Company NameBarnes Waterside Block L Res. Assoc. Ltd
Company StatusDissolved
Company Number03372257
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date16 May 1997(26 years, 10 months ago)
Dissolution Date31 May 2016 (7 years, 10 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMrs Remmie Anne De Souza
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed09 February 2004(6 years, 9 months after company formation)
Appointment Duration12 years, 3 months (closed 31 May 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address90 Wyatt Drive
Barnes
London
SW13 8AB
Secretary NameMrs Remmie Anne De Souza
NationalityBritish
StatusClosed
Appointed31 December 2007(10 years, 7 months after company formation)
Appointment Duration8 years, 5 months (closed 31 May 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address90 Wyatt Drive
Barnes
London
SW13 8AB
Director NameMr Frederick Ambrose Veevers
Date of BirthMay 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1998(1 year, 3 months after company formation)
Appointment Duration8 months, 1 week (resigned 01 May 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNaboth Cottage
Jobs Lane Cookham Deen
Maidenhead
Berkshire
SL6 9TX
Director NameJeffrey John Parton
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1998(1 year, 3 months after company formation)
Appointment Duration8 months, 1 week (resigned 01 May 1999)
RoleCompany Director
Correspondence AddressCottonstones
68 Burkes Road
Beaconsfield
Buckinghamshire
HP9 1EW
Secretary NameChristopher John Cooney
NationalityNew Zealander
StatusResigned
Appointed25 August 1998(1 year, 3 months after company formation)
Appointment Duration5 years, 5 months (resigned 09 February 2004)
RoleSolicitor
Correspondence AddressConnaught House
Alexandra Terrace
Guildford
Surrey
GU1 3DA
Director NameGavin Vaughan Stewart
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1999(2 years after company formation)
Appointment Duration7 months (resigned 01 January 2000)
RoleCompany Director
Correspondence Address35 Beech Close
Watlington
Oxfordshire
OX49 5LL
Director NameMr Colin John Rogers
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1999(2 years after company formation)
Appointment Duration4 months (resigned 30 September 1999)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address7 Luckley Road
Wokingham
Berkshire
RG41 2ES
Director NameMr Julius Gottlieb
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1999(2 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 05 April 2001)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address8 Southway
Totteridge
London
N20 8EA
Director NameAngus James Michie
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2000(2 years, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 09 February 2004)
RoleCompany Director
Correspondence Address73 Iffley Road
London
W6 0PD
Director NamePeter Victor Nesbitt
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2000(2 years, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 09 February 2004)
RoleManaging Director
Correspondence Address76 Reedham Drive
Purley
Surrey
CR8 4DS
Director NameMr Anthony Roy Inkin
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2000(2 years, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 09 February 2004)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressSt Bernards
Tilford Road
Farnham
Surrey
GU9 8HX
Director NamePatricia Annette Henderson
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2000(3 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 10 October 2001)
RoleSales Marketing Director
Correspondence AddressThe Stables
Main Road
Edenbridge
Kent
TN8 6HU
Director NameAlexander Geoffrey Flower
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2000(3 years, 1 month after company formation)
Appointment Duration6 months (resigned 15 December 2000)
RoleTechnical Director
Correspondence AddressEaston 39 Courthouse Road
Maidenhead
Berkshire
SL6 6JA
Director NamePaul Richard Mark Gasper
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2000(3 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 09 February 2004)
RoleTechnical Director
Correspondence Address22 Laureate Way
Hemel Hempstead
Hertfordshire
HP1 3RT
Director NameMrs Anita Mehta
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2004(6 years, 9 months after company formation)
Appointment Duration11 years, 11 months (resigned 28 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address80 Wyatt Drive
Barnes
London
SW13 8AB
Secretary NameMr Andrew Frederick Wye
NationalityBritish
StatusResigned
Appointed09 February 2004(6 years, 9 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 December 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Marlyns Drive
Burpham
Guildford
Surrey
GU4 7LT
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed16 May 1997(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed16 May 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressIbex House
Baker Street
Weybridge
Surrey
KT13 8AH
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge Riverside
