BROOMCO (1137) LIMITED

Register to unlock more data on OkredoRegister

BROOMCO (1137) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03218560

Incorporation date

28/06/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

6 Byron Drive, East Finchley, London N2 0BDCopy
copy info iconCopy
See on map
Latest events (Record since 28/06/1996)
dot icon26/08/2025
Final Gazette dissolved via compulsory strike-off
dot icon10/06/2025
First Gazette notice for compulsory strike-off
dot icon30/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon29/03/2024
Confirmation statement made on 2024-03-20 with no updates
dot icon18/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon04/05/2023
Confirmation statement made on 2023-03-20 with no updates
dot icon06/10/2022
Total exemption full accounts made up to 2021-12-31
dot icon28/06/2022
Compulsory strike-off action has been discontinued
dot icon27/06/2022
Confirmation statement made on 2022-03-20 with no updates
dot icon14/06/2022
First Gazette notice for compulsory strike-off
dot icon04/10/2021
Total exemption full accounts made up to 2020-12-31
dot icon17/07/2021
Compulsory strike-off action has been discontinued
dot icon16/07/2021
Confirmation statement made on 2021-03-20 with no updates
dot icon06/07/2021
First Gazette notice for compulsory strike-off
dot icon11/02/2021
Total exemption full accounts made up to 2019-12-31
dot icon03/02/2021
Termination of appointment of Stephane Jean Marie Postifferi as a director on 2021-02-02
dot icon23/09/2020
Confirmation statement made on 2020-03-20 with no updates
dot icon10/10/2019
Total exemption full accounts made up to 2018-12-31
dot icon20/03/2019
Confirmation statement made on 2019-03-20 with no updates
dot icon01/11/2018
Total exemption full accounts made up to 2017-12-31
dot icon29/05/2018
Confirmation statement made on 2018-04-18 with no updates
dot icon05/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon18/04/2017
Confirmation statement made on 2017-04-18 with updates
dot icon12/09/2016
Annual return made up to 2016-06-28 with full list of shareholders
dot icon13/07/2016
Total exemption full accounts made up to 2015-12-31
dot icon04/10/2015
Total exemption full accounts made up to 2014-12-31
dot icon16/07/2015
Annual return made up to 2015-06-28 with full list of shareholders
dot icon08/10/2014
Total exemption full accounts made up to 2013-12-31
dot icon22/07/2014
Annual return made up to 2014-06-28 with full list of shareholders
dot icon22/07/2014
Director's details changed for Mr Stephane Jean Marie Postifferi on 2013-07-12
dot icon07/10/2013
Total exemption full accounts made up to 2012-12-31
dot icon12/07/2013
Annual return made up to 2013-06-28 with full list of shareholders
dot icon12/07/2013
Appointment of Mr Stephane Postifferi as a director
dot icon14/02/2013
Amended accounts made up to 2011-12-31
dot icon16/10/2012
Termination of appointment of Temple Secretarial Limited as a secretary
dot icon12/10/2012
Registered office address changed from 16 Old Bailey London EC4M 7EG on 2012-10-12
dot icon01/10/2012
Accounts for a dormant company made up to 2011-12-31
dot icon11/09/2012
Termination of appointment of Amsam Management Limited as a director
dot icon29/06/2012
Annual return made up to 2012-06-28 with full list of shareholders
dot icon04/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon25/08/2011
Previous accounting period extended from 2010-11-30 to 2010-12-31
dot icon29/06/2011
Annual return made up to 2011-06-28 with full list of shareholders
dot icon07/10/2010
Total exemption full accounts made up to 2009-11-30
dot icon28/06/2010
Annual return made up to 2010-06-28 with full list of shareholders
dot icon27/11/2009
Current accounting period shortened from 2009-12-31 to 2009-11-30
dot icon22/10/2009
Total exemption full accounts made up to 2008-12-31
