London
E14 5HP
Secretary Name | Barcosec Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 06 October 1998(11 years, 11 months after company formation) |
Appointment Duration | 16 years, 5 months (closed 22 March 2015) |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Barcosec Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 13 January 2000(13 years, 2 months after company formation) |
Appointment Duration | 15 years, 2 months (closed 22 March 2015) |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Barometers Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 13 January 2000(13 years, 2 months after company formation) |
Appointment Duration | 15 years, 2 months (closed 22 March 2015) |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | David Strecker |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1992(5 years, 8 months after company formation) |
Appointment Duration | 4 months (resigned 27 November 1992) |
Role | Company Director |
Correspondence Address | 6 Cheyne Gardens London SW3 5QU |
Director Name | Wolfgang Otto Stolzenberg |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 26 July 1992(5 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 26 July 1993) |
Role | Banker |
Correspondence Address | 9 Chester Street London SW1X 7BB |
Director Name | Martin Trevor Myers |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1992(5 years, 8 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 14 January 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Durham Place London SW3 4ET |
Director Name | Brien Frederick Martin |
---|---|
Date of Birth | July 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1992(5 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 April 1996) |
Role | Chartered Surveyor |
Correspondence Address | 20 Bishops Road Tewin Wood Welwyn Hertfordshire AL6 0NW |
Director Name | Mr David John Davies |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1992(5 years, 8 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 31 May 1998) |
Role | Company Director |
Correspondence Address | 85 Eaton Terrace London SW1W 8TW |
Director Name | Manish Jayantilal Chande |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1992(5 years, 8 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 22 April 1999) |
Role | Chartered Accountant |
Correspondence Address | 9 Chester Place Regents Park London NW1 4NB |
Director Name | Constantine Dean Anton |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 26 July 1992(5 years, 8 months after company formation) |
Appointment Duration | 4 months (resigned 27 November 1992) |
Role | Chartered Accountant |
Correspondence Address | 19 Prince Edward Boulevard Thornhill Ontario Foreign |
Secretary Name | Mark Jonathan Carroll |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 1992(5 years, 8 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 21 January 1993) |
Role | Company Director |
Correspondence Address | 26 Trafalgar Court Wapping Wall London E1 9TF |
Director Name | David Hamilton Casson |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1992(6 years, 1 month after company formation) |
Appointment Duration | 5 years, 8 months (resigned 19 August 1998) |
Role | Bank Official |
Country of Residence | United Kingdom |
Correspondence Address | 20 Regent Terrace Edinburgh Midlothian EH7 5BS Scotland |
Director Name | Lawrence Dafydd Jones |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1992(6 years, 1 month after company formation) |
Appointment Duration | 5 years, 7 months (resigned 21 July 1998) |
Role | Bank Official |
Correspondence Address | 26 Wyatt Drive London SW13 8AA |
Secretary Name | John Michael David Atterbury |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 1993(6 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 21 February 1995) |
Role | Company Director |
Correspondence Address | New Lodge Woodham Rise Horsell Woking Surrey GU21 4EE |
Director Name | Ronald Frank Amey |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1993(6 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 23 June 1994) |
Role | Banker |
Correspondence Address | Poet Rowes House High Haden Road Glatton Cambridgeshire PE17 5RU |
Director Name | Ivan Robert Armstrong |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1994(7 years, 7 months after company formation) |
