Barkham Street
Barkham
Berkshire
RG40 4PH
Director Name | Dr Rabnawaz Khan |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 July 2004(5 months, 3 weeks after company formation) |
Appointment Duration | 11 years, 11 months (closed 04 June 2016) |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | 221 Coppermill Road Wraysbury Middlesex TW19 5NW |
Secretary Name | Mr Timothy Michael Heward James |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 July 2004(5 months, 3 weeks after company formation) |
Appointment Duration | 11 years, 11 months (closed 04 June 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brook House Barkham Street Barkham Berkshire RG40 4PH |
Director Name | Cremorne Nominees No 2 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 2004(same day as company formation) |
Correspondence Address | Collins House 32-38 Station Road Gerrards Cross Buckinghamshire SL9 8EL |
Secretary Name | Cremorne Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 2004(same day as company formation) |
Correspondence Address | Collins House 32-38 Station Road Gerrards Cross Buckinghamshire SL9 8EL |
Registered Address | 26-28 Bedford Row Bedford Row London WC1R 4HE |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Net Worth | -£67,484 |
Current Liabilities | £60,365 |
Latest Accounts | 31 December 2012 (11 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
4 June 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
4 June 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 June 2016 | Final Gazette dissolved following liquidation (1 page) |
4 March 2016 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
4 March 2016 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
4 August 2015 | Liquidators' statement of receipts and payments to 22 June 2015 (12 pages) |
4 August 2015 | Liquidators' statement of receipts and payments to 22 June 2015 (12 pages) |
4 August 2015 | Liquidators statement of receipts and payments to 22 June 2015 (12 pages) |
25 July 2014 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
25 July 2014 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
30 June 2014 | Appointment of a voluntary liquidator (1 page) |
30 June 2014 | Statement of affairs with form 4.19 (6 pages) |
30 June 2014 | Resolutions
|
30 June 2014 | Statement of affairs with form 4.19 (6 pages) |
30 June 2014 | Appointment of a voluntary liquidator (1 page) |
30 June 2014 | Resolutions
|
20 June 2014 | Registered office address changed from Brook House, Barkham Street Barkham Wokingham Berkshire RG40 4PH on 20 June 2014 (1 page) |
20 June 2014 | Registered office address changed from Brook House, Barkham Street Barkham Wokingham Berkshire RG40 4PH on 20 June 2014 (1 page) |
18 January 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-01-18
|
18 January 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-01-18
|
29 November 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
29 November 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
26 January 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (5 pages) |
26 January 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (5 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
3 February 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (5 pages) |
3 February 2012 | Director's details changed for Fiona Mary Caroline James on 3 February 2012 (2 pages) |
3 February 2012 | Director's details changed for Fiona Mary Caroline James on 3 February 2012 (2 pages) |
3 February 2012 | Director's details changed for Fiona Mary Caroline James on 3 February 2012 (2 pages) |
3 February 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (5 pages) |
19 October 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
19 October 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
3 March 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (5 pages) |
3 March 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (5 pages) |
14 December 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
14 December 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
25 February 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (5 pages) |
25 February 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (5 pages) |
28 November 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
28 November 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
28 January 2009 | Return made up to 14/01/09; full list of members (4 pages) |
28 January 2009 | Return made up to 14/01/09; full list of members (4 pages) |
24 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
24 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
11 July 2008 | Return made up to 14/01/08; full list of members (4 pages) |
11 July 2008 | Return made up to 14/01/08; full list of members (4 pages) |
20 December 2007 | Particulars of mortgage/charge (5 pages) |
20 December 2007 | Particulars of mortgage/charge (5 pages) |
18 December 2007 | Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page) |
18 December 2007 | Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page) |
24 September 2007 | Total exemption small company accounts made up to 31 January 2007 (3 pages) |
24 September 2007 | Total exemption small company accounts made up to 31 January 2007 (3 pages) |
29 January 2007 | Return made up to 14/01/07; full list of members (3 pages) |
29 January 2007 | Return made up to 14/01/07; full list of members (3 pages) |
29 January 2007 | Registered office changed on 29/01/07 from: collins house 32-38 station road gerrards cross buckinghamshire SL9 8EL (1 page) |
29 January 2007 | Location of register of members (1 page) |
29 January 2007 | Registered office changed on 29/01/07 from: collins house 32-38 station road gerrards cross buckinghamshire SL9 8EL (1 page) |
29 January 2007 | Location of register of members (1 page) |
29 January 2007 | Location of debenture register (1 page) |
29 January 2007 | Location of debenture register (1 page) |
12 October 2006 | Total exemption small company accounts made up to 31 January 2006 (3 pages) |
12 October 2006 | Total exemption small company accounts made up to 31 January 2006 (3 pages) |
18 January 2006 | Return made up to 14/01/06; full list of members (2 pages) |
18 January 2006 | Return made up to 14/01/06; full list of members (2 pages) |
15 November 2005 | Total exemption small company accounts made up to 31 January 2005 (3 pages) |
15 November 2005 | Total exemption small company accounts made up to 31 January 2005 (3 pages) |
14 January 2005 | Return made up to 14/01/05; full list of members
|
14 January 2005 | Return made up to 14/01/05; full list of members
|
25 August 2004 | Ad 30/07/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
25 August 2004 | Ad 30/07/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
3 August 2004 | New director appointed (2 pages) |
3 August 2004 | New director appointed (2 pages) |
3 August 2004 | New director appointed (2 pages) |
3 August 2004 | Director resigned (2 pages) |
3 August 2004 | Secretary resigned (1 page) |
3 August 2004 | New director appointed (2 pages) |
3 August 2004 | Director resigned (2 pages) |
3 August 2004 | New secretary appointed (2 pages) |
3 August 2004 | New secretary appointed (2 pages) |
3 August 2004 | Secretary resigned (1 page) |
29 January 2004 | Company name changed bpc 2062 LIMITED\certificate issued on 29/01/04 (2 pages) |
29 January 2004 | Company name changed bpc 2062 LIMITED\certificate issued on 29/01/04 (2 pages) |
14 January 2004 | Incorporation (21 pages) |
14 January 2004 | Incorporation (21 pages) |