Company NameArchstone Holdings UK Limited
Company StatusDissolved
Company Number05281270
CategoryPrivate Limited Company
Incorporation Date9 November 2004(19 years, 5 months ago)
Dissolution Date28 June 2011 (12 years, 10 months ago)
Previous NameBroomco (3614) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Christopher Averill
Date of BirthJune 1958 (Born 65 years ago)
NationalityAmerican
StatusClosed
Appointed10 November 2009(5 years after company formation)
Appointment Duration1 year, 7 months (closed 28 June 2011)
RoleDirector Of Finance
Country of ResidenceUnited States
Correspondence Address676 N Michigan Avenue
Suite 3900
Chicago
Il 60611
United States
Director NameMr Christopher Averill
Date of BirthJune 1958 (Born 65 years ago)
NationalityAmerican
StatusClosed
Appointed10 November 2009(5 years after company formation)
Appointment Duration1 year, 7 months (closed 28 June 2011)
RoleDirector Of Finance
Country of ResidenceUnited States
Correspondence Address676 N Michigan Avenue
Suite 3900
Chicago
Il 60611
United States
Secretary NameMichael Hayes
NationalityBritish
StatusClosed
Appointed10 November 2009(5 years after company formation)
Appointment Duration1 year, 7 months (closed 28 June 2011)
RoleCompany Director
Correspondence Address676 N Michigan Avenue
Suite 3900
Chicago
Il 60611
United States
Director NameTodd Lavieri
Date of BirthNovember 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed27 January 2005(2 months, 2 weeks after company formation)
Appointment Duration4 years, 9 months (resigned 10 November 2009)
RoleCEO
Country of ResidenceUnited States
Correspondence Address98 Stoneleigh Road
New Canaan
Connecticut
06840
United States
Director NameNicole Theall Holmes
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityAmerican
StatusResigned
Appointed27 January 2005(2 months, 2 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 01 January 2008)
RoleInvestment Professional
Correspondence Address200 West 26th Street
Penthouse E
New York
United States
Secretary NameTodd Lavieri
NationalityAmerican
StatusResigned
Appointed27 January 2005(2 months, 2 weeks after company formation)
Appointment Duration3 years, 5 months (resigned 26 June 2008)
RoleCEO
Country of ResidenceUnited States
Correspondence Address98 Stoneleigh Road
New Canaan
Connecticut
06840
United States
Director NameGary N/A Starr
Date of BirthOctober 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed01 January 2008(3 years, 1 month after company formation)
Appointment DurationResigned same day (resigned 01 January 2008)
RoleChief Financial Officer
Correspondence AddressN/A 4 Stamford Plaza
107 Elm Street, 6th Floor
Stamford
Connecticut
06902
Director NameGary Starr
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed25 June 2008(3 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 10 November 2009)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address61 Winding Wood Road
Rye Brook
Westchester Ny
United States
Secretary NameHelaine Hudson
NationalityAmerican
StatusResigned
Appointed25 June 2008(3 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 10 November 2009)
RoleAttorney
Correspondence Address65 Rosehill Aveune
Tarrytown
Ny
United States
Director NameDLA Piper UK Nominees Limited (Corporation)
StatusResigned
Appointed09 November 2004(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
South Yorkshire
S1 1RZ
Director NameDLA Piper UK Secretarial Services Limited (Corporation)
StatusResigned
Appointed09 November 2004(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
South Yorkshire
S1 1RZ
Secretary NameDLA Piper UK Secretarial Services Limited (Corporation)
StatusResigned
Appointed09 November 2004(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
South Yorkshire
S1 1RZ

Location

Registered Address3rd Floor, 167
Fleet Street
London
EC4A 2EA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Financials

