Company NameBroomco (05435467) Limited
Company StatusDissolved
Company Number05435467
CategoryPrivate Limited Company
Incorporation Date26 April 2005(19 years ago)
Dissolution Date14 August 2012 (11 years, 8 months ago)
Previous NameFlacq Architects Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Hal Stephenson Currey
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed26 April 2005(same day as company formation)
RoleArchitect
Country of ResidenceEngland
Correspondence Address32 Murray Mews
London
NW1 9RJ
Director NameJames Finestone
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed26 April 2005(same day as company formation)
RoleArchitect
Country of ResidenceFrance
Correspondence Address32 Avenue De Flandre
Villeneuve D'Ascq
Lille
59491
Director NameMr Kamran Quazi
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed26 April 2005(same day as company formation)
RoleArchitect
Country of ResidenceEngland
Correspondence Address899a Fulham Road
London
SW6 5HU
Director NameMr David Arthur Whittleton
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed13 April 2010(4 years, 11 months after company formation)
Appointment Duration2 years, 4 months (closed 14 August 2012)
RoleChartered Mechanical Engineer
Country of ResidenceUnited Kingdom
Correspondence Address13 Fitzroy Street
London
W1T 4BQ
Secretary NameMr Matthew Stuart Tweedie
StatusClosed
Appointed13 April 2010(4 years, 11 months after company formation)
Appointment Duration2 years, 4 months (closed 14 August 2012)
RoleCompany Director
Correspondence Address5 St. Thomas Place
Wheathampstead
St. Albans
Hertfordshire
AL4 8BG
Director NameMr James Marcus Lee
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2005(same day as company formation)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address17 Rowe Lane
Hackney
London
E9 6EL
Secretary NameJames Finestone
NationalityBritish
StatusResigned
Appointed26 April 2005(same day as company formation)
RoleArchitect
Country of ResidenceFrance
Correspondence Address32 Avenue De Flandre
Villeneuve D'Ascq
Lille
59491
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed26 April 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed26 April 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address13 Fitzroy Street
London
W1T 4BQ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Shareholders

100 at £1Ove Arup Partnership LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£3,416
Cash£306,624
Current Liabilities£335,639

