Barnes
SW13 9EY
Secretary Name | Gillian Reynolds |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 October 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 15 Stanstead Close Bromley Kent BR2 9DS |
Director Name | Mr Michael John Cassidy |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 December 2000(3 years, 2 months after company formation) |
Appointment Duration | 6 years, 7 months (closed 31 July 2007) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 202 Cromwell Tower Barbican London EC2Y 8DD |
Director Name | Stuart James Meyer |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | South African |
Status | Closed |
Appointed | 13 December 2000(3 years, 2 months after company formation) |
Appointment Duration | 6 years, 7 months (closed 31 July 2007) |
Role | Business Consultant |
Correspondence Address | 159 Hemingford Road Islington London N1 1BZ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 October 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 October 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 5th Floor Clements House 14/18 Gresham Street London EC2V 7JE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cheap |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £500 |
Cash | £6,102 |
Current Liabilities | £22,116 |
Latest Accounts | 30 September 1999 (24 years, 6 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
31 July 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 April 2007 | First Gazette notice for compulsory strike-off (1 page) |
4 December 2006 | Receiver's abstract of receipts and payments (2 pages) |
4 December 2006 | Receiver ceasing to act (1 page) |
19 July 2006 | Receiver's abstract of receipts and payments (2 pages) |
4 August 2005 | Director's particulars changed (1 page) |
18 July 2005 | Receiver's abstract of receipts and payments (3 pages) |
15 July 2004 | Receiver's abstract of receipts and payments (3 pages) |
15 July 2004 | Receiver's abstract of receipts and payments (3 pages) |
15 July 2004 | Receiver's abstract of receipts and payments (3 pages) |
11 January 2002 | Statement of Affairs in administrative receivership following report to creditors (6 pages) |
18 December 2001 | Director's particulars changed (1 page) |
1 October 2001 | Administrative Receiver's report (6 pages) |
9 July 2001 | Appointment of receiver/manager (1 page) |
31 May 2001 | Particulars of mortgage/charge (4 pages) |
8 March 2001 | Accounts for a small company made up to 30 September 1999 (5 pages) |
12 February 2001 | Ad 02/02/01--------- £ si [email protected]=928 £ ic 2/930 (2 pages) |
12 February 2001 | Memorandum and Articles of Association (19 pages) |
12 February 2001 | S-div 02/02/01 (1 page) |
7 February 2001 | Company name changed lighthouse consulting LIMITED\certificate issued on 07/02/01 (4 pages) |
29 January 2001 | Return made up to 13/10/00; full list of members (6 pages) |
25 January 2001 | Accounting reference date extended from 30/09/00 to 31/03/01 (1 page) |
16 January 2001 | New director appointed (2 pages) |
16 January 2001 | New director appointed (3 pages) |
27 December 2000 | Compulsory strike-off action has been discontinued (1 page) |
21 December 2000 | Withdrawal of application for striking off (1 page) |
11 September 2000 | Application for striking-off (1 page) |
11 November 1999 | Return made up to 13/10/99; full list of members
|
17 August 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
14 December 1998 | Return made up to 13/10/98; full list of members (6 pages) |
19 May 1998 | Accounting reference date shortened from 31/10/98 to 30/09/98 (1 page) |
13 February 1998 | Registered office changed on 13/02/98 from: 27 chancery lane london WC2A 1NF (1 page) |
8 December 1997 | Secretary resigned (1 page) |
8 December 1997 | New secretary appointed (2 pages) |
7 November 1997 | Director resigned (1 page) |
7 November 1997 | New director appointed (2 pages) |
13 October 1997 | Incorporation (17 pages) |