Barnes
SW13 9RU
Secretary Name | Dorothy Lynn Narraway |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 June 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 28 Castelnau Barnes SW13 9RU |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 1 Union Court Richmond Surrey TW9 1AA |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | South Richmond |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £1,949 |
Gross Profit | £1,390 |
Net Worth | -£7,229 |
Cash | £70 |
Current Liabilities | £34,421 |
Latest Accounts | 31 December 2005 (18 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
19 February 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 October 2007 | First Gazette notice for voluntary strike-off (1 page) |
30 August 2007 | Application for striking-off (1 page) |
7 December 2006 | Total exemption full accounts made up to 31 December 2005 (12 pages) |
21 June 2006 | Registered office changed on 21/06/06 from: 20 water lane richmond surrey TW9 1TJ (1 page) |
21 June 2006 | Return made up to 11/06/06; full list of members (2 pages) |
13 October 2005 | Total exemption full accounts made up to 31 December 2004 (12 pages) |
13 June 2005 | Return made up to 11/06/05; full list of members (2 pages) |
15 July 2004 | Total exemption full accounts made up to 31 December 2003 (11 pages) |
4 June 2004 | Return made up to 11/06/04; full list of members (6 pages) |
26 June 2003 | Total exemption full accounts made up to 31 December 2002 (10 pages) |
12 June 2003 | Return made up to 11/06/03; full list of members
|
11 December 2002 | Director's particulars changed (1 page) |
26 September 2002 | Total exemption full accounts made up to 31 December 2001 (10 pages) |
2 July 2002 | Registered office changed on 02/07/02 from: sayers butterworth 18 bentinck street london W1M 5RL (1 page) |
2 July 2002 | Return made up to 11/06/02; full list of members (6 pages) |
26 June 2001 | Return made up to 11/06/01; full list of members
|
2 May 2001 | Accounting reference date extended from 30/06/01 to 31/12/01 (1 page) |
14 November 2000 | Company name changed events sponsorship and promotion s international LIMITED\certificate issued on 15/11/00 (2 pages) |
6 July 2000 | Return made up to 11/06/00; full list of members (6 pages) |
6 July 2000 | Accounts for a dormant company made up to 30 June 2000 (2 pages) |
9 July 1999 | Return made up to 11/06/99; no change of members (4 pages) |
9 July 1999 | Accounts for a dormant company made up to 30 June 1999 (2 pages) |
26 July 1998 | Return made up to 11/06/98; full list of members (6 pages) |
26 July 1998 | Accounts for a dormant company made up to 30 June 1998 (2 pages) |
26 June 1997 | Director resigned (1 page) |
26 June 1997 | New secretary appointed (2 pages) |
26 June 1997 | Secretary resigned (1 page) |
26 June 1997 | New director appointed (2 pages) |
11 June 1997 | Incorporation (17 pages) |