Barnes
London
SW13 9EU
Director Name | Jan Mary Ravens |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 January 1998(15 years, 10 months after company formation) |
Appointment Duration | 15 years, 3 months (closed 14 May 2013) |
Role | Actress |
Correspondence Address | 110 Castelnau Barnes London SW13 9EU |
Secretary Name | Jan Mary Ravens |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 January 1998(15 years, 10 months after company formation) |
Appointment Duration | 15 years, 3 months (closed 14 May 2013) |
Role | Actress |
Correspondence Address | 110 Castelnau Barnes London SW13 9EU |
Director Name | Cynthia Hilary Hole |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1992(9 years, 10 months after company formation) |
Appointment Duration | 6 years (resigned 21 January 1998) |
Role | Researcher |
Correspondence Address | 3 St Mary`S Grove Barnes London |
Secretary Name | Cynthia Hilary Hole |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 1992(9 years, 10 months after company formation) |
Appointment Duration | 6 years (resigned 21 January 1998) |
Role | Company Director |
Correspondence Address | 3 St Mary`S Grove Barnes London |
Registered Address | 58-60 Berners Street London W1T 3JS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
99 at £1 | Christopher Charles Maximilian Hole 99.00% Ordinary |
---|---|
1 at £1 | Jan Mary Ravens 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £23,944 |
Cash | £4,627 |
Current Liabilities | £23,685 |
Latest Accounts | 31 March 2011 (13 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
14 May 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 January 2013 | First Gazette notice for voluntary strike-off (1 page) |
17 January 2013 | Application to strike the company off the register (3 pages) |
2 May 2012 | Change of name notice (2 pages) |
2 May 2012 | Company name changed kynance cove LIMITED\certificate issued on 02/05/12
|
21 February 2012 | Annual return made up to 17 January 2012 with a full list of shareholders Statement of capital on 2012-02-21
|
25 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
1 February 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (5 pages) |
14 July 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
15 March 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (5 pages) |
1 August 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
16 February 2009 | Return made up to 17/01/09; full list of members (4 pages) |
6 August 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
11 February 2008 | Return made up to 17/01/08; full list of members (2 pages) |
22 July 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
9 May 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
9 May 2007 | Director's particulars changed (1 page) |
12 February 2007 | Return made up to 17/01/07; full list of members (2 pages) |
13 November 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
22 February 2006 | Return made up to 17/01/06; full list of members (2 pages) |
30 August 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
22 February 2005 | Return made up to 17/01/05; full list of members (2 pages) |
20 October 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
18 February 2004 | Return made up to 17/01/04; full list of members (5 pages) |
11 September 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
18 February 2003 | Return made up to 17/01/03; full list of members (5 pages) |
15 October 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
13 February 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
13 February 2002 | Return made up to 17/01/02; full list of members (5 pages) |
17 January 2002 | Director's particulars changed (1 page) |
20 November 2001 | Partial exemption accounts made up to 31 March 2001 (7 pages) |
31 October 2001 | Company name changed isisglow LIMITED\certificate issued on 31/10/01 (2 pages) |
5 March 2001 | Return made up to 17/01/01; full list of members (5 pages) |
5 March 2001 | Registered office changed on 05/03/01 from: 58/60 berners street london W1P 4JS (1 page) |
30 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
29 March 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
14 March 2000 | Return made up to 17/01/00; full list of members
|
4 March 1999 | Return made up to 17/01/99; full list of members (6 pages) |
3 September 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
20 May 1998 | Secretary resigned;director resigned (1 page) |
11 February 1998 | Return made up to 17/01/98; no change of members (4 pages) |
2 February 1998 | New secretary appointed;new director appointed (2 pages) |
18 December 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
20 February 1997 | Return made up to 17/01/97; no change of members
|
14 January 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
8 November 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
3 November 1995 | Memorandum and Articles of Association (28 pages) |
3 November 1995 | Resolutions
|