Company NameSelfridges (2) Limited
Company StatusDissolved
Company Number04240961
CategoryPrivate Limited Company
Incorporation Date25 June 2001(22 years, 10 months ago)
Dissolution Date25 May 2016 (7 years, 11 months ago)
Previous NameBroomco (2601) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Adam David Batty
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed12 July 2013(12 years after company formation)
Appointment Duration2 years, 10 months (closed 25 May 2016)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address400 Oxford Street
London
W1A 1AB
Secretary NameSarah Hemsley
StatusClosed
Appointed19 August 2013(12 years, 1 month after company formation)
Appointment Duration2 years, 9 months (closed 25 May 2016)
RoleCompany Director
Correspondence Address400 Oxford Street
London
W1A 1AB
Director NameAlan Frederick Camplin Smith
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2001(1 month after company formation)
Appointment Duration1 year, 1 month (resigned 31 August 2002)
RoleSecretary
Correspondence AddressLittle Wykham Albion Road
Pitstone
Leighton Buzzard
Bedfordshire
LU7 9AY
Director NameMr Peter Wodehouse Williams
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2001(1 month after company formation)
Appointment Duration2 years, 6 months (resigned 13 February 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Rayners Road
London
SW15 2AY
Secretary NameMrs Gemma Jane Constance Aldridge
NationalityBritish
StatusResigned
Appointed27 July 2001(1 month after company formation)
Appointment Duration1 month (resigned 30 August 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address54 Crown Street
Harrow On The Hill
Middlesex
HA2 0HR
Secretary NameAlan Frederick Camplin Smith
NationalityBritish
StatusResigned
Appointed30 August 2001(2 months after company formation)
Appointment Duration1 year (resigned 31 August 2002)
RoleCompany Director
Correspondence AddressLittle Wykham Albion Road
Pitstone
Leighton Buzzard
Bedfordshire
LU7 9AY
Director NameAlec Patrick Latimer
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2002(1 year, 2 months after company formation)
Appointment Duration10 years, 10 months (resigned 12 July 2013)
RoleSolicitor
Correspondence AddressSelfridges
400 Oxford Street
London
W1A 1AB
Secretary NameAlec Patrick Latimer
NationalityBritish
StatusResigned
Appointed31 August 2002(1 year, 2 months after company formation)
Appointment Duration10 years, 10 months (resigned 12 July 2013)
RoleSolicitor
Correspondence AddressSelfridges
400 Oxford Street
London
W1A 1AB
Director NameMark Lees Young
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2002(1 year, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 December 2003)
RoleSolicitor
Correspondence Address30 Southway
Totteridge
London
N20 8DB
Director NamePhilip Anthony Clarke
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2003(2 years, 6 months after company formation)
Appointment Duration4 years, 6 months (resigned 30 June 2008)
RoleCompany Director
Correspondence AddressSelfridges
400 Oxford Street
London
W1A 1AB
Director NameMr John Peter Edgar
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2008(7 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 19 July 2012)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressSelfridges 400 Oxford Street
London
W1A 1AB
Secretary NameAdam David Batty
StatusResigned
Appointed12 July 2013(12 years after company formation)
Appointment Duration1 month, 1 week (resigned 19 August 2013)
RoleCompany Director
Correspondence Address400 Oxford Street
London
W1A 1AB
Director NameDLA Piper UK Secretarial Services Limited (Corporation)
StatusResigned
Appointed25 June 2001(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
South Yorkshire
S1 1RZ
Secretary NameDLA Piper UK Secretarial Services Limited (Corporation)
StatusResigned
Appointed25 June 2001(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
South Yorkshire
S1 1RZ

Location

Registered Address2nd Floor 110 Cannon Street
London
EC4N 6EU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardDowgate
Built Up AreaGreater London

Accounts

Latest Accounts30 January 2016 (8 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

