London
W1A 1AB
Secretary Name | Sarah Hemsley |
---|---|
Status | Closed |
Appointed | 19 August 2013(12 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (closed 25 May 2016) |
Role | Company Director |
Correspondence Address | 400 Oxford Street London W1A 1AB |
Director Name | Alan Frederick Camplin Smith |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2001(1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 August 2002) |
Role | Secretary |
Correspondence Address | Little Wykham Albion Road Pitstone Leighton Buzzard Bedfordshire LU7 9AY |
Director Name | Mr Peter Wodehouse Williams |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2001(1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 13 February 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Rayners Road London SW15 2AY |
Secretary Name | Mrs Gemma Jane Constance Aldridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 2001(1 month after company formation) |
Appointment Duration | 1 month (resigned 30 August 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 54 Crown Street Harrow On The Hill Middlesex HA2 0HR |
Secretary Name | Alan Frederick Camplin Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 August 2001(2 months after company formation) |
Appointment Duration | 1 year (resigned 31 August 2002) |
Role | Company Director |
Correspondence Address | Little Wykham Albion Road Pitstone Leighton Buzzard Bedfordshire LU7 9AY |
Director Name | Alec Patrick Latimer |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2002(1 year, 2 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 12 July 2013) |
Role | Solicitor |
Correspondence Address | Selfridges 400 Oxford Street London W1A 1AB |
Secretary Name | Alec Patrick Latimer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2002(1 year, 2 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 12 July 2013) |
Role | Solicitor |
Correspondence Address | Selfridges 400 Oxford Street London W1A 1AB |
Director Name | Mark Lees Young |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2002(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 December 2003) |
Role | Solicitor |
Correspondence Address | 30 Southway Totteridge London N20 8DB |
Director Name | Philip Anthony Clarke |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2003(2 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 30 June 2008) |
Role | Company Director |
Correspondence Address | Selfridges 400 Oxford Street London W1A 1AB |
Director Name | Mr John Peter Edgar |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2008(7 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 19 July 2012) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Selfridges 400 Oxford Street London W1A 1AB |
Secretary Name | Adam David Batty |
---|---|
Status | Resigned |
Appointed | 12 July 2013(12 years after company formation) |
Appointment Duration | 1 month, 1 week (resigned 19 August 2013) |
Role | Company Director |
Correspondence Address | 400 Oxford Street London W1A 1AB |
Director Name | DLA Piper UK Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 2001(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield South Yorkshire S1 1RZ |
Secretary Name | DLA Piper UK Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 2001(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield South Yorkshire S1 1RZ |
Registered Address | 2nd Floor 110 Cannon Street London EC4N 6EU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Dowgate |
Built Up Area | Greater London |
Latest Accounts | 30 January 2016 (8 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
25 May 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
25 May 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
25 May 2016 | Final Gazette dissolved following liquidation (1 page) |
9 May 2016 | Accounts for a dormant company made up to 30 January 2016 (3 pages) |
9 May 2016 | Accounts for a dormant company made up to 30 January 2016 (3 pages) |
25 February 2016 | Return of final meeting in a members' voluntary winding up (7 pages) |
25 February 2016 | Return of final meeting in a members' voluntary winding up (7 pages) |
18 February 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
18 February 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
16 February 2016 | Appointment of a voluntary liquidator (1 page) |
16 February 2016 | Appointment of a voluntary liquidator (1 page) |
16 February 2016 | Notice of ceasing to act as a voluntary liquidator (1 page) |
16 February 2016 | Notice of ceasing to act as a voluntary liquidator (1 page) |
29 May 2015 | Accounts for a dormant company made up to 31 January 2015 (5 pages) |
29 May 2015 | Accounts for a dormant company made up to 31 January 2015 (5 pages) |
26 February 2015 | Registered office address changed from 400 Oxford Street London W1A 1AB to 2Nd Floor 110 Cannon Street London EC4N 6EU on 26 February 2015 (2 pages) |
26 February 2015 | Registered office address changed from 400 Oxford Street London W1A 1AB to 2Nd Floor 110 Cannon Street London EC4N 6EU on 26 February 2015 (2 pages) |
25 February 2015 | Appointment of a voluntary liquidator (1 page) |
25 February 2015 | Declaration of solvency (3 pages) |
25 February 2015 | Declaration of solvency (3 pages) |
25 February 2015 | Appointment of a voluntary liquidator (1 page) |
25 February 2015 | Resolutions
|
4 February 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