Appointment Duration | 4 years (resigned 21 July 1998) |
Role | Banker |
Correspondence Address | Kingsmead Widworthy Hayes Hutton Brentwood Essex CM13 2LN |
Secretary Name | Ronald David Henry Ainsworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 1995(8 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 21 May 1996) |
Role | Company Director |
Correspondence Address | The Willows The Street Sheering Bishops Stortford Hertfordshire CM22 7LX |
Secretary Name | John Michael Mills |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 1996(9 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 06 October 1998) |
Role | Company Director |
Correspondence Address | 33 Peplins Way Brookmans Park Hertfordshire AL9 7UR |
Director Name | Mr Kaushik Muljibhai Shah |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1997(10 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 14 January 2000) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 22 Clonard Way Hatch End Middlesex HA5 4BU |
Registered Address | Hill House 1 Little New Street London EC4A 3TR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £360,000 |
Cash | £496,000 |
Current Liabilities | £139,000 |
Latest Accounts | 31 March 2005 (19 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
22 March 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
22 March 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 March 2015 | Final Gazette dissolved following liquidation (1 page) |
22 December 2014 | Return of final meeting in a members' voluntary winding up (4 pages) |
22 December 2014 | Return of final meeting in a members' voluntary winding up (4 pages) |
28 August 2014 | Liquidators statement of receipts and payments to 23 July 2013 (5 pages) |
28 August 2014 | Liquidators' statement of receipts and payments to 23 July 2014 (5 pages) |
28 August 2014 | Liquidators' statement of receipts and payments to 23 July 2013 (5 pages) |
28 August 2014 | Liquidators' statement of receipts and payments to 23 January 2014 (5 pages) |
28 August 2014 | Liquidators' statement of receipts and payments to 23 July 2012 (5 pages) |
28 August 2014 | Liquidators statement of receipts and payments to 23 January 2014 (5 pages) |
28 August 2014 | Liquidators statement of receipts and payments to 23 July 2012 (5 pages) |
28 August 2014 | Liquidators' statement of receipts and payments to 23 July 2013 (5 pages) |
28 August 2014 | Liquidators' statement of receipts and payments to 23 January 2014 (5 pages) |
28 August 2014 | Liquidators' statement of receipts and payments to 23 January 2013 (5 pages) |
28 August 2014 | Liquidators statement of receipts and payments to 23 July 2014 (5 pages) |
28 August 2014 | Liquidators' statement of receipts and payments to 23 January 2013 (5 pages) |
28 August 2014 | Liquidators statement of receipts and payments to 23 January 2013 (5 pages) |
28 August 2014 | Liquidators' statement of receipts and payments to 23 July 2012 (5 pages) |
28 August 2014 | Liquidators' statement of receipts and payments to 23 July 2014 (5 pages) |
17 February 2014 | Liquidators statement of receipts and payments to 23 January 2014 (6 pages) |
17 February 2014 | Liquidators' statement of receipts and payments to 23 January 2014 (6 pages) |
17 February 2014 | Liquidators' statement of receipts and payments to 23 January 2014 (6 pages) |
20 August 2013 | Liquidators statement of receipts and payments to 23 July 2013 (5 pages) |
20 August 2013 | Liquidators' statement of receipts and payments to 23 July 2013 (5 pages) |
20 August 2013 | Liquidators' statement of receipts and payments to 23 July 2013 (5 pages) |
18 February 2013 | Liquidators' statement of receipts and payments to 23 January 2013 (5 pages) |
18 February 2013 | Liquidators statement of receipts and payments to 23 January 2013 (5 pages) |
18 February 2013 | Liquidators' statement of receipts and payments to 23 January 2013 (5 pages) |
23 August 2012 | Liquidators' statement of receipts and payments to 23 July 2012 (5 pages) |
23 August 2012 | Liquidators statement of receipts and payments to 23 July 2012 (5 pages) |
23 August 2012 | Liquidators' statement of receipts and payments to 23 July 2012 (5 pages) |
15 February 2012 | Liquidators statement of receipts and payments to 23 January 2012 (5 pages) |
