108-124 Narrow Street
London
E14 8BB
Director Name | Mr George Adam Williams |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 September 2008(2 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 6 months (closed 14 April 2016) |
Role | Venture Capitalist |
Country of Residence | United Kingdom |
Correspondence Address | 23 Russell Avenue St. Albans Hertfordshire AL3 5ES |
Director Name | Mr Neil Simon Cox |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2008(2 weeks after company formation) |
Appointment Duration | 9 months, 1 week (resigned 07 May 2009) |
Role | Venture Capitalist |
Country of Residence | England |
Correspondence Address | 27 Enford Street London W1H 1DH |
Director Name | Simon John Hitchcock |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2008(2 weeks after company formation) |
Appointment Duration | 2 months (resigned 30 September 2008) |
Role | Venture Capitalist |
Country of Residence | England |
Correspondence Address | Wheathills Barn Brun Lane Mackworth Derbyshire DE22 4NE |
Director Name | Phillip Malcolm Russsell |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2008(2 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 15 September 2009) |
Role | Company Director |
Correspondence Address | 17 Wray Park Road Reigate Surrey RH2 0DF |
Secretary Name | Phillip Malcolm Russsell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2008(2 weeks after company formation) |
Appointment Duration | 6 months (resigned 01 February 2009) |
Role | Company Director |
Correspondence Address | 17 Wray Park Road Reigate Surrey RH2 0DF |
Director Name | Mr Derrick Moore |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2009(6 months, 2 weeks after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 21 September 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Westfield Road Harpenden Hertfordshire AL5 4HL |
Secretary Name | Mr Derrick Moore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2009(6 months, 2 weeks after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 21 September 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Westfield Road Harpenden Hertfordshire AL5 4HL |
Director Name | 7Side Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 2008(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff South Glamorgan CF24 3DL Wales |
Secretary Name | 7Side Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 2008(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff South Glamorgan CF24 3DL Wales |
Registered Address | 1 City Square Leeds West Yorkshire LS1 2AL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
14 April 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
14 April 2016 | Final Gazette dissolved following liquidation (1 page) |
14 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 January 2016 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
14 January 2016 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
6 January 2015 | Liquidators statement of receipts and payments to 3 November 2014 (31 pages) |
6 January 2015 | Liquidators' statement of receipts and payments to 3 November 2014 (31 pages) |
6 January 2015 | Liquidators statement of receipts and payments to 3 November 2014 (31 pages) |
6 January 2015 | Liquidators' statement of receipts and payments to 3 November 2014 (31 pages) |
31 December 2013 | Liquidators statement of receipts and payments to 3 November 2013 (28 pages) |
31 December 2013 | Liquidators statement of receipts and payments to 3 November 2013 (28 pages) |
31 December 2013 | Liquidators' statement of receipts and payments to 3 November 2013 (28 pages) |
31 December 2013 | Liquidators' statement of receipts and payments to 3 November 2013 (28 pages) |
19 April 2013 | Termination of appointment of Phillip Russsell as a director (1 page) |
19 April 2013 | Termination of appointment of Phillip Russsell as a director (1 page) |
10 April 2013 | Termination of appointment of Derrick Moore as a director (1 page) |
10 April 2013 | Termination of appointment of Derrick Moore as a secretary (1 page) |
10 April 2013 | Termination of appointment of Derrick Moore as a secretary (1 page) |
10 April 2013 | Termination of appointment of Derrick Moore as a director (1 page) |
9 January 2013 | Liquidators statement of receipts and payments to 3 November 2012 (27 pages) |
9 January 2013 | Liquidators' statement of receipts and payments to 3 November 2012 (27 pages) |
9 January 2013 | Liquidators' statement of receipts and payments to 3 November 2012 (27 pages) |
9 January 2013 | Liquidators statement of receipts and payments to 3 November 2012 (27 pages) |
9 January 2012 | Insolvency:annual report for form 4.68 (25 pages) |
9 January 2012 | Insolvency:annual report for form 4.68 (25 pages) |
9 December 2011 | Liquidators' statement of receipts and payments to 3 November 2011 (5 pages) |
9 December 2011 | Liquidators' statement of receipts and payments to 3 November 2011 (5 pages) |
9 December 2011 | Liquidators statement of receipts and payments to 3 November 2011 (5 pages) |
9 December 2011 | Liquidators statement of receipts and payments to 3 November 2011 (5 pages) |
