Barnes
London
SW13 0BU
Secretary Name | Halco Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 20 March 2001(6 years after company formation) |
Appointment Duration | 3 years, 11 months (closed 08 March 2005) |
Correspondence Address | 8-10 New Fetter Lane London EC4A 1RS |
Director Name | Patricia Juliana Searle |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1995(1 week, 6 days after company formation) |
Appointment Duration | 5 years, 11 months (resigned 20 March 2001) |
Role | Occupational Health Therapist |
Correspondence Address | 32 Calder Drive Walmley Sutton Coldfield West Midlands B76 1YR |
Secretary Name | Susanne Humpherson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 1995(1 week, 6 days after company formation) |
Appointment Duration | 5 years, 11 months (resigned 20 March 2001) |
Role | Banker |
Correspondence Address | 35 Shepherds Pool Road Four Oaks Sutton Coldfield West Midlands B75 6BN |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 1995(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 1995(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Registered Address | C/O Charles Russell 8-10 New Fetter Lane London EC4A 1RS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Latest Accounts | 31 March 2003 (21 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
8 March 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 November 2004 | First Gazette notice for voluntary strike-off (1 page) |
11 October 2004 | Application for striking-off (1 page) |
5 April 2004 | Return made up to 15/03/04; full list of members (5 pages) |
19 March 2004 | Total exemption full accounts made up to 31 March 2003 (3 pages) |
19 March 2004 | Total exemption full accounts made up to 31 March 2002 (3 pages) |
25 June 2003 | Return made up to 15/03/03; full list of members (5 pages) |
28 March 2002 | Return made up to 15/03/02; full list of members
|
8 February 2002 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
10 May 2001 | Return made up to 15/03/01; full list of members (6 pages) |
27 March 2001 | New secretary appointed (2 pages) |
27 March 2001 | Director resigned (1 page) |
27 March 2001 | Resolutions
|
27 March 2001 | Secretary resigned (1 page) |
27 March 2001 | Registered office changed on 27/03/01 from: 27 castlenau mansions castelnau barnes london SW13 9QX (1 page) |
22 March 2001 | Company name changed glendean finance LIMITED\certificate issued on 22/03/01 (2 pages) |
24 January 2001 | Full accounts made up to 31 March 2000 (3 pages) |
20 June 2000 | Return made up to 15/03/00; full list of members (6 pages) |
11 June 1999 | Full accounts made up to 31 March 1999 (3 pages) |
3 June 1999 | Return made up to 15/03/99; no change of members (4 pages) |
18 June 1998 | Full accounts made up to 31 March 1997 (3 pages) |
18 June 1998 | Full accounts made up to 31 March 1998 (3 pages) |
18 June 1998 | Return made up to 15/03/98; full list of members (6 pages) |
16 July 1997 | Full accounts made up to 31 March 1996 (3 pages) |
15 May 1997 | New director appointed (2 pages) |
15 May 1997 | Return made up to 15/03/97; full list of members
|
2 April 1996 | Return made up to 15/03/96; full list of members (6 pages) |
6 November 1995 | Accounting reference date notified as 31/03 (1 page) |
31 March 1995 | Registered office changed on 31/03/95 from: suite 10902 72 new bond street london W1Y 9DD (1 page) |
31 March 1995 | Secretary resigned;new secretary appointed (2 pages) |
31 March 1995 | Director resigned;new director appointed (2 pages) |