Barnes
London
SW13 9QG
Director Name | Stuart Fenton |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 May 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 147 Kew Road Richmond Surrey TW9 2PN |
Director Name | Richard Newton |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 May 1998(same day as company formation) |
Role | Commercial Director |
Correspondence Address | 9 Offley Road London SW9 0LR |
Director Name | Neil Andrew Williams |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 May 1998(same day as company formation) |
Role | Sales Director |
Correspondence Address | Berkeleys Vicarage Walk, Bray Maidenhead Berkshire SL6 2AE |
Director Name | Mr Leo Dunne |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 April 1999(10 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 1 month (closed 13 May 2008) |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | 36 Blackrod Close Hayes Middlesex UB3 4QJ |
Secretary Name | Temple Secretarial Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 May 2001(2 years, 11 months after company formation) |
Appointment Duration | 7 years (closed 13 May 2008) |
Correspondence Address | 16 Old Bailey London EC4M 7EG |
Director Name | Simon Conti |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1998(same day as company formation) |
Role | Creative Director |
Correspondence Address | 9 Beechmore Road Battersea London SW11 4ET |
Director Name | Michael Sheldon Silverstone |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 65 Stanley Road Salford Lancashire M7 4GT |
Secretary Name | Stuart Fenton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 147 Kew Road Richmond Surrey TW9 2PN |
Secretary Name | Alexandra Silverstone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 65 Stanley Road Salford Lancashire M7 4GT |
Director Name | Richard Goodwin Baines |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1999(10 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 14 June 2000) |
Role | Company Director |
Correspondence Address | Rest Harrow Cottage East Road Weybridge Surrey KT13 0LD |
Secretary Name | Mh Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 1999(8 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 May 2001) |
Correspondence Address | Staples Court 11 Staple Inn Buildings London WC1V 7QH |
Registered Address | 8 Baltic Street East London EC1Y 0UP |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £335,094 |
Gross Profit | £29,485 |
Net Worth | -£6,634 |
Cash | £3,282 |
Current Liabilities | £175,988 |
Latest Accounts | 31 December 1999 (24 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
13 May 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 January 2008 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
13 August 2007 | Liquidators statement of receipts and payments (5 pages) |
26 February 2007 | Liquidators statement of receipts and payments (5 pages) |
20 September 2006 | Liquidators statement of receipts and payments (5 pages) |
16 February 2006 | Liquidators statement of receipts and payments (5 pages) |
2 August 2005 | Liquidators statement of receipts and payments (5 pages) |
7 February 2005 | Liquidators statement of receipts and payments (5 pages) |
5 August 2004 | Liquidators statement of receipts and payments (5 pages) |
6 February 2004 | Liquidators statement of receipts and payments (5 pages) |
18 August 2003 | Liquidators statement of receipts and payments (5 pages) |
10 March 2003 | Liquidators statement of receipts and payments (5 pages) |
14 August 2002 | Liquidators statement of receipts and payments (5 pages) |
30 August 2001 | Notice of Constitution of Liquidation Committee (2 pages) |
9 August 2001 | Appointment of a voluntary liquidator (1 page) |
9 August 2001 | Resolutions
|
9 August 2001 | Statement of affairs (8 pages) |
27 July 2001 | Registered office changed on 27/07/01 from: 16 old bailey london EC4M 7EG (1 page) |
5 July 2001 | Return made up to 18/05/01; full list of members (10 pages) |
18 May 2001 | New secretary appointed (2 pages) |
18 May 2001 | Secretary resigned (1 page) |
18 May 2001 | Registered office changed on 18/05/01 from: 12 great james street london WC1N 3DR (1 page) |
18 October 2000 | Full accounts made up to 31 December 1999 (7 pages) |
16 October 2000 | Director resigned (1 page) |
16 October 2000 | Ad 05/10/00--------- £ si [email protected]=447 £ ic 279284/279731 (2 pages) |
31 August 2000 | Ad 09/07/99--------- £ si [email protected] £ si 192000@1 (2 pages) |
5 June 2000 | Return made up to 18/05/00; full list of members (9 pages) |
22 January 2000 | Particulars of mortgage/charge (3 pages) |
2 November 1999 | Full accounts made up to 31 December 1998 (8 pages) |
12 October 1999 | 882 amending doa 090499 (2 pages) |
12 October 1999 | Return made up to 18/05/99; full list of members; amend
|
23 July 1999 | Resolutions
|
23 July 1999 | Memorandum and Articles of Association (27 pages) |
19 July 1999 | Return made up to 18/05/99; full list of members
|
3 June 1999 | Resolutions
|
3 June 1999 | Director resigned (1 page) |
27 April 1999 | New director appointed (2 pages) |
27 April 1999 | Resolutions
|
27 April 1999 | £ nc 100/280233 09/04/99 (1 page) |
27 April 1999 | S-div 09/04/99 (1 page) |
27 April 1999 | Ad 09/04/99--------- £ si [email protected]=1792 £ si 77592@1=77592 £ ic 449/79833 (2 pages) |
27 April 1999 | Ad 09/04/99--------- £ si [email protected]=7259 £ ic 79833/87092 (2 pages) |
27 April 1999 | New director appointed (3 pages) |
27 April 1999 | Ad 09/04/99--------- £ si [email protected]=448 £ ic 1/449 (2 pages) |
12 March 1999 | New secretary appointed (2 pages) |
12 March 1999 | Registered office changed on 12/03/99 from: 386/388 palatine road northenden manchester M22 4FZ (1 page) |
12 March 1999 | Accounting reference date shortened from 31/05/99 to 31/12/98 (1 page) |
12 March 1999 | Director resigned (1 page) |
2 July 1998 | New secretary appointed;new director appointed (2 pages) |
24 June 1998 | New director appointed (2 pages) |
24 June 1998 | New director appointed (2 pages) |
24 June 1998 | New director appointed (2 pages) |
24 June 1998 | New director appointed (2 pages) |
18 May 1998 | Incorporation (11 pages) |