About

Registered Number: 05563145
Date of Incorporation: 14/09/2005 (18 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 21/05/2019 (4 years and 11 months ago)
Registered Address: 57 Dreyer Close, Rugby, Warwickshire, CV22 7SX

 

Broad Concept I.T. Ltd was setup in 2005, it's status at Companies House is "Dissolved". Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUSBY, Mark Peter 14 October 2005 - 1
Secretary Name Appointed Resigned Total Appointments
BUSBY, Judith Susan 14 October 2005 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 21 May 2019
GAZ1(A) - First notification of strike-off in London Gazette) 05 March 2019
DS01 - Striking off application by a company 22 February 2019
CS01 - N/A 18 October 2018
AA - Annual Accounts 18 June 2018
CS01 - N/A 16 October 2017
AA - Annual Accounts 13 June 2017
CS01 - N/A 16 September 2016
AA - Annual Accounts 28 June 2016
AR01 - Annual Return 24 September 2015
AD01 - Change of registered office address 24 September 2015
CH03 - Change of particulars for secretary 24 September 2015
CH01 - Change of particulars for director 24 September 2015
AD01 - Change of registered office address 24 September 2015
AA - Annual Accounts 10 June 2015
AR01 - Annual Return 17 September 2014
AA - Annual Accounts 11 June 2014
AR01 - Annual Return 01 October 2013
AA - Annual Accounts 11 June 2013
AR01 - Annual Return 24 September 2012
AA - Annual Accounts 16 May 2012
AR01 - Annual Return 09 October 2011
AA - Annual Accounts 14 June 2011
AR01 - Annual Return 02 October 2010
CH01 - Change of particulars for director 02 October 2010
AA - Annual Accounts 09 June 2010
363a - Annual Return 22 September 2009
AA - Annual Accounts 10 June 2009
363a - Annual Return 24 September 2008
AA - Annual Accounts 04 July 2008
288c - Notice of change of directors or secretaries or in their particulars 18 January 2008
363a - Annual Return 14 September 2007
AA - Annual Accounts 18 July 2007
363a - Annual Return 25 September 2006
288a - Notice of appointment of directors or secretaries 25 October 2005
288a - Notice of appointment of directors or secretaries 25 October 2005
288b - Notice of resignation of directors or secretaries 18 October 2005
288b - Notice of resignation of directors or secretaries 18 October 2005
CERTNM - Change of name certificate 19 September 2005
NEWINC - New incorporation documents 14 September 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.