Barnes
London
SW13 9RR
Secretary Name | Catherine Bennett |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 April 1998(6 years, 7 months after company formation) |
Appointment Duration | 25 years, 11 months |
Role | Company Director |
Correspondence Address | 3 Baronsmead Road Barnes London SW13 9RR |
Secretary Name | Mr Robert James Sharkey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 September 1991(same day as company formation) |
Role | Technical Agent |
Correspondence Address | Third Floor Suite 21 Golden Square London W1R 3DA |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 September 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 | 17 September 1991(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | One Great Cumberland Place Marble Arch London W1H 7LW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £6,205 |
Cash | £32,510 |
Current Liabilities | £275,557 |
Latest Accounts | 31 July 2002 (21 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
20 December 2006 | Dissolved (1 page) |
---|---|
20 September 2006 | Liquidators statement of receipts and payments (5 pages) |
20 September 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
24 April 2006 | Liquidators statement of receipts and payments (5 pages) |
13 April 2005 | Appointment of a voluntary liquidator (1 page) |
13 April 2005 | Resolutions
|
13 April 2005 | Statement of affairs (6 pages) |
1 April 2005 | Registered office changed on 01/04/05 from: 5 elstree gate elstree way borehamwood hertfordshire WD6 1JD (1 page) |
10 March 2005 | Company name changed michael ball enterprises LIMITED\certificate issued on 10/03/05 (2 pages) |
4 November 2004 | Return made up to 17/09/04; full list of members (6 pages) |
9 October 2003 | Return made up to 17/09/03; full list of members (6 pages) |
31 March 2003 | Total exemption small company accounts made up to 31 July 2001 (6 pages) |
26 March 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
27 September 2002 | Return made up to 17/09/02; full list of members (6 pages) |
30 May 2002 | Total exemption small company accounts made up to 31 July 2000 (6 pages) |
21 September 2001 | Return made up to 17/09/01; full list of members
|
8 December 2000 | Accounts for a small company made up to 31 July 1999 (6 pages) |
4 October 2000 | Return made up to 17/09/00; full list of members (6 pages) |
28 March 2000 | Accounts for a small company made up to 31 July 1998 (6 pages) |
28 October 1999 | Return made up to 17/09/99; no change of members (4 pages) |
27 March 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
15 March 1999 | Return made up to 17/09/98; full list of members (6 pages) |
28 July 1998 | Particulars of mortgage/charge (3 pages) |
30 May 1998 | Accounts for a small company made up to 31 July 1997 (6 pages) |
13 May 1998 | New secretary appointed (2 pages) |
13 May 1998 | Secretary resigned (1 page) |
27 October 1997 | Return made up to 17/09/97; no change of members (4 pages) |
16 October 1997 | Registered office changed on 16/10/97 from: 21 golden square london W1R 3PA (1 page) |
3 February 1997 | Accounts for a small company made up to 31 July 1996 (7 pages) |
18 September 1996 | Return made up to 17/09/96; no change of members (4 pages) |
15 December 1995 | Accounting reference date extended from 30/04 to 31/07 (1 page) |
21 September 1995 | Return made up to 17/09/95; full list of members (6 pages) |
6 September 1995 | Accounts for a small company made up to 30 April 1995 (8 pages) |