London
SW1V 2AR
Secretary Name | Jiles Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 18 May 2003(3 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 14 August 2007) |
Correspondence Address | Earl House 27 Earl Street Maidstone Kent ME14 1PF |
Director Name | Mr Edward George Ankrett |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2000(4 months after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 15 May 2000) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Kelmarsh Drive Solihull West Midlands B91 3GU |
Director Name | Mrs Susan Janette Ankrett |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2000(4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 17 May 2003) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 14 Kelmarsh Drive Solihull West Midlands B91 3GU |
Director Name | Rosemary Bulleid |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2000(4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 17 May 2003) |
Role | Propriotor Introduction Agency |
Correspondence Address | 1 Oatfield Whitminster Lane, Frampton On Severn Gloucester Gloucestershire GL2 7PR Wales |
Director Name | Mr Patrick William Lawford Findlater |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2000(4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 17 May 2003) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 33 Grove Road Barnes London SW13 0HH |
Director Name | Mrs Rosemary Catherine May Findlater |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2000(4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 17 May 2003) |
Role | Graphologist |
Correspondence Address | 33 Grove Road Barnes London SW13 0HH |
Secretary Name | Mr Patrick William Lawford Findlater |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 2000(4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 17 May 2003) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 33 Grove Road Barnes London SW13 0HH |
Director Name | Mr Conrad Llewelyn Artro Morris |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2003(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 22 June 2004) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 40 Hinton Crescent Appleton Warrington Cheshire WA4 3DF |
Director Name | James Weir |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2004(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 22 February 2006) |
Role | Company Director |
Correspondence Address | Spice Quay 32 Shad Thames London SE1 2YL |
Director Name | Dr David Docherty |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2004(4 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 24 June 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sergehill House Sergehill Bedmond Abbots Langley Herts WD5 0RY |
Director Name | Mr Andrew Jason Fearon |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2004(4 years, 7 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 31 March 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brooms Langley Lower Green Saffron Walden Essex CB11 4SB |
Director Name | Remy Minute |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2004(4 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 26 October 2006) |
Role | Company Director |
Correspondence Address | 14b Raleigh Gardens Brixton London SW2 1AD |
Secretary Name | Mr Jonathan Michael Charles Apps |
---|---|
Nationality | British,Australian |
Status | Resigned |
Appointed | 22 June 2004(4 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 28 September 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Paines Close Pinner Middlesex HA5 3BN |
Director Name | Foot Anstey Sargent Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 November 1999(same day as company formation) |
Correspondence Address | 4-6 Barnfield Crescent Exeter Devon EX1 1RF |
Secretary Name | Curzon Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 2003(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 22 June 2004) |
Correspondence Address | Curzon House Southernhay West Exeter Devon EX1 1AB |
Registered Address | Northumberland 155-157 Great Portland Street London W1W 6QP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £440,908 |
Net Worth | £2,253 |
Cash | £1,722 |
Current Liabilities | £248,217 |
Latest Accounts | 31 December 2004 (19 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
14 August 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 May 2007 | First Gazette notice for compulsory strike-off (1 page) |
6 November 2006 | Director resigned (1 page) |
27 February 2006 | Director resigned (1 page) |
2 December 2005 | Return made up to 12/11/05; full list of members (7 pages) |
8 November 2005 | Full accounts made up to 31 December 2004 (13 pages) |
18 October 2005 | Secretary resigned (1 page) |
19 August 2005 | Director resigned (1 page) |
10 August 2005 | New secretary appointed (2 pages) |
28 June 2005 | Director resigned (1 page) |
19 May 2005 | Particulars of mortgage/charge (3 pages) |
19 May 2005 | Particulars of mortgage/charge (7 pages) |
16 May 2005 | Return made up to 12/11/04; full list of members (8 pages) |
8 December 2004 | Return made up to 12/11/03; full list of members (7 pages) |
7 December 2004 | New secretary appointed (2 pages) |
10 November 2004 | Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page) |
13 July 2004 | New director appointed (5 pages) |
12 July 2004 | Accounts for a small company made up to 31 March 2004 (5 pages) |
7 July 2004 | Secretary resigned (1 page) |
30 June 2004 | Registered office changed on 30/06/04 from: earl house earl street maidstone kent ME14 1PF (1 page) |
29 June 2004 | New director appointed (3 pages) |
29 June 2004 | New secretary appointed (2 pages) |
29 June 2004 | Director resigned (1 page) |
29 June 2004 | New director appointed (4 pages) |
23 June 2004 | New director appointed (2 pages) |
22 June 2004 | Secretary resigned (1 page) |
22 June 2004 | Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page) |
18 May 2004 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
13 May 2004 | Director resigned (1 page) |
16 March 2004 | Director resigned (1 page) |
11 March 2004 | Registered office changed on 11/03/04 from: curzon house southernhay west exeter devon EX1 1AB (1 page) |
9 July 2003 | New director appointed (1 page) |
9 July 2003 | New director appointed (2 pages) |
2 July 2003 | New secretary appointed (1 page) |
2 July 2003 | Secretary resigned;director resigned (1 page) |
2 July 2003 | Director resigned (1 page) |
2 July 2003 | Registered office changed on 02/07/03 from: windsor house bayshill road cheltenham gloucestershire GL50 3AT (1 page) |
2 July 2003 | Director resigned (1 page) |
2 July 2003 | Director resigned (1 page) |
29 November 2002 | Return made up to 12/11/02; full list of members (9 pages) |
23 October 2002 | Total exemption small company accounts made up to 30 April 2002 (4 pages) |
21 November 2001 | Return made up to 12/11/01; full list of members (8 pages) |
16 October 2001 | Total exemption small company accounts made up to 30 April 2001 (4 pages) |
24 July 2001 | Resolutions
|
21 November 2000 | Return made up to 12/11/00; full list of members (7 pages) |
8 June 2000 | Director resigned (2 pages) |
15 May 2000 | Ad 17/03/00-10/04/00 £ si 200@1=200 £ ic 200/400 (2 pages) |
15 May 2000 | Accounting reference date extended from 30/11/00 to 30/04/01 (1 page) |
15 April 2000 | Registered office changed on 15/04/00 from: 4-6 barnfield crescent exeter devon EX1 1RF (2 pages) |
24 March 2000 | Resolutions
|
24 March 2000 | Secretary resigned (1 page) |
24 March 2000 | New director appointed (2 pages) |
24 March 2000 | New director appointed (2 pages) |
24 March 2000 | New secretary appointed;new director appointed (2 pages) |
24 March 2000 | Ad 17/03/00--------- £ si 198@1=198 £ ic 2/200 (2 pages) |
24 March 2000 | New director appointed (2 pages) |
24 March 2000 | New director appointed (2 pages) |
24 March 2000 | Director resigned (1 page) |
13 March 2000 | Director's particulars changed (1 page) |
13 March 2000 | Secretary's particulars changed (1 page) |
3 February 2000 | Company name changed barncrest no.80 LIMITED\certificate issued on 04/02/00 (2 pages) |
12 November 1999 | Incorporation (15 pages) |