Barnes
London
SW13 9NQ
Secretary Name | Mr Ian Sidney Milne |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 July 2006(1 day after company formation) |
Appointment Duration | 4 years, 2 months (closed 09 October 2010) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 7 Sutherland Avenue Petts Wood Kent BR5 1QX |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 July 2006(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 July 2006(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 4 Dancastle Court 14 Arcadia Avenue Finchley Central London N3 2HS |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Latest Accounts | 31 July 2007 (16 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
9 October 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 October 2010 | Final Gazette dissolved following liquidation (1 page) |
9 July 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
9 July 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
9 April 2010 | Liquidators' statement of receipts and payments to 19 March 2010 (5 pages) |
9 April 2010 | Liquidators statement of receipts and payments to 19 March 2010 (5 pages) |
26 March 2009 | Appointment of a voluntary liquidator (1 page) |
26 March 2009 | Statement of affairs with form 4.19 (6 pages) |
26 March 2009 | Resolutions
|
26 March 2009 | Resolutions
|
26 March 2009 | Statement of affairs with form 4.19 (6 pages) |
26 March 2009 | Appointment of a voluntary liquidator (1 page) |
12 March 2009 | Registered office changed on 12/03/2009 from 11 connaught place london W2 2ET (1 page) |
12 March 2009 | Registered office changed on 12/03/2009 from 11 connaught place london W2 2ET (1 page) |
11 February 2009 | Memorandum and Articles of Association (12 pages) |
11 February 2009 | Memorandum and Articles of Association (12 pages) |
21 January 2009 | Company name changed marcus evans financial training LIMITED\certificate issued on 21/01/09 (2 pages) |
21 January 2009 | Company name changed marcus evans financial training LIMITED\certificate issued on 21/01/09 (2 pages) |
11 August 2008 | Return made up to 20/07/08; full list of members (3 pages) |
11 August 2008 | Return made up to 20/07/08; full list of members (3 pages) |
17 June 2008 | Accounting reference date extended from 31/07/2008 to 30/09/2008 (1 page) |
17 June 2008 | Accounting reference date extended from 31/07/2008 to 30/09/2008 (1 page) |
22 May 2008 | Accounts made up to 31 July 2007 (1 page) |
22 May 2008 | Accounts for a dormant company made up to 31 July 2007 (1 page) |
8 August 2007 | Return made up to 20/07/07; full list of members (2 pages) |
8 August 2007 | Return made up to 20/07/07; full list of members (2 pages) |
16 February 2007 | Memorandum and Articles of Association (19 pages) |
16 February 2007 | Memorandum and Articles of Association (19 pages) |
13 February 2007 | Company name changed marcus evans (training) LTD\certificate issued on 13/02/07 (2 pages) |
13 February 2007 | Company name changed marcus evans (training) LTD\certificate issued on 13/02/07 (2 pages) |
23 August 2006 | New secretary appointed (2 pages) |
23 August 2006 | New director appointed (2 pages) |
23 August 2006 | New secretary appointed (2 pages) |
23 August 2006 | New director appointed (2 pages) |
16 August 2006 | Director resigned (1 page) |
16 August 2006 | Director resigned (1 page) |
16 August 2006 | Secretary resigned (1 page) |
16 August 2006 | Secretary resigned (1 page) |
20 July 2006 | Incorporation (17 pages) |
20 July 2006 | Incorporation (17 pages) |