Barnet
Hertfordshire
EN5 2HH
Director Name | David Alan Newman |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 May 1998(same day as company formation) |
Role | Licensee |
Correspondence Address | 23 Baylis Road London SE1 7AY |
Secretary Name | Blandine Mireille Thomas |
---|---|
Nationality | French |
Status | Closed |
Appointed | 26 October 1998(5 months, 1 week after company formation) |
Appointment Duration | 8 years, 3 months (closed 13 February 2007) |
Role | Dance Teacher |
Correspondence Address | 12 Dundonald Road London NW10 3HR |
Secretary Name | Linda Ann Davis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 146 Mays Lane Barnet Hertfordshire EN5 2LS |
Director Name | Access Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 1998(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Secretary Name | Access Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 1998(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Registered Address | 189 Bickenhall Mansions Bickenhall Street London W1U 6BX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £111 |
Cash | £218 |
Current Liabilities | £107 |
Latest Accounts | 31 March 2004 (20 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
13 February 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
31 October 2006 | First Gazette notice for compulsory strike-off (1 page) |
21 July 2005 | Return made up to 18/05/05; full list of members (2 pages) |
16 August 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
2 August 2004 | Return made up to 18/05/04; full list of members (7 pages) |
16 February 2004 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
7 July 2003 | Return made up to 18/05/03; full list of members (7 pages) |
10 March 2003 | Secretary resigned (1 page) |
6 March 2003 | Secretary resigned (1 page) |
31 December 2002 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
3 July 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
11 June 2001 | Return made up to 18/05/01; full list of members
|
25 January 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
6 July 2000 | Return made up to 18/05/00; full list of members (7 pages) |
3 February 2000 | Resolutions
|
3 February 2000 | Full accounts made up to 31 March 1999 (9 pages) |
30 November 1999 | Return made up to 18/05/99; full list of members (6 pages) |
22 November 1999 | Accounting reference date shortened from 31/05/99 to 31/03/99 (1 page) |
21 October 1999 | Registered office changed on 21/10/99 from: 20 fitzjohn avenue barnet hertfordshire EN5 2HH (1 page) |
2 December 1998 | New secretary appointed (2 pages) |
11 August 1998 | Registered office changed on 11/08/98 from: international house 31 church road hendon london NW4 4EB (1 page) |
11 August 1998 | New director appointed (2 pages) |
11 August 1998 | Secretary resigned (1 page) |
11 August 1998 | New secretary appointed (2 pages) |
11 August 1998 | Director resigned (1 page) |
11 August 1998 | New director appointed (2 pages) |
18 May 1998 | Incorporation (16 pages) |