Barlby Road
London
W10 6BL
Secretary Name | Dick Odell |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 February 1992(2 years after company formation) |
Appointment Duration | 32 years, 2 months |
Role | Company Director |
Correspondence Address | Unit 32 Pall Mall Deposit Barlby Road London W10 6BL |
Director Name | William Wainwright |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 April 1997(7 years, 1 month after company formation) |
Appointment Duration | 27 years |
Role | Musician |
Correspondence Address | 14 Shanklin Road London N8 8TJ |
Director Name | William Wainwright |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(2 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 04 August 1994) |
Role | Musician & Engineering Consultant |
Correspondence Address | 14 Shanklin Road London N8 8TJ |
Registered Address | John Mears & Co Suite 2 Great Portland Street House 305 Great Portland Street London W1N 5DA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 31 March 1992 (32 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
26 October 2000 | Liquidators statement of receipts and payments (5 pages) |
---|---|
26 October 2000 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
11 August 2000 | Registered office changed on 11/08/00 from: john mears & co denton house 40-44 wicklow street london WC1X 9HL (1 page) |
26 May 2000 | Liquidators statement of receipts and payments (5 pages) |
29 November 1999 | Liquidators statement of receipts and payments (5 pages) |
28 May 1999 | Liquidators statement of receipts and payments (5 pages) |
27 May 1999 | Registered office changed on 27/05/99 from: john mears & co 57 grosvenor street london W1X 9DA (1 page) |
2 March 1999 | Liquidators statement of receipts and payments (5 pages) |
9 June 1998 | Registered office changed on 09/06/98 from: john mears & co 51 welbeck street london W1M 7HE (1 page) |
28 November 1997 | Statement of affairs (6 pages) |
28 November 1997 | Resolutions
|
28 November 1997 | Appointment of a voluntary liquidator (1 page) |
16 September 1997 | First Gazette notice for compulsory strike-off (1 page) |
4 August 1997 | New director appointed (2 pages) |
27 April 1997 | Registered office changed on 27/04/97 from: 55 loudoun road st john's wood london NW8 0DL (1 page) |
5 March 1996 | Strike-off action suspended (1 page) |
27 February 1996 | First Gazette notice for compulsory strike-off (1 page) |