Barnes
London
SW13 9PP
Secretary Name | Graham Stuart Deakin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 June 2000(2 months, 1 week after company formation) |
Appointment Duration | 4 years, 6 months (closed 21 December 2004) |
Role | Advertising |
Correspondence Address | 43 Ferry Road Barnes London SW13 9PP |
Director Name | Mr Dennis Bonnar Chester |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 July 2002(2 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 21 December 2004) |
Role | Advertising Executive |
Country of Residence | Scotland |
Correspondence Address | 5 Abbotsford Crescent Edinburgh Midlothian EH10 5DY Scotland |
Director Name | Dr Christopher John Blazye |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2000(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 1 month (resigned 12 July 2001) |
Role | Advertising |
Correspondence Address | 84 Chestnut Grove London SW12 8JJ |
Director Name | Antony William Malcolm |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2000(2 months, 1 week after company formation) |
Appointment Duration | 3 years (resigned 30 June 2003) |
Role | Advertising |
Correspondence Address | Flat 4 10 Marlborough Road Richmond Upon Thames Surrey TW10 6JR |
Director Name | Guy Charles Clifford Moore |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2000(2 months, 1 week after company formation) |
Appointment Duration | 3 years (resigned 30 June 2003) |
Role | Advertising |
Correspondence Address | 3 East Parkside Great Park Upper Warlingham Surrey CR6 9PY |
Director Name | Anna Ferris Hutson |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2002(2 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 12 September 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 59a Gauden Road London SW4 6LL |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 2 Bloomsbury Street London WC1B 3ST |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £1,125,580 |
Gross Profit | £673,451 |
Net Worth | £111,671 |
Cash | £38,608 |
Current Liabilities | £188,119 |
Latest Accounts | 30 June 2001 (22 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
21 December 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 September 2004 | Auditor's resignation (1 page) |
7 September 2004 | First Gazette notice for compulsory strike-off (1 page) |
23 September 2003 | Director resigned (1 page) |
14 July 2003 | Director resigned (1 page) |
14 July 2003 | Director resigned (1 page) |
23 April 2003 | Return made up to 29/03/03; full list of members (9 pages) |
11 January 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
31 December 2002 | Accounting reference date extended from 30/06/02 to 31/12/02 (1 page) |
7 August 2002 | New director appointed (1 page) |
18 July 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
18 July 2002 | Director's particulars changed (1 page) |
18 July 2002 | Director's particulars changed (1 page) |
18 July 2002 | Director's particulars changed (1 page) |
18 July 2002 | Director's particulars changed (1 page) |
12 July 2002 | New director appointed (3 pages) |
9 May 2002 | Director resigned (2 pages) |
14 February 2002 | Full accounts made up to 30 June 2001 (14 pages) |
29 May 2001 | Accounting reference date extended from 31/12/00 to 30/06/01 (1 page) |
26 April 2001 | Return made up to 29/03/01; full list of members (7 pages) |
7 August 2000 | Particulars of mortgage/charge (4 pages) |
4 August 2000 | Nc inc already adjusted 07/06/00 (2 pages) |
4 August 2000 | Ad 07/06/00--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages) |
27 July 2000 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
19 July 2000 | Resolutions
|
18 July 2000 | Company name changed ananrate LIMITED\certificate issued on 19/07/00 (2 pages) |
6 July 2000 | Secretary resigned (1 page) |
6 July 2000 | Director resigned (1 page) |
6 July 2000 | New director appointed (2 pages) |
6 July 2000 | New director appointed (2 pages) |
6 July 2000 | New secretary appointed;new director appointed (2 pages) |
6 July 2000 | New director appointed (2 pages) |
14 June 2000 | Registered office changed on 14/06/00 from: 6-8 underwood street london N1 7JQ (1 page) |
29 March 2000 | Incorporation (18 pages) |