Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Insight Residential Real Estate (Holdings) LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Oct 30, 2007)
  • shareholder details and share percentages
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

BROOMCO (3975) LIMITED

Details

Company type Private Limited Company, Dissolved
Company Number 05654113
Record last updated Thursday, April 2, 2015 2:46:50 AM UTC
Official Address Hill House 1 Little New Street London Ec4a3tr Castle Baynard
There are 1,584 companies registered at this street
Postal Code EC4A3TR
Sector Holding Companies including Head Offices

Charts

Visits

INSIGHT RESIDENTIAL REAL ESTATE (HOLDINGS) LIMITED (United Kingdom) Page visits 2024
Document Type Publication date Download link
Registry Nov 28, 2012 Second notification of strike-off action in london gazette Second notification of strike-off action in london gazette
Registry Aug 28, 2012 Return of final meeting in a members' voluntary winding-up Return of final meeting in a members' voluntary winding-up
Registry Mar 29, 2012 Liquidator's progress report Liquidator's progress report
Registry Feb 8, 2011 Change of registered office address Change of registered office address
Registry Feb 7, 2011 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Feb 7, 2011 Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities
Registry Feb 7, 2011 Ordinary resolution in members' voluntary liquidation Ordinary resolution in members' voluntary liquidation
Registry Jan 11, 2011 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Registry Dec 21, 2010 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Dec 21, 2010 Statement of satisfaction in full or in part of mortgage or charge 5654... Statement of satisfaction in full or in part of mortgage or charge 5654...
Registry Jun 8, 2010 Notice of striking-off action discontinued Notice of striking-off action discontinued
Financials Jun 7, 2010 Annual accounts Annual accounts
Registry Jun 1, 2010 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Registry Mar 4, 2010 Annual return Annual return
Registry Mar 1, 2010 Resignation of one Secretary Resignation of one Secretary
Registry Feb 10, 2010 Resignation of one Secretary (a man) Resignation of one Secretary (a man)
Registry Dec 17, 2009 Resignation of one Director Resignation of one Director
Financials Dec 1, 2009 Annual accounts Annual accounts
Registry Oct 28, 2009 Resignation of one Banker and one Director (a man) Resignation of one Banker and one Director (a man)
Registry Sep 17, 2009 Annual return Annual return
Registry Sep 17, 2009 Annual return 5654... Annual return 5654...
Registry Sep 17, 2009 Annual return Annual return
Registry Jul 24, 2008 Appointment of a man as Director Appointment of a man as Director
Registry Jul 7, 2008 Appointment of a man as Director and Banker Appointment of a man as Director and Banker
Registry Jul 2, 2008 Resignation of a director Resignation of a director
Registry Jun 17, 2008 Resignation of one Banker and one Director (a man) Resignation of one Banker and one Director (a man)
Financials Oct 30, 2007 Annual accounts Annual accounts
Registry Oct 12, 2007 Resignation of a director Resignation of a director
Registry Oct 12, 2007 Resignation of a director 5654... Resignation of a director 5654...
Registry May 29, 2007 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Registry Nov 11, 2006 Appointment of a director Appointment of a director
Registry Nov 3, 2006 Resignation of a director Resignation of a director
Registry Oct 26, 2006 Appointment of a man as Banker and Director Appointment of a man as Banker and Director
Registry Oct 26, 2006 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Apr 20, 2006 Appointment of a director Appointment of a director
Registry Apr 4, 2006 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Mar 3, 2006 Particulars of a mortgage or charge 5654... Particulars of a mortgage or charge 5654...
Registry Feb 28, 2006 Appointment of a director Appointment of a director
Registry Feb 28, 2006 Appointment of a director 5654... Appointment of a director 5654...
Registry Feb 28, 2006 Change in situation or address of registered office Change in situation or address of registered office
Registry Feb 28, 2006 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Feb 28, 2006 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Feb 28, 2006 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Feb 28, 2006 Authorised allotment of shares and debentures Authorised allotment of shares and debentures
Registry Feb 28, 2006 £ nc 1000/1500000 £ nc 1000/1500000
Registry Feb 28, 2006 Disapplication of pre-emption rights Disapplication of pre-emption rights
Registry Feb 28, 2006 Varying share rights and names Varying share rights and names
Registry Feb 17, 2006 Three appointments: 3 men Three appointments: 3 men
Registry Feb 16, 2006 Appointment of a secretary Appointment of a secretary
Registry Feb 16, 2006 Appointment of a director Appointment of a director
Registry Feb 3, 2006 Change of name certificate Change of name certificate
Registry Feb 3, 2006 Company name change Company name change
Registry Feb 3, 2006 Resignation of 2 people: one Limited Company and one Director Resignation of 2 people: one Limited Company and one Director
Registry Dec 14, 2005 Two appointments: 2 companies Two appointments: 2 companies

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Multisectoral Information Association A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital Twitter
©2007-2024 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)