Barnes
London
SW13 0EX
Secretary Name | David Daniel Ryan |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 November 1998(5 years, 4 months after company formation) |
Appointment Duration | 25 years, 4 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Stanton Road Barnes London SW13 0EX |
Secretary Name | Ms Barbara Jane Niesler |
---|---|
Nationality | Canadian |
Status | Current |
Appointed | 29 August 2000(7 years, 1 month after company formation) |
Appointment Duration | 23 years, 7 months |
Role | Advertising |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 100 Novello Street London SW6 4JB |
Secretary Name | Francesca Jane Ryan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 1993(1 week, 2 days after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 October 1996) |
Role | Company Director |
Correspondence Address | 18 St Leonards Square London Nw5 |
Director Name | Hon Charles Michael Cawley |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1993(2 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 6 months (resigned 17 April 1997) |
Role | Company Director |
Correspondence Address | 21 Usher Road Bow London E3 2HA |
Director Name | Mr Makoto Endo |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 13 October 1993(2 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 October 1996) |
Role | Company Director |
Correspondence Address | 8 Littleton Crescent Harrow Middlesex HA1 3SX |
Director Name | Toshio Takahashi |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 01 October 1996(3 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 August 2000) |
Role | Company Director |
Correspondence Address | Kuber 61 Ducks Hill Road Northwood Middlesex HA6 2SE |
Secretary Name | Hon Charles Michael Cawley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1996(3 years, 2 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 17 April 1997) |
Role | Company Director |
Correspondence Address | 21 Usher Road Bow London E3 2HA |
Director Name | John Marshall |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1997(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 13 October 1998) |
Role | Consultant |
Correspondence Address | 184 Brompton Park Crescent London W6 7PA |
Secretary Name | John Marshall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 April 1997(3 years, 9 months after company formation) |
Appointment Duration | 4 months (resigned 19 August 1997) |
Role | Consultant |
Correspondence Address | 184 Brompton Park Crescent London W6 7PA |
Secretary Name | Helen Gray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 August 1997(4 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 November 1998) |
Role | Financial Controller |
Correspondence Address | 44d Gunter Grove London SW10 0UJ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 1993(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | C/O Blacher Associates Monument House 215 Marsh Road Pinner Middlesex HA5 5NE |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Pinner South |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£747,508 |
Cash | £141 |
Current Liabilities | £599,011 |
Latest Accounts | 31 March 1999 (25 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
2 April 2003 | Dissolved (1 page) |
---|---|
2 January 2003 | Completion of winding up (1 page) |
7 January 2002 | Order of court to wind up (2 pages) |
2 January 2002 | Court order notice of winding up (2 pages) |
24 October 2000 | Director resigned (1 page) |
4 September 2000 | New secretary appointed (2 pages) |
17 August 2000 | Return made up to 19/07/00; full list of members (6 pages) |
14 July 2000 | Registered office changed on 14/07/00 from: 5 montagu row london W1H 1AB (1 page) |
21 June 2000 | Accounts for a small company made up to 31 March 1999 (10 pages) |
5 February 2000 | Delivery ext'd 3 mth 31/03/99 (1 page) |
17 November 1999 | Registered office changed on 17/11/99 from: 22 charing cross road london WC2H ohr (1 page) |
29 September 1999 | Director's particulars changed (1 page) |
29 September 1999 | New secretary appointed (2 pages) |
29 September 1999 | Return made up to 19/07/99; no change of members (4 pages) |
17 September 1999 | Director's particulars changed (1 page) |
4 July 1999 | Accounts for a small company made up to 31 March 1998 (10 pages) |
14 January 1999 | Delivery ext'd 3 mth 31/03/98 (1 page) |
2 December 1998 | Secretary resigned (1 page) |
16 October 1998 | Director resigned (1 page) |
7 August 1998 | Return made up to 19/07/98; full list of members (6 pages) |
18 June 1998 | Full accounts made up to 31 March 1997 (15 pages) |
19 May 1998 | Registered office changed on 19/05/98 from: 99/101 regent street london W1R 7HB (1 page) |
2 February 1998 | Delivery ext'd 3 mth 31/03/97 (1 page) |
28 August 1997 | Secretary resigned (1 page) |
28 August 1997 | New secretary appointed (2 pages) |
27 July 1997 | Return made up to 19/07/96; no change of members (6 pages) |
25 July 1997 | Return made up to 19/07/97; no change of members (4 pages) |
3 June 1997 | Company name changed nkj directories LTD\certificate issued on 04/06/97 (2 pages) |
16 May 1997 | Secretary resigned;director resigned (1 page) |
16 May 1997 | New secretary appointed;new director appointed (2 pages) |
9 April 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
21 October 1996 | New director appointed (2 pages) |
10 October 1996 | Director resigned (1 page) |
10 October 1996 | Secretary resigned (1 page) |
10 October 1996 | New secretary appointed (2 pages) |
8 December 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
8 August 1995 | Return made up to 19/07/95; no change of members (4 pages) |
5 August 1995 | Particulars of mortgage/charge (4 pages) |
3 May 1995 | Registered office changed on 03/05/95 from: finsbury circus house 6TH floor 12-15 finsbury circus london EC2M 7EB (1 page) |
11 April 1995 | Accounts for a small company made up to 31 March 1994 (5 pages) |
4 April 1995 | Resolutions
|