Barbican
London
EC2Y 8DR
Director Name | Mr Jeffrey Stephen Rothbart |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 April 1992(11 months, 1 week after company formation) |
Appointment Duration | 5 years, 5 months (closed 14 October 1997) |
Role | Property Consultant |
Correspondence Address | The Bramblings Marley Lane Haslemere Surrey GU27 3RG |
Secretary Name | Mr Jeffrey Stephen Rothbart |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 July 1994(3 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (closed 14 October 1997) |
Role | Company Director |
Correspondence Address | The Bramblings Marley Lane Haslemere Surrey GU27 3RG |
Secretary Name | Christine Warren |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 August 1995(4 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 14 October 1997) |
Role | Company Director |
Correspondence Address | 10 Vale Road London N4 1PZ |
Director Name | Robert Eichhorn |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 04 July 1991(1 month, 2 weeks after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 24 April 1992) |
Role | Company Director |
Correspondence Address | Elgarstraat 40 3335 Da Zwijndrecht The Netherlands |
Director Name | Mr Jayprakash Vallabh |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 04 July 1991(1 month, 2 weeks after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 24 April 1992) |
Role | Barrister At Law |
Country of Residence | Switzerland |
Correspondence Address | 136 Route De Lausanne 1197 Prangins Switzerland |
Secretary Name | Mitzi Sharon Cutler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 1991(1 month, 2 weeks after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 24 April 1992) |
Role | Company Director |
Correspondence Address | Westbrook 1 Great Owl Road Chigwell Essex IG7 6AL |
Secretary Name | Julia Henton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 1992(11 months, 1 week after company formation) |
Appointment Duration | 2 years, 2 months (resigned 10 July 1994) |
Role | Secretary |
Correspondence Address | 26 South Way North Harrow Harrow Middlesex HA2 6EP |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 1991(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 1991(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | Roxburghe House 273-287 Regent Street London W1R 7PB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 31 March 1995 (29 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
14 October 1997 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 June 1997 | First Gazette notice for compulsory strike-off (1 page) |
7 February 1996 | Full accounts made up to 31 March 1995 (1 page) |
5 September 1995 | New secretary appointed (2 pages) |
1 May 1995 | Full accounts made up to 31 March 1994 (1 page) |