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

14 August 2012Final Gazette dissolved via voluntary strike-off (1 page)
14 August 2012Final Gazette dissolved via voluntary strike-off (1 page)
1 May 2012First Gazette notice for voluntary strike-off (1 page)
1 May 2012First Gazette notice for voluntary strike-off (1 page)
26 April 2012Annual return made up to 26 April 2012 with a full list of shareholders
Statement of capital on 2012-04-26
  • GBP 100
(7 pages)
26 April 2012Annual return made up to 26 April 2012 with a full list of shareholders
Statement of capital on 2012-04-26
  • GBP 100
(7 pages)
24 April 2012Application to strike the company off the register (3 pages)
24 April 2012Application to strike the company off the register (3 pages)
31 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
31 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
31 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
31 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
26 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
26 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
9 May 2011Annual return made up to 26 April 2011 with a full list of shareholders (8 pages)
9 May 2011Annual return made up to 26 April 2011 with a full list of shareholders (8 pages)
14 April 2011Memorandum and Articles of Association (14 pages)
14 April 2011Memorandum and Articles of Association (14 pages)
8 April 2011Company name changed flacq architects LTD\certificate issued on 08/04/11
  • RES15 ‐ Change company name resolution on 2011-03-10
(2 pages)
8 April 2011Change of name notice (2 pages)
8 April 2011Change of name notice (2 pages)
8 April 2011Company name changed flacq architects LTD\certificate issued on 08/04/11
  • RES15 ‐ Change company name resolution on 2011-03-10
(2 pages)
31 January 2011Termination of appointment of James Lee as a director (1 page)
31 January 2011Termination of appointment of James Lee as a director (1 page)
7 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
7 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
27 April 2010Director's details changed for James Finestone on 26 April 2010 (2 pages)
27 April 2010Annual return made up to 26 April 2010 with a full list of shareholders (7 pages)
27 April 2010Director's details changed for James Finestone on 26 April 2010 (2 pages)
27 April 2010Annual return made up to 26 April 2010 with a full list of shareholders (7 pages)
27 April 2010Director's details changed for Hal Stephenson Currey on 26 April 2010 (2 pages)
27 April 2010Director's details changed for Hal Stephenson Currey on 26 April 2010 (2 pages)
27 April 2010Director's details changed for Kamran Quazi on 26 April 2010 (2 pages)
27 April 2010Director's details changed for James Marcus Lee on 26 April 2010 (2 pages)
27 April 2010Director's details changed for James Marcus Lee on 26 April 2010 (2 pages)
27 April 2010Director's details changed for Kamran Quazi on 26 April 2010 (2 pages)
19 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
19 April 2010Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
14 April 2010Appointment of Mr Matthew Stuart Tweedie as a secretary (1 page)
14 April 2010Appointment of Mr David Arthur Whittleton as a director (2 pages)
14 April 2010Termination of appointment of James Finestone as a secretary (1 page)
14 April 2010Termination of appointment of James Finestone as a secretary (1 page)
14 April 2010Appointment of Mr David Arthur Whittleton as a director (2 pages)
14 April 2010Appointment of Mr Matthew Stuart Tweedie as a secretary (1 page)
8 April 2010Registered office address changed from 4 John Princes Street London W1G 0JL on 8 April 2010 (1 page)
8 April 2010Registered office address changed from 4 John Princes Street London W1G 0JL on 8 April 2010 (1 page)
8 April 2010Previous accounting period shortened from 30 April 2010 to 31 March 2010 (1 page)
8 April 2010Previous accounting period shortened from 30 April 2010 to 31 March 2010 (1 page)
8 April 2010Registered office address changed from 4 John Princes Street London W1G 0JL on 8 April 2010 (1 page)
2 December 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
2 December 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
11 June 2009Return made up to 26/04/09; full list of members (5 pages)
11 June 2009Return made up to 26/04/09; full list of members (5 pages)
3 September 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
3 September 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
3 June 2008Return made up to 26/04/08; full list of members (5 pages)
3 June 2008Return made up to 26/04/08; full list of members (5 pages)
3 June 2008Director and secretary's change of particulars / james finestone / 03/06/2008 (1 page)
3 June 2008Director and Secretary's Change of Particulars / james finestone / 03/06/2008 / HouseName/Number was: , now: 32; Street was: 9 antrim mansions, now: avenue de flandre; Area was: antrim road, now: villeneuve d'ascq; Post Town was: london, now: lille; Post Code was: NW3 4XT, now: 59491; Country was: , now: france (1 page)
18 April 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
18 April 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
27 September 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
27 September 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
29 May 2007Return made up to 26/04/07; full list of members (3 pages)
29 May 2007Return made up to 26/04/07; full list of members (3 pages)
25 January 2007Particulars of mortgage/charge (3 pages)
25 January 2007Particulars of mortgage/charge (3 pages)
28 September 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
28 September 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
2 May 2006Director's particulars changed (1 page)
2 May 2006Return made up to 26/04/06; full list of members (3 pages)
2 May 2006Return made up to 26/04/06; full list of members (3 pages)
2 May 2006Director's particulars changed (1 page)
7 June 2005New director appointed (1 page)
7 June 2005New director appointed (1 page)
13 May 2005New director appointed (2 pages)
13 May 2005New secretary appointed;new director appointed (2 pages)
13 May 2005New secretary appointed;new director appointed (2 pages)
13 May 2005New director appointed (2 pages)
13 May 2005New director appointed (2 pages)
13 May 2005Ad 26/04/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 May 2005New director appointed (2 pages)
13 May 2005Ad 26/04/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 May 2005Secretary resigned (1 page)
9 May 2005Secretary resigned (1 page)
9 May 2005Director resigned (1 page)
9 May 2005Director resigned (1 page)
26 April 2005Incorporation (11 pages)
26 April 2005Incorporation (11 pages)