Bushey Heath
Hertfordshire
WD23 1ES
Director Name | Mr Charles Julian Barwick |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 June 2004(6 days after company formation) |
Appointment Duration | 12 years, 10 months (closed 24 April 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7a Howick Place London SW1P 1DZ |
Secretary Name | Mr Marcus Owen Shepherd |
---|---|
Status | Closed |
Appointed | 01 September 2014(10 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 24 April 2017) |
Role | Company Director |
Correspondence Address | Portland House Bressenden Place London SW1E 5DS |
Secretary Name | Mr Chris Barton |
---|---|
Status | Closed |
Appointed | 05 January 2015(10 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 24 April 2017) |
Role | Company Director |
Correspondence Address | 7a Howick Place London SW1P 1DZ |
Secretary Name | Stephen Alec Lanes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 2004(6 days after company formation) |
Appointment Duration | 6 years, 7 months (resigned 19 January 2011) |
Role | Accountant |
Correspondence Address | Thorpe House 105 Mycenae Road Blackheath London SE3 7RX |
Director Name | Mr Matthew Simon Weiner |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2004(5 months, 1 week after company formation) |
Appointment Duration | 8 years, 7 months (resigned 11 July 2013) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 24 Southway London NW11 6RU |
Secretary Name | Helen Maria Ratsey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2011(6 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 September 2014) |
Role | Company Director |
Correspondence Address | Portland House Bressenden Place London SW1E 5DS |
Director Name | Hackwood Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 June 2004(same day as company formation) |
Correspondence Address | One Silk Street London EC2Y 8HQ |
Secretary Name | Hackwood Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 June 2004(same day as company formation) |
Correspondence Address | One Silk Street London EC2Y 8HQ |
Registered Address | Fisher Partners Acre House 11-15 William Road London NW1 3ER |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Latest Accounts | 29 February 2012 (12 years, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2013 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 29 February |
24 April 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
24 January 2017 | Return of final meeting in a members' voluntary winding up (4 pages) |
3 November 2016 | Liquidators' statement of receipts and payments to 19 August 2016 (3 pages) |
22 January 2016 | Director's details changed for Mr Charles Julian Barwick on 9 November 2015 (2 pages) |
8 December 2015 | Secretary's details changed for Mr Chris Barton on 9 November 2015 (1 page) |
22 October 2015 | Liquidators' statement of receipts and payments to 19 August 2015 (3 pages) |
22 October 2015 | Liquidators statement of receipts and payments to 19 August 2015 (3 pages) |
6 January 2015 | Appointment of Mr Chris Barton as a secretary on 5 January 2015 (2 pages) |
6 January 2015 | Appointment of Mr Chris Barton as a secretary on 5 January 2015 (2 pages) |
27 October 2014 | Liquidators statement of receipts and payments to 19 August 2014 (4 pages) |
27 October 2014 | Liquidators' statement of receipts and payments to 19 August 2014 (4 pages) |
3 September 2014 | Termination of appointment of Helen Maria Ratsey as a secretary on 1 September 2014 (1 page) |
3 September 2014 | Appointment of Mr Marcus Owen Shepherd as a secretary on 1 September 2014 (2 pages) |
3 September 2014 | Appointment of Mr Marcus Owen Shepherd as a secretary on 1 September 2014 (2 pages) |
3 September 2014 | Termination of appointment of Helen Maria Ratsey as a secretary on 1 September 2014 (1 page) |
21 January 2014 | Notice of ceasing to act as a voluntary liquidator (1 page) |
21 January 2014 | Appointment of a voluntary liquidator (1 page) |
21 January 2014 | Court order insolvency:replacement of liquidator (11 pages) |
5 September 2013 | Declaration of solvency (3 pages) |
5 September 2013 | Resolutions
|
5 September 2013 | Appointment of a voluntary liquidator (1 page) |
3 September 2013 | Registered office address changed from Portland House Bressenden Place London SW1E 5DS on 3 September 2013 (1 page) |
3 September 2013 | Registered office address changed from Portland House Bressenden Place London SW1E 5DS on 3 September 2013 (1 page) |
8 August 2013 | Director's details changed for Charles Julian Barwick on 3 July 2013 (2 pages) |
8 August 2013 | Director's details changed for Charles Julian Barwick on 3 July 2013 (2 pages) |
6 August 2013 | Termination of appointment of Matthew Weiner as a director (2 pages) |
8 July 2013 | Annual return made up to 16 June 2013 with a full list of shareholders Statement of capital on 2013-07-08
|
2 July 2013 | Satisfaction of charge 2 in full (5 pages) |
2 July 2013 | Satisfaction of charge 1 in full (5 pages) |
23 November 2012 | Accounts for a dormant company made up to 29 February 2012 (10 pages) |
8 October 2012 | Director's details changed for Charles Julian Barwick on 11 August 2012 (3 pages) |
22 June 2012 | Annual return made up to 16 June 2012 with a full list of shareholders (6 pages) |
20 December 2011 | Current accounting period extended from 31 December 2011 to 29 February 2012 (3 pages) |
11 October 2011 | Director's details changed for Charles Julian Barwick on 29 September 2011 (3 pages) |
21 June 2011 | Annual return made up to 16 June 2011 with a full list of shareholders (6 pages) |
8 April 2011 | Full accounts made up to 31 December 2010 (12 pages) |
11 March 2011 | Appointment of Helen Maria Ratsey as a secretary (3 pages) |
3 February 2011 | Termination of appointment of Stephen Lanes as a secretary (2 pages) |
1 July 2010 | Annual return made up to 16 June 2010 with a full list of shareholders (12 pages) |
8 June 2010 | Full accounts made up to 31 December 2009 (12 pages) |
8 October 2009 | Auditor's resignation (1 page) |
6 October 2009 | Full accounts made up to 31 December 2008 (12 pages) |
16 September 2009 | Auditor's resignation (1 page) |
2 July 2009 | Return made up to 16/06/09; full list of members (6 pages) |
9 December 2008 | Full accounts made up to 31 December 2007 (12 pages) |
8 July 2008 | Full accounts made up to 31 December 2006 (13 pages) |
1 July 2008 | Return made up to 16/06/08; full list of members (6 pages) |
5 December 2007 | Auditor's resignation (1 page) |
30 August 2007 | Return made up to 16/06/07; full list of members (6 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (11 pages) |
16 August 2006 | Return made up to 16/06/06; full list of members
|
31 March 2006 | Registered office changed on 31/03/06 from: portland house stag place london SW1E 5DS (1 page) |
8 February 2006 | Director's particulars changed (1 page) |
9 November 2005 | Full accounts made up to 31 December 2004 (9 pages) |
17 August 2005 | Return made up to 16/06/05; full list of members (7 pages) |
15 June 2005 | Particulars of mortgage/charge (4 pages) |
18 March 2005 | Particulars of mortgage/charge (4 pages) |
29 November 2004 | New director appointed (2 pages) |
24 August 2004 | New secretary appointed (2 pages) |
24 August 2004 | New director appointed (7 pages) |
24 August 2004 | New director appointed (5 pages) |
3 August 2004 | Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page) |
3 August 2004 | Resolutions
|
3 August 2004 | Director resigned (1 page) |
3 August 2004 | Secretary resigned (1 page) |
16 June 2004 | Incorporation (16 pages) |