Barbican
London
EC2Y 8NH
Secretary Name | Mr Kenneth Phimister Burnett |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 February 2002(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 03 June 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 567 Ben Jonson House Barbican London EC2Y 8NH |
Director Name | Gavin Desmond Barrie Murray |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 1997(same day as company formation) |
Role | Solicitor |
Correspondence Address | 103 Wood Vale London N10 |
Secretary Name | Mrs Yvette John |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 August 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Lynch-Shyllon 84 Somerville Road Chadwell Heath Essex RM6 5AS |
Director Name | Mr Derek Mark Humphries |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 1997(4 weeks after company formation) |
Appointment Duration | 4 years, 3 months (resigned 08 January 2002) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 11 Moseley Row Green Millennium Village London SE10 0QS |
Secretary Name | Kathryn Ann Metcalfe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 September 1997(4 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 21 February 2000) |
Role | Accountant |
Correspondence Address | 61 Gillespie Road London N5 1LH |
Director Name | Marc Nohr |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1999(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 28 September 2001) |
Role | Company Director |
Correspondence Address | 79 Balfour Road London N5 2HE |
Secretary Name | Mr Derek Mark Humphries |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 2000(2 years, 5 months after company formation) |
Appointment Duration | 4 months (resigned 27 June 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Moseley Row Green Millennium Village London SE10 0QS |
Secretary Name | Andre Charles Rose |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 2000(2 years, 10 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 13 March 2001) |
Role | Company Director |
Correspondence Address | 28 Evelyn Road London SW19 8NU |
Secretary Name | Darren John Fisher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 2001(3 years, 6 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 26 February 2002) |
Role | Company Director |
Correspondence Address | 67 Newlands Terrace 151-161 Queenstown Road London SW8 3RN |
Director Name | Jeremy Shaw |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2001(4 years, 1 month after company formation) |
Appointment Duration | 5 months (resigned 26 February 2002) |
Role | Company Director |
Correspondence Address | 352 Kennington Road London SE11 4LD |
Registered Address | White Lion Court 74 Rivington Street London EC2A 3AY |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £1 |
Latest Accounts | 31 October 2000 (23 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
3 June 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 February 2003 | First Gazette notice for compulsory strike-off (1 page) |
23 April 2002 | Director resigned (1 page) |
12 March 2002 | Secretary resigned (1 page) |
12 March 2002 | New secretary appointed (2 pages) |
1 March 2002 | Director resigned (1 page) |
11 January 2002 | Director resigned (1 page) |
23 November 2001 | Accounting reference date shortened from 31/10/01 to 31/05/01 (1 page) |
4 October 2001 | New director appointed (2 pages) |
3 October 2001 | Director resigned (1 page) |
24 August 2001 | Return made up to 26/08/01; full list of members (7 pages) |
23 August 2001 | Total exemption full accounts made up to 31 October 2000 (6 pages) |
24 April 2001 | Secretary resigned (1 page) |
24 April 2001 | New secretary appointed (2 pages) |
20 November 2000 | Resolutions
|
17 November 2000 | Return made up to 26/08/00; full list of members (7 pages) |
28 July 2000 | New secretary appointed (2 pages) |
28 July 2000 | Secretary resigned (1 page) |
14 July 2000 | New secretary appointed (2 pages) |
29 June 2000 | Secretary resigned (1 page) |
20 June 2000 | New director appointed (2 pages) |
20 June 2000 | Full accounts made up to 31 October 1999 (7 pages) |
8 September 1999 | Return made up to 26/08/99; full list of members (6 pages) |
20 April 1999 | Full accounts made up to 31 October 1998 (7 pages) |
20 April 1999 | Accounting reference date extended from 31/08/98 to 31/10/98 (1 page) |
28 September 1998 | Return made up to 26/08/98; full list of members
|
8 June 1998 | Registered office changed on 08/06/98 from: white lion court 74 rivington street london EC2A 3AY (1 page) |
8 June 1998 | Registered office changed on 08/06/98 from: 8 great james street london WC1N 3DA (1 page) |
8 June 1998 | Secretary resigned (1 page) |
8 June 1998 | Director resigned (1 page) |
4 February 1998 | New director appointed (2 pages) |
4 February 1998 | New secretary appointed (2 pages) |
4 February 1998 | New director appointed (2 pages) |
26 August 1997 | Incorporation (15 pages) |