Barbican
London
EC27 8DL
Secretary Name | GLS Financial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 08 June 1999(7 years, 2 months after company formation) |
Appointment Duration | 7 months, 2 weeks (closed 18 January 2000) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4TT |
Director Name | Mrs Iris Waters |
---|---|
Date of Birth | August 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1992(same day as company formation) |
Role | Office Manager |
Correspondence Address | 10 Denehurst Gardens Hastings East Sussex TN35 4PB |
Secretary Name | Clifford Patrick Paul Waters |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 1992(same day as company formation) |
Role | Accountant |
Correspondence Address | 234 Ben Jonson House London EC2Y 8DL |
Director Name | Clifford Patrick Paul Waters |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1992(1 month, 2 weeks after company formation) |
Appointment Duration | 6 years, 10 months (resigned 28 March 1999) |
Role | Accountant |
Correspondence Address | 234 Ben Jonson House London EC2Y 8DL |
Director Name | Peter John Brian Omahony |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 September 1992(4 months, 3 weeks after company formation) |
Appointment Duration | 1 year (resigned 01 September 1993) |
Role | Sales Manager |
Correspondence Address | 352 The Circle Queen Elizabeth Street London SE1 2JU |
Director Name | Miss Karen Jacqueline Waters |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1993(1 year after company formation) |
Appointment Duration | 5 years, 11 months (resigned 19 March 1999) |
Role | Printer |
Correspondence Address | 10 Denehurst Gardens Hastings East Sussex TN35 4PB |
Secretary Name | Group Captain John William King |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 1999(6 years, 11 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 08 June 1999) |
Role | Chartered Secretary |
Correspondence Address | 36 Valiant House Vicarage Crescent London SW11 3LU |
Director Name | MBC Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 1992(same day as company formation) |
Correspondence Address | Classic House 174-180 Old Street London EC1V 9BP |
Secretary Name | MBC Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 1992(same day as company formation) |
Correspondence Address | Classic House 174-180 Old Street London EC1V 9BP |
Registered Address | Victoria House 64 Paul Street London EC2A 4TT |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Latest Accounts | 30 April 1997 (27 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 April |
18 January 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 September 1999 | First Gazette notice for voluntary strike-off (1 page) |
14 September 1999 | Secretary resigned (1 page) |
20 August 1999 | New secretary appointed (2 pages) |
11 August 1999 | Application for striking-off (1 page) |
11 August 1999 | Secretary resigned (1 page) |
2 June 1999 | New secretary appointed (2 pages) |
2 June 1999 | Return made up to 10/04/99; no change of members
|
10 April 1999 | Director resigned (1 page) |
5 March 1999 | Full accounts made up to 30 April 1997 (14 pages) |
20 July 1998 | Registered office changed on 20/07/98 from: 26/28 willow street london EC2A 4BH (1 page) |
20 July 1998 | Return made up to 10/04/98; full list of members (6 pages) |
20 July 1998 | Registered office changed on 20/07/98 from: 26-28 bartholomew square london EC1V (1 page) |
16 April 1998 | Company name changed b-p-s swift (printers) LIMITED\certificate issued on 17/04/98 (2 pages) |
30 May 1997 | Return made up to 10/04/97; no change of members (4 pages) |
21 May 1997 | Full accounts made up to 30 April 1996 (17 pages) |
5 August 1996 | Full accounts made up to 30 April 1995 (17 pages) |
26 June 1996 | Return made up to 14/04/96; no change of members (4 pages) |
1 September 1995 | Full accounts made up to 30 April 1994 (14 pages) |
12 June 1995 | Director resigned (2 pages) |
26 May 1995 | Return made up to 10/04/95; full list of members
|