86 Wapping Lane
London
E1W 2RX
Secretary Name | Brian Michael John Hayes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 June 1998(1 year, 2 months after company formation) |
Appointment Duration | 9 years, 5 months (closed 11 December 2007) |
Role | Accountant |
Correspondence Address | 263 Haydons Road Wimbledon London SW19 8TY |
Director Name | Turner Clark Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 1997(same day as company formation) |
Correspondence Address | Hermitage House 45 Church Street Reigate Surrey RH2 0AD |
Secretary Name | Arklow Financial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 1997(same day as company formation) |
Correspondence Address | Hermitage House 45 Church Street Reigate Surrey RH2 0AD |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 1997(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | 166 Streatham Hill London SW2 4RU |
---|---|
Region | London |
Constituency | Streatham |
County | Greater London |
Ward | Streatham Hill |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£10,372 |
Current Liabilities | £16,981 |
Latest Accounts | 30 April 2003 (20 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
11 December 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 August 2007 | First Gazette notice for compulsory strike-off (1 page) |
28 March 2006 | Compulsory strike-off action has been discontinued (1 page) |
11 October 2005 | Return made up to 24/03/05; full list of members (6 pages) |
6 September 2005 | First Gazette notice for compulsory strike-off (1 page) |
7 May 2004 | Return made up to 24/03/04; no change of members (6 pages) |
7 May 2004 | Total exemption small company accounts made up to 30 April 2003 (4 pages) |
8 June 2003 | Registered office changed on 08/06/03 from: 263 haydons road wimbledon london SW19 8TY (1 page) |
13 May 2003 | Return made up to 24/03/03; full list of members (6 pages) |
30 July 2002 | Total exemption small company accounts made up to 30 April 2001 (4 pages) |
22 May 2002 | Return made up to 24/03/02; full list of members (6 pages) |
4 April 2001 | Return made up to 24/03/01; full list of members (6 pages) |
14 March 2001 | Company name changed barton ross LIMITED\certificate issued on 14/03/01 (2 pages) |
23 February 2001 | Accounts for a dormant company made up to 30 April 2000 (1 page) |
16 April 2000 | Return made up to 24/03/00; full list of members (6 pages) |
16 December 1999 | Accounts for a dormant company made up to 30 April 1999 (1 page) |
10 May 1999 | Return made up to 24/03/99; no change of members (4 pages) |
9 May 1999 | Accounts for a dormant company made up to 30 April 1998 (1 page) |
8 July 1998 | Secretary resigned (1 page) |
8 July 1998 | Return made up to 24/03/98; full list of members
|
8 July 1998 | New director appointed (2 pages) |
8 July 1998 | Director resigned (1 page) |
8 July 1998 | New secretary appointed (2 pages) |
27 August 1997 | Accounting reference date extended from 31/03/98 to 30/04/98 (1 page) |
2 April 1997 | Secretary resigned (1 page) |
24 March 1997 | Incorporation (21 pages) |