Barnes
London
SW13 8AB
Secretary Name | Mrs Remmie Anne De Souza |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 December 2007(10 years, 7 months after company formation) |
Appointment Duration | 8 years, 5 months (closed 31 May 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 90 Wyatt Drive Barnes London SW13 8AB |
Director Name | Mr Frederick Ambrose Veevers |
---|---|
Date of Birth | May 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1998(1 year, 3 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 01 May 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Naboth Cottage Jobs Lane Cookham Deen Maidenhead Berkshire SL6 9TX |
Director Name | Jeffrey John Parton |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1998(1 year, 3 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 01 May 1999) |
Role | Company Director |
Correspondence Address | Cottonstones 68 Burkes Road Beaconsfield Buckinghamshire HP9 1EW |
Secretary Name | Christopher John Cooney |
---|---|
Nationality | New Zealander |
Status | Resigned |
Appointed | 25 August 1998(1 year, 3 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 09 February 2004) |
Role | Solicitor |
Correspondence Address | Connaught House Alexandra Terrace Guildford Surrey GU1 3DA |
Director Name | Gavin Vaughan Stewart |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1999(2 years after company formation) |
Appointment Duration | 7 months (resigned 01 January 2000) |
Role | Company Director |
Correspondence Address | 35 Beech Close Watlington Oxfordshire OX49 5LL |
Director Name | Mr Colin John Rogers |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1999(2 years after company formation) |
Appointment Duration | 4 months (resigned 30 September 1999) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 7 Luckley Road Wokingham Berkshire RG41 2ES |
Director Name | Mr Julius Gottlieb |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1999(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 05 April 2001) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 8 Southway Totteridge London N20 8EA |
Director Name | Angus James Michie |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2000(2 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 09 February 2004) |
Role | Company Director |
Correspondence Address | 73 Iffley Road London W6 0PD |
Director Name | Peter Victor Nesbitt |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2000(2 years, 9 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 09 February 2004) |
Role | Managing Director |
Correspondence Address | 76 Reedham Drive Purley Surrey CR8 4DS |
Director Name | Mr Anthony Roy Inkin |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2000(2 years, 10 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 09 February 2004) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | St Bernards Tilford Road Farnham Surrey GU9 8HX |
Director Name | Patricia Annette Henderson |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2000(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 10 October 2001) |
Role | Sales Marketing Director |
Correspondence Address | The Stables Main Road Edenbridge Kent TN8 6HU |
Director Name | Alexander Geoffrey Flower |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2000(3 years, 1 month after company formation) |
Appointment Duration | 6 months (resigned 15 December 2000) |
Role | Technical Director |
Correspondence Address | Easton 39 Courthouse Road Maidenhead Berkshire SL6 6JA |
Director Name | Paul Richard Mark Gasper |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2000(3 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 09 February 2004) |
Role | Technical Director |
Correspondence Address | 22 Laureate Way Hemel Hempstead Hertfordshire HP1 3RT |
Director Name | Mrs Anita Mehta |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2004(6 years, 9 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 28 January 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 80 Wyatt Drive Barnes London SW13 8AB |
Secretary Name | Mr Andrew Frederick Wye |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 February 2004(6 years, 9 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 December 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Marlyns Drive Burpham Guildford Surrey GU4 7LT |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 1997(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Ibex House Baker Street Weybridge Surrey KT13 8AH |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Weybridge Riverside |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Latest Accounts | 31 May 2014 (9 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
31 May 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 May 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
15 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
