Company NameArchstone Consulting UK Limited
Company StatusDissolved
Company Number05281284
CategoryPrivate Limited Company
Incorporation Date9 November 2004(19 years, 5 months ago)
Dissolution Date28 June 2011 (12 years, 10 months ago)
Previous NameBroomco (3615) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

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)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address3rd Floor 167 Fleet Street
London
EC4A 2EA
Secretary NameMr Michael John Hayes
StatusClosed
Appointed10 November 2009(5 years after company formation)
Appointment Duration1 year, 7 months (closed 28 June 2011)
RoleCompany Director
Correspondence Address3rd Floor 167 Fleet Street
London
EC4A 2EA
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, 4 months (resigned 25 June 2008)
RoleCEO
Country of ResidenceUnited States
Correspondence Address98 Stoneleigh Road
New Canaan
Connecticut
06840
United States
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

Accounts

Latest Accounts31 December 2009 (14 years, 4 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)
19 January 2010Appointment of Mr. Michael John Hayes as a secretary (1 page)
19 January 2010Appointment of Mr. Michael John Hayes as a secretary (1 page)
16 January 2010Accounts for a small company made up to 31 December 2008 (6 pages)
16 January 2010Termination of appointment of Helaine Hudson as a secretary (1 page)
16 January 2010Accounts for a small company made up to 31 December 2008 (6 pages)
16 January 2010Termination of appointment of Helaine Hudson as a secretary (1 page)
12 January 2010Annual return made up to 9 November 2009 with a full list of shareholders
Statement of capital on 2010-01-12
  • GBP 1
(5 pages)
12 January 2010Appointment of Mr Christopher Averill as a director (2 pages)
12 January 2010Annual return made up to 9 November 2009 with a full list of shareholders
Statement of capital on 2010-01-12
  • GBP 1
(5 pages)
12 January 2010Annual return made up to 9 November 2009 with a full list of shareholders
Statement of capital on 2010-01-12
  • GBP 1
(5 pages)
12 January 2010Appointment of Mr Christopher Averill as a director (2 pages)
11 January 2010Director's details changed for Gary Starr on 9 November 2009 (2 pages)
11 January 2010Termination of appointment of Todd Lavieri as a director (1 page)
11 January 2010Director's details changed for Gary Starr on 9 November 2009 (2 pages)
11 January 2010Termination of appointment of Todd Lavieri as a director (1 page)
11 January 2010Director's details changed for Todd Lavieri on 9 November 2009 (2 pages)
11 January 2010Director's details changed for Todd Lavieri on 9 November 2009 (2 pages)
11 January 2010Termination of appointment of Gary Starr as a director (1 page)
11 January 2010Director's details changed for Gary Starr on 9 November 2009 (2 pages)
11 January 2010Director's details changed for Todd Lavieri on 9 November 2009 (2 pages)
11 January 2010Termination of appointment of Gary Starr as a director (1 page)
11 January 2010Registered office address changed from 21 st Thomas Street Bristol BS1 6JS on 11 January 2010 (1 page)
11 January 2010Registered office address changed from 21 St Thomas Street Bristol BS1 6JS on 11 January 2010 (1 page)
3 April 2009Return made up to 09/11/08; full list of members (3 pages)
3 April 2009Return made up to 09/11/08; full list of members (3 pages)
1 November 2008Full accounts made up to 31 December 2007 (13 pages)
1 November 2008Full accounts made up to 31 December 2007 (13 pages)
7 July 2008Secretary appointed helaine hudson (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 2008Appointment terminated director nicole theall holmes (1 page)
7 July 2008Director appointed gary starr (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 09/11/07; no change of members (7 pages)
18 February 2008Return made up to 09/11/07; no change of members (7 pages)
11 April 2007Return made up to 09/11/06; full list of members (7 pages)
11 April 2007Return made up to 09/11/06; full list of members (7 pages)
13 December 2006Accounts for a small company made up to 31 December 2005 (5 pages)
13 December 2006Accounts for a small company made up to 31 December 2005 (5 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)
21 April 2005Director resigned (1 page)
21 April 2005Director resigned (1 page)
18 April 2005Secretary resigned;director resigned (1 page)
18 April 2005Secretary resigned;director resigned (1 page)
15 April 2005Secretary's particulars changed;director's particulars changed (1 page)
15 April 2005Director's particulars changed (1 page)
15 April 2005Secretary's particulars changed;director'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)
14 February 2005Secretary resigned;director resigned (1 page)
14 February 2005Secretary resigned;director resigned (1 page)
14 February 2005New secretary appointed;new director appointed (2 pages)
14 February 2005New director appointed (2 pages)
14 February 2005New director appointed (2 pages)
14 February 2005Director resigned (1 page)
14 February 2005Director resigned (1 page)
14 February 2005Registered office changed on 14/02/05 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page)
14 February 2005New secretary appointed;new director appointed (2 pages)
4 February 2005Company name changed broomco (3615) LIMITED\certificate issued on 04/02/05 (2 pages)
4 February 2005Company name changed broomco (3615) LIMITED\certificate issued on 04/02/05 (2 pages)
9 November 2004Incorporation (19 pages)