Barnes
London
SW13 8HF
Secretary Name | Chatel Registrars Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 19 December 2003(5 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 03 October 2006) |
Correspondence Address | 6 Lansdowne Mews Holland Park London W11 3BH |
Director Name | Victoria Jane Blood |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 51 Boscombe Road London W12 9HT |
Secretary Name | Victoria Jane Blood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 51 Boscombe Road London W12 9HT |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 6 Lansdowne Mews London W11 3BH |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Norland |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£222 |
Cash | £179 |
Current Liabilities | £1,500 |
Latest Accounts | 31 July 2005 (18 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
3 October 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 June 2006 | First Gazette notice for voluntary strike-off (1 page) |
11 May 2006 | Application for striking-off (1 page) |
21 April 2006 | Total exemption full accounts made up to 31 July 2005 (11 pages) |
12 September 2005 | Return made up to 30/07/05; full list of members (6 pages) |
9 June 2005 | Resolutions
|
7 June 2005 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
27 September 2004 | Return made up to 30/07/04; full list of members (6 pages) |
2 June 2004 | Total exemption full accounts made up to 31 July 2003 (9 pages) |
18 January 2004 | Secretary resigned;director resigned (1 page) |
18 January 2004 | New secretary appointed (1 page) |
14 August 2003 | Return made up to 30/07/03; full list of members (7 pages) |
4 June 2003 | Total exemption full accounts made up to 31 July 2002 (9 pages) |
6 June 2002 | Total exemption full accounts made up to 31 July 2001 (9 pages) |
2 August 2001 | Return made up to 30/07/01; full list of members (6 pages) |
25 May 2001 | Full accounts made up to 31 July 2000 (8 pages) |
17 August 2000 | Return made up to 30/07/00; full list of members (6 pages) |
9 March 2000 | Full accounts made up to 31 July 1999 (7 pages) |
27 August 1999 | Return made up to 30/07/99; full list of members (6 pages) |
9 August 1999 | Registered office changed on 09/08/99 from: palladium house 1-4 argyll street, london W1V 2LD (1 page) |
1 September 1998 | Ad 12/08/98--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
13 August 1998 | Secretary resigned (1 page) |
13 August 1998 | Director resigned (1 page) |
13 August 1998 | New director appointed (2 pages) |
13 August 1998 | New secretary appointed;new director appointed (2 pages) |
30 July 1998 | Incorporation (17 pages) |