3 March 2016 | Application to strike the company off the register (3 pages) |
3 March 2016 | Application to strike the company off the register (3 pages) |
28 January 2016 | Termination of appointment of Anita Mehta as a director on 28 January 2016 (1 page) |
28 January 2016 | Termination of appointment of Anita Mehta as a director on 28 January 2016 (1 page) |
19 May 2015 | Annual return made up to 16 May 2015 no member list (4 pages) |
19 May 2015 | Annual return made up to 16 May 2015 no member list (4 pages) |
21 November 2014 | Accounts for a dormant company made up to 31 May 2014 (4 pages) |
21 November 2014 | Accounts for a dormant company made up to 31 May 2014 (4 pages) |
22 May 2014 | Annual return made up to 16 May 2014 no member list (4 pages) |
22 May 2014 | Annual return made up to 16 May 2014 no member list (4 pages) |
10 October 2013 | Accounts for a dormant company made up to 31 May 2013 (5 pages) |
10 October 2013 | Accounts for a dormant company made up to 31 May 2013 (5 pages) |
20 May 2013 | Annual return made up to 16 May 2013 no member list (4 pages) |
20 May 2013 | Annual return made up to 16 May 2013 no member list (4 pages) |
12 February 2013 | Accounts for a dormant company made up to 31 May 2012 (6 pages) |
12 February 2013 | Accounts for a dormant company made up to 31 May 2012 (6 pages) |
17 May 2012 | Annual return made up to 16 May 2012 no member list (4 pages) |
17 May 2012 | Annual return made up to 16 May 2012 no member list (4 pages) |
13 October 2011 | Total exemption full accounts made up to 31 May 2011 (4 pages) |
13 October 2011 | Total exemption full accounts made up to 31 May 2011 (4 pages) |
18 May 2011 | Annual return made up to 16 May 2011 no member list (4 pages) |
18 May 2011 | Annual return made up to 16 May 2011 no member list (4 pages) |
26 January 2011 | Total exemption full accounts made up to 31 May 2010 (4 pages) |
26 January 2011 | Total exemption full accounts made up to 31 May 2010 (4 pages) |
8 June 2010 | Annual return made up to 16 May 2010 no member list (3 pages) |
8 June 2010 | Annual return made up to 16 May 2010 no member list (3 pages) |
10 February 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
10 February 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
27 May 2009 | Annual return made up to 16/05/09 (2 pages) |
27 May 2009 | Annual return made up to 16/05/09 (2 pages) |
27 October 2008 | Accounts for a dormant company made up to 31 May 2008 (4 pages) |
27 October 2008 | Accounts for a dormant company made up to 31 May 2008 (4 pages) |
28 May 2008 | Annual return made up to 16/05/08 (2 pages) |
28 May 2008 | Annual return made up to 16/05/08 (2 pages) |
25 January 2008 | New secretary appointed (1 page) |
25 January 2008 | New secretary appointed (1 page) |
24 January 2008 | Secretary resigned (1 page) |
24 January 2008 | Secretary resigned (1 page) |
3 November 2007 | Accounts for a dormant company made up to 31 May 2007 (5 pages) |
3 November 2007 | Accounts for a dormant company made up to 31 May 2007 (5 pages) |
29 June 2007 | Annual return made up to 16/05/07 (2 pages) |
29 June 2007 | Annual return made up to 16/05/07 (2 pages) |
10 April 2007 | Accounts for a dormant company made up to 31 May 2006 (4 pages) |
10 April 2007 | Accounts for a dormant company made up to 31 May 2006 (4 pages) |
1 June 2006 | Annual return made up to 16/05/06 (2 pages) |
1 June 2006 | Annual return made up to 16/05/06 (2 pages) |
1 February 2006 | Amended accounts made up to 31 May 2004 (4 pages) |
1 February 2006 | Amended accounts made up to 31 May 2004 (4 pages) |
1 February 2006 | Accounts for a dormant company made up to 31 May 2005 (4 pages) |
1 February 2006 | Accounts for a dormant company made up to 31 May 2005 (4 pages) |
2 September 2005 | Annual return made up to 16/05/05 (4 pages) |
2 September 2005 | Annual return made up to 16/05/05 (4 pages) |
22 June 2005 | Total exemption full accounts made up to 31 May 2004 (4 pages) |
22 June 2005 | Total exemption full accounts made up to 31 May 2004 (4 pages) |
2 December 2004 | Annual return made up to 16/05/04 (4 pages) |
2 December 2004 | Annual return made up to 16/05/04 (4 pages) |
19 May 2004 | Director resigned (1 page) |
19 May 2004 | Registered office changed on 19/05/04 from: second floor connaught house alexandra terrace guildford surrey GU1 3DA (1 page) |
19 May 2004 | Registered office changed on 19/05/04 from: second floor connaught house alexandra terrace guildford surrey GU1 3DA (1 page) |
19 May 2004 | New director appointed (1 page) |
19 May 2004 | New secretary appointed (1 page) |
19 May 2004 | Director resigned (1 page) |
19 May 2004 | New director appointed (1 page) |
19 May 2004 | Director resigned (1 page) |
19 May 2004 | Director resigned (1 page) |
19 May 2004 | Director resigned (1 page) |
19 May 2004 | Secretary resigned (1 page) |
19 May 2004 | New director appointed (1 page) |
