Company NameJames Harvard International Group Limited
Company StatusDissolved
Company Number04930093
CategoryPrivate Limited Company
Incorporation Date13 October 2003(20 years, 6 months ago)
Dissolution Date29 July 2019 (4 years, 9 months ago)
Previous NameBroomco (3324) Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr John Harrington
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed28 January 2016(12 years, 3 months after company formation)
Appointment Duration3 years, 6 months (closed 29 July 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Baker Street
London
W1U 7EU
Secretary NameHAYS Nominees Limited (Corporation)
StatusClosed
Appointed18 December 2008(5 years, 2 months after company formation)
Appointment Duration10 years, 7 months (closed 29 July 2019)
Correspondence Address250 Euston Road
London
NW1 2AF
Director NamePaul Beeke
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2004(3 months, 2 weeks after company formation)
Appointment Duration3 weeks, 6 days (resigned 23 February 2004)
RoleCompany Director
Correspondence AddressUr Banizacion Cascada De Camojan
Casa 1, Calle 7
Marbella
Malaga
Foreign
Director NameVictoria Broadfoot
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2004(3 months, 2 weeks after company formation)
Appointment Duration3 years (resigned 23 February 2007)
RoleCompany Director
Correspondence Address8 Glencoe Mansions
Mowl Street
London
SW9 0ER
Director NameMr Stewart James Rogers
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2004(3 months, 2 weeks after company formation)
Appointment Duration3 years (resigned 23 February 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhite Lodge 3 Southlea Road
Datchet
Berkshire
SL3 9BY
Secretary NameVictoria Broadfoot
NationalityBritish
StatusResigned
Appointed27 January 2004(3 months, 2 weeks after company formation)
Appointment Duration3 years (resigned 23 February 2007)
RoleCompany Director
Correspondence Address8 Glencoe Mansions
Mowl Street
London
SW9 0ER
Director NameMr Philip James Duquenoy
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2005(2 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 23 February 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address71 Bray Road
Guildford
Surrey
GU2 7LJ
Director NameAndrew Cavaghan
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2005(2 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 23 February 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Rostrevor Road
London
SW6 5AD
Director NameAndrew Graham Goodman
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2005(2 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 23 February 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Pound House
46 Totteridge Village
London
N20 8PR
Director NamePaul Lincoln Beeke
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2006(3 years after company formation)
Appointment Duration3 years, 7 months (resigned 31 May 2010)
RoleInvestor
Country of ResidenceSpain
Correspondence AddressApartment 513 Atlantic Suites
Gibraltar
Foreign
Director NameMr Paul Venables
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2007(3 years, 4 months after company formation)
Appointment Duration11 years, 2 months (resigned 11 May 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address250 Euston Road
London
NW1 2AF
Director NameAndrew James McRae
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2007(3 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 11 April 2008)
RoleCompany Director
Correspondence Address250 Euston Road
London
NW1 2AF
Director NameRichard Jackson
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2007(3 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 17 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address250 Euston Road
London
NW1 2AF
Secretary NameMr Stefan Edward Bort
NationalityBritish
StatusResigned
Appointed23 February 2007(3 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 17 December 2008)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address250 Euston Road
London
NW1 2AF
Director NameMr Philip James Duquenoy
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2007(3 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 16 October 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address250 Euston Road
London
NW1 2AF
Director NameMr Christopher Ian Stamper
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2010(7 years, 2 months after company formation)
Appointment Duration5 years, 1 month (resigned 28 January 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence Address250 Euston Road
4th Floor
London
NW1 2AF
Director NameDLA Secretarial Services Limited (Corporation)
StatusResigned
Appointed13 October 2003(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ
Director NameDLA Nominees Limited (Corporation)
StatusResigned
Appointed13 October 2003(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ
Secretary NameDLA Secretarial Services Limited (Corporation)
StatusResigned
Appointed13 October 2003(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ

Contact

Websitehays.co.uk
Telephone020 73832266
Telephone regionLondon

Location

Registered Address55 Baker Street
London
W1U 7EU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

