Barbican
London
EC2Y 8DH
Secretary Name | Cornhill Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 12 June 1992(2 months after company formation) |
Appointment Duration | 9 years, 3 months (closed 11 September 2001) |
Correspondence Address | St Paul's House Warwick Lane London EC4M 7BP |
Director Name | Trifon Alkiviadis Natsis |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 12 August 1993(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 14 March 1995) |
Role | Quantitative Marketing Analyst |
Correspondence Address | 23 Vernon Court Hendon Way London NW2 2PD |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 April 1992(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 April 1992(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | St Pauls House Warwick Lane London EC4P 4BN |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £5,804,507 |
Gross Profit | £88,194 |
Net Worth | £2,367,314 |
Cash | £2,496,048 |
Current Liabilities | £159,231 |
Latest Accounts | 31 May 1999 (24 years, 11 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 May |
11 September 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 May 2001 | First Gazette notice for voluntary strike-off (1 page) |
11 April 2001 | Application for striking-off (1 page) |
16 May 2000 | Return made up to 09/04/00; full list of members (5 pages) |
4 January 2000 | £ ic 1961/961 30/11/99 £ sr 1000@1=1000 (1 page) |
4 January 2000 | Resolutions
|
29 November 1999 | Full accounts made up to 31 May 1999 (13 pages) |
8 May 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 May 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 May 1999 | Return made up to 09/04/99; full list of members (7 pages) |
21 December 1998 | Resolutions
|
21 December 1998 | Nc inc already adjusted 07/10/98 (1 page) |
21 December 1998 | Ad 07/10/98--------- £ si 961@1=961 £ ic 1000/1961 (2 pages) |
16 December 1998 | Full accounts made up to 31 May 1998 (13 pages) |
30 April 1998 | Return made up to 09/04/98; full list of members (6 pages) |
8 January 1998 | Full accounts made up to 31 May 1997 (15 pages) |
2 May 1997 | Return made up to 09/04/97; full list of members (6 pages) |
5 November 1996 | Full accounts made up to 31 May 1996 (15 pages) |
7 May 1996 | Return made up to 09/04/96; full list of members (6 pages) |
22 September 1995 | Director resigned (4 pages) |
18 September 1995 | Full accounts made up to 31 May 1995 (14 pages) |
8 June 1995 | Return made up to 09/04/95; full list of members (12 pages) |
14 March 1995 | Full accounts made up to 31 May 1994 (14 pages) |