Greenford
Middlesex
UB6 7QW
Secretary Name | Mr Gary Howard Barrs |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 February 2006(1 day after company formation) |
Appointment Duration | 18 years, 2 months |
Role | Co Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 92 Robinhood Way Greenford Middlesex UB6 7QW |
Director Name | Mr Gary Howard Barrs |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 February 2008(1 year, 11 months after company formation) |
Appointment Duration | 16 years, 2 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 92 Robinhood Way Greenford Middlesex UB6 7QW |
Director Name | UK Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 2006(same day as company formation) |
Correspondence Address | Springcroft Springfields Broxbourne Hertfordshire EN10 7LX |
Secretary Name | UK Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 2006(same day as company formation) |
Correspondence Address | Springcroft Springfields Broxbourne Hertfordshire EN10 7LX |
Registered Address | Unit 24 Riverside Way Uxbridge Middlesex UB8 2YF |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Uxbridge South |
Built Up Area | Greater London |
Year | 2007 |
---|---|
Net Worth | -£35,170 |
Cash | £427 |
Current Liabilities | £159,091 |
Latest Accounts | 28 February 2007 (17 years, 1 month ago) |
---|---|
Next Accounts Due | 28 December 2008 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
Next Return Due | 8 March 2017 (overdue) |
---|
11 May 2009 | Order of court to wind up (3 pages) |
---|---|
7 August 2008 | Return made up to 22/02/08; full list of members (4 pages) |
19 February 2008 | Registered office changed on 19/02/08 from: 13 kynaston close harrow weald harrow middlesex HA3 6TQ (1 page) |
19 February 2008 | New director appointed (1 page) |
21 December 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
26 March 2007 | Return made up to 22/02/07; full list of members (2 pages) |
8 July 2006 | Particulars of mortgage/charge (3 pages) |
6 June 2006 | Registered office changed on 06/06/06 from: 92 robinwood way greenford WB6 7QW (1 page) |
2 May 2006 | New secretary appointed (2 pages) |
3 April 2006 | New director appointed (2 pages) |
3 April 2006 | Ad 21/03/06--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
3 April 2006 | Registered office changed on 03/04/06 from: kemp house 152-160 city road london EC1V 2NX (1 page) |
10 March 2006 | Company name changed barr's entry controls LIMITED\certificate issued on 10/03/06 (3 pages) |
6 March 2006 | Director resigned (1 page) |
6 March 2006 | Secretary resigned (1 page) |
22 February 2006 | Incorporation (8 pages) |