Barnes
London
SW13 8DY
Director Name | Mr Andrew James Evans |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 December 2003(5 years, 7 months after company formation) |
Appointment Duration | 3 years (closed 09 January 2007) |
Role | Company Director |
Correspondence Address | Flat 5 14 Castelnau Barnes London SW13 9RU |
Secretary Name | Charles Edward Mountifield |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 November 2004(6 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 09 January 2007) |
Role | Company Director |
Correspondence Address | 20 Clavering Avenue Barnes London SW13 8DY |
Director Name | Gregory Paul Keenan |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 June 1998(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 6 months (resigned 27 November 2001) |
Role | Sports Management |
Correspondence Address | 4 Abbey Street Randwick 2031 N S W Australia Foreign |
Secretary Name | Charles Edward Mountifield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1998(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 5 months (resigned 02 November 1999) |
Role | Sports Management |
Correspondence Address | 20 Clavering Avenue Barnes London SW13 8DY |
Secretary Name | Ritchie Alexander Hunter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 November 1999(1 year, 6 months after company formation) |
Appointment Duration | 10 months (resigned 31 August 2000) |
Role | Company Director |
Correspondence Address | 72 Denzil Road Guildford Surrey GU2 7NG |
Secretary Name | Eva Borosova |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2000(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 29 October 2001) |
Role | Company Director |
Correspondence Address | 157 Russell Court Woburn Place London WC1H 0LR |
Secretary Name | Margaret Carol Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(4 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 13 April 2004) |
Role | Company Director |
Correspondence Address | White House Caldwell Richmond North Yorkshire DL11 7PU |
Director Name | Express Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 April 1998(same day as company formation) |
Correspondence Address | Crystal House New Bedford Road Luton Bedfordshire LU1 1HS |
Secretary Name | Express Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 April 1998(same day as company formation) |
Correspondence Address | Suite 2a Crystal House New Bedford Road Luton Bedfordshire LU1 1HS |
Secretary Name | Tg Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 December 2001(3 years, 7 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 30 June 2002) |
Correspondence Address | 150 Aldersgate Street London EC1A 4EJ |
Registered Address | Chancery House 1 Lochaline Street London W6 9SJ |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Fulham Reach |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£742 |
Current Liabilities | £742 |
Latest Accounts | 30 June 2005 (18 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
9 January 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 September 2006 | First Gazette notice for voluntary strike-off (1 page) |
9 August 2006 | Application for striking-off (1 page) |
25 April 2006 | Return made up to 24/04/06; full list of members (2 pages) |
1 March 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
13 December 2005 | Director's particulars changed (1 page) |
17 November 2005 | Director's particulars changed (1 page) |
17 May 2005 | Registered office changed on 17/05/05 from: chancery house 1 lochaline street london W6 9SJ (1 page) |
17 May 2005 | Return made up to 24/04/05; full list of members
|
16 May 2005 | Registered office changed on 16/05/05 from: queens wharf queen caroline street london W6 9RJ (1 page) |
22 February 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
15 November 2004 | New secretary appointed (2 pages) |
4 May 2004 | Return made up to 24/04/04; full list of members (6 pages) |
30 April 2004 | Secretary resigned (1 page) |
21 April 2004 | New director appointed (2 pages) |
21 April 2004 | Registered office changed on 21/04/04 from: 12 barnes high street london SW13 9LW (1 page) |
19 March 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
19 May 2003 | Return made up to 24/04/03; full list of members (6 pages) |
11 March 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
28 August 2002 | Registered office changed on 28/08/02 from: devonshire house 60 goswell road london EC1M 7AD (1 page) |
17 July 2002 | New secretary appointed (1 page) |
5 July 2002 | Secretary resigned (1 page) |
2 May 2002 | Return made up to 24/04/02; full list of members
|
1 March 2002 | Accounting reference date extended from 30/04/02 to 30/06/02 (1 page) |
14 February 2002 | Company name changed cm sports management LIMITED\certificate issued on 14/02/02 (2 pages) |
12 December 2001 | New secretary appointed (2 pages) |
10 December 2001 | Director resigned (1 page) |
15 November 2001 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
4 November 2001 | Secretary resigned (2 pages) |
23 October 2001 | Registered office changed on 23/10/01 from: 16 brook street daventry northamptonshire NN11 5HN (1 page) |
1 May 2001 | Return made up to 24/04/01; full list of members (6 pages) |
2 March 2001 | Accounts for a small company made up to 30 April 2000 (5 pages) |
5 September 2000 | New secretary appointed (2 pages) |
5 September 2000 | Secretary resigned (1 page) |
16 May 2000 | Return made up to 24/04/00; full list of members
|
27 March 2000 | Registered office changed on 27/03/00 from: 157 russell court woburn place london WC1H 0LR (1 page) |
1 March 2000 | Accounts for a small company made up to 30 April 1999 (4 pages) |
24 May 1999 | Return made up to 24/04/99; full list of members
|
17 June 1998 | New director appointed (2 pages) |
17 June 1998 | New secretary appointed;new director appointed (2 pages) |
17 June 1998 | Registered office changed on 17/06/98 from: ccrystal house new bedford road luton beds LU1 1HS (1 page) |
30 April 1998 | Secretary resigned (1 page) |
30 April 1998 | Director resigned (1 page) |
24 April 1998 | Incorporation (15 pages) |