Dissolved 2017-02-21
Company Information for BROADBEAM WIRELESS LIMITED
LONDON, EC4A 4AB,
|
Company Registration Number
03890624
Private Limited Company
Dissolved Dissolved 2017-02-21 |
Company Name | ||
---|---|---|
BROADBEAM WIRELESS LIMITED | ||
Legal Registered Office | ||
LONDON EC4A 4AB Other companies in EC4A | ||
Previous Names | ||
|
Company Number | 03890624 | |
---|---|---|
Date formed | 1999-12-08 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-12-31 | |
Date Dissolved | 2017-02-21 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-03-08 09:24:15 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
PAUL MULDOON |
||
DOMINIC ENDICOTT |
||
ARMIN GEBAUER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TODD SHINGLER |
Director | ||
KEVIN MCCLOSKEY |
Director | ||
CHRISTOPHER JOHN MCKIE |
Company Secretary | ||
JANET BOUDRIS |
Director | ||
ANTHONY MADDALONE |
Company Secretary | ||
ANTHONY MADDALONE |
Director | ||
BORIS FRIDMAN |
Director | ||
SRI SRIOHARAN |
Director | ||
RAYMOND BARRY BORDEN |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | STRUCK OFF AND DISSOLVED | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
GAZ1 | FIRST GAZETTE | |
LATEST SOC | 04/01/16 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 08/12/15 FULL LIST | |
AA | 31/12/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/01/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 08/12/14 FULL LIST | |
AA | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 02/01/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 08/12/13 FULL LIST | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 08/12/12 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / PAUL MULDOON / 01/01/2013 | |
GAZ1 | FIRST GAZETTE | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED ARMIN GEBAUER | |
AD01 | REGISTERED OFFICE CHANGED ON 11/10/2012 FROM 2 BLOOMSBURY STREET LONDON WC1B 3ST | |
AR01 | 08/12/11 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 08/12/10 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR DOMINIC ENDICOTT | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TODD SHINGLER | |
AR01 | 08/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TODD SHINGLER / 08/12/2009 | |
AA | 31/12/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 08/12/08; FULL LIST OF MEMBERS | |
AA | 31/12/06 TOTAL EXEMPTION FULL | |
AA | 31/12/07 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 08/12/07; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED TODD SHINGLER | |
288b | APPOINTMENT TERMINATED DIRECTOR KEVIN MCCLOSKEY | |
DISS40 | STRIKE-OFF ACTION DISCONTINUED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 08/12/06; FULL LIST OF MEMBERS | |
GAZ1 | FIRST GAZETTE | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
363a | RETURN MADE UP TO 08/12/05; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 13/03/06 FROM: 2 BLOOMSBURY STREET LONDON WC1B 3ST | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 13/03/06 FROM: 400 CAPABILITY GREEN LUTON BEDFORDSHIRE LU1 3LU | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
AUD | AUDITOR'S RESIGNATION | |
363a | RETURN MADE UP TO 08/12/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
363a | RETURN MADE UP TO 08/12/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 08/12/02; FULL LIST OF MEMBERS | |
244 | DELIVERY EXT'D 3 MTH 31/12/01 | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 08/12/01; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/00 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 08/12/00; FULL LIST OF MEMBERS | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
CERTNM | COMPANY NAME CHANGED STOCKWOOD SHELF-CO. (NO.27) LIMI TED CERTIFICATE ISSUED ON 25/07/00 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
Proposal to Strike Off | 2013-04-16 |
Proposal to Strike Off | 2007-05-29 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.23 | 9 |
MortgagesNumMortOutstanding | 0.14 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.10 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 62012 - Business and domestic software development
Creditors Due After One Year | 2012-01-01 | £ 0 |
---|---|---|
Creditors Due Within One Year | 2012-01-01 | £ 13,282 |
Provisions For Liabilities Charges | 2012-01-01 | £ 0 |
Creditors and other liabilities
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BROADBEAM WIRELESS LIMITED
Called Up Share Capital | 2012-01-01 | £ 1,000 |
---|---|---|
Cash Bank In Hand | 2012-01-01 | £ 2,336 |
Current Assets | 2012-01-01 | £ 143,407 |
Debtors | 2012-01-01 | £ 141,071 |
Fixed Assets | 2012-01-01 | £ 1,339 |
Shareholder Funds | 2012-01-01 | £ 131,464 |
Tangible Fixed Assets | 2012-01-01 | £ 1,339 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (62012 - Business and domestic software development) as BROADBEAM WIRELESS LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | BROADBEAM WIRELESS LIMITED | Event Date | 2013-04-16 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | BROADBEAM WIRELESS LIMITED | Event Date | 2007-05-29 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |