Barbican
London
EC2Y 8BY
Director Name | Anthony Neil Gasson |
---|---|
Date of Birth | May 1933 (Born 91 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 June 2007(10 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 24 February 2010) |
Role | Optometrist Retired |
Correspondence Address | 163 Lauderdale Tower Barbican London EC2Y 8BY |
Director Name | Joanna Sophie Gasson |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 June 2007(10 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 24 February 2010) |
Role | Company Director |
Correspondence Address | 48c Edwards Avenue South Ruislip Middlesex HA4 6UT |
Director Name | Timothy Leigh Gasson |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1996(1 day after company formation) |
Appointment Duration | 10 years, 9 months (resigned 20 May 2007) |
Role | Managing Director |
Correspondence Address | 138 Top Lane Whitley Melksham Wiltshire SN12 8QZ |
Director Name | Ashcroft Cameron Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 August 1996(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Secretary Name | Ashcroft Cameron Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 August 1996(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Registered Address | 3-5 Rickmansworth Road Watford Hertfordshire WD18 0GX |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Latest Accounts | 31 March 2006 (18 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
24 February 2010 | Final Gazette dissolved following liquidation (1 page) |
---|---|
24 February 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
24 November 2009 | Return of final meeting in a members' voluntary winding up (3 pages) |
24 November 2009 | Liquidators statement of receipts and payments to 16 November 2009 (5 pages) |
24 November 2009 | Return of final meeting in a members' voluntary winding up (3 pages) |
24 November 2009 | Liquidators' statement of receipts and payments to 16 November 2009 (5 pages) |
28 September 2009 | Liquidators statement of receipts and payments to 20 August 2009 (5 pages) |
28 September 2009 | Liquidators' statement of receipts and payments to 20 August 2009 (5 pages) |
29 August 2008 | Appointment of a voluntary liquidator (1 page) |
29 August 2008 | Appointment of a voluntary liquidator (1 page) |
29 August 2008 | Declaration of solvency (3 pages) |
29 August 2008 | Declaration of solvency (3 pages) |
29 August 2008 | Resolutions
|
29 August 2008 | Resolutions
|
26 August 2008 | Registered office changed on 26/08/2008 from station house bath road box corsham wiltshire SN13 8AE (1 page) |
26 August 2008 | Registered office changed on 26/08/2008 from station house bath road box corsham wiltshire SN13 8AE (1 page) |
5 June 2008 | Company name changed absolute corporate events LIMITED\certificate issued on 09/06/08 (2 pages) |
5 June 2008 | Company name changed absolute corporate events LIMITED\certificate issued on 09/06/08 (2 pages) |
29 December 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
29 December 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
29 December 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
29 December 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
22 June 2007 | New director appointed (2 pages) |
22 June 2007 | New director appointed (2 pages) |
22 June 2007 | Director resigned (1 page) |
22 June 2007 | Director resigned (1 page) |
22 June 2007 | New director appointed (2 pages) |
22 June 2007 | New director appointed (2 pages) |
15 November 2006 | Accounts for a small company made up to 31 March 2006 (12 pages) |
15 November 2006 | Accounts for a small company made up to 31 March 2006 (12 pages) |
31 August 2006 | Return made up to 19/08/06; full list of members (2 pages) |
31 August 2006 | Return made up to 19/08/06; full list of members (2 pages) |
18 January 2006 | Full accounts made up to 31 March 2005 (11 pages) |
18 January 2006 | Full accounts made up to 31 March 2005 (11 pages) |
15 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
15 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
22 August 2005 | Return made up to 19/08/05; full list of members (2 pages) |
22 August 2005 | Return made up to 19/08/05; full list of members (2 pages) |
3 February 2005 | Full accounts made up to 31 March 2004 (11 pages) |
3 February 2005 | Full accounts made up to 31 March 2004 (11 pages) |
6 September 2004 | Return made up to 19/08/04; full list of members (6 pages) |
6 September 2004 | Return made up to 19/08/04; full list of members (6 pages) |
18 December 2003 | Full accounts made up to 31 March 2003 (11 pages) |
18 December 2003 | Full accounts made up to 31 March 2003 (11 pages) |
2 September 2003 | Return made up to 19/08/03; full list of members (6 pages) |
2 September 2003 | Return made up to 19/08/03; full list of members (6 pages) |
28 August 2002 | Return made up to 19/08/02; full list of members (6 pages) |
28 August 2002 | Return made up to 19/08/02; full list of members (6 pages) |
13 August 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
13 August 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
15 January 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
15 January 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
29 August 2001 | Return made up to 19/08/01; full list of members (6 pages) |
29 August 2001 | Return made up to 19/08/01; full list of members (6 pages) |
1 September 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
1 September 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
10 August 2000 | Return made up to 19/08/00; full list of members (6 pages) |
10 August 2000 | Return made up to 19/08/00; full list of members
|
7 October 1999 | Return made up to 19/08/99; full list of members (6 pages) |
7 October 1999 | Return made up to 19/08/99; full list of members (6 pages) |
28 September 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
28 September 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
21 December 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
21 December 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
2 September 1998 | Return made up to 19/08/98; full list of members (6 pages) |
2 September 1998 | Return made up to 19/08/98; full list of members (6 pages) |
16 July 1998 | Particulars of mortgage/charge (3 pages) |
16 July 1998 | Particulars of mortgage/charge (3 pages) |
16 April 1998 | Particulars of mortgage/charge (3 pages) |
16 April 1998 | Particulars of mortgage/charge (3 pages) |
16 April 1998 | Particulars of mortgage/charge (3 pages) |
16 April 1998 | Particulars of mortgage/charge (3 pages) |
18 March 1998 | Registered office changed on 18/03/98 from: enterprise house beeson's yard bury lane rickmansworth hertfordshire WD3 1DS (1 page) |
18 March 1998 | Registered office changed on 18/03/98 from: enterprise house beeson's yard bury lane rickmansworth hertfordshire WD3 1DS (1 page) |
9 October 1997 | Accounts for a dormant company made up to 31 March 1997 (4 pages) |
9 October 1997 | Accounts made up to 31 March 1997 (4 pages) |
24 September 1997 | Accounting reference date shortened from 31/07/97 to 31/03/97 (1 page) |
24 September 1997 | Accounting reference date shortened from 31/07/97 to 31/03/97 (1 page) |
23 September 1997 | Return made up to 19/08/97; full list of members (6 pages) |
23 September 1997 | Return made up to 19/08/97; full list of members (6 pages) |
19 November 1996 | New secretary appointed (2 pages) |
19 November 1996 | Director resigned (1 page) |
19 November 1996 | New director appointed (2 pages) |
19 November 1996 | New director appointed (2 pages) |
19 November 1996 | Secretary resigned (1 page) |
19 November 1996 | Secretary resigned (1 page) |
19 November 1996 | New secretary appointed (2 pages) |
19 November 1996 | Director resigned (1 page) |
30 August 1996 | Ad 20/08/96--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
30 August 1996 | Accounting reference date shortened from 31/08/97 to 31/07/97 (1 page) |
30 August 1996 | Ad 20/08/96--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
30 August 1996 | Accounting reference date shortened from 31/08/97 to 31/07/97 (1 page) |
19 August 1996 | Incorporation (17 pages) |
19 August 1996 | Incorporation (17 pages) |