Barnes
London
SW13 9RT
Director Name | Roger Morris |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 August 1998(3 weeks, 5 days after company formation) |
Appointment Duration | 3 years, 11 months (closed 30 July 2002) |
Role | Managing Director |
Correspondence Address | 40 Palace Road Hampton Court Surrey KT8 9DW |
Secretary Name | Mr Derek Liddle |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 March 2000(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 30 July 2002) |
Role | Accountant |
Country of Residence | GBR |
Correspondence Address | 50 Marshalswick Lane St. Albans Hertfordshire AL1 4XG |
Secretary Name | Ms Nicola Brookes |
---|---|
Status | Resigned |
Appointed | 17 August 1998(3 weeks, 5 days after company formation) |
Appointment Duration | 1 year, 7 months (resigned 16 March 2000) |
Role | Company Director |
Correspondence Address | Amadeus 26a Holloway Lane Chesham Bois Amersham Buckinghamshire HP6 6DJ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 July 1998(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 July 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 4 Old Park Lane London W1Y 3LJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 30 April 2000 (24 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
30 July 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 April 2002 | First Gazette notice for voluntary strike-off (1 page) |
28 February 2002 | Application for striking-off (1 page) |
30 July 2001 | Return made up to 22/07/01; full list of members (5 pages) |
16 October 2000 | Accounts for a dormant company made up to 30 April 2000 (2 pages) |
28 July 2000 | Return made up to 22/07/00; full list of members (6 pages) |
19 June 2000 | Secretary's particulars changed (1 page) |
5 April 2000 | New secretary appointed (2 pages) |
5 April 2000 | Secretary resigned (1 page) |
8 February 2000 | Resolutions
|
8 February 2000 | Accounts for a dormant company made up to 30 April 1999 (2 pages) |
20 August 1999 | Return made up to 22/07/99; full list of members (6 pages) |
15 June 1999 | Location of register of members (non legible) (1 page) |
15 June 1999 | Location of register of members (1 page) |
15 June 1999 | Resolutions
|
15 June 1999 | Resolutions
|
25 May 1999 | Accounting reference date shortened from 31/07/99 to 30/04/99 (1 page) |
1 April 1999 | New secretary appointed (2 pages) |
1 April 1999 | New director appointed (2 pages) |
1 April 1999 | Director resigned (1 page) |
1 April 1999 | New director appointed (2 pages) |
1 April 1999 | Registered office changed on 01/04/99 from: 1 mitchell lane bristol BS1 6BU (1 page) |
1 April 1999 | Secretary resigned (1 page) |
22 July 1998 | Incorporation (13 pages) |