15 February 2012 | Liquidators' statement of receipts and payments to 23 January 2012 (5 pages) |
15 February 2012 | Liquidators' statement of receipts and payments to 23 January 2012 (5 pages) |
22 August 2011 | Liquidators' statement of receipts and payments to 23 July 2011 (5 pages) |
22 August 2011 | Liquidators statement of receipts and payments to 23 July 2011 (5 pages) |
22 August 2011 | Liquidators' statement of receipts and payments to 23 July 2011 (5 pages) |
15 February 2011 | Liquidators' statement of receipts and payments to 23 January 2011 (5 pages) |
15 February 2011 | Liquidators statement of receipts and payments to 23 January 2011 (5 pages) |
15 February 2011 | Liquidators' statement of receipts and payments to 23 January 2011 (5 pages) |
22 September 2010 | Appointment of a voluntary liquidator (1 page) |
22 September 2010 | Resignation of a liquidator (2 pages) |
22 September 2010 | Resolution insolvency:appointment of liquidator christopher day. (1 page) |
22 September 2010 | Appointment of a voluntary liquidator (1 page) |
22 September 2010 | Resolution insolvency:appointment of liquidator christopher day. (1 page) |
22 September 2010 | Resignation of a liquidator (2 pages) |
23 August 2010 | Liquidators' statement of receipts and payments to 23 July 2010 (5 pages) |
23 August 2010 | Liquidators statement of receipts and payments to 23 July 2010 (5 pages) |
23 August 2010 | Liquidators' statement of receipts and payments to 23 July 2010 (5 pages) |
17 February 2010 | Liquidators' statement of receipts and payments to 23 January 2010 (5 pages) |
17 February 2010 | Liquidators statement of receipts and payments to 23 January 2010 (5 pages) |
17 February 2010 | Liquidators' statement of receipts and payments to 23 January 2010 (5 pages) |
7 August 2009 | Liquidators' statement of receipts and payments to 23 July 2009 (5 pages) |
7 August 2009 | Liquidators statement of receipts and payments to 23 July 2009 (5 pages) |
7 August 2009 | Liquidators' statement of receipts and payments to 23 July 2009 (5 pages) |
24 February 2009 | Liquidators' statement of receipts and payments to 23 January 2009 (5 pages) |
24 February 2009 | Liquidators' statement of receipts and payments to 23 January 2009 (5 pages) |
24 February 2009 | Liquidators statement of receipts and payments to 23 January 2009 (5 pages) |
19 August 2008 | Liquidators' statement of receipts and payments to 23 July 2008 (5 pages) |
19 August 2008 | Liquidators statement of receipts and payments to 23 July 2008 (5 pages) |
19 August 2008 | Liquidators' statement of receipts and payments to 23 July 2008 (5 pages) |
2 August 2007 | Registered office changed on 02/08/07 from: 1 churchill place london E14 5HP (1 page) |
2 August 2007 | Registered office changed on 02/08/07 from: 1 churchill place london E14 5HP (1 page) |
1 August 2007 | Declaration of solvency (3 pages) |
1 August 2007 | Resolutions
|
1 August 2007 | Appointment of a voluntary liquidator (1 page) |
1 August 2007 | Appointment of a voluntary liquidator (1 page) |
1 August 2007 | Declaration of solvency (3 pages) |
1 August 2007 | Resolutions
|
6 July 2007 | Return made up to 01/07/07; full list of members (3 pages) |
6 July 2007 | Return made up to 01/07/07; full list of members (3 pages) |
31 January 2007 | Accounting reference date extended from 31/03/06 to 30/09/06 (1 page) |
31 January 2007 | Accounting reference date extended from 31/03/06 to 30/09/06 (1 page) |
7 July 2006 | Return made up to 01/07/06; full list of members (3 pages) |
7 July 2006 | Return made up to 01/07/06; full list of members (3 pages) |
30 June 2006 | Location of debenture register (1 page) |
30 June 2006 | Location of debenture register (1 page) |
4 February 2006 | Full accounts made up to 31 March 2005 (14 pages) |
4 February 2006 | Full accounts made up to 31 March 2005 (14 pages) |
20 July 2005 | Return made up to 01/07/05; full list of members (3 pages) |
20 July 2005 | Return made up to 01/07/05; full list of members (3 pages) |
19 July 2005 | Location of register of directors' interests (1 page) |
19 July 2005 | Location of register of directors' interests (1 page) |
19 July 2005 | Location of register of members (1 page) |
19 July 2005 | Location of register of members (1 page) |
6 July 2005 | Location of debenture register (1 page) |