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts31 May 2014 (9 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

31 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
31 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
15 March 2016First Gazette notice for voluntary strike-off (1 page)
15 March 2016First Gazette notice for voluntary strike-off (1 page)
3 March 2016Application to strike the company off the register (3 pages)
3 March 2016Application to strike the company off the register (3 pages)
28 January 2016Termination of appointment of Anita Mehta as a director on 28 January 2016 (1 page)
28 January 2016Termination of appointment of Anita Mehta as a director on 28 January 2016 (1 page)
19 May 2015Annual return made up to 16 May 2015 no member list (4 pages)
19 May 2015Annual return made up to 16 May 2015 no member list (4 pages)
21 November 2014Accounts for a dormant company made up to 31 May 2014 (4 pages)
21 November 2014Accounts for a dormant company made up to 31 May 2014 (4 pages)
22 May 2014Annual return made up to 16 May 2014 no member list (4 pages)
22 May 2014Annual return made up to 16 May 2014 no member list (4 pages)
10 October 2013Accounts for a dormant company made up to 31 May 2013 (5 pages)
10 October 2013Accounts for a dormant company made up to 31 May 2013 (5 pages)
20 May 2013Annual return made up to 16 May 2013 no member list (4 pages)
20 May 2013Annual return made up to 16 May 2013 no member list (4 pages)
12 February 2013Accounts for a dormant company made up to 31 May 2012 (6 pages)
12 February 2013Accounts for a dormant company made up to 31 May 2012 (6 pages)
17 May 2012Annual return made up to 16 May 2012 no member list (4 pages)
17 May 2012Annual return made up to 16 May 2012 no member list (4 pages)
13 October 2011Total exemption full accounts made up to 31 May 2011 (4 pages)
13 October 2011Total exemption full accounts made up to 31 May 2011 (4 pages)
18 May 2011Annual return made up to 16 May 2011 no member list (4 pages)
18 May 2011Annual return made up to 16 May 2011 no member list (4 pages)
26 January 2011Total exemption full accounts made up to 31 May 2010 (4 pages)
26 January 2011Total exemption full accounts made up to 31 May 2010 (4 pages)
8 June 2010Annual return made up to 16 May 2010 no member list (3 pages)
8 June 2010Annual return made up to 16 May 2010 no member list (3 pages)
10 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
10 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
27 May 2009Annual return made up to 16/05/09 (2 pages)
27 May 2009Annual return made up to 16/05/09 (2 pages)
27 October 2008Accounts for a dormant company made up to 31 May 2008 (4 pages)
27 October 2008Accounts for a dormant company made up to 31 May 2008 (4 pages)
28 May 2008Annual return made up to 16/05/08 (2 pages)
28 May 2008Annual return made up to 16/05/08 (2 pages)
25 January 2008New secretary appointed (1 page)
25 January 2008New secretary appointed (1 page)
24 January 2008Secretary resigned (1 page)
24 January 2008Secretary resigned (1 page)
3 November 2007Accounts for a dormant company made up to 31 May 2007 (5 pages)
3 November 2007Accounts for a dormant company made up to 31 May 2007 (5 pages)
29 June 2007Annual return made up to 16/05/07 (2 pages)
29 June 2007Annual return made up to 16/05/07 (2 pages)
10 April 2007Accounts for a dormant company made up to 31 May 2006 (4 pages)
10 April 2007Accounts for a dormant company made up to 31 May 2006 (4 pages)
1 June 2006Annual return made up to 16/05/06 (2 pages)
1 June 2006Annual return made up to 16/05/06 (2 pages)
1 February 2006Amended accounts made up to 31 May 2004 (4 pages)
1 February 2006Amended accounts made up to 31 May 2004 (4 pages)
1 February 2006Accounts for a dormant company made up to 31 May 2005 (4 pages)
1 February 2006Accounts for a dormant company made up to 31 May 2005 (4 pages)
2 September 2005Annual return made up to 16/05/05 (4 pages)
2 September 2005Annual return made up to 16/05/05 (4 pages)
22 June 2005Total exemption full accounts made up to 31 May 2004 (4 pages)
22 June 2005Total exemption full accounts made up to 31 May 2004 (4 pages)
2 December 2004Annual return made up to 16/05/04 (4 pages)
2 December 2004Annual return made up to 16/05/04 (4 pages)
19 May 2004Director resigned (1 page)
19 May 2004Registered office changed on 19/05/04 from: second floor connaught house alexandra terrace guildford surrey GU1 3DA (1 page)
19 May 2004Registered office changed on 19/05/04 from: second floor connaught house alexandra terrace guildford surrey GU1 3DA (1 page)
19 May 2004New director appointed (1 page)
19 May 2004New secretary appointed (1 page)
19 May 2004Director resigned (1 page)
19 May 2004New director appointed (1 page)
19 May 2004Director resigned (1 page)
19 May 2004Director resigned (1 page)
19 May 2004Director resigned (1 page)
19 May 2004Secretary resigned (1 page)
19 May 2004New director appointed (1 page)
19 May 2004Secretary resigned (1 page)
19 May 2004Director resigned (1 page)