Year2014
Net Worth£1
Current Liabilities£1

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

28 June 2011Final Gazette dissolved via compulsory strike-off (1 page)
28 June 2011Final Gazette dissolved via compulsory strike-off (1 page)
15 March 2011First Gazette notice for compulsory strike-off (1 page)
15 March 2011First Gazette notice for compulsory strike-off (1 page)
7 September 2010Accounts for a small company made up to 31 December 2009 (6 pages)
7 September 2010Accounts for a small company made up to 31 December 2009 (6 pages)
3 March 2010Accounts for a small company made up to 31 December 2008 (6 pages)
3 March 2010Accounts for a small company made up to 31 December 2008 (6 pages)
18 February 2010Appointment of Mr. Christopher Averill as a director (2 pages)
18 February 2010Annual return made up to 9 November 2009 with a full list of shareholders
Statement of capital on 2010-02-18
  • GBP 1
(5 pages)
18 February 2010Annual return made up to 9 November 2009 with a full list of shareholders
Statement of capital on 2010-02-18
  • GBP 1
(5 pages)
18 February 2010Registered office address changed from 3rd Floor, 167 Fleet Street London EC4A 2EA United Kingdom on 18 February 2010 (1 page)
18 February 2010Registered office address changed from 21 Saint Thomas Street Bristol BS1 6JS on 18 February 2010 (1 page)
18 February 2010Appointment of Mr. Christopher Averill as a director (2 pages)
18 February 2010Registered office address changed from 21 Saint Thomas Street Bristol BS1 6JS on 18 February 2010 (1 page)
18 February 2010Registered office address changed from 3Rd Floor, 167 Fleet Street London EC4A 2EA United Kingdom on 18 February 2010 (1 page)
18 February 2010Annual return made up to 9 November 2009 with a full list of shareholders
Statement of capital on 2010-02-18
  • GBP 1
(5 pages)
20 January 2010Termination of appointment of Gary Starr as a director
  • ANNOTATION Inconsistency At the time of filing, this document appeared to be inconsistent with other information filed against the company.
(2 pages)
20 January 2010Termination of appointment of Gary Starr as a director
  • ANNOTATION At the time of filing, this document appeared to be inconsistent with other information filed against the company.
(2 pages)
20 January 2010Termination of appointment of Helaine Hudson as a secretary
  • ANNOTATION At the time of filing, this document appeared to be inconsistent with other information filed against the company.
(3 pages)
20 January 2010Termination of appointment of Todd Lavieri as a director
  • ANNOTATION At the time of filing, this document appeared to be inconsistent with other information filed against the company.
(3 pages)
20 January 2010Termination of appointment of Todd Lavieri as a director
  • ANNOTATION Inconsistency At the time of filing, this document appeared to be inconsistent with other information filed against the company.
(3 pages)
20 January 2010Termination of appointment of Helaine Hudson as a secretary
  • ANNOTATION Inconsistency At the time of filing, this document appeared to be inconsistent with other information filed against the company.
(3 pages)
16 January 2010Termination of appointment of Gary Starr as a director (1 page)
16 January 2010Termination of appointment of Helaine Hudson as a secretary (1 page)
16 January 2010Termination of appointment of Todd Lavieri as a director (1 page)
16 January 2010Termination of appointment of Gary Starr as a director (1 page)
16 January 2010Termination of appointment of Helaine Hudson as a secretary (1 page)
16 January 2010Termination of appointment of Todd Lavieri as a director (1 page)
13 January 2010Appointment of Christopher Averill as a director (3 pages)
13 January 2010Appointment of Michael Hayes as a secretary (3 pages)
13 January 2010Appointment of Christopher Averill as a director (3 pages)
13 January 2010Appointment of Michael Hayes as a secretary (3 pages)
6 March 2009Return made up to 09/11/08; full list of members (3 pages)
6 March 2009Return made up to 09/11/08; full list of members (3 pages)
3 November 2008Appointment Terminate, Secretary Todd Lavieri Logged Form (1 page)
3 November 2008Appointment terminate, secretary todd lavieri logged form (1 page)
1 November 2008Appointment terminated director gary starr (1 page)
1 November 2008Full accounts made up to 31 December 2007 (10 pages)
1 November 2008Appointment Terminated Director gary starr (1 page)
1 November 2008Return made up to 09/11/07; full list of members; amend (6 pages)
1 November 2008Return made up to 09/11/07; full list of members; amend (6 pages)
1 November 2008Full accounts made up to 31 December 2007 (10 pages)
2 October 2008Director appointed gary n/a starr (1 page)
2 October 2008Appointment terminated secretary todd lavieri (1 page)
2 October 2008Appointment Terminated Secretary todd lavieri (1 page)
2 October 2008Return made up to 09/11/07; full list of members (3 pages)
2 October 2008Director appointed gary n/a starr (1 page)
2 October 2008Return made up to 09/11/07; full list of members (3 pages)
28 August 2008Director And Secretary Appointed Todd Lavieri Logged Form (1 page)
28 August 2008Director and secretary appointed todd lavieri logged form (1 page)
7 July 2008Appointment terminated director nicole theall holmes (1 page)
7 July 2008Director appointed gary starr (2 pages)
7 July 2008Director appointed gary starr (2 pages)
7 July 2008Secretary appointed helaine hudson (2 pages)
7 July 2008Appointment Terminated Secretary todd lavieri (1 page)
7 July 2008Appointment terminated secretary todd lavieri (1 page)
7 July 2008Appointment Terminated Director nicole theall holmes (1 page)
7 July 2008Secretary appointed helaine hudson (2 pages)
29 April 2008Accounts for a small company made up to 31 December 2006 (6 pages)
29 April 2008Accounts for a small company made up to 31 December 2006 (6 pages)
18 February 2008Return made up to 09/11/06; no change of members (7 pages)
18 February 2008Return made up to 09/11/06; no change of members (7 pages)
13 December 2006Accounts for a small company made up to 31 December 2005 (6 pages)
13 December 2006Accounts for a small company made up to 31 December 2005 (6 pages)
31 January 2006Return made up to 09/11/05; full list of members (7 pages)
31 January 2006Return made up to 09/11/05; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
18 April 2005Director resigned (1 page)
18 April 2005Secretary resigned;director resigned (1 page)
18 April 2005Director resigned (1 page)
18 April 2005Secretary resigned;director resigned (1 page)
15 April 2005Secretary's particulars changed (1 page)
15 April 2005Director's particulars changed (1 page)
15 April 2005Secretary's particulars changed (1 page)
15 April 2005Director's particulars changed (1 page)
23 February 2005Accounting reference date extended from 30/11/05 to 31/12/05 (1 page)
23 February 2005Accounting reference date extended from 30/11/05 to 31/12/05 (1 page)
10 February 2005Registered office changed on 10/02/05 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page)
10 February 2005New director appointed (2 pages)
10 February 2005New director appointed (2 pages)
10 February 2005New secretary appointed;new director appointed (2 pages)
10 February 2005New secretary appointed;new director appointed (2 pages)
4 February 2005Company name changed broomco (3614) LIMITED\certificate issued on 04/02/05 (2 pages)
4 February 2005Company name changed broomco (3614) LIMITED\certificate issued on 04/02/05 (2 pages)
9 November 2004Incorporation (19 pages)