192.1m at £0.001Hays Specialist Recruitment LTD
75.00%
Ordinary B
64m at £0.001Hays Specialist Recruitment LTD
25.00%
Ordinary A

Accounts

Latest Accounts30 June 2017 (6 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Charges

30 November 2005Delivered on: 10 December 2005
Satisfied on: 13 April 2007
Persons entitled: Octopus Asset Management Limited as Trustee for the Security Beneficiaries (The Securitytrustee)

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due by any group company to the chargee or to the security beneficiaries or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
15 March 2005Delivered on: 17 March 2005
Satisfied on: 1 August 2012
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

29 July 2019Final Gazette dissolved following liquidation (1 page)
29 April 2019Liquidators' statement of receipts and payments to 8 April 2019 (32 pages)
29 April 2019Return of final meeting in a members' voluntary winding up (32 pages)
17 October 2018Confirmation statement made on 5 October 2018 with updates (5 pages)
25 June 2018Registered office address changed from 250 Euston Road 4th Floor London NW1 2AF to 55 Baker Street London W1U 7EU on 25 June 2018 (2 pages)
20 June 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-05-31
(2 pages)
20 June 2018Declaration of solvency (5 pages)
20 June 2018Appointment of a voluntary liquidator (3 pages)
23 May 2018Termination of appointment of Paul Venables as a director on 11 May 2018 (1 page)
19 March 2018Statement of capital on 19 March 2018
  • GBP 0.002
(3 pages)
6 March 2018Resolutions
  • RES13 ‐ Cancel share premium a/c 19/02/2018
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
5 March 2018Statement by Directors (1 page)
5 March 2018Resolutions
  • RES13 ‐ Cancel share premium a/c 19/02/2018
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
5 March 2018Solvency Statement dated 19/02/18 (1 page)
31 October 2017Accounts for a dormant company made up to 30 June 2017 (5 pages)
31 October 2017Accounts for a dormant company made up to 30 June 2017 (5 pages)
16 October 2017Confirmation statement made on 5 October 2017 with updates (4 pages)
16 October 2017Confirmation statement made on 5 October 2017 with updates (4 pages)
16 June 2017Second filing of Confirmation Statement dated 10/10/2016 (5 pages)
16 June 2017Second filing of Confirmation Statement dated 10/10/2016 (5 pages)
22 November 2016Accounts for a dormant company made up to 30 June 2016 (5 pages)
22 November 2016Accounts for a dormant company made up to 30 June 2016 (5 pages)
10 October 2016Confirmation statement made on 10 October 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (Information about people with sigificant control) was registered on 16/06/2017.
(6 pages)
10 October 2016Confirmation statement made on 10 October 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (Information about people with sigificant control) was registered on 16/06/2017.
(6 pages)
15 February 2016Accounts for a dormant company made up to 30 June 2015 (5 pages)
15 February 2016Accounts for a dormant company made up to 30 June 2015 (5 pages)
2 February 2016Appointment of Mr John Harrington as a director on 28 January 2016 (2 pages)
2 February 2016Termination of appointment of Christopher Ian Stamper as a director on 28 January 2016 (1 page)
2 February 2016Termination of appointment of Christopher Ian Stamper as a director on 28 January 2016 (1 page)
2 February 2016Appointment of Mr John Harrington as a director on 28 January 2016 (2 pages)
8 October 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 256,190
(5 pages)
8 October 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 256,190
(5 pages)
19 November 2014Accounts for a dormant company made up to 30 June 2014 (5 pages)
19 November 2014Accounts for a dormant company made up to 30 June 2014 (5 pages)
15 October 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 256,190
(5 pages)
15 October 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 256,190
(5 pages)
10 February 2014Accounts for a dormant company made up to 30 June 2013 (10 pages)
10 February 2014Accounts for a dormant company made up to 30 June 2013 (10 pages)
7 October 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 256,190
