Barnes
London
SW13 9RH
Secretary Name | Mrs Valerie Joan Dartnall |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 March 1997(5 months, 1 week after company formation) |
Appointment Duration | 11 years, 1 month (closed 30 April 2008) |
Role | Personnel Officer |
Country of Residence | England |
Correspondence Address | 27 Melville Road Barnes London SW13 9RH |
Director Name | Mrs Valerie Joan Dartnall |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 January 1998(1 year, 3 months after company formation) |
Appointment Duration | 10 years, 3 months (closed 30 April 2008) |
Role | Personnel Officer |
Country of Residence | England |
Correspondence Address | 27 Melville Road Barnes London SW13 9RH |
Director Name | Christopher William Duffy |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 The Broadwalk Northwood Middlesex HA6 2XD |
Director Name | David William Page |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | Chafford House Camden Park Tunbridge Wells Kent TN2 5AD |
Director Name | Robert Henry Pugh |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1997(10 months, 3 weeks after company formation) |
Appointment Duration | 5 months (resigned 16 January 1998) |
Role | Chartered Surveyor |
Correspondence Address | 48 Kerrison Road London Sw11 |
Secretary Name | Clyde Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 September 1996(same day as company formation) |
Correspondence Address | 51 Eastcheap London EC3M 1JP |
Registered Address | 6 Deanery Street London W1K 1BA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 March 2007 (17 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
30 April 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 December 2007 | Application for striking-off (1 page) |
14 November 2007 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
12 December 2006 | Return made up to 24/09/06; full list of members (7 pages) |
11 December 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
6 October 2005 | Return made up to 24/09/05; full list of members
|
11 August 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
24 January 2005 | Accounts for a small company made up to 31 March 2004 (7 pages) |
2 December 2004 | Return made up to 24/09/04; full list of members (7 pages) |
12 January 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
2 October 2003 | Return made up to 24/09/03; full list of members (7 pages) |
6 August 2003 | Auditor's resignation (1 page) |
3 October 2002 | Return made up to 24/09/02; full list of members
|
18 July 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
14 January 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
28 September 2001 | Return made up to 24/09/01; full list of members (6 pages) |
15 November 2000 | Full accounts made up to 31 March 2000 (10 pages) |
28 September 2000 | Return made up to 24/09/00; full list of members
|
26 January 2000 | Full accounts made up to 31 March 1999 (11 pages) |
12 October 1999 | Return made up to 24/09/99; no change of members (4 pages) |
11 August 1999 | Particulars of mortgage/charge (3 pages) |
2 February 1999 | Full accounts made up to 31 March 1998 (10 pages) |
22 September 1998 | Return made up to 24/09/98; no change of members (4 pages) |
3 February 1998 | Full accounts made up to 31 March 1997 (6 pages) |
29 September 1997 | Return made up to 24/09/97; full list of members (6 pages) |
26 August 1997 | New director appointed (2 pages) |
6 May 1997 | Company name changed tideway property services limite d\certificate issued on 07/05/97 (2 pages) |
19 March 1997 | Secretary resigned (1 page) |
12 March 1997 | Registered office changed on 12/03/97 from: 51 eastcheap london EC3M 1JP (1 page) |
12 March 1997 | Company name changed minmar (354) LIMITED\certificate issued on 13/03/97 (2 pages) |
12 March 1997 | Accounting reference date shortened from 30/09/97 to 31/03/97 (1 page) |
24 September 1996 | Incorporation (28 pages) |