Barbican
London
EC2Y 8BH
Director Name | Mr Andrew Lumsdaine Karney |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 March 1998(same day as company formation) |
Role | Chartered Engineer |
Country of Residence | United Kingdom |
Correspondence Address | The Old Rectory Credenhill Hereford HR4 7DJ Wales |
Director Name | Polly Elizabeth Newport |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 March 1998(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Wallside Monkwell Square London EC2Y 8BH |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 05 March 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Director Name | Claire Jeanette Mowat |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1998(same day as company formation) |
Role | Consultant |
Correspondence Address | Tanglin Woodland Rise Sevenoaks Kent TN15 0HY |
Director Name | Ki Legal Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 1998(same day as company formation) |
Correspondence Address | Spectrum House 20-26 Cursitor Street London EC4A 1HY |
Secretary Name | Ki Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 1998(same day as company formation) |
Correspondence Address | Spectrum House 20-26 Cursitor Street London EC4A 1HY |
Registered Address | Crystal Gate 28/30 Worship Street London EC2A 2AH |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£13 |
Cash | £1,549 |
Current Liabilities | £1,562 |
Latest Accounts | 31 March 2002 (22 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
24 February 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 November 2003 | First Gazette notice for voluntary strike-off (1 page) |
30 September 2003 | Application for striking-off (1 page) |
19 August 2003 | Return made up to 05/03/03; full list of members (7 pages) |
29 April 2003 | Accounts for a dormant company made up to 31 March 2002 (5 pages) |
12 March 2002 | Return made up to 05/03/02; full list of members (7 pages) |
2 February 2002 | Full accounts made up to 31 March 2001 (7 pages) |
26 April 2001 | Return made up to 05/03/01; full list of members (7 pages) |
2 February 2001 | Full accounts made up to 31 March 2000 (8 pages) |
10 May 2000 | Full accounts made up to 31 March 1999 (8 pages) |
25 April 2000 | Return made up to 05/03/00; full list of members (7 pages) |
26 May 1999 | Return made up to 05/03/99; full list of members (6 pages) |
13 August 1998 | Registered office changed on 13/08/98 from: spectrum house 20/26 cursitor street, london EC4A 1HY (1 page) |
13 August 1998 | Ad 05/03/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
2 July 1998 | Secretary resigned (1 page) |
18 June 1998 | New secretary appointed (2 pages) |
16 June 1998 | Company name changed dalgarno solutions LIMITED\certificate issued on 17/06/98 (2 pages) |
12 June 1998 | New director appointed (3 pages) |
12 June 1998 | New director appointed (3 pages) |
12 June 1998 | New director appointed (3 pages) |
12 June 1998 | New director appointed (3 pages) |
12 June 1998 | Director resigned (1 page) |
5 March 1998 | Incorporation (19 pages) |