Barnes
London
SW13 0AE
Director Name | John Milne Stoughton |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1992(1 year after company formation) |
Appointment Duration | 5 years, 11 months (resigned 07 April 1998) |
Role | Company Director |
Correspondence Address | 4 Tredegar Square Bow London E3 5AD |
Secretary Name | Dimitri Constantinou |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 May 1992(1 year after company formation) |
Appointment Duration | 2 years, 7 months (resigned 22 December 1994) |
Role | Company Director |
Correspondence Address | 43 Cleveland Gardens Barnes London SW13 0AE |
Director Name | Mr John Arthur James Gellett |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1994(3 years, 7 months after company formation) |
Appointment Duration | 7 years (resigned 01 January 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Church Lane Merton Park London SW19 3PD |
Secretary Name | John Arthur James Gellett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 1994(3 years, 7 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 02 October 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Mostyn Road Merton Park London SW19 3LN |
Director Name | Caroline Susan Barfoot |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1995(4 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 07 April 1998) |
Role | Company Director |
Correspondence Address | 7 Derwent Close West End Southampton Hampshire SO18 3PG |
Director Name | Shane Martin |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1995(4 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 07 April 1998) |
Role | Accounts Handler |
Correspondence Address | Flat 1 56 Priory Road Reigate Surrey RH2 8JB |
Secretary Name | Mr Brian Paul Kemp |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 1995(4 years, 4 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 21 January 2001) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 4 Darfield Road Guildford Surrey GU4 7YY |
Director Name | Mr Brian Paul Kemp |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1998(6 years, 12 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 21 January 2001) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 4 Darfield Road Guildford Surrey GU4 7YY |
Secretary Name | Mr Robert James Brant |
---|---|
Nationality | Canadian |
Status | Resigned |
Appointed | 24 January 2001(9 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 11 December 2002) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Denham Cottage 2 Vanbrugh Road, Chiswick London W4 1JB |
Director Name | Domenic Ieraci |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 01 January 2002(10 years, 8 months after company formation) |
Appointment Duration | 10 months (resigned 01 November 2002) |
Role | Company Director |
Correspondence Address | 103 Spring Town Road Toronto Ontario L4l 8e6 L4l 8e6 |
Registered Address | 1 Plough Place London EC4A 1DE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £232,448 |
Latest Accounts | 31 December 2000 (23 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
13 January 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 September 2003 | First Gazette notice for compulsory strike-off (1 page) |
17 December 2002 | Secretary resigned (1 page) |
16 November 2002 | Director resigned (1 page) |
14 October 2002 | New director appointed (1 page) |
10 May 2002 | Return made up to 07/05/02; full list of members (7 pages) |
25 February 2002 | Registered office changed on 25/02/02 from: laurence pountney house 6 laurence pountney hill london EC4R 0BL (1 page) |
25 February 2002 | Director resigned (1 page) |
23 August 2001 | Accounts for a dormant company made up to 31 December 2000 (8 pages) |
21 August 2001 | Compulsory strike-off action has been discontinued (1 page) |
20 August 2001 | Withdrawal of application for striking off (1 page) |
17 July 2001 | First Gazette notice for voluntary strike-off (1 page) |
6 June 2001 | Registered office changed on 06/06/01 from: laurence pountney house laurence pountney hill london EC4R 0BL (1 page) |
1 June 2001 | Application for striking-off (1 page) |
23 May 2001 | Return made up to 07/05/01; full list of members (6 pages) |
1 February 2001 | Secretary resigned;director resigned (1 page) |
1 February 2001 | New secretary appointed (2 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (14 pages) |
6 June 2000 | Return made up to 07/05/00; full list of members (6 pages) |
30 November 1999 | Full accounts made up to 31 December 1998 (16 pages) |
15 October 1999 | Delivery ext'd 3 mth 31/12/98 (2 pages) |
11 August 1999 | Return made up to 07/05/99; full list of members (6 pages) |
29 October 1998 | Full accounts made up to 31 December 1997 (17 pages) |
10 July 1998 | Director resigned (1 page) |
10 July 1998 | New director appointed (3 pages) |
10 July 1998 | Director resigned (1 page) |
10 July 1998 | Director resigned (1 page) |
10 July 1998 | Return made up to 07/05/98; full list of members (7 pages) |
20 May 1998 | Particulars of mortgage/charge (15 pages) |
23 April 1998 | Declaration of assistance for shares acquisition (9 pages) |
15 January 1998 | Director's particulars changed (1 page) |
2 December 1997 | Full accounts made up to 31 December 1996 (19 pages) |
3 September 1997 | Director's particulars changed (1 page) |
1 July 1997 | Return made up to 07/05/97; full list of members (7 pages) |
13 June 1997 | Director's particulars changed (1 page) |
29 January 1997 | Secretary's particulars changed (1 page) |
13 October 1996 | Accounts for a small company made up to 31 December 1995 (9 pages) |
14 May 1996 | Return made up to 07/05/96; full list of members (7 pages) |
22 April 1996 | Director's particulars changed (1 page) |
28 December 1995 | New director appointed (4 pages) |
28 December 1995 | New director appointed (4 pages) |
4 September 1995 | Secretary resigned;new secretary appointed;new director appointed (4 pages) |
4 September 1995 | Return made up to 07/05/95; full list of members (12 pages) |
20 April 1995 | Director resigned (2 pages) |