19 May 2004 | Secretary resigned (1 page) |
19 May 2004 | Director resigned (1 page) |
19 May 2004 | Director resigned (1 page) |
19 May 2004 | New director appointed (1 page) |
19 May 2004 | New secretary appointed (1 page) |
19 May 2004 | Director resigned (1 page) |
16 February 2004 | Secretary resigned (1 page) |
16 February 2004 | Secretary resigned (1 page) |
16 February 2004 | Director resigned (1 page) |
16 February 2004 | Director resigned (1 page) |
16 February 2004 | Director resigned (1 page) |
16 February 2004 | Director resigned (1 page) |
16 February 2004 | Director resigned (1 page) |
16 February 2004 | Director resigned (1 page) |
16 February 2004 | Director resigned (1 page) |
16 February 2004 | Director resigned (1 page) |
24 January 2004 | Resolutions
|
24 January 2004 | Accounts for a dormant company made up to 31 May 2003 (4 pages) |
24 January 2004 | Accounts for a dormant company made up to 31 May 2003 (4 pages) |
24 January 2004 | Resolutions
|
10 January 2004 | Resolutions
|
10 January 2004 | Resolutions
|
21 May 2003 | Annual return made up to 16/05/03 (5 pages) |
21 May 2003 | Annual return made up to 16/05/03 (5 pages) |
22 January 2003 | Accounts for a dormant company made up to 31 May 2002 (4 pages) |
22 January 2003 | Accounts for a dormant company made up to 31 May 2002 (4 pages) |
22 January 2003 | Resolutions
|
22 January 2003 | Resolutions
|
24 May 2002 | Annual return made up to 16/05/02 (5 pages) |
24 May 2002 | Annual return made up to 16/05/02 (5 pages) |
22 January 2002 | Resolutions
|
22 January 2002 | Total exemption full accounts made up to 31 May 2001 (4 pages) |
22 January 2002 | Total exemption full accounts made up to 31 May 2001 (4 pages) |
22 January 2002 | Resolutions
|
17 October 2001 | Director resigned (1 page) |
17 October 2001 | Director resigned (1 page) |
14 June 2001 | Annual return made up to 16/05/01
|
14 June 2001 | Annual return made up to 16/05/01
|
25 April 2001 | Director resigned (1 page) |
25 April 2001 | Director resigned (1 page) |
7 February 2001 | Accounts for a dormant company made up to 31 May 2000 (4 pages) |
7 February 2001 | Resolutions
|
7 February 2001 | Accounts for a dormant company made up to 31 May 2000 (4 pages) |
24 January 2001 | New director appointed (2 pages) |
24 January 2001 | New director appointed (2 pages) |
21 December 2000 | Director resigned (1 page) |
21 December 2000 | Director resigned (1 page) |
22 June 2000 | New director appointed (2 pages) |
22 June 2000 | New director appointed (2 pages) |
22 June 2000 | New director appointed (2 pages) |
22 June 2000 | New director appointed (2 pages) |
25 May 2000 | Annual return made up to 16/05/00 (4 pages) |
25 May 2000 | Annual return made up to 16/05/00 (4 pages) |
10 May 2000 | New director appointed (8 pages) |
10 May 2000 | New director appointed (8 pages) |
20 April 2000 | New director appointed (3 pages) |
20 April 2000 | New director appointed (3 pages) |
24 February 2000 | New director appointed (2 pages) |
24 February 2000 | New director appointed (2 pages) |
7 February 2000 | Director resigned (1 page) |
7 February 2000 | Director resigned (1 page) |
29 January 2000 | Resolutions
|
29 January 2000 | Resolutions
|
29 January 2000 | Accounts for a dormant company made up to 31 May 1999 (3 pages) |
29 January 2000 | Accounts for a dormant company made up to 31 May 1999 (3 pages) |
27 January 2000 | New director appointed (5 pages) |
27 January 2000 | New director appointed (5 pages) |
26 October 1999 | Director resigned (1 page) |
26 October 1999 | Director resigned (1 page) |
17 June 1999 | Annual return made up to 16/05/99
|
17 June 1999 | Annual return made up to 16/05/99
|
8 June 1999 | New director appointed (3 pages) |
8 June 1999 | New director appointed (3 pages) |
7 June 1999 | New director appointed (3 pages) |
7 June 1999 | New director appointed (3 pages) |
3 June 1999 | Director resigned (1 page) |
3 June 1999 | Director resigned (1 page) |
22 October 1998 | New director appointed (2 pages) |
22 October 1998 | Director resigned (1 page) |
22 October 1998 | Annual return made up to 16/05/98 (9 pages) |
22 October 1998 | New director appointed (2 pages) |
22 October 1998 | New director appointed (2 pages) |
22 October 1998 | New secretary appointed (2 pages) |
22 October 1998 | Annual return made up to 16/05/98 (9 pages) |
22 October 1998 | New director appointed (2 pages) |
22 October 1998 | Director resigned (1 page) |
22 October 1998 | New secretary appointed (2 pages) |
26 August 1998 | Accounts for a dormant company made up to 31 May 1998 (3 pages) |
26 August 1998 | Resolutions
|
26 August 1998 | Resolutions
|
26 August 1998 | Accounts for a dormant company made up to 31 May 1998 (3 pages) |
22 May 1997 | Secretary resigned (1 page) |
22 May 1997 | Secretary resigned (1 page) |
16 May 1997 | Incorporation (25 pages) |
16 May 1997 | Incorporation (25 pages) |