Barbican
London
EC2Y 8NH
Secretary Name | Mr Kenneth Phimister Burnett |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 February 2002(18 years, 10 months after company formation) |
Appointment Duration | 1 year (closed 25 March 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 567 Ben Jonson House Barbican London EC2Y 8NH |
Director Name | Jeremy Shaw |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1991(8 years after company formation) |
Appointment Duration | 10 years, 10 months (resigned 26 February 2002) |
Role | Company Director |
Correspondence Address | 352 Kennington Road London SE11 4LD |
Director Name | Mrs Marie Burnett |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1991(8 years after company formation) |
Appointment Duration | 8 years, 6 months (resigned 30 November 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 567 Ben Johnson House Barbican London EC2Y 8NH |
Director Name | George Henry Smith |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1991(8 years after company formation) |
Appointment Duration | 8 years, 6 months (resigned 30 November 1999) |
Role | Company Director |
Correspondence Address | Sundial Oast Ethnam Lane Sandhurst Kent TN18 5PS |
Director Name | Mr Derek Mark Humphries |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1991(8 years after company formation) |
Appointment Duration | 8 years, 4 months (resigned 24 September 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Moseley Row Green Millennium Village London SE10 0QS |
Director Name | Ernst Emil Goetschi |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1991(8 years after company formation) |
Appointment Duration | 8 years, 6 months (resigned 30 November 1999) |
Role | Company Director |
Correspondence Address | 5b Maplestead Road London SW2 3LX |
Director Name | Jackie Fowler |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1991(8 years after company formation) |
Appointment Duration | 8 years, 6 months (resigned 30 November 1999) |
Role | Company Director |
Correspondence Address | 18 Witherington Road London N5 1PP |
Director Name | Celia Cole |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1991(8 years after company formation) |
Appointment Duration | 8 years, 6 months (resigned 30 November 1999) |
Role | Company Director |
Correspondence Address | 57a Ravenscroft Street London E2 7QG |
Secretary Name | Mrs Marie Burnett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 1991(8 years after company formation) |
Appointment Duration | 5 years, 11 months (resigned 29 April 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 567 Ben Johnson House Barbican London EC2Y 8NH |
Director Name | Sarah Kathleen Goodall |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1992(9 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 June 1995) |
Role | Company Director |
Correspondence Address | 27 Love Lane Rayleigh Essex SS6 7DL |
Director Name | Marc Nohr |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1994(11 years, 6 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 28 September 2001) |
Role | Account Director |
Correspondence Address | 79 Balfour Road London N5 2HE |
Director Name | Kathryn Ann Metcalfe |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1996(13 years, 7 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 30 November 1999) |
Role | Accountant |
Correspondence Address | 61 Gillespie Road London N5 1LH |
Secretary Name | Kathryn Ann Metcalfe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 1997(14 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 21 February 2000) |
Role | Accountant |
Correspondence Address | 61 Gillespie Road London N5 1LH |
Director Name | Rebecca Sharman |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1997(14 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 November 1999) |
Role | Company Director |
Correspondence Address | 24 Ashburnham Place Greenwich London SE10 8TZ |
Director Name | Mr Anthony Maxwell Charles Elischer |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1997(14 years, 1 month after company formation) |
Appointment Duration | 4 years, 9 months (resigned 26 February 2002) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Bostock Court West Street Buckingham Buckinghamshire MK18 1HH |