(5 pages)
7 October 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 256,190
(5 pages)
12 December 2012Full accounts made up to 30 June 2012 (12 pages)
12 December 2012Full accounts made up to 30 June 2012 (12 pages)
11 October 2012Annual return made up to 27 September 2012 with a full list of shareholders (5 pages)
11 October 2012Annual return made up to 27 September 2012 with a full list of shareholders (5 pages)
7 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
7 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
20 December 2011Full accounts made up to 30 June 2011 (12 pages)
20 December 2011Full accounts made up to 30 June 2011 (12 pages)
4 October 2011Annual return made up to 27 September 2011 with a full list of shareholders (5 pages)
4 October 2011Annual return made up to 27 September 2011 with a full list of shareholders (5 pages)
31 January 2011Registered office address changed from 250 Euston Road London NW1 2AF on 31 January 2011 (1 page)
31 January 2011Registered office address changed from 250 Euston Road London NW1 2AF on 31 January 2011 (1 page)
29 December 2010Full accounts made up to 30 June 2010 (12 pages)
29 December 2010Full accounts made up to 30 June 2010 (12 pages)
17 December 2010Appointment of Mr Christopher Stamper as a director (2 pages)
17 December 2010Termination of appointment of Richard Jackson as a director (1 page)
17 December 2010Appointment of Mr Christopher Stamper as a director (2 pages)
17 December 2010Termination of appointment of Richard Jackson as a director (1 page)
19 October 2010Termination of appointment of Philip Duquenoy as a director (1 page)
19 October 2010Termination of appointment of Philip Duquenoy as a director (1 page)
29 September 2010Annual return made up to 27 September 2010 with a full list of shareholders (7 pages)
29 September 2010Secretary's details changed for Hays Nominees Limited on 27 September 2010 (1 page)
29 September 2010Annual return made up to 27 September 2010 with a full list of shareholders (7 pages)
29 September 2010Secretary's details changed for Hays Nominees Limited on 27 September 2010 (1 page)
28 September 2010Director's details changed for Mr Paul Venables on 27 September 2010 (2 pages)
28 September 2010Director's details changed for Richard Jackson on 27 September 2010 (2 pages)
28 September 2010Director's details changed for Mr Paul Venables on 27 September 2010 (2 pages)
28 September 2010Director's details changed for Richard Jackson on 27 September 2010 (2 pages)
30 June 2010Termination of appointment of Paul Beeke as a director (1 page)
30 June 2010Termination of appointment of Paul Beeke as a director (1 page)
9 February 2010Full accounts made up to 30 June 2009 (11 pages)
9 February 2010Full accounts made up to 30 June 2009 (11 pages)
22 October 2009Annual return made up to 27 September 2009 with a full list of shareholders (4 pages)
22 October 2009Annual return made up to 27 September 2009 with a full list of shareholders (4 pages)
6 October 2009Director's details changed for Philip James Duquenoy on 1 October 2009 (2 pages)
6 October 2009Director's details changed for Philip James Duquenoy on 1 October 2009 (2 pages)
6 October 2009Director's details changed for Philip James Duquenoy on 1 October 2009 (2 pages)
5 October 2009Director's details changed for Paul Lincoln Beeke on 1 October 2009 (2 pages)
5 October 2009Director's details changed for Paul Lincoln Beeke on 1 October 2009 (2 pages)
5 October 2009Director's details changed for Paul Lincoln Beeke on 1 October 2009 (2 pages)
28 April 2009Full accounts made up to 30 June 2008 (15 pages)
28 April 2009Full accounts made up to 30 June 2008 (15 pages)
29 December 2008Appointment terminated secretary stefan bort (1 page)
29 December 2008Secretary appointed hays nominees LIMITED (1 page)
29 December 2008Appointment terminated secretary stefan bort (1 page)
29 December 2008Secretary appointed hays nominees LIMITED (1 page)
8 October 2008Accounting reference date extended from 31/12/2007 to 30/06/2008 alignment with parent or subsidiary (1 page)
8 October 2008Accounting reference date extended from 31/12/2007 to 30/06/2008 alignment with parent or subsidiary (1 page)
30 September 2008Return made up to 27/09/08; full list of members (4 pages)
