About

Registered Number: 05289443
Date of Incorporation: 17/11/2004 (19 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 26/01/2017 (7 years and 5 months ago)
Registered Address: Pearl Assurance House, 319 Ballards Lane, London, N12 8LY

 

Strictly Broadband Ltd was established in 2004, it has a status of "Dissolved". The current directors of this organisation are Barnett, Matthew Charles, Rogers, Darren Terence, Swanson, Jacqueline. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BARNETT, Matthew Charles 11 October 2010 21 July 2012 1
ROGERS, Darren Terence 10 March 2010 01 September 2010 1
SWANSON, Jacqueline 12 September 2006 01 December 2006 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 26 January 2017
4.72 - Return of final meeting in creditors' voluntary winding-up 26 October 2016
4.68 - Liquidator's statement of receipts and payments 01 December 2015
4.68 - Liquidator's statement of receipts and payments 18 December 2014
4.68 - Liquidator's statement of receipts and payments 12 December 2013
F10.2 - N/A 11 January 2013
4.20 - N/A 26 October 2012
RESOLUTIONS - N/A 18 October 2012
RESOLUTIONS - N/A 18 October 2012
600 - Notice of appointment of Liquidator in a voluntary winding up 18 October 2012
AD01 - Change of registered office address 24 September 2012
TM02 - Termination of appointment of secretary 22 July 2012
AR01 - Annual Return 05 May 2012
AA - Annual Accounts 14 November 2011
AR01 - Annual Return 25 May 2011
CH01 - Change of particulars for director 25 May 2011
AD01 - Change of registered office address 22 October 2010
AP03 - Appointment of secretary 22 October 2010
AA - Annual Accounts 02 October 2010
TM02 - Termination of appointment of secretary 13 September 2010
TM01 - Termination of appointment of director 13 September 2010
AR01 - Annual Return 22 June 2010
AP03 - Appointment of secretary 22 June 2010
AUD - Auditor's letter of resignation 17 February 2010
AUD - Auditor's letter of resignation 11 February 2010
288b - Notice of resignation of directors or secretaries 21 July 2009
225 - Change of Accounting Reference Date 08 June 2009
AA - Annual Accounts 29 May 2009
363a - Annual Return 12 March 2009
AA - Annual Accounts 25 April 2008
363s - Annual Return 25 January 2008
AA - Annual Accounts 18 January 2008
225 - Change of Accounting Reference Date 12 July 2007
288a - Notice of appointment of directors or secretaries 29 January 2007
288a - Notice of appointment of directors or secretaries 23 January 2007
RESOLUTIONS - N/A 14 December 2006
288a - Notice of appointment of directors or secretaries 14 December 2006
287 - Change in situation or address of Registered Office 14 December 2006
363s - Annual Return 13 December 2006
288b - Notice of resignation of directors or secretaries 13 December 2006
AA - Annual Accounts 12 December 2006
288a - Notice of appointment of directors or secretaries 22 September 2006
288b - Notice of resignation of directors or secretaries 25 July 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 April 2006
88(2)O - Return of allotments of shares issued for other than cash - original document 13 April 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 March 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 March 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 March 2006
288b - Notice of resignation of directors or secretaries 28 February 2006
363s - Annual Return 03 January 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 December 2005
287 - Change in situation or address of Registered Office 04 August 2005
288a - Notice of appointment of directors or secretaries 24 February 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 February 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 February 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 January 2005
NEWINC - New incorporation documents 17 November 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.