Beckenham
Kent
BR3 6NS
Director Name | Mr Martin John Randall |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2013(2 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 15 March 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Limes Road Beckenham Kent BR3 6NS |
Director Name | Mr Leigh Anthony Harris |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2011(7 months after company formation) |
Appointment Duration | 12 months (resigned 19 June 2012) |
Role | IT |
Country of Residence | England |
Correspondence Address | Amherst House 22 London Road Riverhead Sevenoaks Kent TN13 2BT |
Director Name | Mr Jack Mason |
---|---|
Date of Birth | April 1987 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2013(2 years, 4 months after company formation) |
Appointment Duration | 12 months (resigned 31 March 2014) |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | 9 Limes Road Beckenham Kent BR3 6NS |
Website | www.broadfire.co.uk |
---|
Registered Address | 9 Limes Road Beckenham Kent BR3 6NS |
---|---|
Region | London |
Constituency | Beckenham |
County | Greater London |
Ward | Copers Cope |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Benjamin James Mason 50.00% Ordinary B |
---|---|
80 at £1 | Benjamin James Mason 40.00% Ordinary A |
20 at £1 | Martin Randall 10.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £25,504 |
Cash | £13,134 |
Current Liabilities | £90,714 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
15 March 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 May 2015 | Compulsory strike-off action has been suspended (1 page) |
10 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
16 June 2014 | Termination of appointment of Jack Mason as a director (1 page) |
21 November 2013 | Annual return made up to 14 November 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
22 August 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
4 June 2013 | Appointment of Mr Martin John Randall as a director (2 pages) |
3 June 2013 | Appointment of Mr Jack Mason as a director (2 pages) |
19 March 2013 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
20 November 2012 | Director's details changed for Mr Benjamin James Mason on 14 November 2012 (2 pages) |
19 November 2012 | Annual return made up to 14 November 2012 with a full list of shareholders (4 pages) |
6 August 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
25 June 2012 | Registered office address changed from Amherst House 22 London Road Riverhead Sevenoaks Kent TN13 2BT United Kingdom on 25 June 2012 (1 page) |
19 June 2012 | Termination of appointment of Leigh Harris as a director (1 page) |
15 November 2011 | Annual return made up to 14 November 2011 with a full list of shareholders (5 pages) |
26 September 2011 | Purchase of own shares. (3 pages) |
26 September 2011 | Cancellation of shares. Statement of capital on 26 September 2011
|
21 September 2011 | Statement of capital following an allotment of shares on 1 August 2011
|
21 September 2011 | Statement of capital following an allotment of shares on 1 August 2011
|
21 June 2011 | Appointment of Mr Leigh Harris as a director (2 pages) |
21 April 2011 | Current accounting period extended from 30 November 2011 to 31 March 2012 (3 pages) |
4 March 2011 | Registered office address changed from 12 Castle Drive Kemsing Sevenoaks Kent TN15 6RL United Kingdom on 4 March 2011 (1 page) |
4 March 2011 | Registered office address changed from 12 Castle Drive Kemsing Sevenoaks Kent TN15 6RL United Kingdom on 4 March 2011 (1 page) |
18 November 2010 | Incorporation
|
18 November 2010 | Incorporation
|