Isleworth
Middlesex
TW7 5QD
Director Name | Mr Colin Robert Jones |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 January 2013(5 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 28 February 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Grant Way Isleworth Middlesex TW7 5QD |
Director Name | Mr Christopher Jon Taylor |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 January 2013(5 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 28 February 2015) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | British Sky Broadcasting Group Plc Grant Way Isleworth Middlesex TW7 5QD |
Director Name | Mr Carl Vincent Hall |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2007(same day as company formation) |
Role | Television Programme Producer |
Country of Residence | England |
Correspondence Address | Grant Way Isleworth Middlesex TW7 5QD |
Secretary Name | Leanne Hall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 January 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 29 Shepherds Way Rickmansworth Hertfordshire WD3 7NN |
Director Name | Mr David Thomas Cardwell |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2007(9 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 29 July 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 17 32 Grosvenor Street London W1K 4QS |
Secretary Name | Mr Christopher Peter Baldwin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 November 2007(9 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 8 months (resigned 26 July 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Station Approach Chorleywood Rickmansworth Hertfordshire WD3 5PF |
Director Name | Mr David Jeremy Darroch |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2012(5 years, 6 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 08 January 2013) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | British Sky Broadcasting Group Plc Grant Way Isleworth Middlesex TW7 5QD |
Director Name | Andrew John Griffith |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2012(5 years, 6 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 08 January 2013) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | British Sky Broadcasting Group Plc Grant Way Isleworth Middlesex TW7 5QD |
Secretary Name | David Joseph Gormley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 2012(5 years, 6 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 09 November 2012) |
Role | Company Director |
Correspondence Address | British Sky Broadcasting Group Plc Grant Way Isleworth Middlesex TW7 5QD |
Website | www.barbershopsound.co.uk |
---|
Registered Address | 8 Salisbury Square London EC4Y 8BB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £185,507 |
Gross Profit | £183,087 |
Net Worth | £5,759 |
Cash | £10,619 |
Current Liabilities | £49,297 |
Latest Accounts | 30 June 2012 (11 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
28 February 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
28 February 2015 | Final Gazette dissolved following liquidation (1 page) |
28 February 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 November 2014 | Return of final meeting in a members' voluntary winding up (4 pages) |
28 November 2014 | Return of final meeting in a members' voluntary winding up (4 pages) |
27 May 2014 | Liquidators' statement of receipts and payments to 7 April 2014 (4 pages) |
27 May 2014 | Liquidators statement of receipts and payments to 7 April 2014 (4 pages) |
27 May 2014 | Liquidators statement of receipts and payments to 7 April 2014 (4 pages) |
27 May 2014 | Liquidators' statement of receipts and payments to 7 April 2014 (4 pages) |
12 September 2013 | Insolvency:order of court appointing allan watson graham and removing jeremy simon spratt as liquidators of the company (24 pages) |
12 September 2013 | Appointment of a voluntary liquidator (1 page) |
12 September 2013 | Insolvency:order of court appointing allan watson graham and removing jeremy simon spratt as liquidators of the company (24 pages) |
12 September 2013 | Notice of ceasing to act as a voluntary liquidator (1 page) |
12 September 2013 | Notice of ceasing to act as a voluntary liquidator (1 page) |
12 September 2013 | Appointment of a voluntary liquidator (1 page) |
30 April 2013 | Registered office address changed from Grant Way Isleworth Middlesex TW7 5QD on 30 April 2013 (2 pages) |
