Barnes
London
SW13 9RT
Secretary Name | Comat Registrars Limited (Corporation) |
---|---|
Status | Current |
Appointed | 20 March 1998(5 years after company formation) |
Appointment Duration | 26 years, 1 month |
Correspondence Address | 8 Gray's Inn Square Gray's Inn London WC1R 5JQ |
Director Name | Michael Terry Saggers |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1993(same day as company formation) |
Role | Chartered Secretary |
Correspondence Address | 7 Globe Court Bengeo Street Bengeo Hertford Hertfordshire SG14 3HA |
Director Name | Roger Hoare |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1993(9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 24 January 1997) |
Role | Company Director |
Correspondence Address | 3 Fitzroy House 47 Fitzroy Street London W1P 5HR |
Director Name | Ms Caroline Patricia Williams |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 05 January 1995(1 year, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 20 March 1998) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 128 Avenue Road London W3 8QG |
Secretary Name | Ms Caroline Patricia Williams |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 24 June 1996(3 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 20 March 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 128 Avenue Road London W3 8QG |
Director Name | John Edwards |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1997(4 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 05 January 1999) |
Role | Facility Director |
Correspondence Address | 88 Park Road Kingston Surrey KT2 5JZ |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 1993(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Comat Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 1993(5 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 24 June 1996) |
Correspondence Address | 8 Gray's Inn Square Gray's Inn London WC1R 5JQ |
Registered Address | 8 Baker Street London W1M 1DA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £1,998,749 |
Gross Profit | -£115,159 |
Net Worth | -£5,122,812 |
Cash | £4,823 |
Current Liabilities | £1,314,893 |
Latest Accounts | 30 April 1997 (27 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
4 June 2004 | Dissolved (1 page) |
---|---|
4 March 2004 | Liquidators statement of receipts and payments (5 pages) |
4 March 2004 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
24 October 2003 | Liquidators statement of receipts and payments (5 pages) |
9 April 2003 | Liquidators statement of receipts and payments (5 pages) |
8 October 2002 | Liquidators statement of receipts and payments (5 pages) |
5 April 2002 | Liquidators statement of receipts and payments (5 pages) |
8 October 2001 | Liquidators statement of receipts and payments (5 pages) |
30 March 2001 | Liquidators statement of receipts and payments (5 pages) |
12 October 2000 | Liquidators statement of receipts and payments (5 pages) |
6 December 1999 | Notice of Constitution of Liquidation Committee (2 pages) |
14 October 1999 | Appointment of a voluntary liquidator (1 page) |
14 October 1999 | Resolutions
|
14 October 1999 | Statement of affairs (18 pages) |
30 September 1999 | Appointment of a voluntary liquidator (1 page) |
30 September 1999 | Resolutions
|
27 September 1999 | Registered office changed on 27/09/99 from: 4 old park lane london wiy 3LJ (1 page) |
8 May 1999 | Director resigned (1 page) |
5 May 1999 | Full accounts made up to 30 April 1997 (17 pages) |
29 March 1999 | Return made up to 19/03/99; full list of members (6 pages) |
8 March 1999 | Resolutions
|
8 March 1999 | Resolutions
|
14 May 1998 | Secretary resigned;director resigned (1 page) |
14 May 1998 | New secretary appointed (2 pages) |
20 March 1998 | Return made up to 19/03/98; full list of members (7 pages) |
12 January 1998 | New director appointed (2 pages) |
7 July 1997 | Accounts for a small company made up to 30 April 1996 (8 pages) |
8 June 1997 | Return made up to 19/03/97; full list of members (6 pages) |
30 January 1997 | Director resigned (1 page) |
15 July 1996 | New secretary appointed (2 pages) |
15 July 1996 | Secretary resigned (1 page) |
22 May 1996 | Return made up to 19/03/96; full list of members (8 pages) |
4 March 1996 | Accounts for a small company made up to 30 April 1995 (11 pages) |
28 February 1996 | Particulars of mortgage/charge (3 pages) |
9 May 1995 | Return made up to 19/03/95; full list of members (16 pages) |
27 April 1995 | New director appointed (2 pages) |