Company NameSouth Hams Broadband Limited
Company StatusDissolved
Company Number08144133
CategoryPrivate Limited Company
Incorporation Date16 July 2012(11 years, 9 months ago)
Dissolution Date17 November 2015 (8 years, 5 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Michael Robert Armitage
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed16 July 2012(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address22 Chancery Lane
London
WC2A 1LS
Director NameMr Paul Martin
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed27 September 2012(2 months, 1 week after company formation)
Appointment Duration3 years, 1 month (closed 17 November 2015)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address22 Chancery Lane
London
WC2A 1LS
Director NameMr Christopher Geoffrey White
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed27 September 2012(2 months, 1 week after company formation)
Appointment Duration3 years, 1 month (closed 17 November 2015)
RoleRetired
Country of ResidenceEngland
Correspondence Address22 Chancery Lane
London
WC2A 1LS

Contact

Websitewww.broadwaypartners.co.uk
Email address[email protected]
Telephone0141 4658500
Telephone regionGlasgow

Location

Registered Address22 Chancery Lane
London
WC2A 1LS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

100 at £1Broadway Partners
100.00%
Ordinary

Accounts

Latest Accounts31 July 2013 (10 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

17 November 2015Final Gazette dissolved via compulsory strike-off (1 page)
17 November 2015Final Gazette dissolved via compulsory strike-off (1 page)
4 August 2015First Gazette notice for compulsory strike-off (1 page)
4 August 2015First Gazette notice for compulsory strike-off (1 page)
13 August 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 100
(4 pages)
13 August 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 100
(4 pages)
15 April 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
15 April 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
25 July 2013Annual return made up to 16 July 2013 with a full list of shareholders
Statement of capital on 2013-07-25
  • GBP 100
(4 pages)
25 July 2013Annual return made up to 16 July 2013 with a full list of shareholders
Statement of capital on 2013-07-25
  • GBP 100
(4 pages)
18 October 2012Appointment of Mr Christopher White as a director (2 pages)
18 October 2012Appointment of Mr Christopher White as a director (2 pages)
27 September 2012Appointment of Mr Paul Martin as a director (2 pages)
27 September 2012Registered office address changed from 27 Murray Road London SW19 4PD United Kingdom on 27 September 2012 (1 page)
27 September 2012Appointment of Mr Paul Martin as a director (2 pages)
27 September 2012Registered office address changed from 27 Murray Road London SW19 4PD United Kingdom on 27 September 2012 (1 page)
16 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
16 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)