Barbican
London
EC2Y 8BP
Secretary Name | Peter Charles Bryan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 January 1999(1 year, 11 months after company formation) |
Appointment Duration | 7 years, 10 months (closed 21 November 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 53 Upfield Croydon CR0 5DR |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 03 February 1997(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 1997(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 1997(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | 166 Piccadilly London W1J 9EF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £491,373 |
Gross Profit | £14,741 |
Net Worth | £16,206 |
Cash | £60,539 |
Current Liabilities | £241,341 |
Latest Accounts | 31 January 2005 (19 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
21 November 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 August 2006 | First Gazette notice for voluntary strike-off (1 page) |
28 June 2006 | Application for striking-off (1 page) |
10 February 2006 | Return made up to 03/02/06; full list of members (6 pages) |
7 December 2005 | Total exemption full accounts made up to 31 January 2005 (8 pages) |
27 July 2005 | Registered office changed on 27/07/05 from: c/o peter bryan & co 30 st james's street london SW1A 1HB (1 page) |
10 February 2005 | Return made up to 03/02/05; full list of members (6 pages) |
3 December 2004 | Total exemption full accounts made up to 31 January 2004 (8 pages) |
27 February 2004 | Return made up to 03/02/04; full list of members (6 pages) |
7 November 2003 | Total exemption full accounts made up to 31 January 2003 (8 pages) |
28 March 2003 | Return made up to 03/02/03; full list of members (6 pages) |
21 November 2002 | Total exemption full accounts made up to 31 January 2002 (8 pages) |
6 March 2002 | Return made up to 03/02/02; full list of members (6 pages) |
19 November 2001 | Total exemption full accounts made up to 31 January 2001 (8 pages) |
23 February 2001 | Return made up to 03/02/01; full list of members (6 pages) |
15 November 2000 | Full accounts made up to 31 January 2000 (7 pages) |
14 July 2000 | Accounting reference date shortened from 28/02/00 to 31/01/00 (1 page) |
10 February 2000 | Return made up to 03/02/00; full list of members (6 pages) |
15 November 1999 | Full accounts made up to 28 February 1999 (6 pages) |
1 March 1999 | Return made up to 03/02/99; full list of members (6 pages) |
15 January 1999 | New secretary appointed (2 pages) |
15 January 1999 | New director appointed (2 pages) |
15 January 1999 | Registered office changed on 15/01/99 from: crwys house 33 crwys road cardiff CF2 4YF (1 page) |
15 January 1999 | Secretary resigned;director resigned (1 page) |
15 January 1999 | Director resigned (1 page) |
14 January 1999 | Resolutions
|
14 January 1999 | Resolutions
|
24 September 1998 | Accounts for a dormant company made up to 28 February 1998 (2 pages) |
27 May 1998 | Resolutions
|
5 February 1998 | Return made up to 03/02/98; full list of members (6 pages) |
3 February 1997 | Incorporation (15 pages) |