Barnes
London
SW13 0JA
Secretary Name | Mr Graham John Arthur Shaw |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 September 2007(4 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (closed 24 May 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 St Marys Grove Barnes London SW13 0JA |
Director Name | Donald Brotchie Forbes |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | High Chase, Sutton Place Abinger Hammer Surrey RH5 6RP |
Director Name | Mr Christopher John Walton Ledger |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Langdon Park Teddington Middlesex TW11 9PR |
Director Name | Mr Christopher Peter Lyons |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 293 Petersham Road Richmond Surrey TW10 7DB |
Secretary Name | Mr Christopher John Walton Ledger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 August 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Langdon Park Teddington Middlesex TW11 9PR |
Director Name | Maj Stuart Lawrence Syrad |
---|---|
Date of Birth | August 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2003(1 month, 3 weeks after company formation) |
Appointment Duration | 6 years, 3 months (resigned 07 January 2010) |
Role | Consultant |
Correspondence Address | Blossoms 3 Barn Road Broadstone Poole Dorset BH18 8NH |
Director Name | Mr Christopher Ashcroft |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2007(4 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 07 January 2010) |
Role | Director Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 9 2 Menai Place London E3 2BF |
Director Name | Mr Ronald Longridge |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2007(4 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 07 January 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 South Road Corfe Mullen Wimborne BH21 3HY |
Director Name | Mr John Twiss |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2007(4 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 07 January 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Stanley Road Poole BH15 1QX |
Registered Address | Hqs Wellington, Temple Stairs Victoria Embankment London WC2R 2PN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
7 at 1 | Risto Henrix Alersander Talas 7.78% Ordinary |
---|---|
27 at 1 | Underwater Security Consultants LTD 30.00% Ordinary |
14 at 1 | Christopher Ashcroft 15.56% Ordinary |
14 at 1 | John Twiss 15.56% Ordinary |
14 at 1 | Ronald Longridge 15.56% Ordinary |
14 at 1 | Stuart Syrad 15.56% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,187 |
Cash | £1,187 |
Latest Accounts | 31 January 2010 (14 years, 2 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 January |
24 May 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 May 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 February 2011 | First Gazette notice for voluntary strike-off (1 page) |
8 February 2011 | First Gazette notice for voluntary strike-off (1 page) |
31 January 2011 | Application to strike the company off the register (3 pages) |
31 January 2011 | Application to strike the company off the register (3 pages) |
29 October 2010 | Total exemption full accounts made up to 31 January 2010 (9 pages) |
29 October 2010 | Total exemption full accounts made up to 31 January 2010 (9 pages) |
2 February 2010 | Termination of appointment of John Twiss as a director (1 page) |
2 February 2010 | Termination of appointment of John Twiss as a director (1 page) |
2 February 2010 | Termination of appointment of Christopher Ashcroft as a director (1 page) |
2 February 2010 | Termination of appointment of Stuart Syrad as a director (1 page) |
2 February 2010 | Termination of appointment of Ronald Longridge as a director (1 page) |
2 February 2010 | Termination of appointment of Stuart Syrad as a director (1 page) |
2 February 2010 | Termination of appointment of Christopher Ashcroft as a director (1 page) |
2 February 2010 | Termination of appointment of Ronald Longridge as a director (1 page) |
14 January 2010 | Cancellation of shares. Statement of capital on 14 January 2010
|
14 January 2010 | Purchase of own shares. (3 pages) |
14 January 2010 | Purchase of own shares. (3 pages) |
14 January 2010 | Cancellation of shares. Statement of capital on 14 January 2010
|
23 November 2009 | Total exemption full accounts made up to 31 January 2009 (8 pages) |
23 November 2009 | Total exemption full accounts made up to 31 January 2009 (8 pages) |
13 August 2009 | Return made up to 11/08/09; full list of members (6 pages) |
13 August 2009 | Return made up to 11/08/09; full list of members (6 pages) |
27 October 2008 | Total exemption full accounts made up to 31 January 2008 (8 pages) |
27 October 2008 | Total exemption full accounts made up to 31 January 2008 (8 pages) |
18 August 2008 | Return made up to 11/08/08; full list of members (7 pages) |
18 August 2008 | Return made up to 11/08/08; full list of members (7 pages) |
7 November 2007 | Total exemption full accounts made up to 31 January 2007 (8 pages) |
7 November 2007 | Total exemption full accounts made up to 31 January 2007 (8 pages) |
18 October 2007 | New director appointed (3 pages) |
18 October 2007 | Director resigned (1 page) |
18 October 2007 | New director appointed (3 pages) |
18 October 2007 | Secretary resigned (1 page) |
18 October 2007 | New secretary appointed (2 pages) |
18 October 2007 | Director resigned (1 page) |
18 October 2007 | New director appointed (3 pages) |
18 October 2007 | Director resigned (1 page) |
18 October 2007 | Director resigned (1 page) |
18 October 2007 | New director appointed (3 pages) |
18 October 2007 | Secretary resigned (1 page) |
18 October 2007 | New secretary appointed (2 pages) |
18 October 2007 | New director appointed (3 pages) |
18 October 2007 | New director appointed (3 pages) |
12 September 2007 | Return made up to 11/08/07; no change of members (8 pages) |
12 September 2007 | Return made up to 11/08/07; no change of members (8 pages) |
13 February 2007 | Ad 31/12/05--------- £ si 3@1=3 £ ic 80/83 (2 pages) |
13 February 2007 | Return made up to 11/08/06; full list of members (9 pages) |
13 February 2007 | Ad 01/02/05-31/01/06 £ si 7@1 (2 pages) |
13 February 2007 | Return made up to 11/08/06; full list of members (9 pages) |
13 February 2007 | Ad 01/02/05-31/01/06 £ si 7@1 (2 pages) |
13 February 2007 | Ad 31/12/05--------- £ si 3@1=3 £ ic 80/83 (2 pages) |
5 December 2006 | Total exemption full accounts made up to 31 January 2006 (8 pages) |
5 December 2006 | Total exemption full accounts made up to 31 January 2006 (8 pages) |
7 June 2006 | Director resigned (1 page) |
7 June 2006 | Director resigned (1 page) |
4 November 2005 | New director appointed (2 pages) |
4 November 2005 | New director appointed (2 pages) |
11 October 2005 | Return made up to 11/08/05; full list of members (9 pages) |
11 October 2005 | Return made up to 11/08/05; full list of members (9 pages) |
13 June 2005 | Total exemption full accounts made up to 31 January 2005 (7 pages) |
13 June 2005 | Total exemption full accounts made up to 31 January 2005 (7 pages) |
31 August 2004 | Ad 02/12/03--------- £ si 76@1=76 £ ic 4/80 (2 pages) |
31 August 2004 | Accounting reference date extended from 31/08/04 to 31/01/05 (1 page) |
31 August 2004 | Accounting reference date extended from 31/08/04 to 31/01/05 (1 page) |
31 August 2004 | Return made up to 11/08/04; full list of members (8 pages) |
31 August 2004 | Return made up to 11/08/04; full list of members (8 pages) |
31 August 2004 | Ad 02/12/03--------- £ si 76@1=76 £ ic 4/80 (2 pages) |
31 August 2004 | New director appointed (2 pages) |
31 August 2004 | New director appointed (2 pages) |
11 August 2003 | Incorporation (14 pages) |
11 August 2003 | Incorporation (14 pages) |