6 July 2005 | Location of debenture register (1 page) |
21 June 2005 | Director's particulars changed (1 page) |
21 June 2005 | Director's particulars changed (1 page) |
8 June 2005 | Director's particulars changed (1 page) |
8 June 2005 | Director's particulars changed (1 page) |
8 June 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
8 June 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
31 May 2005 | Registered office changed on 31/05/05 from: 54 lombard street london EC3P 3AH (1 page) |
31 May 2005 | Registered office changed on 31/05/05 from: 54 lombard street london EC3P 3AH (1 page) |
4 February 2005 | Group of companies' accounts made up to 31 March 2004 (16 pages) |
4 February 2005 | Group of companies' accounts made up to 31 March 2004 (16 pages) |
28 July 2004 | Return made up to 26/07/04; full list of members (3 pages) |
28 July 2004 | Return made up to 26/07/04; full list of members (3 pages) |
20 February 2004 | Group of companies' accounts made up to 31 March 2003 (15 pages) |
20 February 2004 | Group of companies' accounts made up to 31 March 2003 (15 pages) |
8 September 2003 | Director's particulars changed (1 page) |
8 September 2003 | Director's particulars changed (1 page) |
22 July 2003 | Return made up to 26/07/03; full list of members (3 pages) |
22 July 2003 | Return made up to 26/07/03; full list of members (3 pages) |
6 February 2003 | Group of companies' accounts made up to 31 March 2002 (13 pages) |
6 February 2003 | Group of companies' accounts made up to 31 March 2002 (13 pages) |
22 January 2003 | Director's particulars changed (1 page) |
22 January 2003 | Director's particulars changed (1 page) |
27 August 2002 | Return made up to 26/07/02; full list of members (3 pages) |
27 August 2002 | Return made up to 26/07/02; full list of members (3 pages) |
2 February 2002 | Group of companies' accounts made up to 31 March 2001 (15 pages) |
2 February 2002 | Group of companies' accounts made up to 31 March 2001 (15 pages) |
4 January 2002 | Resolutions
|
4 January 2002 | Resolutions
|
24 August 2001 | Return made up to 26/07/01; full list of members (7 pages) |
24 August 2001 | Return made up to 26/07/01; full list of members (7 pages) |
1 February 2001 | Full group accounts made up to 31 March 2000 (14 pages) |
1 February 2001 | Full group accounts made up to 31 March 2000 (14 pages) |
31 July 2000 | Return made up to 26/07/00; no change of members (5 pages) |
31 July 2000 | Return made up to 26/07/00; no change of members (5 pages) |
3 February 2000 | Full group accounts made up to 31 March 1999 (23 pages) |
3 February 2000 | Full group accounts made up to 31 March 1999 (23 pages) |
26 January 2000 | Director resigned (1 page) |
26 January 2000 | Director resigned (1 page) |
26 January 2000 | Director resigned (1 page) |
26 January 2000 | Director resigned (1 page) |
25 January 2000 | New director appointed (2 pages) |
25 January 2000 | New director appointed (2 pages) |
25 January 2000 | New director appointed (2 pages) |
25 January 2000 | New director appointed (2 pages) |
7 October 1999 | Director's particulars changed (1 page) |
7 October 1999 | Director's particulars changed (1 page) |
25 August 1999 | Return made up to 26/07/99; full list of members (5 pages) |
25 August 1999 | Return made up to 26/07/99; full list of members (5 pages) |
27 April 1999 | Director resigned (1 page) |
27 April 1999 | Director resigned (1 page) |
6 January 1999 | Full group accounts made up to 31 March 1998 (27 pages) |
6 January 1999 | Full group accounts made up to 31 March 1998 (27 pages) |
2 December 1998 | Resolutions
|
2 December 1998 | Resolutions
|
25 November 1998 | Resolutions
|
25 November 1998 | Declaration of shares redemption:auditor's report (3 pages) |
25 November 1998 | Declaration of shares redemption:auditor's report (3 pages) |
25 November 1998 | Resolutions
|
25 November 1998 | Resolutions
|
25 November 1998 | Resolutions
|
16 October 1998 | Secretary resigned (1 page) |
16 October 1998 | Secretary resigned (1 page) |
16 October 1998 | New secretary appointed (2 pages) |
16 October 1998 | New secretary appointed (2 pages) |
12 October 1998 | Director resigned (1 page) |
12 October 1998 | Director resigned (1 page) |
4 September 1998 | New director appointed (1 page) |
4 September 1998 | New director appointed (1 page) |
