Houghton
Kings Lynn
Norfolk
PE31 6TY
Secretary Name | Claire Yvonne Webb |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 March 2003(1 year, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 19 July 2005) |
Role | Company Director |
Correspondence Address | 70 Dinmont House Pritchards Road London E2 9BW |
Director Name | Margot Lavinia Huston |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2001(4 days after company formation) |
Appointment Duration | 1 year, 4 months (resigned 28 February 2003) |
Role | Company Director |
Correspondence Address | The Village Farm Houghton Kings Lynn Norfolk PE31 6TY |
Secretary Name | Margot Lavinia Huston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 October 2001(4 days after company formation) |
Appointment Duration | 1 year, 5 months (resigned 09 April 2003) |
Role | Company Director |
Correspondence Address | The Village Farm Houghton Kings Lynn Norfolk PE31 6TY |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 18 October 2001(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 October 2001(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 October 2001(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | Argon House Argon Mews Fulham Broadway London SW6 1BJ |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Town |
Built Up Area | Greater London |
Latest Accounts | 31 October 2002 (21 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
19 July 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 April 2005 | First Gazette notice for compulsory strike-off (1 page) |
11 August 2004 | Return made up to 18/10/03; full list of members (6 pages) |
24 August 2003 | Accounts for a dormant company made up to 31 October 2002 (1 page) |
16 May 2003 | Secretary resigned (1 page) |
16 April 2003 | Director resigned (1 page) |
3 April 2003 | New secretary appointed (1 page) |
3 March 2003 | Return made up to 18/10/02; full list of members (7 pages) |
10 February 2003 | Registered office changed on 10/02/03 from: 50 broadway westminster london SW1H 0BL (1 page) |
18 March 2002 | Registered office changed on 18/03/02 from: bircham dyson bell 1 dean farrar street westminster london SW1H 0DY (1 page) |
15 March 2002 | Company name changed barpax LIMITED\certificate issued on 15/03/02 (2 pages) |
14 January 2002 | New secretary appointed;new director appointed (2 pages) |
14 January 2002 | Secretary resigned;director resigned (1 page) |
14 January 2002 | Registered office changed on 14/01/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
14 January 2002 | Director resigned (1 page) |
14 January 2002 | New director appointed (2 pages) |
18 October 2001 | Incorporation (18 pages) |