81 Fulham Road
London
SW3 6RD
Secretary Name | Mr Edmund Alfred Lazarus |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 November 2004(2 weeks, 3 days after company formation) |
Appointment Duration | 9 years, 7 months (closed 24 June 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Michelin House 81 Fulham Road London SW3 6RD |
Director Name | Mr Dwight Nicholas Cupit |
---|---|
Date of Birth | May 1969 (Born 54 years ago) |
Nationality | Australian |
Status | Closed |
Appointed | 19 February 2013(8 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 24 June 2014) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Michelin House 81 Fulham Road London SW3 6RD |
Director Name | Mr Dominic Hugh Shorthouse |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2004(2 weeks, 3 days after company formation) |
Appointment Duration | 8 years, 2 months (resigned 19 February 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Swan Walk London SW3 6JJ |
Director Name | DLA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 November 2004(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield S1 1RZ |
Director Name | DLA Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 November 2004(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield S1 1RZ |
Secretary Name | DLA Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 November 2004(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield S1 1RZ |
Registered Address | Michelin House 81 Fulham Road London SW3 6RD |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Brompton & Hans Town |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | Dominic Hugh Shorthouse 50.00% Ordinary |
---|---|
1 at £1 | Edmund Alfred Lazarus 50.00% Ordinary |
Latest Accounts | 30 November 2012 (11 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 November |
24 June 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 March 2014 | First Gazette notice for voluntary strike-off (1 page) |
27 February 2014 | Application to strike the company off the register (3 pages) |
4 December 2013 | Annual return made up to 9 November 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
4 December 2013 | Annual return made up to 9 November 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
27 August 2013 | Accounts for a dormant company made up to 30 November 2012 (2 pages) |
17 June 2013 | Appointment of Mr Dwight Nicholas Cupit as a director (2 pages) |
17 June 2013 | Termination of appointment of Dominic Shorthouse as a director (1 page) |
7 December 2012 | Annual return made up to 9 November 2012 with a full list of shareholders (4 pages) |
7 December 2012 | Annual return made up to 9 November 2012 with a full list of shareholders (4 pages) |
3 September 2012 | Accounts for a dormant company made up to 30 November 2011 (2 pages) |
25 January 2012 | Annual return made up to 9 November 2011 with a full list of shareholders (4 pages) |
25 January 2012 | Annual return made up to 9 November 2011 with a full list of shareholders (4 pages) |
15 August 2011 | Accounts for a dormant company made up to 30 November 2010 (2 pages) |
7 February 2011 | Director's details changed for Mr Edmund Alfred Lazarus on 7 February 2010 (2 pages) |
7 February 2011 | Secretary's details changed for Mr Edmund Alfred Lazarus on 7 February 2011 (1 page) |
7 February 2011 | Secretary's details changed for Mr Edmund Alfred Lazarus on 7 February 2011 (1 page) |
7 February 2011 | Director's details changed for Mr Edmund Alfred Lazarus on 7 February 2010 (2 pages) |
1 December 2010 | Director's details changed for Dominic Hugh Shorthouse on 25 October 2010 (2 pages) |
1 December 2010 | Annual return made up to 9 November 2010 with a full list of shareholders (5 pages) |
1 December 2010 | Annual return made up to 9 November 2010 with a full list of shareholders (5 pages) |
10 March 2010 | Accounts for a dormant company made up to 30 November 2009 (3 pages) |
1 December 2009 | Annual return made up to 9 November 2009 with a full list of shareholders (5 pages) |
1 December 2009 | Director's details changed for Dominic Hugh Shorthouse on 1 October 2009 (2 pages) |
1 December 2009 | Annual return made up to 9 November 2009 with a full list of shareholders (5 pages) |
1 December 2009 | Director's details changed for Dominic Hugh Shorthouse on 1 October 2009 (2 pages) |
30 April 2009 | Accounts for a dormant company made up to 30 November 2008 (1 page) |
9 March 2009 | Director's change of particulars / dominic shorthouse / 01/02/2009 (1 page) |
26 November 2008 | Return made up to 09/11/08; full list of members (4 pages) |
18 April 2008 | Accounts for a dormant company made up to 30 November 2007 (1 page) |
6 December 2007 | Return made up to 09/11/07; full list of members (7 pages) |
20 August 2007 | Accounts for a dormant company made up to 30 November 2006 (1 page) |
8 December 2006 | Company name changed broomco (3625) LIMITED\certificate issued on 08/12/06 (3 pages) |
6 December 2006 | Return made up to 09/11/06; full list of members
|
11 August 2006 | Accounts for a dormant company made up to 30 November 2005 (1 page) |
9 January 2006 | Return made up to 09/11/05; full list of members
|
29 December 2004 | Secretary resigned;director resigned (1 page) |
29 December 2004 | Director resigned (1 page) |
29 December 2004 | New director appointed (4 pages) |
29 December 2004 | Resolutions
|
29 December 2004 | Ad 26/11/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
29 December 2004 | New secretary appointed;new director appointed (4 pages) |
29 December 2004 | Registered office changed on 29/12/04 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page) |
9 November 2004 | Incorporation (19 pages) |