Company NameBroadfire Technology Limited
Company StatusDissolved
Company Number07443476
CategoryPrivate Limited Company
Incorporation Date18 November 2010(13 years, 4 months ago)
Dissolution Date15 March 2016 (8 years ago)

Business Activity

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

Directors

Director NameMr Benjamin James Mason
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed18 November 2010(same day as company formation)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address9 Limes Road
Beckenham
Kent
BR3 6NS
Director NameMr Martin John Randall
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2013(2 years, 4 months after company formation)
Appointment Duration2 years, 11 months (closed 15 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Limes Road
Beckenham
Kent
BR3 6NS
Director NameMr Leigh Anthony Harris
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2011(7 months after company formation)
Appointment Duration12 months (resigned 19 June 2012)
RoleIT
Country of ResidenceEngland
Correspondence AddressAmherst House 22 London Road
Riverhead
Sevenoaks
Kent
TN13 2BT
Director NameMr Jack Mason
Date of BirthApril 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2013(2 years, 4 months after company formation)
Appointment Duration12 months (resigned 31 March 2014)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address9 Limes Road
Beckenham
Kent
BR3 6NS

Contact

Websitewww.broadfire.co.uk

Location

Registered Address9 Limes Road
Beckenham
Kent
BR3 6NS
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardCopers Cope
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Benjamin James Mason
50.00%
Ordinary B
80 at £1Benjamin James Mason
40.00%
Ordinary A
20 at £1Martin Randall
10.00%
Ordinary A

Financials

Year2014
Net Worth£25,504
Cash£13,134
Current Liabilities£90,714

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

15 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
2 May 2015Compulsory strike-off action has been suspended (1 page)
10 March 2015First Gazette notice for compulsory strike-off (1 page)
16 June 2014Termination of appointment of Jack Mason as a director (1 page)
21 November 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 200
(6 pages)
22 August 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
4 June 2013Appointment of Mr Martin John Randall as a director (2 pages)
3 June 2013Appointment of Mr Jack Mason as a director (2 pages)
19 March 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
20 November 2012Director's details changed for Mr Benjamin James Mason on 14 November 2012 (2 pages)
19 November 2012Annual return made up to 14 November 2012 with a full list of shareholders (4 pages)
6 August 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
25 June 2012Registered office address changed from Amherst House 22 London Road Riverhead Sevenoaks Kent TN13 2BT United Kingdom on 25 June 2012 (1 page)
19 June 2012Termination of appointment of Leigh Harris as a director (1 page)
15 November 2011Annual return made up to 14 November 2011 with a full list of shareholders (5 pages)
26 September 2011Purchase of own shares. (3 pages)
26 September 2011Cancellation of shares. Statement of capital on 26 September 2011
  • GBP 200
(4 pages)
21 September 2011Statement of capital following an allotment of shares on 1 August 2011
  • GBP 200
(4 pages)
21 September 2011Statement of capital following an allotment of shares on 1 August 2011
  • GBP 200
(4 pages)
21 June 2011Appointment of Mr Leigh Harris as a director (2 pages)
21 April 2011Current accounting period extended from 30 November 2011 to 31 March 2012 (3 pages)
4 March 2011Registered office address changed from 12 Castle Drive Kemsing Sevenoaks Kent TN15 6RL United Kingdom on 4 March 2011 (1 page)
4 March 2011Registered office address changed from 12 Castle Drive Kemsing Sevenoaks Kent TN15 6RL United Kingdom on 4 March 2011 (1 page)
18 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)
18 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)