Company NameFriars Square Aylesbury Limited
Company StatusDissolved
Company Number04386012
CategoryPrivate Limited Company
Incorporation Date4 March 2002(22 years, 1 month ago)
Dissolution Date17 December 2002 (21 years, 4 months ago)
Previous NameBroomco (2824) Limited

Directors

Director NameTonia Erica Dougal-Biggs
Date of BirthMay 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed11 April 2002(1 month, 1 week after company formation)
Appointment Duration8 months, 1 week (closed 17 December 2002)
RoleSolicitor
Correspondence Address51a Bramfield Road
London
SW11 6RA
Director NameMr Michael John Samuel
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed11 April 2002(1 month, 1 week after company formation)
Appointment Duration8 months, 1 week (closed 17 December 2002)
RoleManager
Country of ResidenceEngland
Correspondence Address38 St Botolphs Road
Sevenoaks
Kent
TN13 3AG
Secretary NameMr John Richard Wilcock
NationalityBritish
StatusClosed
Appointed11 April 2002(1 month, 1 week after company formation)
Appointment Duration8 months, 1 week (closed 17 December 2002)
RoleCompany Director
Country of ResidenceMalaysia
Correspondence Address2 Beauchamp Close
London
W4 5BT
Director NameDLA Nominees Limited (Corporation)
StatusResigned
Appointed04 March 2002(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ
Director NameDLA Secretarial Services Limited (Corporation)
StatusResigned
Appointed04 March 2002(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ
Secretary NameDLA Secretarial Services Limited (Corporation)
StatusResigned
Appointed04 March 2002(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ

Location

Registered AddressUnilever House
Blackfriars
London
EC4P 4BQ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

17 December 2002Final Gazette dissolved via voluntary strike-off (1 page)
3 September 2002First Gazette notice for voluntary strike-off (1 page)
25 July 2002Application for striking-off (1 page)
17 April 2002Director resigned (1 page)
17 April 2002New director appointed (4 pages)
17 April 2002New director appointed (3 pages)
17 April 2002Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page)
17 April 2002Secretary resigned;director resigned (1 page)
17 April 2002Registered office changed on 17/04/02 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page)
17 April 2002New secretary appointed (2 pages)
9 April 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
19 March 2002Company name changed broomco (2824) LIMITED\certificate issued on 19/03/02 (2 pages)
4 March 2002Incorporation (19 pages)