30 September 2008Return made up to 27/09/08; full list of members (4 pages)
16 April 2008Appointment terminated director andrew mcrae (1 page)
16 April 2008Appointment terminated director andrew mcrae (1 page)
13 February 2008Return made up to 13/10/06; full list of members; amend (10 pages)
13 February 2008Return made up to 13/10/06; full list of members; amend (10 pages)
11 January 2008Return made up to 13/10/07; full list of members (6 pages)
11 January 2008Return made up to 13/10/07; full list of members (6 pages)
7 December 2007Secretary's particulars changed (1 page)
7 December 2007Director's particulars changed (1 page)
7 December 2007Secretary's particulars changed (1 page)
7 December 2007Director's particulars changed (1 page)
7 December 2007Director's particulars changed (1 page)
7 December 2007Director's particulars changed (1 page)
7 December 2007Director's particulars changed (1 page)
7 December 2007Director's particulars changed (1 page)
14 November 2007Registered office changed on 14/11/07 from: 141282 moorgate london EC2M 6TX (1 page)
14 November 2007Registered office changed on 14/11/07 from: 141282 moorgate london EC2M 6TX (1 page)
24 October 2007Full accounts made up to 31 December 2006 (15 pages)
24 October 2007Full accounts made up to 31 December 2006 (15 pages)
6 July 2007New director appointed (1 page)
6 July 2007New director appointed (1 page)
31 May 2007Director's particulars changed (1 page)
31 May 2007Director's particulars changed (1 page)
31 May 2007Director's particulars changed (1 page)
31 May 2007Director's particulars changed (1 page)
31 May 2007Director's particulars changed (1 page)
31 May 2007Secretary's particulars changed (1 page)
31 May 2007Secretary's particulars changed (1 page)
31 May 2007Director's particulars changed (1 page)
13 April 2007Declaration of satisfaction of mortgage/charge (1 page)
13 April 2007Declaration of satisfaction of mortgage/charge (1 page)
10 April 2007Registered office changed on 10/04/07 from: 25-27 wootton street waterloo london SE1 8TG (1 page)
10 April 2007Registered office changed on 10/04/07 from: 25-27 wootton street waterloo london SE1 8TG (1 page)
28 March 2007Secretary resigned;director resigned (1 page)
28 March 2007New secretary appointed (2 pages)
28 March 2007Director resigned (1 page)
28 March 2007Director resigned (1 page)
28 March 2007New secretary appointed (2 pages)
28 March 2007Director resigned (1 page)
28 March 2007New director appointed (2 pages)
28 March 2007Director resigned (1 page)
28 March 2007New director appointed (2 pages)
28 March 2007New director appointed (2 pages)
28 March 2007Secretary resigned;director resigned (1 page)
28 March 2007New director appointed (2 pages)
28 March 2007New director appointed (2 pages)
28 March 2007Director resigned (1 page)
28 March 2007Director resigned (1 page)
28 March 2007New director appointed (2 pages)
28 March 2007Director resigned (1 page)
28 March 2007Director resigned (1 page)
17 January 2007Return made up to 13/10/06; full list of members (12 pages)
17 January 2007Return made up to 13/10/06; full list of members (12 pages)
22 November 2006New director appointed (1 page)
22 November 2006New director appointed (1 page)
13 October 2006Full accounts made up to 31 December 2005 (14 pages)
13 October 2006Full accounts made up to 31 December 2005 (14 pages)
27 January 2006S-div 30/11/05 (1 page)
27 January 2006S-div 30/11/05 (1 page)
27 January 2006Nc inc already adjusted 30/11/05 (2 pages)
27 January 2006Nc inc already adjusted 30/11/05 (2 pages)
26 January 2006New director appointed (4 pages)
26 January 2006New director appointed (4 pages)
17 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
17 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
17 January 2006Ad 30/11/05--------- £ si [email protected]=71190 £ ic 163000/234190 (4 pages)
17 January 2006Ad 30/11/05--------- £ si [email protected]=71190 £ ic 163000/234190 (4 pages)
11 January 2006Registered office changed on 11/01/06 from: holborn hall 193-197 high holborn london WC1V 7BD (1 page)
11 January 2006Registered office changed on 11/01/06 from: holborn hall 193-197 high holborn london WC1V 7BD (1 page)
20 December 2005New director appointed (2 pages)
