Barnes
London
SW13 0BJ
Director Name | Peter Robert Huges |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 September 2005(3 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 4 months (closed 30 January 2007) |
Role | Company Director |
Correspondence Address | 45 High Street Clophill Bedfordshire MK45 4AA |
Secretary Name | Mr Jeffrey Allan Corrigan |
---|---|
Nationality | Canadian |
Status | Closed |
Appointed | 20 September 2005(3 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 4 months (closed 30 January 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Bellevue Road Barnes London SW13 0BJ |
Director Name | Frank Binns |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 November 2005(5 months, 1 week after company formation) |
Appointment Duration | 1 year, 2 months (closed 30 January 2007) |
Role | Consultant |
Correspondence Address | 7 Morningside Close Prestbury Cheltenham Gloucestershire GL52 3BY Wales |
Director Name | Hammonds Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 May 2005(same day as company formation) |
Correspondence Address | 7 Devonshire Square Cutlers Gardens London EC2M 4YH |
Secretary Name | Hammonds Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 May 2005(same day as company formation) |
Correspondence Address | 7 Devonshire Square Cutlers Gardens London EC2M 4YH |
Registered Address | 2nd Floor Titchfield House 69-85 Tabernacle Street London EC2A 4RR |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 May |
30 January 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 October 2006 | First Gazette notice for voluntary strike-off (1 page) |
4 September 2006 | Application for striking-off (1 page) |
27 June 2006 | Return made up to 31/05/06; full list of members (3 pages) |
13 April 2006 | Registered office changed on 13/04/06 from: 9 warren court euston road london NW1 3AA (1 page) |
7 March 2006 | New director appointed (3 pages) |
11 January 2006 | Resolutions
|
12 December 2005 | £ nc 100/100000 20/09/05 (2 pages) |
2 December 2005 | New director appointed (3 pages) |
2 December 2005 | Memorandum and Articles of Association (10 pages) |
2 December 2005 | Director resigned (1 page) |
2 December 2005 | Secretary resigned (1 page) |
2 December 2005 | Ad 10/11/05--------- £ si [email protected]=9 £ ic 90/99 (2 pages) |
2 December 2005 | New secretary appointed;new director appointed (2 pages) |
2 December 2005 | Registered office changed on 02/12/05 from: hammonds ref sdw rutland house 148 edmund street birmingham B3 2JR (1 page) |
5 October 2005 | Ad 20/09/04--------- £ si [email protected]=89 £ ic 1/90 (2 pages) |
29 September 2005 | S-div 20/09/05 (2 pages) |
29 September 2005 | Memorandum and Articles of Association (10 pages) |
23 September 2005 | Company name changed hamsard 2836 LIMITED\certificate issued on 23/09/05 (2 pages) |
31 May 2005 | Incorporation (14 pages) |