Barbican
London
EC2Y 8BD
Secretary Name | Rhea Mildred Posner |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 January 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 52 Beattyville Gardens Barkingside Ilford Essex IG6 1JY |
Director Name | Access Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 1997(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Secretary Name | Access Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 1997(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Registered Address | 84 Grange Crescent Grange Hill Chigwell Essex IG7 5JF |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Chigwell |
Ward | Grange Hill |
Built Up Area | Greater London |
Latest Accounts | 31 January 2008 (16 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
27 August 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 May 2008 | First Gazette notice for voluntary strike-off (1 page) |
2 April 2008 | Application for striking-off (1 page) |
3 March 2008 | Total exemption full accounts made up to 31 January 2008 (10 pages) |
21 January 2008 | Return made up to 14/01/08; full list of members (2 pages) |
31 May 2007 | Total exemption full accounts made up to 31 January 2007 (10 pages) |
29 April 2007 | Registered office changed on 29/04/07 from: 52 beattyville gardens ilford essex IG6 1JY (1 page) |
5 March 2007 | Return made up to 14/01/07; full list of members (2 pages) |
26 April 2006 | Total exemption full accounts made up to 31 January 2006 (10 pages) |
18 January 2006 | Return made up to 14/01/06; full list of members (6 pages) |
28 October 2005 | Total exemption full accounts made up to 31 January 2005 (10 pages) |
26 January 2005 | Return made up to 14/01/05; full list of members (6 pages) |
19 August 2004 | Total exemption full accounts made up to 31 January 2004 (10 pages) |
22 January 2004 | Return made up to 14/01/04; full list of members (6 pages) |
18 June 2003 | Total exemption full accounts made up to 31 January 2003 (10 pages) |
5 April 2003 | Return made up to 14/01/03; full list of members (6 pages) |
17 April 2002 | Total exemption full accounts made up to 31 January 2002 (10 pages) |
5 March 2002 | Return made up to 14/01/02; full list of members (6 pages) |
30 July 2001 | Total exemption full accounts made up to 31 January 2001 (10 pages) |
22 January 2001 | Return made up to 14/01/01; full list of members (6 pages) |
8 June 2000 | Full accounts made up to 31 January 2000 (10 pages) |
13 January 2000 | Return made up to 14/01/00; full list of members
|
23 June 1999 | Full accounts made up to 31 January 1999 (10 pages) |
15 March 1999 | Return made up to 14/01/99; no change of members (4 pages) |
24 June 1998 | Full accounts made up to 31 January 1998 (11 pages) |
3 March 1998 | Return made up to 14/01/98; full list of members (6 pages) |
26 January 1997 | Director resigned (1 page) |
26 January 1997 | Secretary resigned (1 page) |
26 January 1997 | Registered office changed on 26/01/97 from: international house 31 church road hendon london NW4 4EB (1 page) |
14 January 1997 | Incorporation (17 pages) |