30 April 2013 | Registered office address changed from Grant Way Isleworth Middlesex TW7 5QD on 30 April 2013 (2 pages) |
26 April 2013 | Resolutions
|
26 April 2013 | Appointment of a voluntary liquidator (1 page) |
26 April 2013 | Declaration of solvency (3 pages) |
26 April 2013 | Resolutions
|
26 April 2013 | Declaration of solvency (3 pages) |
26 April 2013 | Appointment of a voluntary liquidator (1 page) |
27 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
27 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
14 February 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (5 pages) |
14 February 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (5 pages) |
28 January 2013 | Resolutions
|
28 January 2013 | Statement of capital following an allotment of shares on 18 January 2013
|
28 January 2013 | Statement of capital following an allotment of shares on 18 January 2013
|
28 January 2013 | Resolutions
|
24 January 2013 | Statement of capital on 24 January 2013
|
24 January 2013 | Resolutions
|
24 January 2013 | Statement by directors (1 page) |
24 January 2013 | Solvency statement dated 18/01/13 (1 page) |
24 January 2013 | Statement of capital on 24 January 2013
|
24 January 2013 | Solvency statement dated 18/01/13 (1 page) |
24 January 2013 | Statement by directors (1 page) |
24 January 2013 | Resolutions
|
16 January 2013 | Termination of appointment of David Jeremy Darroch as a director on 8 January 2013 (1 page) |
16 January 2013 | Termination of appointment of Andrew John Griffith as a director on 8 January 2013 (1 page) |
16 January 2013 | Appointment of Mr Colin Robert Jones as a director on 8 January 2013 (2 pages) |
16 January 2013 | Termination of appointment of Andrew John Griffith as a director on 8 January 2013 (1 page) |
16 January 2013 | Appointment of Mr Colin Robert Jones as a director on 8 January 2013 (2 pages) |
16 January 2013 | Appointment of Christopher Jon Taylor as a director on 8 January 2013 (2 pages) |
16 January 2013 | Termination of appointment of David Jeremy Darroch as a director on 8 January 2013 (1 page) |
16 January 2013 | Termination of appointment of David Jeremy Darroch as a director on 8 January 2013 (1 page) |
16 January 2013 | Appointment of Christopher Jon Taylor as a director on 8 January 2013 (2 pages) |
16 January 2013 | Appointment of Mr Colin Robert Jones as a director on 8 January 2013 (2 pages) |
16 January 2013 | Termination of appointment of Andrew John Griffith as a director on 8 January 2013 (1 page) |
16 January 2013 | Appointment of Christopher Jon Taylor as a director on 8 January 2013 (2 pages) |
24 December 2012 | Termination of appointment of Carl Vincent Hall as a director on 19 December 2012 (1 page) |
24 December 2012 | Termination of appointment of Carl Vincent Hall as a director on 19 December 2012 (1 page) |
18 December 2012 | Full accounts made up to 30 June 2012 (12 pages) |
18 December 2012 | Full accounts made up to 30 June 2012 (12 pages) |
12 November 2012 | Appointment of Christopher Jon Taylor as a secretary on 9 November 2012 (2 pages) |
12 November 2012 | Appointment of Christopher Jon Taylor as a secretary on 9 November 2012 (2 pages) |
12 November 2012 | Appointment of Christopher Jon Taylor as a secretary on 9 November 2012 (2 pages) |
9 November 2012 | Termination of appointment of David Joseph Gormley as a secretary on 9 November 2012 (1 page) |
9 November 2012 | Termination of appointment of David Joseph Gormley as a secretary on 9 November 2012 (1 page) |
9 November 2012 | Termination of appointment of David Joseph Gormley as a secretary on 9 November 2012 (1 page) |
11 September 2012 | Registered office address changed from 5 Station Approach Chorleywood Rickmansworth Hertfordshire WD3 5PF on 11 September 2012 (2 pages) |
11 September 2012 | Registered office address changed from 5 Station Approach Chorleywood Rickmansworth Hertfordshire WD3 5PF on 11 September 2012 (2 pages) |
24 August 2012 | Appointment of Andrew John Griffith as a director on 26 July 2012 (3 pages) |
24 August 2012 | Appointment of Andrew John Griffith as a director on 26 July 2012 (3 pages) |
24 August 2012 | Appointment of David Jeremy Darroch as a director on 26 July 2012 (3 pages) |
24 August 2012 | Appointment of David Joseph Gormley as a secretary on 26 July 2012 (3 pages) |
