Totnes
Devon
TQ9 7SS
Secretary Name | Barbican Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 25 April 2003(2 days after company formation) |
Appointment Duration | 9 years, 7 months (closed 04 December 2012) |
Correspondence Address | 69-71 East Street Epsom Surrey KT17 1BP |
Director Name | Christopher Marco Wilson |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2006(2 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 23 April 2007) |
Role | Sales Manager |
Correspondence Address | 22 Holmside Road London SW12 8RJ |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 2003(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 2003(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 69-71 East Street Epsom Surrey KT17 1BP |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Town |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£1,186,625 |
Cash | £816 |
Current Liabilities | £979,044 |
Latest Accounts | 30 April 2006 (17 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
4 December 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
4 December 2012 | Final Gazette dissolved following liquidation (1 page) |
4 December 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 September 2012 | Completion of winding up (1 page) |
4 September 2012 | Completion of winding up (1 page) |
21 September 2011 | Order of court to wind up (2 pages) |
21 September 2011 | Order of court to wind up (2 pages) |
17 June 2011 | Annual return made up to 23 April 2011 with a full list of shareholders Statement of capital on 2011-06-17
|
17 June 2011 | Annual return made up to 23 April 2011 with a full list of shareholders Statement of capital on 2011-06-17
|
21 May 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (4 pages) |
21 May 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (4 pages) |
21 May 2010 | Secretary's details changed for Barbican Services Limited on 23 April 2010 (2 pages) |
21 May 2010 | Secretary's details changed for Barbican Services Limited on 23 April 2010 (2 pages) |
21 May 2010 | Director's details changed for Simon Moorman on 23 April 2010 (2 pages) |
21 May 2010 | Director's details changed for Simon Moorman on 23 April 2010 (2 pages) |
22 October 2009 | Annual return made up to 23 April 2009 with a full list of shareholders (3 pages) |
22 October 2009 | Annual return made up to 23 April 2009 with a full list of shareholders (3 pages) |
27 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
27 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
1 October 2008 | Total exemption small company accounts made up to 30 April 2006 (8 pages) |
1 October 2008 | Total exemption small company accounts made up to 30 April 2006 (8 pages) |
27 May 2008 | Return made up to 23/04/08; full list of members (3 pages) |
27 May 2008 | Return made up to 23/04/08; full list of members (3 pages) |
27 May 2008 | Director's Change of Particulars / simon moorman / 15/01/2008 / HouseName/Number was: , now: friendsleigh house; Street was: bath house, now: harberton; Post Town was: 2 danemere street, now: totnes; Region was: london, now: devon; Post Code was: SW15 1LT, now: TQ9 7SS; Country was: , now: united kingdom (1 page) |
27 May 2008 | Director's change of particulars / simon moorman / 15/01/2008 (1 page) |
17 October 2007 | Accounting reference date extended from 30/04/07 to 31/10/07 (1 page) |
17 October 2007 | Accounting reference date extended from 30/04/07 to 31/10/07 (1 page) |
22 August 2007 | Return made up to 23/04/07; full list of members (2 pages) |
22 August 2007 | Return made up to 23/04/07; full list of members (2 pages) |
14 May 2007 | Director resigned (1 page) |
14 May 2007 | Director resigned (1 page) |
8 August 2006 | Total exemption small company accounts made up to 30 April 2005 (8 pages) |
8 August 2006 | Total exemption small company accounts made up to 30 April 2005 (8 pages) |
30 May 2006 | Return made up to 23/04/06; full list of members (5 pages) |
30 May 2006 | Return made up to 23/04/06; full list of members (5 pages) |
25 April 2006 | Return made up to 23/04/05; full list of members (5 pages) |
25 April 2006 | New director appointed (2 pages) |
25 April 2006 | Return made up to 23/04/05; full list of members (5 pages) |
25 April 2006 | New director appointed (2 pages) |
24 February 2005 | Accounts for a small company made up to 30 April 2004 (9 pages) |
24 February 2005 | Accounts for a small company made up to 30 April 2004 (9 pages) |
1 December 2004 | Particulars of mortgage/charge (3 pages) |
1 December 2004 | Particulars of mortgage/charge (3 pages) |
10 May 2004 | Return made up to 23/04/04; full list of members (5 pages) |
10 May 2004 | Return made up to 23/04/04; full list of members (5 pages) |
18 July 2003 | Company name changed eachday LIMITED\certificate issued on 18/07/03 (2 pages) |
18 July 2003 | Company name changed eachday LIMITED\certificate issued on 18/07/03 (2 pages) |
5 June 2003 | Particulars of mortgage/charge (5 pages) |
5 June 2003 | Particulars of mortgage/charge (5 pages) |
6 May 2003 | New director appointed (2 pages) |
6 May 2003 | Secretary resigned (1 page) |
6 May 2003 | Director resigned (1 page) |
6 May 2003 | Secretary resigned (1 page) |
6 May 2003 | New secretary appointed (2 pages) |
6 May 2003 | New director appointed (2 pages) |
6 May 2003 | Director resigned (1 page) |
6 May 2003 | New secretary appointed (2 pages) |
2 May 2003 | Registered office changed on 02/05/03 from: 120 east road london N1 6AA (1 page) |
2 May 2003 | Registered office changed on 02/05/03 from: 120 east road london N1 6AA (1 page) |
23 April 2003 | Incorporation (17 pages) |
23 April 2003 | Incorporation (17 pages) |