3 February 2015 | Register inspection address has been changed from 5Th Floor 6 St. Andrew Street London EC4A 3AE United Kingdom to C/O Frp Advisory Limited 110 Cannon Street London EC4N 6EU (1 page) |
3 February 2015 | Register inspection address has been changed from 5Th Floor 6 St. Andrew Street London EC4A 3AE United Kingdom to C/O Frp Advisory Limited 110 Cannon Street London EC4N 6EU (1 page) |
6 November 2014 | Accounts for a dormant company made up to 1 February 2014 (5 pages) |
6 November 2014 | Accounts for a dormant company made up to 1 February 2014 (5 pages) |
6 November 2014 | Accounts for a dormant company made up to 1 February 2014 (5 pages) |
13 February 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Termination of appointment of Alec Latimer as a director (1 page) |
13 February 2014 | Termination of appointment of Alec Latimer as a director (1 page) |
3 February 2014 | Termination of appointment of Alec Latimer as a secretary (1 page) |
3 February 2014 | Termination of appointment of Alec Latimer as a secretary (1 page) |
7 November 2013 | Accounts for a dormant company made up to 2 February 2013 (5 pages) |
7 November 2013 | Accounts for a dormant company made up to 2 February 2013 (5 pages) |
7 November 2013 | Accounts for a dormant company made up to 2 February 2013 (5 pages) |
17 September 2013 | Termination of appointment of Adam Batty as a secretary (1 page) |
17 September 2013 | Termination of appointment of Adam Batty as a secretary (1 page) |
11 September 2013 | Appointment of Sarah Hemsley as a secretary (2 pages) |
11 September 2013 | Appointment of Sarah Hemsley as a secretary (2 pages) |
16 July 2013 | Appointment of Adam David Batty as a director (2 pages) |
16 July 2013 | Appointment of Adam David Batty as a secretary (2 pages) |
16 July 2013 | Appointment of Adam David Batty as a director (2 pages) |
16 July 2013 | Appointment of Adam David Batty as a secretary (2 pages) |
16 July 2013 | Termination of appointment of Alec Latimer as a secretary (1 page) |
16 July 2013 | Termination of appointment of Alec Latimer as a secretary (1 page) |
5 February 2013 | Annual return made up to 29 January 2013 with a full list of shareholders (5 pages) |
5 February 2013 | Annual return made up to 29 January 2013 with a full list of shareholders (5 pages) |
1 November 2012 | Accounts for a dormant company made up to 28 January 2012 (5 pages) |
1 November 2012 | Accounts for a dormant company made up to 28 January 2012 (5 pages) |
1 August 2012 | Termination of appointment of John Edgar as a director (1 page) |
1 August 2012 | Termination of appointment of John Edgar as a director (1 page) |
8 February 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (6 pages) |
8 February 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (6 pages) |
1 December 2011 | Register(s) moved to registered inspection location (1 page) |
1 December 2011 | Register inspection address has been changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom (1 page) |
1 December 2011 | Register(s) moved to registered inspection location (1 page) |
1 December 2011 | Register inspection address has been changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom (1 page) |
7 November 2011 | Accounts for a dormant company made up to 29 January 2011 (5 pages) |
7 November 2011 | Accounts for a dormant company made up to 29 January 2011 (5 pages) |
9 February 2011 | Register inspection address has been changed from 201 Bishopsgate London EC2M 3AF United Kingdom (1 page) |
9 February 2011 | Register inspection address has been changed from 201 Bishopsgate London EC2M 3AF United Kingdom (1 page) |
2 February 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (5 pages) |
2 February 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (5 pages) |
29 October 2010 | Accounts for a dormant company made up to 30 January 2010 (5 pages) |
29 October 2010 | Accounts for a dormant company made up to 30 January 2010 (5 pages) |
11 October 2010 | Director's details changed for John Peter Edgar on 30 September 2010 (2 pages) |
11 October 2010 | Director's details changed for John Peter Edgar on 30 September 2010 (2 pages) |
9 February 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (5 pages) |
9 February 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (5 pages) |
3 December 2009 | Accounts for a dormant company made up to 31 January 2009 (4 pages) |
3 December 2009 | Accounts for a dormant company made up to 31 January 2009 (4 pages) |
15 October 2009 | Register inspection address has been changed (1 page) |
15 October 2009 | Register inspection address has been changed (1 page) |
23 March 2009 | Resolutions
|
23 March 2009 | Resolutions
|
13 February 2009 | Return made up to 29/01/09; full list of members (3 pages) |
13 February 2009 | Return made up to 29/01/09; full list of members (3 pages) |
11 February 2009 | Director appointed john peter edgar (2 pages) |
11 February 2009 | Director appointed john peter edgar (2 pages) |
1 December 2008 | Accounts for a dormant company made up to 2 February 2008 (4 pages) |
1 December 2008 | Accounts for a dormant company made up to 2 February 2008 (4 pages) |
1 December 2008 | Accounts for a dormant company made up to 2 February 2008 (4 pages) |
11 July 2008 | Director and secretary's change of particulars / alec latimer / 31/08/2002 (1 page) |
11 July 2008 | Director and secretary's change of particulars / alec latimer / 31/08/2002 (1 page) |