25 May 2016Final Gazette dissolved following liquidation (1 page)
25 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
25 May 2016Final Gazette dissolved following liquidation (1 page)
9 May 2016Accounts for a dormant company made up to 30 January 2016 (3 pages)
9 May 2016Accounts for a dormant company made up to 30 January 2016 (3 pages)
25 February 2016Return of final meeting in a members' voluntary winding up (7 pages)
25 February 2016Return of final meeting in a members' voluntary winding up (7 pages)
18 February 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 2
(5 pages)
18 February 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 2
(5 pages)
16 February 2016Appointment of a voluntary liquidator (1 page)
16 February 2016Appointment of a voluntary liquidator (1 page)
16 February 2016Notice of ceasing to act as a voluntary liquidator (1 page)
16 February 2016Notice of ceasing to act as a voluntary liquidator (1 page)
29 May 2015Accounts for a dormant company made up to 31 January 2015 (5 pages)
29 May 2015Accounts for a dormant company made up to 31 January 2015 (5 pages)
26 February 2015Registered 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 2015Registered 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 2015Appointment of a voluntary liquidator (1 page)
25 February 2015Declaration of solvency (3 pages)
25 February 2015Declaration of solvency (3 pages)
25 February 2015Appointment of a voluntary liquidator (1 page)
25 February 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-02-13
(1 page)
4 February 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 2
(5 pages)
4 February 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 2
(5 pages)
3 February 2015Register 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 2015Register 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 2014Accounts for a dormant company made up to 1 February 2014 (5 pages)
6 November 2014Accounts for a dormant company made up to 1 February 2014 (5 pages)
6 November 2014Accounts for a dormant company made up to 1 February 2014 (5 pages)
13 February 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 2
(5 pages)
13 February 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 2
(5 pages)
13 February 2014Termination of appointment of Alec Latimer as a director (1 page)
13 February 2014Termination of appointment of Alec Latimer as a director (1 page)
3 February 2014Termination of appointment of Alec Latimer as a secretary (1 page)
3 February 2014Termination of appointment of Alec Latimer as a secretary (1 page)
7 November 2013Accounts for a dormant company made up to 2 February 2013 (5 pages)
7 November 2013Accounts for a dormant company made up to 2 February 2013 (5 pages)
7 November 2013Accounts for a dormant company made up to 2 February 2013 (5 pages)
17 September 2013Termination of appointment of Adam Batty as a secretary (1 page)
17 September 2013Termination of appointment of Adam Batty as a secretary (1 page)
11 September 2013Appointment of Sarah Hemsley as a secretary (2 pages)
11 September 2013Appointment of Sarah Hemsley as a secretary (2 pages)
16 July 2013Appointment of Adam David Batty as a director (2 pages)
16 July 2013Appointment of Adam David Batty as a secretary (2 pages)
16 July 2013Appointment of Adam David Batty as a director (2 pages)
16 July 2013Appointment of Adam David Batty as a secretary (2 pages)
16 July 2013Termination of appointment of Alec Latimer as a secretary (1 page)
16 July 2013Termination of appointment of Alec Latimer as a secretary (1 page)
5 February 2013Annual return made up to 29 January 2013 with a full list of shareholders (5 pages)
5 February 2013Annual return made up to 29 January 2013 with a full list of shareholders (5 pages)
1 November 2012Accounts for a dormant company made up to 28 January 2012 (5 pages)
1 November 2012Accounts for a dormant company made up to 28 January 2012 (5 pages)
1 August 2012Termination of appointment of John Edgar as a director (1 page)
1 August 2012Termination of appointment of John Edgar as a director (1 page)
8 February 2012Annual return made up to 29 January 2012 with a full list of shareholders (6 pages)
8 February 2012Annual return made up to 29 January 2012 with a full list of shareholders (6 pages)
1 December 2011Register(s) moved to registered inspection location (1 page)
1 December 2011Register inspection address has been changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom (1 page)
1 December 2011Register(s) moved to registered inspection location (1 page)
1 December 2011Register inspection address has been changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom (1 page)
7 November 2011Accounts for a dormant company made up to 29 January 2011 (5 pages)
7 November 2011Accounts for a dormant company made up to 29 January 2011 (5 pages)
9 February 2011Register inspection address has been changed from 201 Bishopsgate London EC2M 3AF United Kingdom (1 page)
9 February 2011Register inspection address has been changed from 201 Bishopsgate London EC2M 3AF United Kingdom (1 page)
2 February 2011Annual return made up to 29 January 2011 with a full list of shareholders (5 pages)
2 February 2011Annual return made up to 29 January 2011 with a full list of shareholders (5 pages)
29 October 2010Accounts for a dormant company made up to 30 January 2010 (5 pages)
29 October 2010Accounts for a dormant company made up to 30 January 2010 (5 pages)
11 October 2010Director's details changed for John Peter Edgar on 30 September 2010 (2 pages)
11 October 2010Director's details changed for John Peter Edgar on 30 September 2010 (2 pages)
9 February 2010Annual return made up to 29 January 2010 with a full list of shareholders (5 pages)
9 February 2010Annual return made up to 29 January 2010 with a full list of shareholders (5 pages)
3 December 2009Accounts for a dormant company made up to 31 January 2009 (4 pages)
3 December 2009Accounts for a dormant company made up to 31 January 2009 (4 pages)
15 October 2009Register inspection address has been changed (1 page)
15 October 2009Register inspection address has been changed (1 page)
