Guildford
Surrey
GU1 3PS
Secretary Name | Mrs Michaela Ann Fisher |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 July 2009(2 years, 8 months after company formation) |
Appointment Duration | 4 years, 8 months (closed 08 April 2014) |
Role | Management Accountant |
Correspondence Address | 12 Lynton Road Chingford London E4 9EA |
Director Name | Ronald Michael Sutcliffe |
---|---|
Date of Birth | May 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2006(4 weeks after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 10 September 2007) |
Role | Accountant |
Correspondence Address | Rose Bungalow Epping Green Epping Essex CM16 6PR |
Secretary Name | Ronald Michael Sutcliffe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 2006(4 weeks after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 10 September 2007) |
Role | Accountant |
Correspondence Address | Rose Bungalow Epping Green Epping Essex CM16 6PR |
Director Name | Christopher Dyson |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2007(7 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 December 2008) |
Role | Chartered Accountant |
Correspondence Address | 3 Oak Cottages Hungerford Lane Reading Berkshire RG10 0PH |
Secretary Name | Christopher Dyson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 2007(7 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 December 2008) |
Role | Chartered Accountant |
Correspondence Address | 3 Oak Cottages Hungerford Lane Reading Berkshire RG10 0PH |
Director Name | Mr James Andrew Slipper |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2008(2 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 23 February 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Coach House Barley Mow Road Englefield Green Surrey TW20 0NX |
Secretary Name | Mr James Andrew Slipper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 December 2008(2 years after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 31 July 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Coach House Barley Mow Road Englefield Green Surrey TW20 0NX |
Secretary Name | 7Side Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 November 2006(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Registered Address | Giardino House 6 Dundee Way Enfield EN3 7SX |
---|---|
Region | London |
Constituency | Enfield North |
County | Greater London |
Ward | Enfield Highway |
Built Up Area | Greater London |
Latest Accounts | 30 January 2011 (13 years, 2 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 January |
8 April 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
8 April 2014 | Final Gazette dissolved following liquidation (1 page) |
8 April 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 January 2014 | Completion of winding up (1 page) |
8 January 2014 | Completion of winding up (1 page) |
28 February 2013 | Withdraw the company strike off application (1 page) |
28 February 2013 | Withdraw the company strike off application (1 page) |
15 February 2013 | Order of court to wind up (2 pages) |
15 February 2013 | Court order notice of winding up (1 page) |
15 February 2013 | Order of court to wind up (2 pages) |
15 February 2013 | Court order notice of winding up (1 page) |
13 November 2012 | First Gazette notice for voluntary strike-off (1 page) |
13 November 2012 | First Gazette notice for voluntary strike-off (1 page) |
10 November 2012 | Voluntary strike-off action has been suspended (1 page) |
10 November 2012 | Voluntary strike-off action has been suspended (1 page) |
1 November 2012 | Application to strike the company off the register (3 pages) |
1 November 2012 | Application to strike the company off the register (3 pages) |
23 November 2011 | Annual return made up to 17 November 2011 with a full list of shareholders Statement of capital on 2011-11-23
|
23 November 2011 | Annual return made up to 17 November 2011 with a full list of shareholders Statement of capital on 2011-11-23
|
27 September 2011 | Group of companies' accounts made up to 30 January 2011 (27 pages) |
27 September 2011 | Group of companies' accounts made up to 30 January 2011 (27 pages) |
24 March 2011 | Termination of appointment of James Slipper as a director (1 page) |
24 March 2011 | Termination of appointment of James Slipper as a director (1 page) |
1 March 2011 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
1 March 2011 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
25 February 2011 | Group of companies' accounts made up to 31 January 2010 (26 pages) |
