Barbican
London
EC2Y 8BA
Director Name | Eric Marie Michel Zeller |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | French |
Status | Current |
Appointed | 31 August 1993(59 years, 5 months after company formation) |
Appointment Duration | 30 years, 8 months |
Role | Deputy Group Finance Director |
Correspondence Address | 68 Rue Blomet 75015 Paris France |
Secretary Name | Mr David William Bowler |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 1996(62 years, 9 months after company formation) |
Appointment Duration | 27 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Watling Lane Dorcester On Thames Oxon OX10 7JG |
Director Name | Ruth Elizabeth Watts |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 January 2008(73 years, 10 months after company formation) |
Appointment Duration | 16 years, 3 months |
Role | Accountant |
Correspondence Address | 8 Grosvenor Terrace Boxmoor Hemel Hempstead Hertfordshire HP1 1QJ |
Director Name | Jonathan Richard Michael Cliff |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1992(58 years, 9 months after company formation) |
Appointment Duration | 8 months (resigned 31 August 1993) |
Role | Accountant |
Correspondence Address | 31 Dunbar Crescent Southport Merseyside PR8 3AA |
Director Name | Mr Adrian Gareth Morris |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1992(58 years, 9 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 14 April 1993) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 5 Greystokes Aughton Ormskirk Lancashire L39 5HE |
Secretary Name | Paul Anthony Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 December 1992(58 years, 9 months after company formation) |
Appointment Duration | 4 years (resigned 31 December 1996) |
Role | Company Director |
Correspondence Address | 5 The Paddock Lois Weedon Towcester Northamptonshire NN12 8QB |
Registered Address | Astral House Imperial Way Watford Herts WD2 4YX |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Tudor |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Next Accounts Due | 31 October 2004 (overdue) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
4 May 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
9 June 2009 | Compulsory strike-off action has been suspended (1 page) |
10 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
4 February 2008 | New director appointed (1 page) |
13 August 2007 | Order of court - dissolution void (3 pages) |
9 May 2001 | Dissolved (1 page) |
9 February 2001 | Liquidators statement of receipts and payments (5 pages) |
9 February 2001 | Return of final meeting in a members' voluntary winding up (3 pages) |
20 December 2000 | Liquidators statement of receipts and payments (5 pages) |
7 June 2000 | Liquidators statement of receipts and payments (5 pages) |
3 December 1999 | Liquidators statement of receipts and payments (5 pages) |
9 June 1999 | Liquidators statement of receipts and payments (5 pages) |
8 December 1998 | Liquidators statement of receipts and payments (5 pages) |
11 December 1997 | £ nc 1750000/4657807 19/11/97 (2 pages) |
11 December 1997 | Resolutions
|
11 December 1997 | Resolutions
|
11 December 1997 | Ad 19/11/97--------- £ si [email protected]=3287293 £ ic 1320513/4607806 (2 pages) |
11 December 1997 | Resolutions
|
28 November 1997 | Declaration of solvency (3 pages) |
28 November 1997 | Resolutions
|
28 November 1997 | Appointment of a voluntary liquidator (1 page) |
24 November 1997 | Memorandum and Articles of Association (13 pages) |
21 November 1997 | Company name changed sge groupe LIMITED\certificate issued on 24/11/97 (3 pages) |
7 October 1997 | Full accounts made up to 31 December 1996 (11 pages) |
14 February 1997 | Director's particulars changed (1 page) |
26 January 1997 | New secretary appointed (1 page) |
26 January 1997 | Return made up to 28/12/96; full list of members (9 pages) |
26 January 1997 | Secretary resigned (1 page) |
22 January 1996 | Return made up to 28/12/95; full list of members (9 pages) |
21 November 1995 | Secretary's particulars changed (4 pages) |
1 November 1995 | Full accounts made up to 31 December 1994 (11 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (310 pages) |
6 July 1994 | Company name changed\certificate issued on 06/07/94 (2 pages) |
28 July 1988 | Company name changed\certificate issued on 28/07/88 (2 pages) |