Barbizon
77630
France
Director Name | Jacqueline Hamlin |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 September 2002(3 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (closed 14 June 2005) |
Role | Accountant |
Correspondence Address | 57 Brookside Avenue Rainford St. Helens Merseyside WA11 8DF |
Secretary Name | Clarendon Accountants Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 September 2003(4 years after company formation) |
Appointment Duration | 1 year, 9 months (closed 14 June 2005) |
Correspondence Address | Unit 6 Clarendon Buildings 25 Horsell Road London N5 1XL |
Director Name | Anne Hunt |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 1999(same day as company formation) |
Role | Company Administrator |
Correspondence Address | Le Printemps 3 Le Pre Du Roi La Rue De Jambart St Clement Jersey JE2 6LB |
Director Name | Paul Antony Jackson |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Greenberry Cottage Les Colombiers St Mary Jersey JE3 3AE |
Director Name | Iain Alexander Grant Moodie |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Pas Loin 14 Old Forge Lane Grouville JE3 9BH |
Director Name | Kerry Carter |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2000(7 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 22 August 2002) |
Role | Company Director |
Correspondence Address | Amador Tower Road St Helier Jersey Channel Islands JE2 3HR |
Director Name | Joanne Mullins |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2001(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 10 July 2002) |
Role | Chartered Secretary |
Correspondence Address | 14 Britannia Place Bath Street St Helier Jersey JE2 4SU |
Director Name | Colin David Vibert |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2002(2 years, 11 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 22 August 2002) |
Role | Company Director |
Correspondence Address | 1 Seagrove Court La Rue De La Corbier St Brelade Jersey Channel Islands JE3 8HN |
Secretary Name | PTL Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 August 1999(same day as company formation) |
Correspondence Address | PO Box 544 14 Britannia Place Bath Street St Helier Channel Islands JE4 9XJ |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 August 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Unit 6 Clevendon Buildings 25 Horsell Road London N5 1XL |
---|---|
Region | London |
Constituency | Islington North |
County | Greater London |
Ward | Highbury East |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£3,825 |
Cash | £313 |
Current Liabilities | £3,740 |
Latest Accounts | 31 August 2002 (21 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
14 June 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 March 2005 | First Gazette notice for compulsory strike-off (1 page) |
19 March 2004 | Return made up to 04/09/03; full list of members
|
30 December 2003 | New secretary appointed (2 pages) |
30 December 2003 | Secretary resigned (1 page) |
1 July 2003 | Director's particulars changed (1 page) |
1 July 2003 | Total exemption full accounts made up to 31 August 2002 (10 pages) |
6 November 2002 | Memorandum and Articles of Association (21 pages) |
6 November 2002 | Resolutions
|
15 October 2002 | New director appointed (2 pages) |
1 October 2002 | Return made up to 04/09/02; full list of members (4 pages) |
30 September 2002 | Director resigned (2 pages) |
30 September 2002 | New director appointed (2 pages) |
30 September 2002 | Director resigned (1 page) |
30 September 2002 | Director resigned (1 page) |
5 August 2002 | New director appointed (2 pages) |
19 July 2002 | Director resigned (1 page) |
7 June 2002 | Total exemption small company accounts made up to 31 August 2001 (4 pages) |
1 August 2001 | Return made up to 05/08/01; full list of members (7 pages) |
4 July 2001 | Total exemption small company accounts made up to 31 August 2000 (1 page) |
22 June 2001 | Director resigned (1 page) |
22 June 2001 | New director appointed (3 pages) |
14 August 2000 | Return made up to 05/08/00; full list of members (7 pages) |
12 April 2000 | New director appointed (2 pages) |
12 April 2000 | Director resigned (1 page) |
11 October 1999 | Company name changed kidzip LIMITED\certificate issued on 12/10/99 (2 pages) |
20 August 1999 | Ad 16/08/99--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
11 August 1999 | Secretary resigned (1 page) |
5 August 1999 | Incorporation (20 pages) |