Barbican
London
EC2Y 8BA
Secretary Name | Angela Dora Hall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 34 River House 16 North Field Road London SW18 1NN |
Registered Address | Brentmead House Britannia Road London N12 9RU |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Woodhouse |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Waritha Elizabeth Sisson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £124,510 |
Cash | £123,162 |
Current Liabilities | £10,036 |
Latest Accounts | 30 April 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
5 October 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
5 October 2017 | Final Gazette dissolved following liquidation (1 page) |
5 July 2017 | Return of final meeting in a members' voluntary winding up (10 pages) |
5 July 2017 | Return of final meeting in a members' voluntary winding up (10 pages) |
5 May 2017 | Liquidators' statement of receipts and payments to 6 March 2017 (7 pages) |
5 May 2017 | Liquidators' statement of receipts and payments to 6 March 2017 (7 pages) |
27 June 2016 | Change of name notice (2 pages) |
27 June 2016 | Resolutions
|
27 June 2016 | Change of name notice (2 pages) |
27 June 2016 | Resolutions
|
18 March 2016 | Registered office address changed from 8th Floor Becket House 36 Old Jewry London EC2R 8DD to Brentmead House Britannia Road London N12 9RU on 18 March 2016 (2 pages) |
18 March 2016 | Registered office address changed from 8th Floor Becket House 36 Old Jewry London EC2R 8DD to Brentmead House Britannia Road London N12 9RU on 18 March 2016 (2 pages) |
17 March 2016 | Appointment of a voluntary liquidator (1 page) |
17 March 2016 | Resolutions
|
17 March 2016 | Declaration of solvency (3 pages) |
17 March 2016 | Declaration of solvency (3 pages) |
17 March 2016 | Appointment of a voluntary liquidator (1 page) |
17 March 2016 | Resolutions
|
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
26 January 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
26 January 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
9 February 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Registered office address changed from 8Th Floor Becket House 36-37 Old Jewry London EC2R 8DD England to 8Th Floor Becket House 36 Old Jewry London EC2R 8DD on 9 February 2015 (1 page) |
9 February 2015 | Registered office address changed from 8Th Floor Becket House 36-37 Old Jewry London EC2R 8DD England to 8Th Floor Becket House 36 Old Jewry London EC2R 8DD on 9 February 2015 (1 page) |
9 February 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Registered office address changed from 8Th Floor Becket House 36-37 Old Jewry London EC2R 8DD England to 8Th Floor Becket House 36 Old Jewry London EC2R 8DD on 9 February 2015 (1 page) |
18 December 2014 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
18 December 2014 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
17 July 2014 | Registered office address changed from 4Th Floor 5-7 John Princes Street London W1G 0JN to 8Th Floor Becket House 36-37 Old Jewry London EC2R 8DD on 17 July 2014 (1 page) |
17 July 2014 | Registered office address changed from 4Th Floor 5-7 John Princes Street London W1G 0JN to 8Th Floor Becket House 36-37 Old Jewry London EC2R 8DD on 17 July 2014 (1 page) |
11 February 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Registered office address changed from 5-7 John Prince`S Street London W1G 0JN on 11 February 2014 (1 page) |
11 February 2014 | Registered office address changed from 5-7 John Prince`S Street London W1G 0JN on 11 February 2014 (1 page) |
15 October 2013 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
15 October 2013 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
11 February 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (3 pages) |
11 February 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (3 pages) |
19 December 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
19 December 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
6 February 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (3 pages) |
6 February 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (3 pages) |
18 October 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
18 October 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
1 February 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (3 pages) |
1 February 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (3 pages) |
11 October 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
11 October 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
16 February 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (4 pages) |
16 February 2010 | Director's details changed for Waritha Elizabeth Sisson on 26 January 2010 (2 pages) |
16 February 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (4 pages) |
16 February 2010 | Director's details changed for Waritha Elizabeth Sisson on 26 January 2010 (2 pages) |
29 September 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
29 September 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
3 February 2009 | Return made up to 26/01/09; full list of members (3 pages) |
3 February 2009 | Return made up to 26/01/09; full list of members (3 pages) |
4 November 2008 | Appointment terminated secretary angela hall (1 page) |
4 November 2008 | Appointment terminated secretary angela hall (1 page) |
28 October 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
28 October 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
26 February 2008 | Return made up to 26/01/08; full list of members (3 pages) |
26 February 2008 | Secretary's change of particulars / angela hall / 25/01/2008 (1 page) |
26 February 2008 | Return made up to 26/01/08; full list of members (3 pages) |
26 February 2008 | Secretary's change of particulars / angela hall / 25/01/2008 (1 page) |
11 January 2008 | Accounting reference date extended from 31/01/08 to 30/04/08 (1 page) |
11 January 2008 | Accounting reference date extended from 31/01/08 to 30/04/08 (1 page) |
26 January 2007 | Incorporation (12 pages) |
26 January 2007 | Incorporation (12 pages) |