Barnes
London
SW13 0NN
Director Name | Piero Zarantonello |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 September 1992(11 years, 9 months after company formation) |
Appointment Duration | 5 years, 2 months (closed 18 November 1997) |
Role | Fashion Agent |
Correspondence Address | 16 Manor Road South Hinchleywood Esher Surrey KT10 0QL |
Secretary Name | Mr Paul Baxter |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 July 1993(12 years, 7 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 18 November 1997) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 7 Eton Avenue New Malden Surrey KT3 5AY |
Director Name | Mr Christopher Edward Cobden Cooke |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1991(10 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 18 September 1992) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Chubbers Sterlings Field Cookham Dean Berkshire SL6 9PG |
Director Name | Harold Gerald Goodman |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1991(10 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 18 September 1992) |
Role | Company Director |
Correspondence Address | 30 Wentworth Avenue Whitefield Manchester M45 7GQ |
Secretary Name | Mrs Janet Susan Howley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 1991(10 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 14 December 1992) |
Role | Company Director |
Correspondence Address | 8 St Mawes Court Radcliffe Manchester M26 3TS |
Secretary Name | Christina Mary Pavitt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 1993(12 years, 2 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 19 July 1993) |
Role | Company Director |
Correspondence Address | 85 Cheshire Gardens Chessington Surrey KT9 2PT |
Registered Address | 7 Windsor Park 50 Windsor Avenue London SW19 2RR |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Abbey |
Built Up Area | Greater London |
Latest Accounts | 31 December 1992 (31 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
18 November 1997 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 July 1997 | First Gazette notice for compulsory strike-off (1 page) |
14 February 1997 | Receiver's abstract of receipts and payments (2 pages) |
11 February 1997 | Receiver ceasing to act (1 page) |
4 February 1997 | Receiver's abstract of receipts and payments (2 pages) |
13 February 1996 | Receiver's abstract of receipts and payments (2 pages) |
12 May 1995 | Particulars of mortgage/charge (6 pages) |