Barnes
London
SW13 0HP
Director Name | Baron Rootes Of Ramsbury Nicholas Geoffrey Rootes |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 August 1997(2 weeks, 2 days after company formation) |
Appointment Duration | 4 years, 3 months (closed 13 November 2001) |
Role | Writer |
Correspondence Address | 2 Cedars Road Barnes London SW13 0HP |
Secretary Name | Lady Dorothy Anne Rootes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 August 1997(2 weeks, 2 days after company formation) |
Appointment Duration | 4 years, 3 months (closed 13 November 2001) |
Role | Freelance Teacher |
Correspondence Address | 2 Cedars Road Barnes London SW13 0HP |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 1997(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 2 Cedars Road London SW13 0HP |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | Mortlake and Barnes Common |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £6,330 |
Net Worth | £19,230 |
Cash | £20,992 |
Current Liabilities | £1,762 |
Latest Accounts | 31 July 2000 (23 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 July |
13 November 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 July 2001 | First Gazette notice for voluntary strike-off (1 page) |
11 June 2001 | Application for striking-off (1 page) |
9 May 2001 | Full accounts made up to 31 July 2000 (10 pages) |
26 July 2000 | Return made up to 23/07/00; full list of members (6 pages) |
13 April 2000 | Full accounts made up to 31 July 1999 (10 pages) |
14 February 2000 | Registered office changed on 14/02/00 from: russell square house 10-12 russell square london WC1B 5LF (1 page) |
25 August 1999 | Return made up to 23/07/99; full list of members (5 pages) |
2 June 1999 | Accounts for a small company made up to 31 July 1998 (3 pages) |
6 August 1998 | Return made up to 23/07/98; full list of members (6 pages) |
9 October 1997 | Ad 12/08/97--------- £ si 24998@1=24998 £ ic 2/25000 (2 pages) |
1 September 1997 | Memorandum and Articles of Association (13 pages) |
19 August 1997 | New secretary appointed;new director appointed (2 pages) |
19 August 1997 | New director appointed (2 pages) |
18 August 1997 | Registered office changed on 18/08/97 from: 1 mitchell lane bristol BS1 6BU (1 page) |
18 August 1997 | Director resigned (1 page) |
18 August 1997 | Secretary resigned (1 page) |
14 August 1997 | Nc inc already adjusted 08/08/97 (1 page) |
14 August 1997 | Resolutions
|
14 August 1997 | Resolutions
|
13 August 1997 | Company name changed designduet LIMITED\certificate issued on 14/08/97 (2 pages) |
23 July 1997 | Incorporation (9 pages) |