25 February 2011 | Group of companies' accounts made up to 31 January 2010 (26 pages) |
20 December 2010 | Annual return made up to 17 November 2010 with a full list of shareholders (5 pages) |
20 December 2010 | Annual return made up to 17 November 2010 with a full list of shareholders (5 pages) |
9 December 2009 | Annual return made up to 17 November 2009 with a full list of shareholders (5 pages) |
9 December 2009 | Annual return made up to 17 November 2009 with a full list of shareholders (5 pages) |
10 August 2009 | Appointment Terminated Secretary james slipper (1 page) |
10 August 2009 | Secretary appointed michaela ann fisher (2 pages) |
10 August 2009 | Appointment terminated secretary james slipper (1 page) |
10 August 2009 | Secretary appointed michaela ann fisher (2 pages) |
29 July 2009 | Group of companies' accounts made up to 1 February 2009 (25 pages) |
29 July 2009 | Group of companies' accounts made up to 1 February 2009 (25 pages) |
29 July 2009 | Group of companies' accounts made up to 1 February 2009 (25 pages) |
20 January 2009 | Group of companies' accounts made up to 31 January 2008 (26 pages) |
20 January 2009 | Group of companies' accounts made up to 31 January 2008 (26 pages) |
6 January 2009 | Appointment terminated director and secretary christopher dyson (1 page) |
6 January 2009 | Appointment Terminated Director and Secretary christopher dyson (1 page) |
24 December 2008 | Director and secretary appointed james slipper (2 pages) |
24 December 2008 | Director and secretary appointed james slipper (2 pages) |
4 December 2008 | Return made up to 17/11/08; full list of members (3 pages) |
4 December 2008 | Return made up to 17/11/08; full list of members (3 pages) |
4 February 2008 | Auditor's resignation (1 page) |
4 February 2008 | Auditor's resignation (1 page) |
7 December 2007 | Return made up to 17/11/07; full list of members (2 pages) |
7 December 2007 | Return made up to 17/11/07; full list of members (2 pages) |
19 September 2007 | Secretary resigned;director resigned (1 page) |
19 September 2007 | Secretary resigned;director resigned (1 page) |
12 September 2007 | Group of companies' accounts made up to 31 January 2007 (23 pages) |
12 September 2007 | Group of companies' accounts made up to 31 January 2007 (23 pages) |
8 September 2007 | Accounting reference date shortened from 31/01/08 to 31/01/07 (1 page) |
8 September 2007 | Accounting reference date shortened from 31/01/08 to 31/01/07 (1 page) |
23 July 2007 | New secretary appointed;new director appointed (2 pages) |
23 July 2007 | New secretary appointed;new director appointed (2 pages) |
19 January 2007 | Accounting reference date extended from 30/11/07 to 31/01/08 (1 page) |
19 January 2007 | Accounting reference date extended from 30/11/07 to 31/01/08 (1 page) |
11 January 2007 | Ad 15/12/06--------- £ si [email protected]= 135713 £ si 446431@1=446431 £ ic 1/582145 (4 pages) |
11 January 2007 | Statement of affairs (10 pages) |
11 January 2007 | Ad 15/12/06--------- £ si [email protected]= 135713 £ si 446431@1=446431 £ ic 1/582145 (4 pages) |
11 January 2007 | Statement of affairs (10 pages) |
10 January 2007 | Secretary resigned (1 page) |
10 January 2007 | Secretary resigned (1 page) |
3 January 2007 | S-div 15/12/06 (1 page) |
3 January 2007 | S-div 15/12/06 (1 page) |
3 January 2007 | Registered office changed on 03/01/07 from: 1ST floor 14-18 city road cardiff CF24 3DL (1 page) |
3 January 2007 | Resolutions
|
3 January 2007 | Resolutions
|
3 January 2007 | Nc inc already adjusted 15/12/06 (4 pages) |
3 January 2007 | Resolutions
|
3 January 2007 | S-div 15/12/06 (1 page) |
3 January 2007 | S-div 15/12/06 (1 page) |
3 January 2007 | Registered office changed on 03/01/07 from: 1ST floor 14-18 city road cardiff CF24 3DL (1 page) |
3 January 2007 | Nc inc already adjusted 15/12/06 (4 pages) |
3 January 2007 | New secretary appointed;new director appointed (2 pages) |
3 January 2007 | New secretary appointed;new director appointed (2 pages) |
3 January 2007 | Resolutions
|
22 December 2006 | Particulars of mortgage/charge (11 pages) |
22 December 2006 | Particulars of mortgage/charge (11 pages) |
7 December 2006 | Company name changed broomco (4055) LIMITED\certificate issued on 07/12/06 (2 pages) |
7 December 2006 | Company name changed broomco (4055) LIMITED\certificate issued on 07/12/06 (2 pages) |
17 November 2006 | Incorporation (16 pages) |
17 November 2006 | Incorporation (16 pages) |