Barnfield Wood Road
Beckenham
Kent
BR3 6SS
Secretary Name | Susan Irene Hootoy |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 March 1997(1 year, 9 months after company formation) |
Appointment Duration | 23 years, 2 months (closed 28 April 2020) |
Role | Company Director |
Correspondence Address | 1 Langley Wood Barnfield Wood Road Beckenham Kent BR3 6SS |
Director Name | Susan Irene Cheesman |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1995(5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 March 1997) |
Role | Company Director |
Correspondence Address | 1 Langley Wood Barnfield Wood Road Beckenham Kent BR3 6SS |
Director Name | Mervyn Stuart Gordon Head |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1995(5 months after company formation) |
Appointment Duration | Resigned same day (resigned 13 October 1995) |
Role | Chartered Accountant |
Correspondence Address | 13 Long Buftlers Harpenden Hertfordshire AL5 1JF |
Secretary Name | Alexander Dermot Leslie Sydney Hooton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 October 1995(5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 March 1997) |
Role | Company Director |
Correspondence Address | 1 Langley Wood Barnfield Wood Road Beckenham Kent BR3 6SS |
Secretary Name | Roger Toms |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 October 1995(5 months after company formation) |
Appointment Duration | Resigned same day (resigned 13 October 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 36 Godfries Close Tewin Hertfordshire AL6 0LQ |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 1995(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 1995(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | C/O Bkr Haines Watts 3rd Floor 70-74 City Road London WC1B 5LF |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Year | 1999 |
---|---|
Net Worth | £66,974 |
Cash | £25,015 |
Current Liabilities | £16,050 |
Latest Accounts | 31 May 1999 (24 years, 11 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 May |
28 April 2020 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 January 2003 | Registered office changed on 16/01/03 from: j m associates 21A craven terrace london W2 3QH (1 page) |
16 January 2003 | Registered office changed on 16/01/03 from: j m associates 21A craven terrace london W2 3QH (1 page) |
14 January 2003 | Appointment of a liquidator (1 page) |
14 January 2003 | Appointment of a liquidator (1 page) |
6 August 2002 | Order of court to wind up (2 pages) |
6 August 2002 | Order of court to wind up (2 pages) |
17 November 2000 | Secretary's particulars changed (1 page) |
17 November 2000 | Secretary's particulars changed (1 page) |
2 November 2000 | Return made up to 16/05/00; full list of members (7 pages) |
2 November 2000 | Return made up to 16/05/00; full list of members (7 pages) |
10 August 2000 | Registered office changed on 10/08/00 from: 8 baltic street east london EC1Y 0UP (1 page) |
10 August 2000 | Registered office changed on 10/08/00 from: 8 baltic street east london EC1Y 0UP (1 page) |
3 August 2000 | Accounts for a small company made up to 31 May 1999 (5 pages) |
3 August 2000 | Accounts for a small company made up to 31 May 1999 (5 pages) |
24 March 2000 | Accounts for a small company made up to 31 May 1998 (3 pages) |
24 March 2000 | Accounts for a small company made up to 31 May 1998 (3 pages) |
11 June 1999 | Registered office changed on 11/06/99 from: 8 baltic street east london EC1Y 0UJ (1 page) |
11 June 1999 | Registered office changed on 11/06/99 from: 8 baltic street east london EC1Y 0UJ (1 page) |
11 June 1999 | Return made up to 16/05/99; full list of members (6 pages) |
11 June 1999 | Return made up to 16/05/99; full list of members (6 pages) |
12 June 1998 | Return made up to 16/05/98; full list of members (6 pages) |
12 June 1998 | Return made up to 16/05/98; full list of members (6 pages) |
18 May 1998 | Accounts for a small company made up to 31 May 1997 (4 pages) |
18 May 1998 | Accounts for a small company made up to 31 May 1997 (4 pages) |
25 July 1997 | Return made up to 16/05/96; full list of members (5 pages) |
25 July 1997 | Return made up to 16/05/96; full list of members (5 pages) |
25 July 1997 | Return made up to 16/05/97; full list of members (6 pages) |
25 July 1997 | Return made up to 16/05/97; full list of members (6 pages) |
22 July 1997 | Resolutions
|
22 July 1997 | Resolutions
|
1 July 1997 | Compulsory strike-off action has been discontinued (1 page) |
1 July 1997 | Compulsory strike-off action has been discontinued (1 page) |
26 June 1997 | Accounts for a small company made up to 31 May 1996 (4 pages) |
26 June 1997 | Accounts for a small company made up to 31 May 1996 (4 pages) |
29 April 1997 | New director appointed (2 pages) |
29 April 1997 | Secretary resigned (1 page) |
29 April 1997 | New secretary appointed (2 pages) |
29 April 1997 | New secretary appointed (2 pages) |
29 April 1997 | Director resigned (1 page) |
29 April 1997 | New secretary appointed (2 pages) |
29 April 1997 | New director appointed (2 pages) |
29 April 1997 | Director resigned (1 page) |
29 April 1997 | New director appointed (2 pages) |
29 April 1997 | Secretary resigned (1 page) |
29 April 1997 | Director resigned (1 page) |
29 April 1997 | Director resigned (1 page) |
29 April 1997 | Secretary resigned (1 page) |
29 April 1997 | New director appointed (2 pages) |
29 April 1997 | New secretary appointed (2 pages) |
29 April 1997 | Secretary resigned (1 page) |
18 March 1997 | First Gazette notice for compulsory strike-off (1 page) |
18 March 1997 | First Gazette notice for compulsory strike-off (1 page) |
22 November 1995 | Registered office changed on 22/11/95 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
22 November 1995 | Secretary resigned;new secretary appointed (4 pages) |
22 November 1995 | Registered office changed on 22/11/95 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
22 November 1995 | Director resigned;new director appointed (4 pages) |
22 November 1995 | Director resigned;new director appointed (4 pages) |
22 November 1995 | Secretary resigned;new secretary appointed (4 pages) |
17 October 1995 | Memorandum and Articles of Association (10 pages) |
17 October 1995 | Resolutions
|
17 October 1995 | Memorandum and Articles of Association (10 pages) |
17 October 1995 | Resolutions
|
16 May 1995 | Incorporation (18 pages) |
16 May 1995 | Incorporation (18 pages) |