Barnes
London
SW13 8DX
Secretary Name | Daisy Louisa Waugh |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 March 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 29 Clavering Avenue Barnes London SW13 8DX |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 22 The Quadrant Richmond Surrey TW9 1BP |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | South Richmond |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £92 |
Cash | £173 |
Current Liabilities | £2,102 |
Latest Accounts | 31 March 2009 (15 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
15 June 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 June 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
2 March 2010 | First Gazette notice for voluntary strike-off (1 page) |
2 March 2010 | First Gazette notice for voluntary strike-off (1 page) |
23 February 2010 | Application to strike the company off the register (3 pages) |
23 February 2010 | Application to strike the company off the register (3 pages) |
13 November 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
13 November 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
23 March 2009 | Return made up to 14/03/09; full list of members (3 pages) |
23 March 2009 | Return made up to 14/03/09; full list of members (3 pages) |
13 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
13 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
11 June 2008 | Return made up to 14/03/08; full list of members (3 pages) |
11 June 2008 | Return made up to 14/03/08; full list of members (3 pages) |
21 May 2008 | Secretary's change of particulars / daisy waugh / 18/03/2007 (1 page) |
21 May 2008 | Secretary's Change of Particulars / daisy waugh / 18/03/2007 / HouseName/Number was: , now: 29; Street was: 12 lyncombe hill, now: clavering avenue; Area was: , now: barnes; Post Town was: bath, now: london; Region was: somerset, now: ; Post Code was: BA2 4PQ, now: SW13 8DX; Country was: , now: united kingdom (1 page) |
30 April 2008 | Director's change of particulars / peter la terriere / 18/03/2007 (1 page) |
30 April 2008 | Director's Change of Particulars / peter la terriere / 18/03/2007 / HouseName/Number was: , now: 29; Street was: 12 lyncombe hill, now: clavering avenue; Area was: , now: barnes; Post Town was: bath, now: london; Region was: avon, now: ; Post Code was: BA2 4PQ, now: SW13 8DX; Country was: , now: united kingdom (1 page) |
7 March 2008 | Registered office changed on 07/03/2008 from northumberland house 15 petersham road richmond surrey TW10 6TP (1 page) |
7 March 2008 | Registered office changed on 07/03/2008 from northumberland house 15 petersham road richmond surrey TW10 6TP (1 page) |
25 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
25 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
5 April 2007 | Return made up to 14/03/07; full list of members (6 pages) |
5 April 2007 | Return made up to 14/03/07; full list of members (6 pages) |
22 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
22 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
12 April 2006 | Return made up to 14/03/06; full list of members
|
12 April 2006 | Return made up to 14/03/06; full list of members (6 pages) |
10 April 2006 | Registered office changed on 10/04/06 from: 15 the green richmond surrey TW9 1PX (1 page) |
10 April 2006 | Registered office changed on 10/04/06 from: 15 the green richmond surrey TW9 1PX (1 page) |
21 November 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
21 November 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
21 March 2005 | Return made up to 14/03/05; full list of members (6 pages) |
21 March 2005 | Return made up to 14/03/05; full list of members (6 pages) |
9 March 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
9 March 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
29 September 2004 | Particulars of mortgage/charge (3 pages) |
29 September 2004 | Particulars of mortgage/charge (3 pages) |
5 April 2004 | Return made up to 14/03/04; full list of members (6 pages) |
5 April 2004 | Return made up to 14/03/04; full list of members (6 pages) |
22 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
22 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
19 August 2003 | Registered office changed on 19/08/03 from: 1 the green richmond surrey TW9 1PX (1 page) |
19 August 2003 | Registered office changed on 19/08/03 from: 1 the green richmond surrey TW9 1PX (1 page) |
17 June 2003 | Return made up to 14/03/03; full list of members (6 pages) |
17 June 2003 | Return made up to 14/03/03; full list of members (6 pages) |
24 December 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
24 December 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
15 May 2002 | Return made up to 14/03/02; full list of members (6 pages) |
15 May 2002 | Return made up to 14/03/02; full list of members
|
16 January 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
16 January 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
17 April 2001 | Particulars of mortgage/charge (3 pages) |
17 April 2001 | Particulars of mortgage/charge (3 pages) |
19 March 2001 | Return made up to 14/03/01; full list of members (6 pages) |
19 March 2001 | Return made up to 14/03/01; full list of members (6 pages) |
29 March 2000 | Ad 21/03/00--------- £ si 1@1=1 £ ic 1/2 (3 pages) |
29 March 2000 | Ad 21/03/00--------- £ si 1@1=1 £ ic 1/2 (3 pages) |
14 March 2000 | Secretary resigned (1 page) |
14 March 2000 | Secretary resigned (1 page) |
14 March 2000 | Incorporation (15 pages) |