BROOMCO (05435467) LIMITED

13 Fitzroy Street, London, W1T 4BQ, London, United Kingdom
StatusDISSOLVED
Company No.05435467
CategoryPrivate Limited Company
Incorporated26 Apr 2005
Age19 years, 25 days
JurisdictionEngland Wales
Dissolution14 Aug 2012
Years11 years, 9 months, 7 days

SUMMARY

BROOMCO (05435467) LIMITED is an dissolved private limited company with number 05435467. It was incorporated 19 years, 25 days ago, on 26 April 2005 and it was dissolved 11 years, 9 months, 7 days ago, on 14 August 2012. The company address is 13 Fitzroy Street, London, W1T 4BQ, London, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 14 Aug 2012

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 01 May 2012

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Apr 2012

Action Date: 26 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-26

Documents

View document PDF

Dissolution application strike off company

Date: 24 Apr 2012

Category: Dissolution

Type: DS01

Documents

View document PDF

Legacy

Date: 31 Dec 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Legacy

Date: 31 Dec 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Sep 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 May 2011

Action Date: 26 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-26

Documents

View document PDF

Memorandum articles

Date: 14 Apr 2011

Category: Incorporation

Type: MA

Documents

View document PDF

Certificate change of name company

Date: 08 Apr 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed flacq architects LTD\certificate issued on 08/04/11

Documents

View document PDF

Change of name notice

Date: 08 Apr 2011

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Termination director company with name

Date: 31 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Lee

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Oct 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Apr 2010

Action Date: 26 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-26

Documents

View document PDF

Change person director company with change date

Date: 27 Apr 2010

Action Date: 26 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Kamran Quazi

Change date: 2010-04-26

Documents

View document PDF

Change person director company with change date

Date: 27 Apr 2010

Action Date: 26 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: James Marcus Lee

Change date: 2010-04-26

Documents

View document PDF

Change person director company with change date

Date: 27 Apr 2010

Action Date: 26 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-26

Officer name: Hal Stephenson Currey

Documents

View document PDF

Change person director company with change date

Date: 27 Apr 2010

Action Date: 26 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-26

Officer name: James Finestone

Documents

View document PDF

Resolution

Date: 19 Apr 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person secretary company with name

Date: 14 Apr 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Matthew Stuart Tweedie

Documents

View document PDF

Appoint person director company with name

Date: 14 Apr 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Arthur Whittleton

Documents

View document PDF

Termination secretary company with name

Date: 14 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: James Finestone

Documents

View document PDF

Change registered office address company with date old address

Date: 08 Apr 2010

Action Date: 08 Apr 2010

Category: Address

Type: AD01

Old address: 4 John Princes Street London W1G 0JL

Change date: 2010-04-08

Documents

View document PDF

Change account reference date company previous shortened

Date: 08 Apr 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA01

New date: 2010-03-31

Made up date: 2010-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Dec 2009

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Legacy

Date: 11 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 26/04/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Sep 2008

Action Date: 30 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-30

Documents

View document PDF

Legacy

Date: 03 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 26/04/08; full list of members

Documents

View document PDF

Legacy

Date: 03 Jun 2008

Category: Officers

Type: 288c

Description: Director 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

Documents

View document PDF

Legacy

Date: 18 Apr 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Sep 2007

Action Date: 30 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-30

Documents

View document PDF

Legacy

Date: 29 May 2007

Category: Annual-return

Type: 363a

Description: Return made up to 26/04/07; full list of members

Documents

View document PDF

Legacy

Date: 25 Jan 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Sep 2006

Action Date: 30 Apr 2006

Category: Accounts

Type: AA

Made up date: 2006-04-30

Documents

View document PDF

Legacy

Date: 02 May 2006

Category: Annual-return

Type: 363a

Description: Return made up to 26/04/06; full list of members

Documents

View document PDF

Legacy

Date: 02 May 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 07 Jun 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 May 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 May 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 May 2005

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 13 May 2005

Category: Capital

Type: 88(2)R

Description: Ad 26/04/05--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Legacy

Date: 09 May 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 09 May 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 26 Apr 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLUEMOVE COMMUNICATIONS LIMITED

21 OAKFIELD ROAD,LONDON,N14 6LT

Number:03833143
Status:ACTIVE
Category:Private Limited Company

DIKLER GORSE LAKE LIMITED

C/O LOGIC MH NEW WHITEWAY WORKS, FOSSE CROSS INDUSTRIAL ESTATE,CHELTENHAM,GL54 4NW

Number:03440654
Status:ACTIVE
Category:Private Limited Company

EAGLEGOLD SECURITY LTD

FLAT 35 GILESMEAD,LONDON,SE5 7LN

Number:11654482
Status:ACTIVE
Category:Private Limited Company

EMINENCE ACCOUNTANTS LIMITED

8 DAVENANT STREET,LONDON,E1 5NB

Number:08714714
Status:ACTIVE
Category:Private Limited Company

EXPRESS APPLIANCE CARE LIMITED

20 ASCOT ROAD,LEEDS,LS25 7HT

Number:06445628
Status:ACTIVE
Category:Private Limited Company

GREEN CROPS ADVISORY SERVICES LIMITED

70 PRIORY ROAD,KENILWORTH,CV8 1LQ

Number:07588445
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source