Barnes
London
SW13 9EG
Secretary Name | Helen Maria Ives |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 December 1998(2 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 29 May 2001) |
Role | Company Director |
Correspondence Address | 95 Kingsman Road Stanford Le Hope Essex SS17 0JN |
Secretary Name | Andrew Gordon |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 July 2000(3 years, 11 months after company formation) |
Appointment Duration | 10 months, 4 weeks (closed 29 May 2001) |
Role | Company Director |
Correspondence Address | Richmond Fc, The Athletic Ground Kew Foot Road Richmond Surrey TW9 2SS |
Director Name | Symon Elliott |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | Mill Farm Cottage East Tyrherley Road Lockerley Romsey Hampshire SO51 0LW |
Secretary Name | Walton Law Eddlestone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 1996(same day as company formation) |
Role | Solicitor |
Correspondence Address | Embley Manor Embley Lane Romsey Hampshire SO51 6DN |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 July 1996(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 July 1996(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Richmond Fc, The Athletic Ground Kew Foot Road Richmond Surrey TW9 2SS |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | North Richmond |
Built Up Area | Greater London |
Latest Accounts | 31 May 1999 (24 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
29 May 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 December 2000 | Application for striking-off (1 page) |
22 August 2000 | Compulsory strike-off action has been discontinued (1 page) |
22 August 2000 | First Gazette notice for compulsory strike-off (1 page) |
17 August 2000 | Return made up to 25/07/00; full list of members
|
17 August 2000 | Secretary resigned (1 page) |
17 August 2000 | New secretary appointed (2 pages) |
12 April 1999 | Accounts for a dormant company made up to 31 May 1998 (1 page) |
12 April 1999 | Resolutions
|
12 April 1999 | Resolutions
|
18 January 1999 | New secretary appointed (2 pages) |
29 July 1998 | Return made up to 25/07/98; full list of members (6 pages) |
26 March 1998 | Resolutions
|
26 March 1998 | Accounts for a dormant company made up to 31 May 1997 (1 page) |
26 March 1998 | Resolutions
|
26 March 1998 | Director resigned (1 page) |
26 March 1998 | New director appointed (2 pages) |
23 March 1998 | New director appointed (2 pages) |
23 October 1997 | Return made up to 25/07/97; full list of members (6 pages) |
1 October 1997 | Accounting reference date shortened from 31/07/97 to 31/05/97 (1 page) |
6 August 1996 | New secretary appointed (1 page) |
6 August 1996 | Director resigned (2 pages) |
6 August 1996 | New director appointed (1 page) |
6 August 1996 | Secretary resigned (2 pages) |
25 July 1996 | Incorporation (21 pages) |