19 May 2004Director resigned (1 page)
19 May 2004New director appointed (1 page)
19 May 2004New secretary appointed (1 page)
19 May 2004Director resigned (1 page)
16 February 2004Secretary resigned (1 page)
16 February 2004Secretary resigned (1 page)
16 February 2004Director resigned (1 page)
16 February 2004Director resigned (1 page)
16 February 2004Director resigned (1 page)
16 February 2004Director resigned (1 page)
16 February 2004Director resigned (1 page)
16 February 2004Director resigned (1 page)
16 February 2004Director resigned (1 page)
16 February 2004Director resigned (1 page)
24 January 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
24 January 2004Accounts for a dormant company made up to 31 May 2003 (4 pages)
24 January 2004Accounts for a dormant company made up to 31 May 2003 (4 pages)
24 January 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
10 January 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
10 January 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
21 May 2003Annual return made up to 16/05/03 (5 pages)
21 May 2003Annual return made up to 16/05/03 (5 pages)
22 January 2003Accounts for a dormant company made up to 31 May 2002 (4 pages)
22 January 2003Accounts for a dormant company made up to 31 May 2002 (4 pages)
22 January 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
22 January 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
24 May 2002Annual return made up to 16/05/02 (5 pages)
24 May 2002Annual return made up to 16/05/02 (5 pages)
22 January 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
22 January 2002Total exemption full accounts made up to 31 May 2001 (4 pages)
22 January 2002Total exemption full accounts made up to 31 May 2001 (4 pages)
22 January 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
17 October 2001Director resigned (1 page)
17 October 2001Director resigned (1 page)
14 June 2001Annual return made up to 16/05/01
  • 363(287) ‐ Registered office changed on 14/06/01
(4 pages)
14 June 2001Annual return made up to 16/05/01
  • 363(287) ‐ Registered office changed on 14/06/01
(4 pages)
25 April 2001Director resigned (1 page)
25 April 2001Director resigned (1 page)
7 February 2001Accounts for a dormant company made up to 31 May 2000 (4 pages)
7 February 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
7 February 2001Accounts for a dormant company made up to 31 May 2000 (4 pages)
24 January 2001New director appointed (2 pages)
24 January 2001New director appointed (2 pages)
21 December 2000Director resigned (1 page)
21 December 2000Director resigned (1 page)
22 June 2000New director appointed (2 pages)
22 June 2000New director appointed (2 pages)
22 June 2000New director appointed (2 pages)
22 June 2000New director appointed (2 pages)
25 May 2000Annual return made up to 16/05/00 (4 pages)
25 May 2000Annual return made up to 16/05/00 (4 pages)
10 May 2000New director appointed (8 pages)
10 May 2000New director appointed (8 pages)
20 April 2000New director appointed (3 pages)
20 April 2000New director appointed (3 pages)
24 February 2000New director appointed (2 pages)
24 February 2000New director appointed (2 pages)
7 February 2000Director resigned (1 page)
7 February 2000Director resigned (1 page)
29 January 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 January 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 January 2000Accounts for a dormant company made up to 31 May 1999 (3 pages)
29 January 2000Accounts for a dormant company made up to 31 May 1999 (3 pages)
27 January 2000New director appointed (5 pages)
27 January 2000New director appointed (5 pages)
26 October 1999Director resigned (1 page)
26 October 1999Director resigned (1 page)
17 June 1999Annual return made up to 16/05/99
  • 363(288) ‐ Director resigned
(6 pages)
17 June 1999Annual return made up to 16/05/99
  • 363(288) ‐ Director resigned
(6 pages)
8 June 1999New director appointed (3 pages)
8 June 1999New director appointed (3 pages)
7 June 1999New director appointed (3 pages)
7 June 1999New director appointed (3 pages)
3 June 1999Director resigned (1 page)
3 June 1999Director resigned (1 page)
22 October 1998New director appointed (2 pages)
22 October 1998Director resigned (1 page)
22 October 1998Annual return made up to 16/05/98 (9 pages)
22 October 1998New director appointed (2 pages)
22 October 1998New director appointed (2 pages)
22 October 1998New secretary appointed (2 pages)
22 October 1998Annual return made up to 16/05/98 (9 pages)
22 October 1998New director appointed (2 pages)
22 October 1998Director resigned (1 page)
22 October 1998New secretary appointed (2 pages)
26 August 1998Accounts for a dormant company made up to 31 May 1998 (3 pages)
26 August 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 August 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 August 1998Accounts for a dormant company made up to 31 May 1998 (3 pages)
22 May 1997Secretary resigned (1 page)
22 May 1997Secretary resigned (1 page)
16 May 1997Incorporation (25 pages)
16 May 1997Incorporation (25 pages)