Wrecclesham
Farnham
Surrey
GU10 4RJ
Director Name | Mr Stephen John Finch |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | English |
Status | Closed |
Appointed | 29 October 1999(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Flat 6 25 Broadwall London SE1 9PS |
Secretary Name | Mr Stephen John Finch |
---|---|
Nationality | English |
Status | Closed |
Appointed | 29 October 1999(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Flat 6 25 Broadwall London SE1 9PS |
Director Name | Bloomsbury Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 October 1999(same day as company formation) |
Correspondence Address | Kingsway House 103 Kingsway Holborn London WC2B 6AW |
Secretary Name | Bloomsbury Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 October 1999(same day as company formation) |
Correspondence Address | Kingsway House 103 Kingsway Holborn London WC2B 6AW |
Registered Address | 23 Broadwall London SE1 9PL |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £918,637 |
Cash | £314,007 |
Current Liabilities | £442,707 |
Latest Accounts | 31 March 2005 (19 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
23 April 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 January 2008 | First Gazette notice for voluntary strike-off (1 page) |
26 June 2007 | Voluntary strike-off action has been suspended (1 page) |
17 April 2007 | First Gazette notice for voluntary strike-off (1 page) |
6 March 2007 | Application for striking-off (1 page) |
16 November 2006 | Return made up to 29/10/06; full list of members (7 pages) |
20 January 2006 | Return made up to 29/10/05; full list of members (7 pages) |
8 December 2005 | Registered office changed on 08/12/05 from: 266 wandsworth bridge road london SW6 2UA (1 page) |
2 November 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
2 November 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
10 January 2005 | Return made up to 29/10/04; full list of members (7 pages) |
5 August 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 February 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
5 December 2003 | Return made up to 29/10/03; full list of members
|
10 September 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
11 February 2003 | Return made up to 29/10/02; full list of members (7 pages) |
11 September 2002 | Particulars of mortgage/charge (3 pages) |
2 May 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
19 May 2001 | Particulars of mortgage/charge (5 pages) |
19 February 2001 | Return made up to 28/10/00; full list of members (7 pages) |
28 December 2000 | Company name changed barton finch development consult ancy LIMITED\certificate issued on 29/12/00 (2 pages) |
14 November 2000 | Registered office changed on 14/11/00 from: 226 wandsworth bridge road london SW6 2UE (1 page) |
14 November 2000 | Ad 09/11/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
9 October 2000 | Accounting reference date extended from 31/10/00 to 31/03/01 (1 page) |
3 August 2000 | New secretary appointed;new director appointed (3 pages) |
3 August 2000 | New director appointed (3 pages) |
4 November 1999 | Registered office changed on 04/11/99 from: kingsway house 103 kingsway london WC2B 6AW (1 page) |
29 October 1999 | Incorporation (10 pages) |