Barbican
London
EC2Y 8BD
Director Name | Mrs Rosamund Shakespeare |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 April 2007(8 months, 1 week after company formation) |
Appointment Duration | 7 years, 11 months (closed 05 April 2015) |
Role | Company Director |
Country of Residence | Gb-Eng ( England ) (Gb-Eng) |
Correspondence Address | 2 Wallside Barbican London EC2Y 8BH |
Secretary Name | Mrs Rosamund Shakespeare |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 November 2007(1 year, 2 months after company formation) |
Appointment Duration | 7 years, 5 months (closed 05 April 2015) |
Role | Project Manager |
Country of Residence | Gb-Eng ( England ) (Gb-Eng) |
Correspondence Address | 2 Wallside Barbican London EC2Y 8BH |
Director Name | Terence William Donal Blaney |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2006(same day as company formation) |
Role | Solicitor |
Correspondence Address | Meadow Court Ranters Lane, Goudhurst Cranbrook Kent TN17 1HR |
Director Name | Mr Iain Campbell Dale |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2006(1 week after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 November 2007) |
Role | Journalist |
Country of Residence | United Kingdom |
Correspondence Address | Priory Farm Romford Road Pembury Tunbridge Wells TN2 4JD |
Director Name | Mr Timothy Hugh Montgomerie |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2006(1 week after company formation) |
Appointment Duration | 7 months (resigned 17 March 2007) |
Role | Journalist |
Country of Residence | England |
Correspondence Address | 16 St Ann Street Salisbury Wiltshire SP1 2DN |
Director Name | Alexander Patrick Stoky |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2006(1 week after company formation) |
Appointment Duration | 3 months, 1 week (resigned 23 November 2006) |
Role | Journalist |
Correspondence Address | Flat 2 Harlequin Court 6 Thomas More Street London E1W 1AR |
Secretary Name | Griffin Advisors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 August 2006(same day as company formation) |
Correspondence Address | Rosehearty Copthall Avenue Hawkhurst Kent W1B 5RD |
Registered Address | 5 The Sanctuary London SW1P 3JS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
1 at £1 | Stephen Shakespeare 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,949,895 |
Cash | £4,339 |
Current Liabilities | £3,324,911 |
Latest Accounts | 31 August 2010 (13 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
5 April 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
5 April 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 January 2015 | Completion of winding up (1 page) |
21 October 2011 | Order of court to wind up (2 pages) |
14 July 2011 | Resolutions
|
15 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
4 March 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
5 November 2010 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
15 September 2010 | Annual return made up to 7 August 2010 with a full list of shareholders Statement of capital on 2010-09-15
|
15 September 2010 | Annual return made up to 7 August 2010 with a full list of shareholders Statement of capital on 2010-09-15
|
3 June 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
13 November 2009 | Annual return made up to 7 August 2009 with a full list of shareholders (5 pages) |
13 November 2009 | Annual return made up to 7 August 2009 with a full list of shareholders (5 pages) |
3 August 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
18 December 2008 | Registered office changed on 18/12/2008 from 18 doughty street london WC1N 2PL (1 page) |
24 October 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
10 September 2008 | Return made up to 07/08/08; full list of members (3 pages) |
27 August 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
25 July 2008 | Appointment terminated secretary griffin advisors LIMITED (1 page) |
25 July 2008 | Secretary appointed rosamund shakespeare (2 pages) |
19 December 2007 | Director resigned (1 page) |
22 October 2007 | Director resigned (1 page) |
11 September 2007 | Return made up to 07/08/07; full list of members (2 pages) |
22 May 2007 | New director appointed (2 pages) |
28 March 2007 | Director resigned (1 page) |
18 December 2006 | Director resigned (1 page) |
16 October 2006 | Secretary's particulars changed (1 page) |
25 August 2006 | New director appointed (2 pages) |
25 August 2006 | New director appointed (2 pages) |
25 August 2006 | Registered office changed on 25/08/06 from: flat 8, blackhorse court wheeler street ashford kent TN27 9ST (1 page) |
25 August 2006 | New director appointed (2 pages) |
25 August 2006 | New director appointed (2 pages) |
7 August 2006 | Incorporation (15 pages) |