dot icon03/07/2009
Return made up to 28/06/09; full list of members
dot icon04/04/2009
Appointment terminated director diana berschader
dot icon04/04/2009
Director appointed boris berschader
dot icon13/08/2008
Full accounts made up to 2007-12-31
dot icon07/07/2008
Return made up to 28/06/08; full list of members
dot icon24/10/2007
Accounts for a small company made up to 2006-12-31
dot icon28/06/2007
Return made up to 28/06/07; full list of members
dot icon22/01/2007
Full accounts made up to 2005-12-31
dot icon17/07/2006
Accounting reference date shortened from 30/06/06 to 31/12/05
dot icon03/07/2006
Return made up to 28/06/06; full list of members
dot icon28/12/2005
Total exemption full accounts made up to 2005-06-30
dot icon28/06/2005
Return made up to 28/06/05; full list of members
dot icon25/04/2005
Accounts for a small company made up to 2004-06-30
dot icon07/07/2004
Return made up to 28/06/04; full list of members
dot icon06/04/2004
Full accounts made up to 2003-06-30
dot icon31/03/2004
Secretary resigned
dot icon31/03/2004
Registered office changed on 31/03/04 from: one mitre square london EC3A 5AN
dot icon31/03/2004
New secretary appointed
dot icon24/09/2003
New director appointed
dot icon15/09/2003
New director appointed
dot icon03/09/2003
Director resigned
dot icon03/09/2003
Director resigned
dot icon03/09/2003
Director resigned
dot icon05/07/2003
Return made up to 28/06/03; full list of members
dot icon09/02/2003
Full accounts made up to 2002-06-30
dot icon18/06/2002
Return made up to 28/06/02; full list of members
dot icon11/04/2002
New director appointed
dot icon28/01/2002
Full accounts made up to 2001-06-30
dot icon24/07/2001
Return made up to 28/06/01; full list of members
dot icon24/07/2001
Director's particulars changed
dot icon30/10/2000
Accounts for a small company made up to 2000-06-30
dot icon19/07/2000
Secretary resigned
dot icon17/07/2000
Return made up to 28/06/00; full list of members
dot icon23/05/2000
New secretary appointed
dot icon23/05/2000
Registered office changed on 23/05/00 from: dibb lupton alsop 125 london wall london EC2Y 5AE
dot icon21/11/1999
Full accounts made up to 1999-06-30
dot icon07/07/1999
Director's particulars changed
dot icon29/06/1999
Return made up to 28/06/99; full list of members
dot icon28/10/1998
Full accounts made up to 1998-06-30
dot icon15/07/1998
Return made up to 28/06/98; no change of members
dot icon17/06/1998
Full accounts made up to 1997-06-30
dot icon18/08/1997
Return made up to 28/06/97; full list of members
dot icon12/11/1996
Director resigned
dot icon12/11/1996
Director resigned
dot icon12/11/1996
Registered office changed on 12/11/96 from: fountain precinct balm green sheffield S1 1RZ
dot icon12/11/1996
New director appointed
dot icon12/11/1996
New secretary appointed;new director appointed
dot icon12/11/1996
New director appointed
dot icon28/06/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
20/03/2025
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Berschader, Boris
Director
23/03/2009 - Present
8

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BROOMCO (1137) LIMITED

BROOMCO (1137) LIMITED is an(a) Dissolved company incorporated on 28/06/1996 with the registered office located at 6 Byron Drive, East Finchley, London N2 0BD. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BROOMCO (1137) LIMITED?

toggle

BROOMCO (1137) LIMITED is currently Dissolved. It was registered on 28/06/1996 and dissolved on 26/08/2025.

Where is BROOMCO (1137) LIMITED located?

toggle

BROOMCO (1137) LIMITED is registered at 6 Byron Drive, East Finchley, London N2 0BD.

What does BROOMCO (1137) LIMITED do?

toggle

BROOMCO (1137) LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BROOMCO (1137) LIMITED?

toggle

The latest filing was on 26/08/2025: Final Gazette dissolved via compulsory strike-off.