Barnes
London
SW13 8AA
Secretary Name | Kathryn Laura Nichols |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 March 1998(3 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 16 October 2001) |
Role | Company Director |
Correspondence Address | 39 Lytton Grove London SW15 2EZ |
Director Name | Michael Terry Saggers |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1994(same day as company formation) |
Role | Chartered Secretary |
Correspondence Address | 7 Globe Court Bengeo Street Bengeo Hertford Hertfordshire SG14 3HA |
Secretary Name | Michael Trannack Yeeles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 1995(3 months after company formation) |
Appointment Duration | 3 years (resigned 31 March 1998) |
Role | Company Director |
Correspondence Address | Saturday Cottage 68 Lincoln Drive Woking Surrey GU22 8RR |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 December 1994(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | 2 Savile Row London W1X 1AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 31 March 2000 (24 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
16 October 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 June 2001 | First Gazette notice for voluntary strike-off (1 page) |
11 May 2001 | Application for striking-off (1 page) |
2 March 2001 | Return made up to 13/12/00; full list of members (5 pages) |
26 February 2001 | Director's particulars changed (1 page) |
5 February 2001 | Full accounts made up to 31 March 2000 (10 pages) |
2 February 2000 | Full accounts made up to 31 March 1999 (10 pages) |
20 January 2000 | Return made up to 13/12/99; full list of members (6 pages) |
3 February 1999 | Full accounts made up to 31 March 1998 (10 pages) |
23 December 1998 | Return made up to 13/12/98; full list of members (6 pages) |
15 June 1998 | New secretary appointed (2 pages) |
15 June 1998 | Secretary resigned (1 page) |
19 January 1998 | Full accounts made up to 31 March 1997 (10 pages) |
19 December 1997 | Return made up to 13/12/97; full list of members (6 pages) |
14 January 1997 | Full accounts made up to 31 March 1996 (13 pages) |
18 December 1996 | Return made up to 13/12/96; full list of members (6 pages) |
15 October 1996 | Delivery ext'd 3 mth 31/03/96 (2 pages) |
29 November 1995 | Return made up to 13/12/95; full list of members (6 pages) |
4 May 1995 | Registered office changed on 04/05/95 from: premier house 10 greycoat place london SW1P 1SB (1 page) |
27 April 1995 | Accounting reference date notified as 31/03 (1 page) |
6 April 1995 | Location of register of members (non legible) (1 page) |
6 April 1995 | Director resigned;new director appointed (4 pages) |
6 April 1995 | Ad 13/03/95--------- £ si 98@1=98 £ ic 2/100 (4 pages) |
6 April 1995 | Registered office changed on 06/04/95 from: hill house 1 little new street london EC4A 3TR (1 page) |
6 April 1995 | Secretary resigned;new secretary appointed (4 pages) |
24 March 1995 | Resolutions
|
24 March 1995 | Memorandum and Articles of Association (8 pages) |