 pages)
27 July 2010Termination of appointment of Rebecca Young as a director (2 pages)
27 July 2010Appointment of Adam Stocker as a director (3 pages)
27 July 2010Change of name notice (2 pages)
27 July 2010Appointment of Adam Stocker as a director (3 pages)
27 July 2010Change of name notice (2 pages)
27 July 2010Company name changed intelligent trading LIMITED\certificate issued on 27/07/10
  • RES15 ‐ Change company name resolution on 2010-07-19
(2 pages)
27 July 2010Termination of appointment of Rebecca Young as a director (2 pages)
27 July 2010Company name changed intelligent trading LIMITED\certificate issued on 27/07/10
  • RES15 ‐ Change company name resolution on 2010-07-19
(2 pages)
8 February 2010Termination of appointment of Rebecca Young as a secretary (2 pages)
8 February 2010Appointment of Vasant Kara as a secretary (3 pages)
8 February 2010Appointment of Vasant Kara as a secretary (3 pages)
8 February 2010Termination of appointment of Rebecca Young as a secretary (2 pages)
23 December 2009Change of name notice (2 pages)
23 December 2009Change of name notice (2 pages)
23 December 2009Company name changed careful cover LIMITED\certificate issued on 23/12/09
  • RES15 ‐ Change company name resolution on 2009-12-15
(2 pages)
23 December 2009Company name changed careful cover LIMITED\certificate issued on 23/12/09
  • RES15 ‐ Change company name resolution on 2009-12-15
(2 pages)
12 December 2009Registered office address changed from 6 Duke Street London W1U 3EN United Kingdom on 12 December 2009 (1 page)
12 December 2009Registered office address changed from 6 Duke Street London W1U 3EN United Kingdom on 12 December 2009 (1 page)
9 December 2009Change of name notice (2 pages)
9 December 2009Change of name notice (2 pages)
2 December 2009Appointment of Rebecca Young as a secretary (3 pages)
2 December 2009Appointment of Rebecca Young as a secretary (3 pages)
21 October 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
21 October 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)
21 October 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)