East Flexford Lane Wanborough
Guildford
Surrey
GU3 2JP
Director Name | Mr Alan Stuart Lewis |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 May 2000(2 months, 1 week after company formation) |
Appointment Duration | 4 years, 7 months (closed 18 January 2005) |
Role | Investment Banker |
Country of Residence | England |
Correspondence Address | Southfield Farm Farleigh Road Backwell Bristol North Somerset BS48 3PE |
Secretary Name | DLA Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 13 March 2000(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield S1 1RZ |
Director Name | Kevin Paul Reynolds |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2002(2 years, 8 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 20 January 2003) |
Role | Investment Banker |
Correspondence Address | 19 York Street Harborne Birmingham West Midlands B17 0HG |
Director Name | DLA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 2000(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield S1 1RZ |
Director Name | DLA Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 2000(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield S1 1RZ |
Registered Address | C/O Dla Secretarial Services Limited 3 Noble Street London EC2V 7EE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£876,556 |
Cash | £233,834 |
Current Liabilities | £1,110,390 |
Latest Accounts | 31 March 2003 (21 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
18 January 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 October 2004 | First Gazette notice for voluntary strike-off (1 page) |
20 August 2004 | Application for striking-off (1 page) |
22 April 2004 | Return made up to 13/03/04; full list of members
|
24 December 2003 | Full accounts made up to 31 March 2003 (8 pages) |
6 October 2003 | Full accounts made up to 31 March 2002 (9 pages) |
2 May 2003 | Return made up to 13/03/03; full list of members (7 pages) |
28 January 2003 | Director resigned (1 page) |
6 December 2002 | New director appointed (2 pages) |
11 January 2002 | Full accounts made up to 31 March 2001 (10 pages) |
14 December 2001 | Ad 26/05/00--------- £ si [email protected] £ si 3926829@1 (2 pages) |
27 April 2001 | Return made up to 13/03/01; full list of members (6 pages) |
7 July 2000 | Ad 26/05/00--------- £ si [email protected]=73169 £ si 3926829@1=3926829 £ ic 2/4000000 (2 pages) |
23 June 2000 | New director appointed (2 pages) |
19 June 2000 | Nc inc already adjusted 26/05/00 (1 page) |
19 June 2000 | Resolutions
|
14 June 2000 | Memorandum and Articles of Association (9 pages) |
13 June 2000 | Div 26/05/00 (1 page) |
12 June 2000 | Company name changed broomco (2129) LIMITED\certificate issued on 13/06/00 (4 pages) |
19 April 2000 | Registered office changed on 19/04/00 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page) |
11 April 2000 | Director resigned (2 pages) |
11 April 2000 | New director appointed (2 pages) |
11 April 2000 | Director resigned (2 pages) |
13 March 2000 | Incorporation (17 pages) |