3 July 2008 | Appointment terminated director philip clarke (1 page) |
3 July 2008 | Appointment terminated director philip clarke (1 page) |
12 March 2008 | Return made up to 29/01/08; full list of members (5 pages) |
12 March 2008 | Return made up to 29/01/08; full list of members (5 pages) |
11 September 2007 | Accounts for a dormant company made up to 3 February 2007 (4 pages) |
11 September 2007 | Accounts for a dormant company made up to 3 February 2007 (4 pages) |
11 September 2007 | Accounts for a dormant company made up to 3 February 2007 (4 pages) |
6 March 2007 | Return made up to 29/01/07; full list of members (5 pages) |
6 March 2007 | Return made up to 29/01/07; full list of members (5 pages) |
5 December 2006 | Accounts for a dormant company made up to 28 January 2006 (4 pages) |
5 December 2006 | Accounts for a dormant company made up to 28 January 2006 (4 pages) |
14 February 2006 | Return made up to 29/01/06; full list of members (5 pages) |
14 February 2006 | Return made up to 29/01/06; full list of members (5 pages) |
6 December 2005 | Accounts for a dormant company made up to 29 January 2005 (5 pages) |
6 December 2005 | Accounts for a dormant company made up to 29 January 2005 (5 pages) |
27 July 2005 | Return made up to 25/06/05; full list of members (5 pages) |
27 July 2005 | Return made up to 25/06/05; full list of members (5 pages) |
3 December 2004 | Accounts for a dormant company made up to 31 January 2004 (5 pages) |
3 December 2004 | Accounts for a dormant company made up to 31 January 2004 (5 pages) |
23 September 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
23 September 2004 | Director's particulars changed (1 page) |
23 September 2004 | Director's particulars changed (1 page) |
23 September 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
12 July 2004 | Return made up to 25/06/04; full list of members (5 pages) |
12 July 2004 | Return made up to 25/06/04; full list of members (5 pages) |
7 June 2004 | Director resigned (1 page) |
7 June 2004 | Director resigned (1 page) |
27 May 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
27 May 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
11 February 2004 | Resolutions
|
11 February 2004 | Memorandum and Articles of Association (5 pages) |
11 February 2004 | Memorandum and Articles of Association (5 pages) |
11 February 2004 | Resolutions
|
19 January 2004 | Director resigned (1 page) |
19 January 2004 | Director resigned (1 page) |
19 January 2004 | New director appointed (2 pages) |
19 January 2004 | New director appointed (2 pages) |
26 November 2003 | Accounts for a dormant company made up to 1 February 2003 (5 pages) |
26 November 2003 | Accounts for a dormant company made up to 1 February 2003 (5 pages) |
26 November 2003 | Accounts for a dormant company made up to 1 February 2003 (5 pages) |
8 August 2003 | Return made up to 25/06/03; full list of members (6 pages) |
8 August 2003 | Return made up to 25/06/03; full list of members (6 pages) |
7 April 2003 | Auditor's resignation (2 pages) |
7 April 2003 | Auditor's resignation (2 pages) |
9 December 2002 | Resolutions
|
9 December 2002 | Resolutions
|
28 November 2002 | Accounts for a dormant company made up to 2 February 2002 (5 pages) |
28 November 2002 | Accounts for a dormant company made up to 2 February 2002 (5 pages) |
28 November 2002 | Accounts for a dormant company made up to 2 February 2002 (5 pages) |
30 October 2002 | New director appointed (5 pages) |
30 October 2002 | New director appointed (5 pages) |
19 September 2002 | Secretary resigned;director resigned (1 page) |
19 September 2002 | New secretary appointed;new director appointed (2 pages) |
19 September 2002 | New secretary appointed;new director appointed (2 pages) |
19 September 2002 | Secretary resigned;director resigned (1 page) |
23 July 2002 | Return made up to 25/06/02; full list of members (5 pages) |
23 July 2002 | Return made up to 25/06/02; full list of members (5 pages) |
19 September 2001 | Secretary resigned (1 page) |
19 September 2001 | New secretary appointed (2 pages) |
19 September 2001 | New secretary appointed (2 pages) |
19 September 2001 | Secretary resigned (1 page) |
7 August 2001 | New secretary appointed (2 pages) |
7 August 2001 | New director appointed (2 pages) |
7 August 2001 | New director appointed (2 pages) |
7 August 2001 | New secretary appointed (2 pages) |
7 August 2001 | Registered office changed on 07/08/01 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page) |
7 August 2001 | Secretary resigned;director resigned (1 page) |
7 August 2001 | Accounting reference date shortened from 30/06/02 to 31/01/02 (1 page) |
7 August 2001 | Secretary resigned;director resigned (1 page) |
7 August 2001 | Secretary resigned;director resigned (1 page) |
7 August 2001 | Secretary resigned;director resigned (1 page) |
7 August 2001 | Registered office changed on 07/08/01 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page) |
7 August 2001 | Accounting reference date shortened from 30/06/02 to 31/01/02 (1 page) |
7 August 2001 | New director appointed (2 pages) |
7 August 2001 | New director appointed (2 pages) |
6 August 2001 | Company name changed broomco (2601) LIMITED\certificate issued on 06/08/01 (2 pages) |
6 August 2001 | Company name changed broomco (2601) LIMITED\certificate issued on 06/08/01 (2 pages) |
25 June 2001 | Incorporation (17 pages) |
25 June 2001 | Incorporation (17 pages) |