Company NameBroomco (7O9) Limited
Company StatusDissolved
Company Number02857985
CategoryPrivate Limited Company
Incorporation Date29 September 1993(30 years, 7 months ago)
Dissolution Date20 March 2001 (23 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NamePirjo Helena Saurin
Date of BirthApril 1954 (Born 70 years ago)
NationalityFinnish
StatusClosed
Appointed29 November 1993(2 months after company formation)
Appointment Duration7 years, 3 months (closed 20 March 2001)
RoleSecretary
Correspondence AddressLe George V
14 Avenue De Grande Bretagne
Monaco
Mc 98000
Director NameMr Lindsey William Leggat Smith
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed29 November 1993(2 months after company formation)
Appointment Duration7 years, 3 months (closed 20 March 2001)
RoleSolicitor
Correspondence AddressLe George V
14 Avenue De Grande Bretagne
Monaco
Mc 98000
Foreign
Secretary NameAnsbacher Secretarial Services Limited (Corporation)
StatusClosed
Appointed06 April 2000(6 years, 6 months after company formation)
Appointment Duration11 months, 2 weeks (closed 20 March 2001)
Correspondence AddressOne Mitre Square
London
EC3A 5AN
Secretary NamePirjo Helena Saurin
NationalityFinnish
StatusResigned
Appointed29 November 1993(2 months after company formation)
Appointment Duration6 years, 4 months (resigned 06 April 2000)
RoleSecretary
Correspondence AddressLe George V
14 Avenue De Grande Bretagne
Monaco
Mc 98000
Director NameDLA Nominees Limited (Corporation)
StatusResigned
Appointed29 September 1993(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
South Yorkshire
S1 1RZ
Director NameDLA Secretarial Services Limited (Corporation)
StatusResigned
Appointed29 September 1993(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
South Yorkshire
S1 1RZ
Secretary NameDLA Secretarial Services Limited (Corporation)
StatusResigned
Appointed29 September 1993(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
South Yorkshire
S1 1RZ

Location

Registered AddressOne Mitre Square
London
EC3A 5AN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London

Accounts

Latest Accounts30 September 1999 (24 years, 7 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

20 March 2001Final Gazette dissolved via voluntary strike-off (1 page)
28 November 2000First Gazette notice for voluntary strike-off (1 page)
24 October 2000Accounts for a small company made up to 30 September 1999 (4 pages)
10 October 2000Return made up to 29/09/00; full list of members (5 pages)
1 August 2000Secretary resigned (1 page)
23 May 2000New secretary appointed (2 pages)
23 May 2000Registered office changed on 23/05/00 from: 125 london wall london EC2Y 5AE (1 page)
3 February 2000Return made up to 29/09/99; full list of members (6 pages)
16 June 1999Declaration of satisfaction of mortgage/charge (2 pages)
11 January 1999Full accounts made up to 30 September 1998 (9 pages)
19 November 1998Return made up to 29/09/98; full list of members (6 pages)
4 March 1998Full accounts made up to 30 September 1997 (9 pages)
3 November 1997Full accounts made up to 30 September 1996 (8 pages)
22 October 1997Return made up to 29/09/97; full list of members (6 pages)
22 October 1996Return made up to 29/09/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
14 August 1996Full accounts made up to 30 September 1995 (8 pages)
24 October 1995Return made up to 29/09/95; no change of members (4 pages)
18 July 1995Full accounts made up to 30 September 1994 (8 pages)