BROOMCO (3480) LIMITED
Overview
Company Name | BROOMCO (3480) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 05114447 |
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 (3480) LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is BROOMCO (3480) LIMITED located?
Registered Office Address | One Tudor Street EC4Y 0AH London United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for BROOMCO (3480) LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jul 27, 2012 |
What is the status of the latest annual return for BROOMCO (3480) LIMITED?
Annual Return |
|
---|
What are the latest filings for BROOMCO (3480) 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 | ||||||||||
Annual return made up to Apr 28, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Jul 27, 2012 | 6 pages | AA | ||||||||||
Annual return made up to Apr 28, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Jul 29, 2011 | 6 pages | AA | ||||||||||
Registered office address changed from * Manor Farm Church Lane Chilcompton Radstock Somerset BA3 4HP* on Jun 29, 2011 | 1 pages | AD01 | ||||||||||
Annual return made up to Apr 28, 2011 with full list of shareholders | 14 pages | AR01 | ||||||||||
Termination of appointment of Scott Logie as a director | 2 pages | TM01 | ||||||||||
Termination of appointment of James Bagan as a director | 2 pages | TM01 | ||||||||||
Appointment of St Ives Plc as a director | 3 pages | AP02 | ||||||||||
Appointment of Philip Charles Harris as a director | 3 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Jul 30, 2010 | 6 pages | AA | ||||||||||
Annual return made up to Apr 28, 2010 with full list of shareholders | 15 pages | AR01 | ||||||||||
Director's details changed for Scott Morrison Logie on Nov 05, 2010 | 3 pages | CH01 | ||||||||||
Director's details changed for James Michael Bagan on Nov 05, 2010 | 3 pages | CH01 | ||||||||||
Appointment of Philip Charles Harris as a secretary | 3 pages | AP03 | ||||||||||
Termination of appointment of Benjamin Mcginn as a secretary | 2 pages | TM02 | ||||||||||
Termination of appointment of Benjamin Mcginn as a director | 2 pages | TM01 | ||||||||||
Current accounting period extended from May 31, 2010 to Jul 31, 2010 | 4 pages | AA01 | ||||||||||
Accounts for a dormant company made up to May 31, 2009 | 6 pages | AA | ||||||||||
Annual return made up to Apr 28, 2009 with full list of shareholders | 4 pages | AR01 | ||||||||||
legacy | 4 pages | 363a | ||||||||||
Accounts for a dormant company made up to May 31, 2008 | 6 pages | AA | ||||||||||
Who are the officers of BROOMCO (3480) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
HARRIS, Philip Charles | Secretary | Seething Wells Lane KT6 5NA Surbiton 33 Surrey England | British | 155641470001 | ||||||||||
HARRIS, Philip Charles | Director | Seething Wells Lane KT6 5NA Surbiton 33 Surrey | United Kingdom | British | Chartered Secretary | 1770540003 | ||||||||
ST IVES PLC | Director | Tudor Street EC4Y 0AH London One Uk |
| 163774400001 | ||||||||||
AITKEN, Robin Douglas | Secretary | Cleve Rocks 46 Midford Lane BA2 7DF Bath Somerset | British | Director | 62740310003 | |||||||||
MCGINN, Benjamin John | Secretary | 11 Maurice Road St Andrews BS6 5BZ Bristol | British | Financial Director | 61212620003 | |||||||||
DLA SECRETARIAL SERVICES LIMITED | Nominee Secretary | Fountain Precinct Balm Green S1 1RZ Sheffield | 900016460001 | |||||||||||
AITKEN, Robin Douglas | Director | Cleve Rocks 46 Midford Lane BA2 7DF Bath Somerset | British | Director | 62740310003 | |||||||||
BAGAN, James Michael | Director | Manor Farm Church Lane Chilcompton BA3 4HP Radstock Somerset | British | Director | 122294360002 | |||||||||
BAGGETT, James Brian | Director | Thrums The Street, Yatton Keynell SN14 7BG Chippenham Wiltshire | United Kingdom | British | Director | 87923850001 | ||||||||
LOGIE, Scott Morrison | Director | Manor Farm Church Lane Chilcompton BA3 4HP Radstock Somerset | United Kingdom | British | Director | 192666800001 | ||||||||
MCGINN, Benjamin John | Director | 11 Maurice Road St Andrews BS6 5BZ Bristol | United Kingdom | British | Financial Director | 61212620003 | ||||||||
DLA NOMINEES LIMITED | Nominee Director | Fountain Precinct Balm Green S1 1RZ Sheffield | 900016450001 | |||||||||||
DLA SECRETARIAL SERVICES LIMITED | Nominee Director | Fountain Precinct Balm Green S1 1RZ Sheffield | 900016460001 |
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