Barons Court
London
W6 8RE
Director Name | James Walker Baker |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1992(3 years after company formation) |
Appointment Duration | -1 years, 1 month (resigned 15 January 1992) |
Role | Manager |
Correspondence Address | 3 Beardsley Gardens Kettering Northamptonshire NN15 5UB |
Director Name | James Walker Baker |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1992(3 years after company formation) |
Appointment Duration | -1 years, 1 month (resigned 15 January 1992) |
Role | Manager |
Correspondence Address | 3 Beardsley Gardens Kettering Northamptonshire NN15 5UB |
Secretary Name | Hazel Ann Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 November 1992(3 years after company formation) |
Appointment Duration | 2 months (resigned 15 January 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Beardsley Gardens Barton Seagrave Kettering Northamptonshire NN15 5UB |
Director Name | Hazel Ann Smith |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1993(3 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 11 March 1996) |
Role | Shipping Manager |
Country of Residence | England |
Correspondence Address | 3 Beardsley Gardens Barton Seagrave Kettering Northamptonshire NN15 5UB |
Secretary Name | James Walker Baker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 1993(3 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 15 March 1996) |
Role | Company Director |
Correspondence Address | 3 Beardsley Gardens Kettering Northamptonshire NN15 5UB |
Secretary Name | Hazel Ann Smith |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1996(6 years, 3 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 15 November 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Beardsley Gardens Barton Seagrave Kettering Northamptonshire NN15 5UB |
Secretary Name | Aldbury Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 November 2002(13 years after company formation) |
Appointment Duration | 10 years (resigned 16 November 2012) |
Correspondence Address | Ternion Court 264-268 Upper Fourth Street Central Milton Keynes Bucks MK9 1DP |
Registered Address | 57 St Dunstans Road Barons Court London W6 8RE |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Fulham Reach |
Built Up Area | Greater London |
9 at £1 | Martin Walker Baker 9.00% Ordinary |
---|---|
75 at £1 | Hazel Ann Smith 75.00% Ordinary |
16 at £1 | Alma Baker 16.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£742 |
Cash | £100 |
Current Liabilities | £842 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
22 July 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 July 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
8 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
31 March 2014 | Application to strike the company off the register (3 pages) |
31 March 2014 | Application to strike the company off the register (3 pages) |
30 December 2013 | Annual return made up to 16 November 2013 with a full list of shareholders Statement of capital on 2013-12-30
|
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
30 December 2013 | Annual return made up to 16 November 2013 with a full list of shareholders Statement of capital on 2013-12-30
|
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
19 November 2012 | Termination of appointment of Aldbury Secretaries Limited as a secretary (1 page) |
19 November 2012 | Termination of appointment of Aldbury Secretaries Limited as a secretary (1 page) |
19 November 2012 | Annual return made up to 16 November 2012 with a full list of shareholders (3 pages) |
19 November 2012 | Annual return made up to 16 November 2012 with a full list of shareholders (3 pages) |
17 April 2012 | Annual return made up to 16 November 2011 with a full list of shareholders (3 pages) |
17 April 2012 | Secretary's details changed for Aldbury Secretaries Limited on 16 November 2011 (2 pages) |
17 April 2012 | Director's details changed for Hazel Ann Smith on 16 April 2012 (2 pages) |
17 April 2012 | Secretary's details changed for Aldbury Secretaries Limited on 16 November 2011 (2 pages) |
17 April 2012 | Annual return made up to 16 November 2011 with a full list of shareholders (3 pages) |
17 April 2012 | Director's details changed for Hazel Ann Smith on 16 April 2012 (2 pages) |
31 March 2012 | Compulsory strike-off action has been discontinued (1 page) |
31 March 2012 | Compulsory strike-off action has been discontinued (1 page) |
28 March 2012 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
28 March 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
28 March 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
28 March 2012 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
28 March 2012 | Registered office address changed from C/O Aldbury Associates Mobbs Miller House Ardington Road Northampton Northamptonshire NN1 5LP on 28 March 2012 (1 page) |
28 March 2012 | Registered office address changed from C/O Aldbury Associates Mobbs Miller House Ardington Road Northampton Northamptonshire NN1 5LP on 28 March 2012 (1 page) |
27 December 2011 | First Gazette notice for compulsory strike-off (1 page) |
27 December 2011 | First Gazette notice for compulsory strike-off (1 page) |
28 June 2011 | Compulsory strike-off action has been suspended (1 page) |
28 June 2011 | Compulsory strike-off action has been suspended (1 page) |
12 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
12 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
22 November 2010 | Annual return made up to 16 November 2010 with a full list of shareholders (4 pages) |
22 November 2010 | Annual return made up to 16 November 2010 with a full list of shareholders (4 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
