Barnes
London
SW13 0EG
Director Name | Mr Timothy James Cameron Fraser |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 January 1994(5 months after company formation) |
Appointment Duration | 9 years (closed 28 January 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Hillersdon Avenue Barnes London SW13 0EG |
Secretary Name | Mr Timothy James Cameron Fraser |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 January 1994(5 months after company formation) |
Appointment Duration | 9 years (closed 28 January 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Hillersdon Avenue Barnes London SW13 0EG |
Director Name | Tamara Ann Cutts |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 October 1995(2 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 September 1998) |
Role | Production Manager |
Correspondence Address | 46a Foxgrove Road Beckenham Kent BR3 5DB |
Director Name | Apex Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 August 1993(same day as company formation) |
Correspondence Address | 46a Syon Lane Isleworth Middlesex TW7 5NQ |
Secretary Name | Apex Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 August 1993(same day as company formation) |
Correspondence Address | 46a Syon Lane Isleworth Middlesex TW7 5NQ |
Registered Address | 25 Kew Foot Road Richmond Surrey TW9 2SS |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | North Richmond |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£490 |
Current Liabilities | £10,153 |
Latest Accounts | 31 July 2000 (23 years, 9 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 July |
28 January 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 October 2002 | First Gazette notice for voluntary strike-off (1 page) |
27 August 2002 | Application for striking-off (1 page) |
16 May 2001 | Accounts for a small company made up to 31 July 2000 (3 pages) |
13 September 2000 | Return made up to 02/08/00; full list of members (6 pages) |
26 May 2000 | Accounts for a small company made up to 31 July 1999 (3 pages) |
16 August 1999 | Return made up to 02/08/99; no change of members
|
13 August 1999 | Resolutions
|
28 May 1999 | Accounts for a small company made up to 31 July 1998 (3 pages) |
23 November 1998 | Return made up to 02/08/98; no change of members
|
30 May 1998 | Accounts for a small company made up to 31 July 1997 (3 pages) |
9 October 1997 | Return made up to 02/08/97; full list of members
|
12 May 1997 | Full accounts made up to 31 July 1996 (9 pages) |
1 April 1997 | Registered office changed on 01/04/97 from: 19/21 swan street west malling kent ME19 6JU (1 page) |
22 January 1997 | Resolutions
|
18 August 1996 | Return made up to 02/08/96; no change of members
|
14 August 1995 | Return made up to 02/08/95; no change of members (4 pages) |