19 August 1998 | Return made up to 26/07/98; full list of members (11 pages) |
19 August 1998 | Return made up to 26/07/98; full list of members (11 pages) |
29 July 1998 | Director resigned (1 page) |
29 July 1998 | Director resigned (1 page) |
29 July 1998 | Director resigned (1 page) |
29 July 1998 | Director resigned (1 page) |
2 June 1998 | Director resigned (1 page) |
2 June 1998 | Director resigned (1 page) |
18 March 1998 | Full group accounts made up to 31 March 1997 (34 pages) |
18 March 1998 | Full group accounts made up to 31 March 1997 (34 pages) |
30 October 1997 | New director appointed (3 pages) |
30 October 1997 | New director appointed (3 pages) |
30 October 1997 | Director's particulars changed (1 page) |
30 October 1997 | Director's particulars changed (1 page) |
7 August 1997 | Return made up to 26/07/97; full list of members (12 pages) |
7 August 1997 | Return made up to 26/07/97; full list of members (12 pages) |
12 February 1997 | Full group accounts made up to 31 March 1996 (33 pages) |
12 February 1997 | Full group accounts made up to 31 March 1996 (33 pages) |
17 October 1996 | Director's particulars changed (1 page) |
17 October 1996 | Director's particulars changed (1 page) |
17 October 1996 | Return made up to 26/07/96; full list of members (10 pages) |
17 October 1996 | Return made up to 26/07/96; full list of members (10 pages) |
8 June 1996 | New secretary appointed (2 pages) |
8 June 1996 | Secretary resigned (1 page) |
8 June 1996 | New secretary appointed (2 pages) |
8 June 1996 | Secretary resigned (1 page) |
6 June 1996 | Director resigned (1 page) |
6 June 1996 | Director resigned (1 page) |
8 February 1996 | Full group accounts made up to 31 March 1995 (35 pages) |
8 February 1996 | Full group accounts made up to 31 March 1995 (35 pages) |
2 March 1995 | Secretary resigned;new secretary appointed (2 pages) |
2 March 1995 | Secretary resigned;new secretary appointed (2 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (94 pages) |
15 July 1994 | Full group accounts made up to 31 March 1994 (31 pages) |
15 July 1994 | Full group accounts made up to 31 March 1994 (31 pages) |
8 September 1993 | Full accounts made up to 31 March 1993 (36 pages) |
8 September 1993 | Full accounts made up to 31 March 1993 (36 pages) |
4 January 1993 | Full group accounts made up to 31 March 1992 (36 pages) |
4 January 1993 | Particulars of mortgage/charge (31 pages) |
4 January 1993 | Particulars of mortgage/charge (31 pages) |
4 January 1993 | Particulars of mortgage/charge (31 pages) |
4 January 1993 | Full group accounts made up to 31 March 1992 (36 pages) |
4 January 1993 | Particulars of mortgage/charge (31 pages) |
7 January 1992 | Particulars of mortgage/charge (15 pages) |
7 January 1992 | Particulars of mortgage/charge (15 pages) |
30 July 1991 | Full group accounts made up to 31 March 1991 (33 pages) |
30 July 1991 | Full group accounts made up to 31 March 1991 (33 pages) |
21 June 1991 | Particulars of mortgage/charge (31 pages) |
21 June 1991 | Particulars of mortgage/charge (31 pages) |
13 June 1991 | Memorandum and Articles of Association (86 pages) |
13 June 1991 | Memorandum and Articles of Association (86 pages) |
10 October 1990 | Full group accounts made up to 31 March 1990 (35 pages) |
10 October 1990 | Full group accounts made up to 31 March 1990 (35 pages) |
28 November 1989 | Re-registration of Memorandum and Articles (98 pages) |
28 November 1989 | Re-registration of Memorandum and Articles (98 pages) |
31 October 1988 | Return made up to 21/07/88; bulk list available separately (18 pages) |
31 October 1988 | Return made up to 21/07/88; bulk list available separately (18 pages) |
23 September 1988 | Full group accounts made up to 31 March 1988 (55 pages) |
23 September 1988 | Full group accounts made up to 31 March 1988 (55 pages) |
20 June 1988 | Memorandum and Articles of Association (48 pages) |
20 June 1988 | Memorandum and Articles of Association (48 pages) |
2 June 1988 | Statement of affairs (21 pages) |
2 June 1988 | Statement of affairs (21 pages) |
17 September 1987 | Return made up to 20/07/87; full list of members (11 pages) |
17 September 1987 | Return made up to 20/07/87; full list of members (11 pages) |
3 April 1987 | Particulars of mortgage/charge (5 pages) |
3 April 1987 | Particulars of mortgage/charge (5 pages) |