4 November 2010 | Notice of move from Administration case to Creditors Voluntary Liquidation (32 pages) |
4 November 2010 | Notice of move from Administration case to Creditors Voluntary Liquidation (32 pages) |
4 November 2010 | Administrator's progress report to 29 October 2010 (32 pages) |
4 November 2010 | Administrator's progress report to 29 October 2010 (32 pages) |
18 June 2010 | Administrator's progress report to 19 May 2010 (32 pages) |
18 June 2010 | Administrator's progress report to 19 May 2010 (32 pages) |
7 January 2010 | Statement of administrator's proposal (77 pages) |
7 January 2010 | Statement of administrator's proposal (77 pages) |
20 December 2009 | Statement of affairs with form 2.14B (9 pages) |
20 December 2009 | Statement of affairs with form 2.14B (9 pages) |
28 November 2009 | Registered office address changed from Unity Buildings Fort Fareham Fareham Hampshire PO14 1AH United Kingdom on 28 November 2009 (2 pages) |
28 November 2009 | Registered office address changed from Unity Buildings Fort Fareham Fareham Hampshire PO14 1AH United Kingdom on 28 November 2009 (2 pages) |
26 November 2009 | Appointment of an administrator (1 page) |
26 November 2009 | Appointment of an administrator (1 page) |
20 July 2009 | Return made up to 17/07/09; full list of members (11 pages) |
20 July 2009 | Return made up to 17/07/09; full list of members (11 pages) |
28 May 2009 | Appointment terminated director neil cox (1 page) |
28 May 2009 | Appointment terminated director neil cox (1 page) |
3 March 2009 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
3 March 2009 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
20 February 2009 | Appointment terminated secretary phillip russsell (1 page) |
20 February 2009 | Appointment terminated secretary phillip russsell (1 page) |
18 February 2009 | Director and secretary appointed derrick moore (2 pages) |
18 February 2009 | Director and secretary appointed derrick moore (2 pages) |
16 January 2009 | Accounting reference date shortened from 31/07/2009 to 31/03/2009 (1 page) |
16 January 2009 | Accounting reference date shortened from 31/07/2009 to 31/03/2009 (1 page) |
12 January 2009 | Ad 06/01/09\gbp si [email protected]=20\gbp ic 930/950\ (4 pages) |
12 January 2009 | Ad 06/01/09\gbp si [email protected]=20\gbp ic 930/950\ (4 pages) |
19 December 2008 | Ad 06/12/08\gbp si [email protected]=10\gbp ic 920/930\ (2 pages) |
19 December 2008 | Ad 06/12/08\gbp si [email protected]=10\gbp ic 920/930\ (2 pages) |
12 December 2008 | Particulars of a mortgage or charge / charge no: 5 (11 pages) |
12 December 2008 | Particulars of a mortgage or charge / charge no: 5 (11 pages) |
9 December 2008 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
9 December 2008 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
18 October 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
18 October 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
17 October 2008 | Appointment terminated director simon hitchcock (1 page) |
17 October 2008 | Director appointed george williams (2 pages) |
17 October 2008 | Appointment terminated director simon hitchcock (1 page) |
17 October 2008 | Director appointed george williams (2 pages) |
11 August 2008 | Director appointed neil cox (2 pages) |
11 August 2008 | S-div (2 pages) |
11 August 2008 | Director appointed neil cox (2 pages) |
11 August 2008 | S-div (2 pages) |
6 August 2008 | Director appointed simon hitchcock (3 pages) |
6 August 2008 | Appointment terminated director 7SIDE nominees LIMITED (1 page) |
6 August 2008 | Ad 31/07/08\gbp si [email protected]=919\gbp ic 1/920\ (6 pages) |
6 August 2008 | Director and secretary appointed phillip malcolm russsell (3 pages) |
6 August 2008 | Company name changed broomco (4160) LIMITED\certificate issued on 06/08/08 (6 pages) |
6 August 2008 | Resolutions
|
6 August 2008 | Appointment terminated secretary 7SIDE secretarial LIMITED (1 page) |
6 August 2008 | Director and secretary appointed phillip malcolm russsell (3 pages) |
6 August 2008 | Appointment terminated director 7SIDE nominees LIMITED (1 page) |
6 August 2008 | Director appointed stephen hallett (2 pages) |
6 August 2008 | Company name changed broomco (4160) LIMITED\certificate issued on 06/08/08 (6 pages) |
6 August 2008 | Resolutions
|
6 August 2008 | Director appointed stephen hallett (2 pages) |
6 August 2008 | Ad 31/07/08\gbp si [email protected]=919\gbp ic 1/920\ (6 pages) |
6 August 2008 | Director appointed simon hitchcock (3 pages) |
6 August 2008 | Appointment terminated secretary 7SIDE secretarial LIMITED (1 page) |
2 August 2008 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
2 August 2008 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
2 August 2008 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
2 August 2008 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
31 July 2008 | Registered office changed on 31/07/2008 from 14/18 city road cardiff CF24 3DL (1 page) |
31 July 2008 | Registered office changed on 31/07/2008 from 14/18 city road cardiff CF24 3DL (1 page) |
17 July 2008 | Incorporation (17 pages) |
17 July 2008 | Incorporation (17 pages) |