Pwllheli
LL53 7DS
Wales
Director Name | Mr Alexander Bennett |
---|---|
Date of Birth | January 1985 (Born 39 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 March 2016(11 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 7 months (closed 27 October 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor Camden Wharf 28 Jamestown Road London NW1 7BY |
Director Name | Mr Gareth James Cooper |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 February 2017(1 year, 10 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 27 October 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor Camden Wharf 28 Jamestown Road London NW1 7BY |
Director Name | Mr Bradley Jay Thompson |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | Australian |
Status | Closed |
Appointed | 31 May 2019(4 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 27 October 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 22 205 Richmond Road London E8 3FF |
Secretary Name | Mr Jonathan Beak |
---|---|
Status | Resigned |
Appointed | 12 May 2017(2 years, 1 month after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 31 December 2017) |
Role | Company Director |
Correspondence Address | 30 Leicester Square London WC2H 7LA |
Registered Address | Flat 22 205 Richmond Road London E8 3FF |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hackney Central |
Built Up Area | Greater London |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
7 March 2016 | Delivered on: 18 March 2016 Persons entitled: Broadwick Holdings Limited Classification: A registered charge Outstanding |
---|
27 October 2020 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 March 2020 | First Gazette notice for compulsory strike-off (1 page) |
19 June 2019 | Resolutions
|
6 June 2019 | Registered office address changed from 30 Leicester Square London WC2H 7LA England to Flat 22 205 Richmond Road London E8 3FF on 6 June 2019 (1 page) |
6 June 2019 | Notification of Broomco (4312) Limited as a person with significant control on 31 May 2019 (2 pages) |
6 June 2019 | Cessation of Broadwick Holdings Limited as a person with significant control on 31 May 2019 (1 page) |
5 June 2019 | Appointment of Mr Bradley Jay Thompson as a director on 31 May 2019 (2 pages) |
25 March 2019 | Confirmation statement made on 17 March 2019 with no updates (3 pages) |
3 January 2019 | Total exemption full accounts made up to 31 March 2018 (20 pages) |
27 March 2018 | Confirmation statement made on 17 March 2018 with updates (4 pages) |
22 February 2018 | Director's details changed for Mr Gareth James Cooper on 22 February 2018 (2 pages) |
16 January 2018 | Change of details for Broadwick Holdings Limited as a person with significant control on 3 March 2017 (2 pages) |
8 January 2018 | Termination of appointment of Jonathan Beak as a secretary on 31 December 2017 (1 page) |
29 December 2017 | Accounts for a small company made up to 31 March 2017 (21 pages) |
24 July 2017 | Director's details changed for Mr Alexander Bennett on 24 July 2017 (2 pages) |
24 July 2017 | Director's details changed for Mr Alexander Bennett on 24 July 2017 (2 pages) |
21 June 2017 | Director's details changed for Mr Alexander Bennett on 21 June 2017 (2 pages) |
21 June 2017 | Director's details changed for Mr Alexander Bennett on 21 June 2017 (2 pages) |
5 June 2017 | Registered office address changed from 1 Thomas Buildings New Street Pwllheli LL53 5HH Wales to 30 Leicester Square London WC2H 7LA on 5 June 2017 (1 page) |
5 June 2017 | Registered office address changed from 1 Thomas Buildings New Street Pwllheli LL53 5HH Wales to 30 Leicester Square London WC2H 7LA on 5 June 2017 (1 page) |
1 June 2017 | Change the registered office situation from Wales to England/Wales (2 pages) |
1 June 2017 | Change the registered office situation from Wales to England/Wales (2 pages) |
18 May 2017 | Resolutions
|
18 May 2017 | Resolutions
|
17 May 2017 | Appointment of Mr Jonathan Beak as a secretary on 12 May 2017 (2 pages) |
17 May 2017 | Appointment of Mr Jonathan Beak as a secretary on 12 May 2017 (2 pages) |
5 May 2017 | Change of share class name or designation (2 pages) |
5 May 2017 | Change of share class name or designation (2 pages) |
25 April 2017 | Confirmation statement made on 17 March 2017 with updates (10 pages) |
25 April 2017 | Confirmation statement made on 17 March 2017 with updates (10 pages) |
17 March 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
17 March 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
16 February 2017 | Appointment of Mr Gareth James Cooper as a director on 7 February 2017 (2 pages) |
16 February 2017 | Appointment of Mr Gareth James Cooper as a director on 7 February 2017 (2 pages) |
8 April 2016 | Resolutions
|
8 April 2016 | Change of share class name or designation (2 pages) |
8 April 2016 | Sub-division of shares on 7 March 2016 (5 pages) |
8 April 2016 | Sub-division of shares on 7 March 2016 (5 pages) |
8 April 2016 | Change of share class name or designation (2 pages) |
8 April 2016 | Resolutions
|
4 April 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
18 March 2016 | Registration of charge 094937310001, created on 7 March 2016 (38 pages) |
18 March 2016 | Registration of charge 094937310001, created on 7 March 2016 (38 pages) |
9 March 2016 | Appointment of Mr Alexander Bennett as a director on 7 March 2016 (2 pages) |
9 March 2016 | Appointment of Mr Alexander Bennett as a director on 7 March 2016 (2 pages) |
17 March 2015 | Incorporation Statement of capital on 2015-03-17
|
17 March 2015 | Incorporation Statement of capital on 2015-03-17
|