Barbican
London
EC2Y 8NA
Director Name | Liat Tuvey |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1993(same day as company formation) |
Role | Chartered Surveyor |
Correspondence Address | 342 Lauderdale Tower Barbican London EC2Y 8NA |
Secretary Name | Shoulamit Tuvyahu |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 342 Lauderdale Tower London EC2Y 8NA |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 1993(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 1993(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | CHT Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 January 1999(5 years, 11 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 08 October 2007) |
Correspondence Address | 3 Sheldon Square London W2 6PS |
Registered Address | C/O Ck Partnership 229 Linen Hall 162-168 Regent Street London W1B 5TE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£115,081 |
Cash | £1,046 |
Current Liabilities | £116,343 |
Latest Accounts | 31 December 2004 (19 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
21 November 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 August 2008 | Completion of winding up (1 page) |
13 November 2007 | Secretary resigned (1 page) |
14 August 2006 | Notice of discharge of Administration Order (3 pages) |
29 June 2006 | Administrator's abstract of receipts and payments (2 pages) |
23 June 2006 | Order of court to wind up (1 page) |
23 February 2006 | Administrator's abstract of receipts and payments (2 pages) |
14 February 2006 | Return made up to 18/01/06; full list of members (2 pages) |
26 October 2005 | Total exemption full accounts made up to 31 December 2004 (7 pages) |
26 August 2005 | Administrator's abstract of receipts and payments (2 pages) |
24 February 2005 | Administrator's abstract of receipts and payments (2 pages) |
1 November 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
2 September 2004 | Administrator's abstract of receipts and payments (2 pages) |
30 April 2004 | Return made up to 18/01/04; full list of members (7 pages) |
15 March 2004 | Administrator's abstract of receipts and payments (2 pages) |
15 March 2004 | Administrator's abstract of receipts and payments (2 pages) |
15 March 2004 | Administrator's abstract of receipts and payments (2 pages) |
31 October 2003 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
27 August 2003 | Administrator's abstract of receipts and payments (2 pages) |
2 April 2003 | Return made up to 18/01/03; full list of members
|
17 February 2003 | Secretary's particulars changed (1 page) |
28 October 2002 | Total exemption full accounts made up to 31 December 2001 (9 pages) |
11 October 2002 | Registered office changed on 11/10/02 from: sceptre house 169/173 regent street london W1R 7FB (1 page) |
18 April 2002 | Return made up to 18/01/02; no change of members (5 pages) |
28 February 2002 | Administrator's abstract of receipts and payments (2 pages) |
13 February 2002 | Total exemption full accounts made up to 31 December 2000 (11 pages) |
11 October 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
3 September 2001 | Administrator's abstract of receipts and payments (2 pages) |
1 May 2001 | Full accounts made up to 31 December 1998 (11 pages) |
13 April 2001 | Full accounts made up to 31 December 1999 (10 pages) |
28 March 2001 | Return made up to 18/01/01; full list of members (5 pages) |
28 March 2001 | Return made up to 18/01/00; change of members (5 pages) |
28 March 2001 | Return made up to 18/01/99; no change of members (5 pages) |
28 March 2001 | New secretary appointed (2 pages) |
5 March 2001 | Administrator's abstract of receipts and payments (2 pages) |
31 August 2000 | Administrator's abstract of receipts and payments (2 pages) |
23 February 2000 | Administrator's abstract of receipts and payments (2 pages) |
29 December 1999 | Administrator's abstract of receipts and payments (2 pages) |
27 October 1999 | Delivery ext'd 3 mth 31/12/98 (1 page) |
9 July 1999 | Statement of administrator's proposal (2 pages) |
9 July 1999 | Notice of result of meeting of creditors (2 pages) |
6 May 1999 | Notice of Administration Order (1 page) |
6 May 1999 | Administration Order (3 pages) |
3 November 1998 | Full accounts made up to 31 December 1997 (11 pages) |
19 October 1998 | Secretary resigned (1 page) |
28 March 1998 | Particulars of mortgage/charge (4 pages) |
3 November 1997 | Accounts for a small company made up to 31 December 1996 (11 pages) |
6 April 1997 | Return made up to 18/01/97; no change of members (4 pages) |
20 December 1996 | Full accounts made up to 31 December 1995 (10 pages) |
3 November 1996 | Delivery ext'd 3 mth 31/12/95 (2 pages) |
30 April 1996 | Return made up to 18/01/96; full list of members (6 pages) |
9 February 1996 | Full accounts made up to 31 December 1994 (10 pages) |
24 October 1995 | Delivery ext'd 3 mth 31/12/94 (2 pages) |
19 July 1995 | Ad 14/06/95--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |