Barnes
London
SW13 9NB
Director Name | Karin Maria Cecilia Mannerfelt |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 15 April 2003(2 weeks, 3 days after company formation) |
Appointment Duration | 18 years, 4 months (resigned 15 August 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Suffolk Road Barnes London SW13 9NB |
Secretary Name | Karin Maria Cecilia Mannerfelt |
---|---|
Nationality | Swedish |
Status | Resigned |
Appointed | 15 April 2003(2 weeks, 3 days after company formation) |
Appointment Duration | 18 years, 4 months (resigned 15 August 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Suffolk Road Barnes London SW13 9NB |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 2003(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 2003(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 7 Ellison Road C/O Aims Accountants London SW13 0AD |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | Mortlake and Barnes Common |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
500 at £1 | Karin Maria Cecilia Mannerfelt 50.00% Ordinary |
---|---|
500 at £1 | Wolter Mannerfelt 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £6,646 |
Cash | £4,972 |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
5 April 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 November 2021 | Voluntary strike-off action has been suspended (1 page) |
7 September 2021 | First Gazette notice for voluntary strike-off (1 page) |
27 August 2021 | Termination of appointment of Karin Maria Cecilia Mannerfelt as a director on 15 August 2021 (1 page) |
27 August 2021 | Termination of appointment of Karin Maria Cecilia Mannerfelt as a secretary on 15 August 2021 (1 page) |
27 August 2021 | Application to strike the company off the register (1 page) |
26 August 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
30 March 2021 | Confirmation statement made on 28 March 2021 with no updates (3 pages) |
11 December 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
2 April 2020 | Confirmation statement made on 28 March 2020 with no updates (3 pages) |
11 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
13 April 2019 | Confirmation statement made on 28 March 2019 with no updates (3 pages) |
21 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
8 May 2018 | Confirmation statement made on 28 March 2018 with no updates (3 pages) |
30 May 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
30 May 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
18 May 2017 | Registered office address changed from 53B Madrid Road London SW13 9PQ England to 7 Ellison Road C/O Aims Accountants London SW13 0AD on 18 May 2017 (1 page) |
18 May 2017 | Registered office address changed from 53B Madrid Road London SW13 9PQ England to 7 Ellison Road C/O Aims Accountants London SW13 0AD on 18 May 2017 (1 page) |
3 May 2017 | Confirmation statement made on 28 March 2017 with updates (6 pages) |
3 May 2017 | Confirmation statement made on 28 March 2017 with updates (6 pages) |
7 October 2016 | Registered office address changed from 16 Suffolk Road Barnes London SW13 9NB to 53B Madrid Road London SW13 9PQ on 7 October 2016 (1 page) |
7 October 2016 | Registered office address changed from 16 Suffolk Road Barnes London SW13 9NB to 53B Madrid Road London SW13 9PQ on 7 October 2016 (1 page) |
22 June 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
22 June 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
24 April 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-04-24
|
24 April 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-04-24
|
19 October 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
19 October 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
22 April 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
2 June 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
2 June 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
17 May 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-05-17
|
17 May 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-05-17
|
22 October 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
22 October 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
7 June 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (5 pages) |
7 June 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (5 pages) |
1 June 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
1 June 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
27 April 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (5 pages) |
27 April 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (5 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
14 April 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (5 pages) |
14 April 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (5 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
14 May 2010 | Director's details changed for Wolter Mannerfelt on 28 March 2010 (2 pages) |
14 May 2010 | Director's details changed for Wolter Mannerfelt on 28 March 2010 (2 pages) |
14 May 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (5 pages) |
14 May 2010 | Director's details changed for Karin Maria Cecilia Mannerfelt on 28 March 2010 (2 pages) |
14 May 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (5 pages) |
14 May 2010 | Director's details changed for Karin Maria Cecilia Mannerfelt on 28 March 2010 (2 pages) |
24 September 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
24 September 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
11 May 2009 | Return made up to 28/03/09; full list of members (4 pages) |
11 May 2009 | Return made up to 28/03/09; full list of members (4 pages) |
17 June 2008 | Return made up to 28/03/08; full list of members (4 pages) |
17 June 2008 | Return made up to 28/03/08; full list of members (4 pages) |
5 June 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
5 June 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
24 October 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
24 October 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
23 October 2007 | Registered office changed on 23/10/07 from: 66 wigmore street london W1U 2SB (1 page) |
23 October 2007 | Registered office changed on 23/10/07 from: 66 wigmore street london W1U 2SB (1 page) |
16 May 2007 | Location of register of members (1 page) |
16 May 2007 | Location of register of members (1 page) |
16 May 2007 | Return made up to 28/03/07; full list of members (2 pages) |
16 May 2007 | Return made up to 28/03/07; full list of members (2 pages) |
27 July 2006 | Return made up to 28/03/06; full list of members (2 pages) |
27 July 2006 | Return made up to 28/03/06; full list of members (2 pages) |
26 July 2006 | Registered office changed on 26/07/06 from: 66 wigmore street london W1U 2HQ (1 page) |
26 July 2006 | Registered office changed on 26/07/06 from: 66 wigmore street london W1U 2HQ (1 page) |
5 June 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
5 June 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
6 July 2005 | Return made up to 28/03/05; full list of members (2 pages) |
6 July 2005 | Return made up to 28/03/05; full list of members (2 pages) |
15 July 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
15 July 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
18 May 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
18 May 2004 | Director's particulars changed (1 page) |
18 May 2004 | Location of register of members (1 page) |
18 May 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
18 May 2004 | Location of register of members (1 page) |
18 May 2004 | Director's particulars changed (1 page) |
5 May 2004 | Return made up to 28/03/04; full list of members (5 pages) |
5 May 2004 | Return made up to 28/03/04; full list of members (5 pages) |
20 April 2004 | Director's particulars changed (1 page) |
20 April 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
20 April 2004 | Director's particulars changed (1 page) |
20 April 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
27 October 2003 | Ad 16/07/03--------- £ si 999@1=999 £ ic 1/1000 (3 pages) |
27 October 2003 | Ad 16/07/03--------- £ si 999@1=999 £ ic 1/1000 (3 pages) |
2 July 2003 | New director appointed (2 pages) |
2 July 2003 | Secretary resigned (1 page) |
2 July 2003 | New director appointed (2 pages) |
2 July 2003 | New secretary appointed;new director appointed (2 pages) |
2 July 2003 | Director resigned (1 page) |
2 July 2003 | Secretary resigned (1 page) |
2 July 2003 | New secretary appointed;new director appointed (2 pages) |
2 July 2003 | Director resigned (1 page) |
5 June 2003 | Company name changed usergain LIMITED\certificate issued on 05/06/03 (2 pages) |
5 June 2003 | Company name changed usergain LIMITED\certificate issued on 05/06/03 (2 pages) |
24 April 2003 | Registered office changed on 24/04/03 from: 120 east road london N1 6AA (1 page) |
24 April 2003 | Registered office changed on 24/04/03 from: 120 east road london N1 6AA (1 page) |
28 March 2003 | Incorporation (16 pages) |
28 March 2003 | Incorporation (16 pages) |