The Terrace Barnes
London
SW13 0NR
Director Name | Mr Nicholas James Tarn |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 May 2006(8 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 19 February 2008) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 64 Park Hill Carshalton Beeches Surrey SM5 3RZ |
Secretary Name | Mr James Richard Russell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 May 2006(8 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 19 February 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Stables Empingham Road Ketton Rutland PE9 3RP |
Director Name | Barbara Reeves |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 2 24 Bracknell Gardens London NW3 7ED |
Director Name | Michael William Rich |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Hillfield Gorse Hill Farningham Kent DA4 0JU |
Director Name | Clinton John Raymond Gleave |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1998(1 month, 3 weeks after company formation) |
Appointment Duration | 8 years, 4 months (resigned 31 May 2006) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 14 Kenneth Crescent Willesden Green London NW2 4PT |
Secretary Name | Clinton John Raymond Gleave |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 January 1998(1 month, 3 weeks after company formation) |
Appointment Duration | 8 years, 4 months (resigned 31 May 2006) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 14 Kenneth Crescent Willesden Green London NW2 4PT |
Secretary Name | Mitre Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 1997(same day as company formation) |
Correspondence Address | Mitre House 160 Aldersgate Street London EC1A 4DD |
Registered Address | First Floor Times Place 45 Pall Mall London SW1Y 5GP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Vincent Square |
Built Up Area | Greater London |
Latest Accounts | 31 December 2006 (17 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
19 February 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 October 2007 | First Gazette notice for voluntary strike-off (1 page) |
4 July 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
5 December 2006 | Return made up to 20/11/06; full list of members (2 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (14 pages) |
20 June 2006 | Secretary resigned;director resigned (1 page) |
20 June 2006 | New director appointed (1 page) |
20 June 2006 | New secretary appointed (1 page) |
5 December 2005 | Return made up to 20/11/05; full list of members (7 pages) |
3 November 2005 | Full accounts made up to 31 December 2004 (8 pages) |
8 December 2004 | Return made up to 20/11/04; full list of members (7 pages) |
9 September 2004 | Director's particulars changed (1 page) |
4 August 2004 | Full accounts made up to 31 December 2003 (8 pages) |
7 August 2003 | Full accounts made up to 31 December 2002 (8 pages) |
28 February 2003 | Auditor's resignation (2 pages) |
27 November 2002 | Return made up to 20/11/02; full list of members (7 pages) |
3 July 2002 | Full accounts made up to 31 December 2001 (8 pages) |
21 May 2002 | Registered office changed on 21/05/02 from: 2ND floor 21-26 garlick hill london EC4V 2AU (1 page) |
26 November 2001 | Return made up to 20/11/01; full list of members (5 pages) |
22 May 2001 | Full accounts made up to 31 December 2000 (8 pages) |
22 November 2000 | Return made up to 20/11/00; full list of members (6 pages) |
17 April 2000 | Full accounts made up to 31 December 1999 (8 pages) |
26 November 1999 | Return made up to 01/12/99; full list of members (7 pages) |
4 October 1999 | Resolutions
|
30 September 1999 | Full accounts made up to 31 December 1998 (9 pages) |
25 November 1998 | Return made up to 01/12/98; full list of members (6 pages) |
30 January 1998 | Secretary resigned (1 page) |
30 January 1998 | Director resigned (1 page) |
30 January 1998 | Director resigned (1 page) |
30 January 1998 | New director appointed (3 pages) |
30 January 1998 | New secretary appointed;new director appointed (4 pages) |
30 January 1998 | Registered office changed on 30/01/98 from: mitre house 160 aldersgate street, london EC1A 4DD (1 page) |
27 January 1998 | Company name changed intercede 1292 LIMITED\certificate issued on 27/01/98 (2 pages) |
1 December 1997 | Incorporation (31 pages) |