22 January 2010 | Annual return made up to 16 November 2009 with a full list of shareholders (4 pages) |
22 January 2010 | Annual return made up to 16 November 2009 with a full list of shareholders (4 pages) |
8 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
8 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
2 January 2009 | Return made up to 16/11/07; full list of members (3 pages) |
2 January 2009 | Return made up to 16/11/08; full list of members (3 pages) |
2 January 2009 | Return made up to 16/11/07; full list of members (3 pages) |
2 January 2009 | Return made up to 16/11/08; full list of members (3 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
21 June 2007 | Amended accounts made up to 31 March 2006 (5 pages) |
21 June 2007 | Amended accounts made up to 31 March 2006 (5 pages) |
21 March 2007 | Return made up to 16/11/06; full list of members (3 pages) |
21 March 2007 | Return made up to 16/11/06; full list of members (3 pages) |
7 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
7 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
17 January 2006 | Return made up to 16/11/05; full list of members (3 pages) |
17 January 2006 | Return made up to 16/11/05; full list of members (3 pages) |
6 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
6 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
21 April 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
21 April 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
1 April 2005 | Return made up to 16/11/04; full list of members (2 pages) |
1 April 2005 | Return made up to 16/11/04; full list of members (2 pages) |
8 December 2004 | Registered office changed on 08/12/04 from: mobbs miller house ardington road northampton northamptonshire NN1 5LP (1 page) |
8 December 2004 | Registered office changed on 08/12/04 from: mobbs miller house ardington road northampton northamptonshire NN1 5LP (1 page) |
20 February 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
20 February 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
18 February 2004 | Return made up to 16/11/03; full list of members (5 pages) |
18 February 2004 | Return made up to 16/11/03; full list of members (5 pages) |
4 February 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
4 February 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
31 December 2002 | Return made up to 16/11/02; full list of members (5 pages) |
31 December 2002 | Return made up to 16/11/02; full list of members (5 pages) |
20 December 2002 | Director resigned (1 page) |
20 December 2002 | Director resigned (1 page) |
20 December 2002 | Secretary resigned (1 page) |
20 December 2002 | New director appointed (3 pages) |
20 December 2002 | Registered office changed on 20/12/02 from: 3 beardsley gardens barton seagrave kettering northants NN15 5UB (1 page) |
20 December 2002 | Secretary resigned (1 page) |
20 December 2002 | New secretary appointed (2 pages) |
20 December 2002 | New director appointed (3 pages) |
20 December 2002 | Registered office changed on 20/12/02 from: 3 beardsley gardens barton seagrave kettering northants NN15 5UB (1 page) |
20 December 2002 | New secretary appointed (2 pages) |
20 December 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
20 December 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
5 December 2001 | Return made up to 16/11/01; full list of members (6 pages) |
5 December 2001 | Return made up to 16/11/01; full list of members (6 pages) |
31 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
31 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
8 December 2000 | Return made up to 16/11/00; full list of members (6 pages) |
8 December 2000 | Return made up to 16/11/00; full list of members (6 pages) |
31 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
31 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
17 December 1999 | Return made up to 16/11/99; full list of members (6 pages) |
17 December 1999 | Return made up to 16/11/99; full list of members (6 pages) |
13 January 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
13 January 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
16 December 1998 | Return made up to 16/11/98; full list of members (6 pages) |
16 December 1998 | Return made up to 16/11/98; full list of members (6 pages) |
29 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
29 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
19 December 1997 | Return made up to 16/11/97; no change of members (4 pages) |
19 December 1997 | Return made up to 16/11/97; no change of members (4 pages) |
6 March 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
6 March 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
7 January 1997 | Return made up to 16/11/96; no change of members (4 pages) |
7 January 1997 | Return made up to 16/11/96; no change of members (4 pages) |
21 March 1996 | Secretary resigned;new secretary appointed (2 pages) |
21 March 1996 | Secretary resigned;new secretary appointed (2 pages) |
21 March 1996 | New director appointed (2 pages) |
21 March 1996 | New director appointed (2 pages) |
26 February 1996 | Accounts for a small company made up to 31 March 1995 (5 pages) |
26 February 1996 | Accounts for a small company made up to 31 March 1995 (5 pages) |
22 December 1995 | Return made up to 16/11/95; full list of members (6 pages) |
22 December 1995 | Return made up to 16/11/95; full list of members (6 pages) |
15 November 1991 | Resolutions
|
15 November 1991 | Resolutions
|
15 November 1991 | Resolutions
|
7 February 1990 | Resolutions
|
7 February 1990 | Resolutions
|
16 November 1989 | Incorporation (16 pages) |
16 November 1989 | Incorporation (16 pages) |