Tilehurst
Reading
Berkshire
RG30 4JT
Director Name | Barry Richard Redmill |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 September 1998(2 months, 1 week after company formation) |
Appointment Duration | 3 years, 12 months (closed 03 September 2002) |
Role | Merchant Banker |
Country of Residence | United Kingdom |
Correspondence Address | 23 Greville Park Avenue Ashtead KT21 2QS |
Secretary Name | Barry Richard Redmill |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 September 1998(2 months, 1 week after company formation) |
Appointment Duration | 3 years, 12 months (closed 03 September 2002) |
Role | Merchant Banker |
Country of Residence | United Kingdom |
Correspondence Address | 23 Greville Park Avenue Ashtead KT21 2QS |
Director Name | DLA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 1998(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield S1 1RZ |
Director Name | DLA Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 1998(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield S1 1RZ |
Secretary Name | DLA Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 1998(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield S1 1RZ |
Registered Address | Craven House 16 Northumberland Avenue London WC2N 5AP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 July 2001 (22 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
3 September 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 May 2002 | First Gazette notice for voluntary strike-off (1 page) |
2 April 2002 | Application for striking-off (1 page) |
4 November 2001 | Accounts for a dormant company made up to 31 July 2001 (4 pages) |
21 August 2001 | Return made up to 01/07/01; full list of members
|
29 September 2000 | Accounts for a dormant company made up to 31 July 1999 (6 pages) |
29 September 2000 | Accounts for a dormant company made up to 31 July 2000 (6 pages) |
1 August 2000 | Return made up to 01/07/00; full list of members
|
13 August 1999 | Registered office changed on 13/08/99 from: 2 gresham street london EC2V 7QN (1 page) |
3 August 1999 | Return made up to 01/07/99; full list of members
|
2 December 1998 | Company name changed broomco (1616) LIMITED\certificate issued on 03/12/98 (2 pages) |
5 October 1998 | New director appointed (2 pages) |
29 September 1998 | Director resigned (1 page) |
29 September 1998 | Registered office changed on 29/09/98 from: fountain precinct balm green sheffield S1 1RZ (1 page) |
29 September 1998 | Secretary resigned;director resigned (1 page) |
1 July 1998 | Incorporation (17 pages) |