Secretary Name | Mr Derek Mark Humphries |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 2000(16 years, 10 months after company formation) |
Appointment Duration | Resigned same day (resigned 21 February 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Moseley Row Green Millennium Village London SE10 0QS |
Secretary Name | Andre Charles Rose |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 2000(17 years, 2 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 13 March 2001) |
Role | Company Director |
Correspondence Address | 28 Evelyn Road London SW19 8NU |
Secretary Name | Darren John Fisher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 2001(17 years, 10 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 26 February 2002) |
Role | Company Director |
Correspondence Address | 67 Newlands Terrace 151-161 Queenstown Road London SW8 3RN |
Registered Address | White Lion Court 74 Rivington Street London EC2A 3AY |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £10,249,000 |
Gross Profit | £1,467,000 |
Net Worth | £1,023,000 |
Cash | £1,000 |
Current Liabilities | £3,708,000 |
Latest Accounts | 5 November 2000 (23 years, 5 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 May |
25 March 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 December 2002 | First Gazette notice for compulsory strike-off (1 page) |
12 March 2002 | New secretary appointed (2 pages) |
12 March 2002 | Secretary resigned (1 page) |
1 March 2002 | Director resigned (1 page) |
1 March 2002 | Director resigned (1 page) |
1 March 2002 | Director resigned (1 page) |
23 November 2001 | Accounting reference date shortened from 31/10/01 to 31/05/01 (1 page) |
3 October 2001 | Director resigned (1 page) |
10 July 2001 | New director appointed (2 pages) |
7 July 2001 | Return made up to 12/05/01; full list of members (10 pages) |
14 June 2001 | Full accounts made up to 5 November 2000 (18 pages) |
24 April 2001 | Secretary resigned (1 page) |
24 April 2001 | New secretary appointed (2 pages) |
8 December 2000 | Declaration of assistance for shares acquisition (4 pages) |
21 November 2000 | Declaration of mortgage charge released/ceased (1 page) |
20 November 2000 | Resolutions
|
20 November 2000 | Resolutions
|
28 July 2000 | New secretary appointed (2 pages) |
28 July 2000 | Return made up to 12/05/00; full list of members
|
28 July 2000 | Secretary resigned (1 page) |
14 July 2000 | New secretary appointed (2 pages) |
29 June 2000 | Secretary resigned (1 page) |
17 March 2000 | Full accounts made up to 31 October 1999 (19 pages) |
14 March 2000 | Director resigned (1 page) |
6 December 1999 | Director resigned (1 page) |
6 December 1999 | Director resigned (1 page) |
6 December 1999 | Director resigned (1 page) |
6 December 1999 | Director resigned (1 page) |
6 December 1999 | Director resigned (1 page) |
6 December 1999 | Director resigned (1 page) |
6 December 1999 | Director resigned (1 page) |
8 September 1999 | Return made up to 12/05/99; no change of members (8 pages) |
20 April 1999 | Full accounts made up to 31 October 1998 (20 pages) |
8 June 1998 | Return made up to 12/05/98; no change of members
|
6 May 1998 | Registered office changed on 06/05/98 from: white lion court 7 garrett street london EC1Y 0TY (1 page) |
16 April 1998 | Full accounts made up to 31 October 1997 (21 pages) |
16 December 1997 | Auditor's resignation (1 page) |
16 October 1997 | Particulars of mortgage/charge (4 pages) |
13 June 1997 | New director appointed (2 pages) |
10 June 1997 | Full accounts made up to 31 October 1996 (20 pages) |
10 June 1997 | Return made up to 12/05/97; full list of members
|
27 May 1997 | New director appointed (2 pages) |
6 May 1997 | New secretary appointed (2 pages) |
6 May 1997 | Secretary resigned (1 page) |
30 December 1996 | New director appointed (2 pages) |
8 July 1996 | Full accounts made up to 31 October 1995 (17 pages) |
17 May 1996 | Return made up to 12/05/96; no change of members
|
15 December 1995 | Particulars of contract relating to shares (4 pages) |
15 December 1995 | £ nc 10100/20100 31/10/95 (1 page) |
15 December 1995 | Ad 31/10/95--------- £ si 10000@1=10000 £ ic 100/10100 (6 pages) |
15 December 1995 | Resolutions
|
14 July 1995 | Full accounts made up to 31 October 1994 (17 pages) |
13 July 1995 | Return made up to 12/05/95; full list of members
|