Barnes
London
SW13 0NP
Secretary Name | Mr John Edward Dennis |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 January 2003(9 years after company formation) |
Appointment Duration | 21 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Fern Valley Chase Todmorden West Yorkshire OL14 7HB |
Director Name | Mr Neil Mair King |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1994(same day as company formation) |
Role | Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | 9 The Terrace Barnes London SW13 0NP |
Secretary Name | Brian Edwin Coombs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 13 Guion Road Fulham London SW6 4UD |
Director Name | Kevin Stewart Burt-Gray |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1994(4 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 5 months (resigned 30 October 1998) |
Role | Estate Agent |
Correspondence Address | 143 Mellish Street London E14 8PJ |
Director Name | Brian Edwin Coombs |
---|---|
Date of Birth | December 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1995(1 year after company formation) |
Appointment Duration | 2 years (resigned 06 February 1997) |
Role | Financial Director |
Correspondence Address | 13 Guion Road Fulham London SW6 4UD |
Secretary Name | Kevin Stewart Burt-Gray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 1997(3 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 October 1998) |
Role | Company Director |
Correspondence Address | 143 Mellish Street London E14 8PJ |
Director Name | Richard Charles Pine-Coffin |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1997(3 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 07 July 1999) |
Role | Estate Agent |
Correspondence Address | 7b Elmwood Road London SE24 9HU |
Secretary Name | Miss Cherylle Millard-Dawe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 1998(4 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 21 January 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 The Schoolhouse, Page Walk London W1W 8AS |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 12 January 1994(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 January 1994(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 January 1994(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | C/O Rothman Pantall & Co Clareville House 26-27 Oxendon Street London SW1Y 4EP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£247,684 |
Current Liabilities | £529,438 |
Latest Accounts | 31 March 2003 (21 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
6 February 2007 | Dissolved (1 page) |
---|---|
6 November 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
2 June 2006 | Liquidators statement of receipts and payments (5 pages) |
23 November 2005 | Liquidators statement of receipts and payments (5 pages) |
19 November 2004 | Notice of move from Administration case to Creditors Voluntary Liquidation (10 pages) |
31 August 2004 | Statement of affairs (6 pages) |
24 August 2004 | Result of meeting of creditors (4 pages) |
23 August 2004 | Statement of administrator's proposal (2 pages) |
11 August 2004 | Registered office changed on 11/08/04 from: julco house 5TH floor 26-28 great portland street london W1W 8AS (1 page) |
6 August 2004 | Appointment of an administrator (1 page) |
1 February 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
15 January 2004 | Return made up to 12/01/04; full list of members (6 pages) |
12 February 2003 | New secretary appointed (2 pages) |
12 February 2003 | Secretary resigned (1 page) |
5 February 2003 | Return made up to 12/01/03; full list of members (6 pages) |
3 February 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
27 February 2002 | Accounts for a small company made up to 31 March 2001 (8 pages) |
22 January 2002 | Return made up to 12/01/02; full list of members (6 pages) |
21 March 2001 | Accounting reference date extended from 31/12/00 to 31/03/01 (1 page) |
10 January 2001 | Return made up to 12/01/01; full list of members (6 pages) |
4 January 2001 | Registered office changed on 04/01/01 from: fifth floor julco house 26-28 great portland street london W1N 6AS (1 page) |
2 November 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
18 August 2000 | Accounts for a small company made up to 31 December 1998 (8 pages) |
13 March 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
10 March 2000 | Return made up to 12/01/00; full list of members (6 pages) |
23 November 1999 | Particulars of mortgage/charge (7 pages) |
11 August 1999 | Director resigned (1 page) |
18 February 1999 | Particulars of mortgage/charge (6 pages) |
4 January 1999 | Return made up to 12/01/99; full list of members (7 pages) |
29 December 1998 | New secretary appointed (2 pages) |
29 December 1998 | Secretary resigned;director resigned (1 page) |
5 November 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
26 October 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
22 January 1998 | Return made up to 12/01/98; no change of members (5 pages) |
31 December 1997 | New director appointed (2 pages) |
16 December 1997 | Particulars of mortgage/charge (4 pages) |
15 September 1997 | Accounts for a small company made up to 31 December 1996 (9 pages) |
22 April 1997 | Accounts for a small company made up to 31 December 1995 (9 pages) |
22 April 1997 | Registered office changed on 22/04/97 from: unit 1 quayside cascades 2/4 westferry road isle of dogs E14 8JT (1 page) |
22 April 1997 | New secretary appointed (2 pages) |
19 February 1997 | Return made up to 12/01/97; no change of members (4 pages) |
15 February 1996 | Return made up to 12/01/96; full list of members
|
13 June 1995 | Ad 23/05/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |