Barnes
London
SW13 9EB
Secretary Name | Emma Catherine Anne Kenyon |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 June 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 74 Munster Road Teddington Middlesex TW11 9LL |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Registered Address | 30 Lonsdale Road Barnes London SW13 9EB |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | Barnes |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
1 May 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 January 2001 | First Gazette notice for voluntary strike-off (1 page) |
29 November 2000 | Application for striking-off (1 page) |
16 November 1999 | Return made up to 08/11/99; full list of members (6 pages) |
12 October 1998 | Registered office changed on 12/10/98 from: 30 lonsdale road barnes london SW13 9EB (1 page) |
12 October 1998 | New director appointed (2 pages) |
12 October 1998 | New secretary appointed (2 pages) |
12 October 1998 | Secretary resigned (1 page) |
9 October 1998 | Registered office changed on 09/10/98 from: 16 st john street london EC1M 4AY (1 page) |
25 June 1998 | Resolutions
|
23 June 1998 | Incorporation (15 pages) |