Barnes
London
SW13 0HH
Secretary Name | Nadine Louise Bowler |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 July 2003(1 year, 9 months after company formation) |
Appointment Duration | 2 years, 12 months (closed 25 July 2006) |
Role | Company Director |
Correspondence Address | 29 Grove Road Barnes London SW13 0HH |
Director Name | Mark Allison |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2001(2 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 10 March 2003) |
Role | Lotteries & Gaming |
Correspondence Address | 32a Birchington Road Kilburn London NW6 4LJ |
Director Name | Mr Jack Keyham Thomas Craine |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2001(2 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 08 August 2003) |
Role | Gaming & Lotteries |
Country of Residence | England |
Correspondence Address | 1 Sussex Road Colchester Essex CO3 3QH |
Director Name | Walter Bennett Gordon |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 November 2001(2 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 12 January 2003) |
Role | Lottery & Gaming |
Correspondence Address | 23a Clifton Road London N8 8JA |
Director Name | Daniel Kane |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2001(2 weeks after company formation) |
Appointment Duration | 12 months (resigned 31 October 2002) |
Role | Lottery & Gamimg |
Correspondence Address | 18a Murray Road Northwood Middlesex HA6 2YJ |
Director Name | Matthew James Bricknell Webb |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2001(2 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 02 January 2003) |
Role | Gaming & Lottery |
Correspondence Address | 25 Fincham Close Ickenham Middlesex UB10 8TP |
Secretary Name | Robin Stuart Bowler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 November 2001(2 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 27 July 2003) |
Role | Lottery & Gaming |
Correspondence Address | 39 Avenue Gardens Acton London W3 8HB |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 October 2001(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 October 2001(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | Suite 3 Galley House Moon Lane Barnet Hertfordshire EN5 5YL |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | High Barnet |
Built Up Area | Greater London |
Latest Accounts | 31 October 2004 (19 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
25 July 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 April 2006 | First Gazette notice for voluntary strike-off (1 page) |
24 February 2006 | Application for striking-off (1 page) |
30 June 2005 | Total exemption small company accounts made up to 31 October 2004 (4 pages) |
17 January 2005 | Registered office changed on 17/01/05 from: 938 high road london N12 9RT (1 page) |
10 November 2004 | Return made up to 22/10/04; full list of members (7 pages) |
18 May 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
25 November 2003 | Return made up to 22/10/03; full list of members
|
27 August 2003 | Secretary resigned (1 page) |
27 August 2003 | Registered office changed on 27/08/03 from: 938 high road london N12 9RT (1 page) |
27 August 2003 | New secretary appointed (1 page) |
27 August 2003 | Director resigned (1 page) |
6 August 2003 | New secretary appointed (2 pages) |
6 August 2003 | Secretary resigned (1 page) |
6 August 2003 | Registered office changed on 06/08/03 from: 39 avenue gardens acton london W3 8HB (1 page) |
6 August 2003 | Director resigned (1 page) |
30 April 2003 | Ad 07/03/03--------- £ si 94@1=94 £ ic 6/100 (4 pages) |
30 April 2003 | Total exemption small company accounts made up to 31 October 2002 (4 pages) |
1 April 2003 | Director resigned (1 page) |
20 March 2003 | Director resigned (1 page) |
23 January 2003 | Director resigned (1 page) |
23 January 2003 | Director resigned (1 page) |
23 January 2003 | Director resigned (1 page) |
15 November 2002 | Return made up to 22/10/02; full list of members
|
20 November 2001 | New director appointed (2 pages) |
20 November 2001 | New director appointed (2 pages) |
20 November 2001 | New director appointed (2 pages) |
12 November 2001 | Ad 05/11/01--------- £ si 5@1=5 £ ic 1/6 (2 pages) |
12 November 2001 | New director appointed (2 pages) |
12 November 2001 | New secretary appointed;new director appointed (2 pages) |
12 November 2001 | New director appointed (2 pages) |
25 October 2001 | Director resigned (1 page) |
25 October 2001 | Secretary resigned (1 page) |
22 October 2001 | Incorporation (11 pages) |