Barnes
London
SW13 9RR
Director Name | Philip Stephen Riley |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 February 1999(2 weeks after company formation) |
Appointment Duration | 4 years, 5 months (closed 22 July 2003) |
Role | Managing Director |
Correspondence Address | 6 Ryland Road Barford Warwick Warwickshire CV35 8BY |
Secretary Name | Clive Ronald Potterell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 February 1999(2 weeks after company formation) |
Appointment Duration | 4 years, 5 months (closed 22 July 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Magnolia Cottage 10 Newlands Avenue Thames Ditton Surrey KT7 0HF |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 1999(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | The Chrysalis Building Bramley Road London W10 6SP |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Notting Dale |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 August 2001 (22 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
22 July 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 April 2003 | First Gazette notice for voluntary strike-off (1 page) |
14 February 2003 | Application for striking-off (1 page) |
3 July 2002 | Accounts for a dormant company made up to 31 August 2001 (7 pages) |
2 February 2002 | Return made up to 27/01/02; full list of members (6 pages) |
5 February 2001 | Return made up to 27/01/01; full list of members (6 pages) |
18 January 2001 | Accounts for a dormant company made up to 31 August 2000 (7 pages) |
14 June 2000 | Resolutions
|
13 March 2000 | Accounts for a dormant company made up to 31 August 1999 (7 pages) |
22 February 2000 | Return made up to 27/01/00; full list of members (6 pages) |
7 September 1999 | Resolutions
|
10 March 1999 | Company name changed wastereport LIMITED\certificate issued on 11/03/99 (2 pages) |
2 March 1999 | Accounting reference date shortened from 31/01/00 to 31/08/99 (1 page) |
23 February 1999 | New secretary appointed (2 pages) |
23 February 1999 | Director resigned (1 page) |
23 February 1999 | New director appointed (4 pages) |
23 February 1999 | Secretary resigned (1 page) |
23 February 1999 | New director appointed (3 pages) |
23 February 1999 | Registered office changed on 23/02/99 from: 1 mitchell lane bristol BS1 6BU (1 page) |
27 January 1999 | Incorporation (13 pages) |