24 August 2012 | Appointment of David Jeremy Darroch as a director on 26 July 2012 (3 pages) |
24 August 2012 | Appointment of David Joseph Gormley as a secretary on 26 July 2012 (3 pages) |
24 August 2012 | Termination of appointment of Christopher Peter Baldwin as a secretary on 26 July 2012 (2 pages) |
24 August 2012 | Termination of appointment of Christopher Peter Baldwin as a secretary on 26 July 2012 (2 pages) |
8 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages) |
8 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages) |
28 February 2012 | Full accounts made up to 30 June 2011 (11 pages) |
28 February 2012 | Full accounts made up to 30 June 2011 (11 pages) |
9 February 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (3 pages) |
9 February 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (3 pages) |
9 November 2011 | Previous accounting period extended from 31 March 2011 to 30 June 2011 (1 page) |
9 November 2011 | Previous accounting period extended from 31 March 2011 to 30 June 2011 (1 page) |
24 January 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (3 pages) |
24 January 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (3 pages) |
31 December 2010 | (6 pages) |
31 December 2010 | (6 pages) |
12 April 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (4 pages) |
12 April 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (4 pages) |
17 November 2009 | (6 pages) |
17 November 2009 | (6 pages) |
13 October 2009 | Director's details changed for Mr Carl Vincent Hall on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Mr Carl Vincent Hall on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Mr Carl Vincent Hall on 1 October 2009 (2 pages) |
13 October 2009 | Secretary's details changed for Mr Christopher Peter Baldwin on 1 October 2009 (1 page) |
13 October 2009 | Secretary's details changed for Mr Christopher Peter Baldwin on 1 October 2009 (1 page) |
13 October 2009 | Secretary's details changed for Mr Christopher Peter Baldwin on 1 October 2009 (1 page) |
12 August 2009 | Appointment terminated director david cardwell (1 page) |
12 August 2009 | Appointment terminated director david cardwell (1 page) |
21 July 2009 | Registered office changed on 21/07/2009 from 75-77 margaret street london W1W 8SY (1 page) |
21 July 2009 | Registered office changed on 21/07/2009 from 75-77 margaret street london W1W 8SY (1 page) |
27 March 2009 | Return made up to 23/01/09; full list of members (3 pages) |
27 March 2009 | Return made up to 23/01/09; full list of members (3 pages) |
27 March 2009 | Director's change of particulars / carl hall / 01/05/2008 (2 pages) |
27 March 2009 | Director's change of particulars / carl hall / 01/05/2008 (2 pages) |
24 November 2008 | Full accounts made up to 31 March 2008 (13 pages) |
24 November 2008 | Full accounts made up to 31 March 2008 (13 pages) |
27 August 2008 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
27 August 2008 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
4 April 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
4 April 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
6 February 2008 | Return made up to 23/01/08; full list of members (2 pages) |
6 February 2008 | Return made up to 23/01/08; full list of members (2 pages) |
1 February 2008 | Accounting reference date extended from 31/01/08 to 31/03/08 (1 page) |
1 February 2008 | Accounting reference date extended from 31/01/08 to 31/03/08 (1 page) |
10 December 2007 | Secretary resigned (1 page) |
10 December 2007 | Registered office changed on 10/12/07 from: 22 wycombe end beaconsfield buckinghamshire HP9 1NB (1 page) |
10 December 2007 | New secretary appointed (2 pages) |
10 December 2007 | New director appointed (2 pages) |
10 December 2007 | New secretary appointed (2 pages) |
10 December 2007 | Secretary resigned (1 page) |
10 December 2007 | New director appointed (2 pages) |
10 December 2007 | Registered office changed on 10/12/07 from: 22 wycombe end beaconsfield buckinghamshire HP9 1NB (1 page) |
5 March 2007 | Company name changed barbershop studios LIMITED\certificate issued on 05/03/07 (2 pages) |
5 March 2007 | Company name changed barbershop studios LIMITED\certificate issued on 05/03/07 (2 pages) |
23 January 2007 | Incorporation (17 pages) |
23 January 2007 | Incorporation (17 pages) |