Barbican
London
EC2Y 8DL
Secretary Name | David Anthony Robinson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 October 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Grosvenor Court 10 The Leas Westcliff On Sea Essex SS0 8ED |
Director Name | Roger Toms |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2001(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 36 Godfries Close Tewin Hertfordshire AL6 0LQ |
Secretary Name | Elizabeth Sunderam |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 25 Saint James Road Mitcham Surrey CR4 2DE |
Registered Address | 8 Baltic Street East London EC1Y 0UP |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Latest Accounts | 31 December 2002 (21 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
28 June 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 March 2005 | First Gazette notice for compulsory strike-off (1 page) |
5 November 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
20 May 2003 | Return made up to 04/10/02; full list of members (8 pages) |
7 February 2002 | Ad 04/10/01--------- £ si 19@1=19 £ ic 1/20 (2 pages) |
7 February 2002 | Secretary resigned (1 page) |
7 February 2002 | Director resigned (1 page) |
7 February 2002 | Accounting reference date extended from 31/10/02 to 31/12/02 (1 page) |
7 February 2002 | New director appointed (2 pages) |
7 February 2002 | New secretary appointed (2 pages) |
4 October 2001 | Incorporation (14 pages) |