17 Holmbrook Drive
London
NW4 2LU
Director Name | Mr Chaim Leib Deutsch |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 February 2008(2 years, 1 month after company formation) |
Appointment Duration | 10 years, 7 months (closed 13 September 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 5 Garfield 17 Holmbrook Drive London NW4 2LU |
Director Name | Mr Simon Barrie Heath |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2005(6 days after company formation) |
Appointment Duration | 3 months (resigned 21 March 2006) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Dog Kennel Farm Grove Road Retford Nottinghamshire DN22 0RN |
Director Name | Lawrence Brian Wosskow |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2005(6 days after company formation) |
Appointment Duration | 3 months (resigned 21 March 2006) |
Role | Company Director |
Correspondence Address | Four Seasons Vicarage Lane Dore Sheffield S17 3GX |
Secretary Name | Mr Simon Barrie Heath |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 2005(6 days after company formation) |
Appointment Duration | 3 months (resigned 21 March 2006) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Dog Kennel Farm Grove Road Retford Nottinghamshire DN22 0RN |
Director Name | Mr Meir Gurvitz |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2006(3 months, 1 week after company formation) |
Appointment Duration | 7 years, 2 months (resigned 24 May 2013) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 296 Golders Green Road London NW11 9PY |
Director Name | Joseph Gurvitz |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2006(8 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 4 months (resigned 01 January 2013) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 296 Golders Green Road London NW11 9PY |
Director Name | Dina Vecht |
---|---|
Date of Birth | August 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2008(2 years after company formation) |
Appointment Duration | 5 years (resigned 01 January 2013) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 Stanview Court 5 Queens Road Barnet London NW4 2TH |
Director Name | DLA Piper UK Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 December 2005(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield South Yorkshire S1 1RZ |
Director Name | DLA Piper UK Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 December 2005(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield South Yorkshire S1 1RZ |
Secretary Name | DLA Piper UK Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 December 2005(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield South Yorkshire S1 1RZ |
Registered Address | C/O Zolfo Cooper The Zenith Building 26 Spring Gardens Manchester M2 1AB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2012 |
---|---|
Net Worth | -£3,658,847 |
Cash | £62,956 |
Current Liabilities | £5,165,544 |
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
27 November 2017 | Administrator's progress report (28 pages) |
---|---|
7 June 2017 | Notice of extension of period of Administration (4 pages) |
30 May 2017 | Administrator's progress report (27 pages) |
6 December 2016 | Administrator's progress report to 1 November 2016 (26 pages) |
8 June 2016 | Administrator's progress report to 1 May 2016 (26 pages) |
8 June 2016 | Notice of extension of period of Administration (1 page) |
12 January 2016 | Administrator's progress report to 5 December 2015 (23 pages) |
8 July 2015 | Administrator's progress report to 5 June 2015 (29 pages) |
8 July 2015 | Notice of extension of period of Administration (1 page) |
8 July 2015 | Administrator's progress report to 5 June 2015 (29 pages) |
29 January 2015 | Administrator's progress report to 31 December 2014 (29 pages) |
23 September 2014 | Statement of affairs with form 2.14B (7 pages) |
2 September 2014 | Statement of administrator's proposal (47 pages) |
14 July 2014 | Registered office address changed from 5 North End Road Golders Green London NW11 7RJ to The Zenith Building 26 Spring Gardens Manchester M2 1AB on 14 July 2014 (2 pages) |
10 July 2014 | Appointment of an administrator (1 page) |
6 January 2014 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
27 August 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
13 August 2013 | Termination of appointment of Meir Gurvitz as a director (1 page) |
22 April 2013 | Termination of appointment of Dina Vecht as a director (1 page) |
22 April 2013 | Termination of appointment of Joseph Gurvitz as a director (1 page) |
13 February 2013 | Secretary's details changed for Chaim Deutsch on 12 February 2013 (1 page) |
13 February 2013 | Annual return made up to 14 December 2012 with a full list of shareholders (7 pages) |
12 February 2013 | Secretary's details changed for Chaim Deutsh on 12 February 2013 (1 page) |
28 September 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
11 January 2012 | Annual return made up to 14 December 2011 with a full list of shareholders (7 pages) |
11 August 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
22 December 2010 | Annual return made up to 14 December 2010 with a full list of shareholders (7 pages) |
6 September 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
10 February 2010 | Annual return made up to 14 December 2009 with a full list of shareholders (6 pages) |
23 December 2009 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (11 pages) |
13 January 2009 | Return made up to 14/12/08; full list of members (4 pages) |
3 November 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
5 March 2008 | Director appointed chaim deutsch (2 pages) |
3 February 2008 | New director appointed (2 pages) |
11 January 2008 | Return made up to 14/12/07; full list of members (2 pages) |
11 January 2008 | Director's particulars changed (1 page) |
28 September 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
12 March 2007 | Return made up to 14/12/06; full list of members (7 pages) |
7 November 2006 | New director appointed (2 pages) |
4 August 2006 | Registered office changed on 04/08/06 from: roman house 296 golders green road london NW11 9PY (1 page) |
7 April 2006 | Particulars of mortgage/charge (13 pages) |
5 April 2006 | Declaration of assistance for shares acquisition (4 pages) |
3 April 2006 | New director appointed (2 pages) |
3 April 2006 | Resolutions
|
3 April 2006 | New secretary appointed (2 pages) |
3 April 2006 | Secretary resigned;director resigned (1 page) |
3 April 2006 | Director resigned (1 page) |
3 April 2006 | Registered office changed on 03/04/06 from: gainsborough house houghton hall office park dunstable bedfordshire LU5 5XF (1 page) |
20 January 2006 | Registered office changed on 20/01/06 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page) |
20 January 2006 | Director resigned (1 page) |
20 January 2006 | New director appointed (3 pages) |
20 January 2006 | New secretary appointed;new director appointed (3 pages) |
20 January 2006 | Secretary resigned;director resigned (1 page) |
28 December 2005 | Company name changed broomco (3963) LIMITED\certificate issued on 28/12/05 (2 pages) |
14 December 2005 | Incorporation (19 pages) |