London
SW11 6RA
Director Name | Mr Michael John Samuel |
---|---|
Date of Birth | January 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 April 2002(2 weeks, 5 days after company formation) |
Appointment Duration | 8 months, 1 week (closed 17 December 2002) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 38 St Botolphs Road Sevenoaks Kent TN13 3AG |
Secretary Name | Mr John Richard Wilcock |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 April 2002(2 weeks, 5 days after company formation) |
Appointment Duration | 8 months, 1 week (closed 17 December 2002) |
Role | Company Director |
Country of Residence | Malaysia |
Correspondence Address | 2 Beauchamp Close London W4 5BT |
Director Name | DLA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 2002(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield S1 1RZ |
Director Name | DLA Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 2002(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield S1 1RZ |
Secretary Name | DLA Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 2002(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield S1 1RZ |
Registered Address | Unilever House Blackfriars London EC4P 4BQ |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
17 December 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 September 2002 | First Gazette notice for voluntary strike-off (1 page) |
25 July 2002 | Application for striking-off (1 page) |
17 April 2002 | Secretary resigned;director resigned (1 page) |
17 April 2002 | New director appointed (4 pages) |
17 April 2002 | Director resigned (1 page) |
17 April 2002 | Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page) |
17 April 2002 | New secretary appointed (2 pages) |
17 April 2002 | New director appointed (3 pages) |
17 April 2002 | Registered office changed on 17/04/02 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page) |
9 April 2002 | Resolutions
|
3 April 2002 | Resolutions
|
3 April 2002 | Memorandum and Articles of Association (11 pages) |
26 March 2002 | Company name changed broomco (2851) LIMITED\certificate issued on 26/03/02 (2 pages) |