BROOMCO (3384702) LIMITED
Overview
| Company Name | BROOMCO (3384702) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03384702 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of BROOMCO (3384702) LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is BROOMCO (3384702) LIMITED located?
| Registered Office Address | 13 Fitzroy Street London W1T 4BQ |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of BROOMCO (3384702) LIMITED?
| Company Name | From | Until |
|---|---|---|
| OVE ARUP & PARTNERS THAILAND LIMITED | Jun 23, 1997 | Jun 23, 1997 |
| BACKCIVIC LIMITED | Jun 11, 1997 | Jun 11, 1997 |
What are the latest accounts for BROOMCO (3384702) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2013 |
What is the status of the latest annual return for BROOMCO (3384702) LIMITED?
| Annual Return |
|
|---|
What are the latest filings for BROOMCO (3384702) LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Termination of appointment of Lup Lui as a director | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Andrew Chan as a director | 1 pages | TM01 | ||||||||||||||
Annual return made up to Nov 25, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Total exemption full accounts made up to Mar 31, 2013 | 8 pages | AA | ||||||||||||||
Certificate of change of name Company name changed ove arup & partners thailand LIMITED\certificate issued on 02/10/13 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
Annual return made up to Nov 25, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
Accounts for a dormant company made up to Mar 31, 2012 | 8 pages | AA | ||||||||||||||
Annual return made up to Nov 25, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
Accounts for a dormant company made up to Mar 31, 2011 | 5 pages | AA | ||||||||||||||
Annual return made up to Nov 25, 2010 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
Resignation of an auditor | 1 pages | AA03 | ||||||||||||||
Total exemption full accounts made up to Mar 31, 2010 | 5 pages | AA | ||||||||||||||
Resolutions Resolutions | 16 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||||||
Annual return made up to Nov 25, 2009 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
Director's details changed for Mr Lup Moon Lui on Nov 25, 2009 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Dr Andrew Ka Ching Chan on Nov 25, 2009 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Mr David Arthur Whittleton on Nov 25, 2009 | 2 pages | CH01 | ||||||||||||||
Total exemption full accounts made up to Mar 31, 2009 | 6 pages | AA | ||||||||||||||
legacy | 1 pages | 288a | ||||||||||||||
legacy | 1 pages | 288b | ||||||||||||||
Full accounts made up to Mar 31, 2008 | 8 pages | AA | ||||||||||||||
Who are the officers of BROOMCO (3384702) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| TWEEDIE, Matthew Stuart | Secretary | 5 St. Thomas Place Wheathampstead AL4 8BG St. Albans Hertfordshire | British | 120223900002 | ||||||
| TWEEDIE, Matthew Stuart | Director | 5 St. Thomas Place Wheathampstead AL4 8BG St. Albans Hertfordshire | England | British | 120223900002 | |||||
| WHITTLETON, David Arthur | Director | 13 Fitzroy Street London W1T 4BQ | United Kingdom | British | 21469560002 | |||||
| SOMERS, Michael John | Secretary | Links Cottage Links Road, Bradwell CM77 8DS Braintree Essex | British | 21456490001 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| AYRES, Peter Geoffrey | Director | F9 Scenic Villa 12 Scenic Villa Drive Pokfulam Hong Kong | British | 21469430001 | ||||||
| CHAN, Andrew Ka Ching, Dr | Director | 13 Fitzroy Street London W1T 4BQ | China | British | 32282830003 | |||||
| HILL, Terence Malcolm | Director | 49 Lancaster Road AL1 4EP St Albans Hertfordshire | United Kingdom | British | 28515110001 | |||||
| LUI, Lup Moon | Director | 13 Fitzroy Street London W1T 4BQ | Hong Kong | British | 34523010005 | |||||
| MICHAEL, Duncan, Dr | Director | 21 Marryat Road SW19 5BB London | British | 135110002 | ||||||
| SHEARS, Michael | Director | Barton House 22 The Street Kennington TN24 9HB Ashford Kent | British | 21468470002 | ||||||
| WILLIAMS, Graham John | Director | Jamy Twin Mansion Room 7a 315-1 Sukhumvit 31 FOREIGN Wattana Bangkok 10110 Thailand | British | 82735390001 | ||||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0