20 December 2005New director appointed (2 pages)
20 December 2005New director appointed (3 pages)
20 December 2005New director appointed (3 pages)
10 December 2005Particulars of mortgage/charge (11 pages)
10 December 2005Particulars of mortgage/charge (11 pages)
28 November 2005Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
28 November 2005Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
22 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
22 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
16 November 2005Return made up to 13/10/05; full list of members
  • 363(287) ‐ Registered office changed on 16/11/05
(7 pages)
16 November 2005Return made up to 13/10/05; full list of members
  • 363(287) ‐ Registered office changed on 16/11/05
(7 pages)
8 September 2005Ad 04/08/05--------- £ si 10000@1=10000 £ ic 146000/156000 (2 pages)
8 September 2005Ad 04/08/05--------- £ si 7000@1=7000 £ ic 156000/163000 (2 pages)
8 September 2005Ad 04/08/05--------- £ si 7000@1=7000 £ ic 156000/163000 (2 pages)
8 September 2005Ad 04/08/05--------- £ si 10000@1=10000 £ ic 146000/156000 (2 pages)
15 August 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
15 August 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
16 June 2005Accounts for a small company made up to 31 December 2004 (6 pages)
16 June 2005Accounts for a small company made up to 31 December 2004 (6 pages)
27 April 2005Ad 05/02/04--------- £ si 99999@1 (2 pages)
27 April 2005Ad 05/02/04--------- £ si 99999@1 (2 pages)
26 April 2005Ad 22/11/04--------- £ si 10000@1=10000 £ ic 136000/146000 (2 pages)
26 April 2005Ad 22/11/04--------- £ si 10000@1=10000 £ ic 136000/146000 (2 pages)
17 March 2005Particulars of mortgage/charge (3 pages)
17 March 2005Particulars of mortgage/charge (3 pages)
2 December 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
2 December 2004Nc inc already adjusted 19/11/04 (1 page)
2 December 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
2 December 2004Nc inc already adjusted 19/11/04 (1 page)
28 October 2004Return made up to 13/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 October 2004Return made up to 13/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 May 2004Director resigned (1 page)
24 May 2004Director resigned (1 page)
8 April 2004Ad 05/02/04--------- £ si 36000@1=36000 £ ic 100000/136000 (2 pages)
8 April 2004Ad 05/02/04--------- £ si 99999@1=99999 £ ic 1/100000 (2 pages)
8 April 2004Statement of affairs (20 pages)
8 April 2004Ad 05/02/04--------- £ si 36000@1=36000 £ ic 100000/136000 (2 pages)
8 April 2004Ad 05/02/04--------- £ si 99999@1=99999 £ ic 1/100000 (2 pages)
8 April 2004Statement of affairs (20 pages)
7 April 2004Director's particulars changed (1 page)
7 April 2004Director's particulars changed (1 page)
13 February 2004Director resigned (1 page)
13 February 2004Nc inc already adjusted 05/02/04 (1 page)
13 February 2004New secretary appointed;new director appointed (2 pages)
13 February 2004Nc inc already adjusted 05/02/04 (1 page)
13 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
13 February 2004Accounting reference date extended from 31/10/04 to 31/12/04 (1 page)
13 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
13 February 2004New director appointed (2 pages)
13 February 2004Director resigned (1 page)
13 February 2004New secretary appointed;new director appointed (2 pages)
13 February 2004Registered office changed on 13/02/04 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page)
13 February 2004Secretary resigned;director resigned (1 page)
13 February 2004New director appointed (2 pages)
13 February 2004New director appointed (2 pages)
13 February 2004Secretary resigned;director resigned (1 page)
13 February 2004Accounting reference date extended from 31/10/04 to 31/12/04 (1 page)
13 February 2004Registered office changed on 13/02/04 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page)
13 February 2004New director appointed (2 pages)
29 January 2004Company name changed broomco (3324) LIMITED\certificate issued on 29/01/04 (2 pages)
29 January 2004Company name changed broomco (3324) LIMITED\certificate issued on 29/01/04 (2 pages)
13 October 2003Incorporation (19 pages)
13 October 2003Incorporation (19 pages)