Company Name3-Leaves Limited
Company StatusDissolved
Company Number04995834
CategoryPrivate Limited Company
Incorporation Date15 December 2003(20 years, 3 months ago)
Dissolution Date16 June 2009 (14 years, 9 months ago)
Previous NameBroomco (3367) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameFrank Gormsen
Date of BirthAugust 1961 (Born 62 years ago)
NationalityDanish
StatusClosed
Appointed09 February 2004(1 month, 3 weeks after company formation)
Appointment Duration5 years, 4 months (closed 16 June 2009)
RoleCompany Director
Country of ResidenceSweden
Correspondence AddressVejbyslattsvagen 190b
Vejbystrand
26083
Sweden
Secretary NameBenedicte Frolich
NationalityBritish
StatusClosed
Appointed09 February 2004(1 month, 3 weeks after company formation)
Appointment Duration5 years, 4 months (closed 16 June 2009)
RoleCompany Director
Correspondence AddressVejbyslattsvagen 190b
Vejbystrand
26083
Sweden
Director NameDLA Nominees Limited (Corporation)
StatusResigned
Appointed15 December 2003(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ
Director NameDLA Secretarial Services Limited (Corporation)
StatusResigned
Appointed15 December 2003(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ
Secretary NameDLA Secretarial Services Limited (Corporation)
StatusResigned
Appointed15 December 2003(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ

Location

Registered AddressKrogh And Partners
823 Salisbury House
29 Finsbury Circus
London
EC2M 5QQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London

Financials

Year2014
Turnover£59,879
Gross Profit£43,580
Net Worth-£455
Current Liabilities£2,738

Accounts

Latest Accounts31 December 2006 (17 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

16 June 2009Final Gazette dissolved via compulsory strike-off (1 page)
3 March 2009First Gazette notice for compulsory strike-off (1 page)
2 October 2008Total exemption full accounts made up to 31 December 2006 (10 pages)
8 September 2008Return made up to 15/12/07; full list of members (3 pages)
15 August 2008Total exemption full accounts made up to 31 December 2005 (10 pages)
2 January 2007Return made up to 15/12/06; full list of members (2 pages)
31 October 2006Return made up to 15/12/05; full list of members (2 pages)
23 October 2006Return made up to 15/12/04; full list of members (2 pages)
12 September 2006Compulsory strike-off action has been discontinued (1 page)
20 March 2006Total exemption full accounts made up to 31 December 2004 (10 pages)
5 July 2005Strike-off action suspended (1 page)
1 March 2004Director resigned (1 page)
1 March 2004New director appointed (2 pages)
1 March 2004Secretary resigned;director resigned (1 page)
1 March 2004New secretary appointed (2 pages)
19 February 2004Registered office changed on 19/02/04 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page)
18 February 2004Company name changed broomco (3367) LIMITED\certificate issued on 18/02/04 (3 pages)