23 March 2009Resolutions
  • RES13 ‐ Section 175(5)a 06/03/2009
(1 page)
23 March 2009Resolutions
  • RES13 ‐ Section 175(5)a 06/03/2009
(1 page)
13 February 2009Return made up to 29/01/09; full list of members (3 pages)
13 February 2009Return made up to 29/01/09; full list of members (3 pages)
11 February 2009Director appointed john peter edgar (2 pages)
11 February 2009Director appointed john peter edgar (2 pages)
1 December 2008Accounts for a dormant company made up to 2 February 2008 (4 pages)
1 December 2008Accounts for a dormant company made up to 2 February 2008 (4 pages)
1 December 2008Accounts for a dormant company made up to 2 February 2008 (4 pages)
11 July 2008Director and secretary's change of particulars / alec latimer / 31/08/2002 (1 page)
11 July 2008Director and secretary's change of particulars / alec latimer / 31/08/2002 (1 page)
3 July 2008Appointment terminated director philip clarke (1 page)
3 July 2008Appointment terminated director philip clarke (1 page)
12 March 2008Return made up to 29/01/08; full list of members (5 pages)
12 March 2008Return made up to 29/01/08; full list of members (5 pages)
11 September 2007Accounts for a dormant company made up to 3 February 2007 (4 pages)
11 September 2007Accounts for a dormant company made up to 3 February 2007 (4 pages)
11 September 2007Accounts for a dormant company made up to 3 February 2007 (4 pages)
6 March 2007Return made up to 29/01/07; full list of members (5 pages)
6 March 2007Return made up to 29/01/07; full list of members (5 pages)
5 December 2006Accounts for a dormant company made up to 28 January 2006 (4 pages)
5 December 2006Accounts for a dormant company made up to 28 January 2006 (4 pages)
14 February 2006Return made up to 29/01/06; full list of members (5 pages)
14 February 2006Return made up to 29/01/06; full list of members (5 pages)
6 December 2005Accounts for a dormant company made up to 29 January 2005 (5 pages)
6 December 2005Accounts for a dormant company made up to 29 January 2005 (5 pages)
27 July 2005Return made up to 25/06/05; full list of members (5 pages)
27 July 2005Return made up to 25/06/05; full list of members (5 pages)
3 December 2004Accounts for a dormant company made up to 31 January 2004 (5 pages)
3 December 2004Accounts for a dormant company made up to 31 January 2004 (5 pages)
23 September 2004Secretary's particulars changed;director's particulars changed (1 page)
23 September 2004Director's particulars changed (1 page)
23 September 2004Director's particulars changed (1 page)
23 September 2004Secretary's particulars changed;director's particulars changed (1 page)
12 July 2004Return made up to 25/06/04; full list of members (5 pages)
12 July 2004Return made up to 25/06/04; full list of members (5 pages)
7 June 2004Director resigned (1 page)
7 June 2004Director resigned (1 page)
27 May 2004Secretary's particulars changed;director's particulars changed (1 page)
27 May 2004Secretary's particulars changed;director's particulars changed (1 page)
11 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 February 2004Memorandum and Articles of Association (5 pages)
11 February 2004Memorandum and Articles of Association (5 pages)
11 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 January 2004Director resigned (1 page)
19 January 2004Director resigned (1 page)
19 January 2004New director appointed (2 pages)
19 January 2004New director appointed (2 pages)
26 November 2003Accounts for a dormant company made up to 1 February 2003 (5 pages)
26 November 2003Accounts for a dormant company made up to 1 February 2003 (5 pages)
26 November 2003Accounts for a dormant company made up to 1 February 2003 (5 pages)
8 August 2003Return made up to 25/06/03; full list of members (6 pages)
8 August 2003Return made up to 25/06/03; full list of members (6 pages)
7 April 2003Auditor's resignation (2 pages)
7 April 2003Auditor's resignation (2 pages)
9 December 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 December 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 November 2002Accounts for a dormant company made up to 2 February 2002 (5 pages)
28 November 2002Accounts for a dormant company made up to 2 February 2002 (5 pages)
28 November 2002Accounts for a dormant company made up to 2 February 2002 (5 pages)
30 October 2002New director appointed (5 pages)
30 October 2002New director appointed (5 pages)
19 September 2002Secretary resigned;director resigned (1 page)
19 September 2002New secretary appointed;new director appointed (2 pages)
19 September 2002New secretary appointed;new director appointed (2 pages)
19 September 2002Secretary resigned;director resigned (1 page)
23 July 2002Return made up to 25/06/02; full list of members (5 pages)
23 July 2002Return made up to 25/06/02; full list of members (5 pages)
19 September 2001Secretary resigned (1 page)
19 September 2001New secretary appointed (2 pages)
19 September 2001New secretary appointed (2 pages)
19 September 2001Secretary resigned (1 page)
7 August 2001New secretary appointed (2 pages)
7 August 2001New director appointed (2 pages)
7 August 2001New director appointed (2 pages)
7 August 2001New secretary appointed (2 pages)
7 August 2001Registered office changed on 07/08/01 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page)
7 August 2001Secretary resigned;director resigned (1 page)
7 August 2001Accounting reference date shortened from 30/06/02 to 31/01/02 (1 page)
7 August 2001Secretary resigned;director resigned (1 page)
7 August 2001Secretary resigned;director resigned (1 page)
7 August 2001Secretary resigned;director resigned (1 page)
7 August 2001Registered office changed on 07/08/01 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page)
7 August 2001Accounting reference date shortened from 30/06/02 to 31/01/02 (1 page)
7 August 2001New director appointed (2 pages)
7 August 2001New director appointed (2 pages)
6 August 2001Company name changed broomco (2601) LIMITED\certificate issued on 06/08/01 (2 pages)
6 August 2001Company name changed broomco (2601) LIMITED\certificate issued on 06/08/01 (2 pages)
25 June 2001Incorporation (17 pages)
25 June 2001Incorporation (17 pages)