Barnes
London
SW13 0EB
Director Name | Mr Alan Adrian Toms |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 April 2007(2 weeks, 3 days after company formation) |
Appointment Duration | 2 years, 9 months (closed 26 January 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Hatchlands Lemmington Way Horsham West Sussex RH12 5JX |
Director Name | Mr Matthew Zussman |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 April 2007(2 weeks, 3 days after company formation) |
Appointment Duration | 2 years, 9 months (closed 26 January 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Mount Park Crescent Ealing London W5 2RN |
Director Name | Mr James Edward Middleton |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 April 2008(1 year after company formation) |
Appointment Duration | 1 year, 9 months (closed 26 January 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 41 Margravine Gardens London W6 8RN |
Director Name | Mr Mark Alexander Wood |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 April 2008(1 year after company formation) |
Appointment Duration | 1 year, 9 months (closed 26 January 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 81 Robbery Bottom Lane Oaklands Welwyn Hertfordshire AL6 0UL |
Director Name | Mr Richard John Steele |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2007(2 weeks, 3 days after company formation) |
Appointment Duration | 12 months (resigned 09 April 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Newton Park Newton Solney Burton On Trent Derbyshire DE15 0SX |
Director Name | Mr Mark Richard Taylor |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2007(2 weeks, 3 days after company formation) |
Appointment Duration | 12 months (resigned 09 April 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Robin Hill Drive Camberley Surrey GU15 1EG |
Director Name | Huntsmoor Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 2007(same day as company formation) |
Correspondence Address | Carmelite 50 Victoria Embankment Blackfriars London EC4Y 0DX |
Director Name | Huntsmoor Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 2007(same day as company formation) |
Correspondence Address | Carmelite 50 Victoria Embankment, Blackfriars London EC4Y 0DX |
Secretary Name | Taylor Wessing Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 2007(same day as company formation) |
Correspondence Address | Carmelite 50 Victoria Embankment Blackfriars London EC4Y 0DX |
Registered Address | Ventura House Bullsbrook Road Hayes Middlesex UB4 0UJ |
---|---|
Region | London |
Constituency | Hayes and Harlington |
County | Greater London |
Ward | Townfield |
Built Up Area | Greater London |
Latest Accounts | 31 March 2009 (15 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
26 January 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 January 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
13 October 2009 | First Gazette notice for voluntary strike-off (1 page) |
13 October 2009 | First Gazette notice for voluntary strike-off (1 page) |
29 September 2009 | Total exemption full accounts made up to 31 March 2009 (12 pages) |
29 September 2009 | Total exemption full accounts made up to 31 March 2009 (12 pages) |
28 September 2009 | Application for striking-off (2 pages) |
28 September 2009 | Application for striking-off (2 pages) |
23 July 2009 | Return made up to 26/03/09; full list of members; amend (10 pages) |
23 July 2009 | Return made up to 26/03/09; full list of members; amend (10 pages) |
1 May 2009 | Return made up to 26/03/09; full list of members (10 pages) |
1 May 2009 | Return made up to 26/03/09; full list of members (10 pages) |
10 February 2009 | Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page) |
10 February 2009 | Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page) |
6 August 2008 | Appointment Terminated Secretary taylor wessing secretaries LIMITED (1 page) |
6 August 2008 | Appointment terminated secretary taylor wessing secretaries LIMITED (1 page) |
15 July 2008 | Group of companies' accounts made up to 31 December 2007 (26 pages) |
15 July 2008 | Group of companies' accounts made up to 31 December 2007 (26 pages) |
14 May 2008 | Return made up to 26/03/08; full list of members (9 pages) |
14 May 2008 | Return made up to 26/03/08; full list of members (9 pages) |
2 May 2008 | Director's Change of Particulars / simon zussman / 19/04/2007 / HouseName/Number was: , now: 47; Street was: 41 first avenue, now: glebe road; Area was: mortlake, now: ; Post Town was: london, now: barnes; Post Code was: SW14 8SP, now: SW13 0EB (1 page) |
2 May 2008 | Director's change of particulars / simon zussman / 19/04/2007 (1 page) |
29 April 2008 | Resolutions
|
29 April 2008 | Resolutions
|
23 April 2008 | Declaration of assistance for shares acquisition (9 pages) |
23 April 2008 | Declaration of assistance for shares acquisition (10 pages) |
23 April 2008 | Declaration of assistance for shares acquisition (10 pages) |
23 April 2008 | Declaration of assistance for shares acquisition (9 pages) |
23 April 2008 | Declaration of assistance for shares acquisition (10 pages) |
23 April 2008 | Declaration of assistance for shares acquisition (10 pages) |
18 April 2008 | Resolutions
|
18 April 2008 | Resolutions
|
17 April 2008 | Director's Change of Particulars / matthew zussman / 18/07/2007 / HouseName/Number was: , now: 12; Street was: 12 st stephens road, now: mount park crescent; Post Code was: W13 8HD, now: W5 2RN (1 page) |
17 April 2008 | Director appointed james edward middleton (2 pages) |
17 April 2008 | Director appointed mark alexander wood (2 pages) |
17 April 2008 | Appointment terminated director richard steele (1 page) |
17 April 2008 | Director appointed james edward middleton (2 pages) |
17 April 2008 | Director appointed mark alexander wood (2 pages) |
17 April 2008 | Appointment Terminated Director mark taylor (1 page) |
17 April 2008 | Director's change of particulars / matthew zussman / 18/07/2007 (1 page) |
17 April 2008 | Appointment terminated director mark taylor (1 page) |
17 April 2008 | Appointment Terminated Director richard steele (1 page) |
9 August 2007 | Registered office changed on 09/08/07 from: carmelite 50 victoria embankment, blackfriars, london EC4Y 0DX (1 page) |
9 August 2007 | Registered office changed on 09/08/07 from: carmelite 50 victoria embankment, blackfriars, london EC4Y 0DX (1 page) |
2 June 2007 | New director appointed (3 pages) |
2 June 2007 | New director appointed (2 pages) |
2 June 2007 | New director appointed (3 pages) |
2 June 2007 | New director appointed (2 pages) |
2 June 2007 | New director appointed (2 pages) |
2 June 2007 | New director appointed (2 pages) |
2 June 2007 | New director appointed (3 pages) |
2 June 2007 | New director appointed (3 pages) |
25 May 2007 | Statement of affairs (25 pages) |
25 May 2007 | Statement of affairs (25 pages) |
23 May 2007 | Ad 12/04/07--------- £ si 99999@1=99999 £ ic 1/100000 (4 pages) |
23 May 2007 | Ad 12/04/07--------- £ si 99999@1=99999 £ ic 1/100000 (4 pages) |
16 May 2007 | £ nc 1000/110000 12/04/07 (2 pages) |
16 May 2007 | Resolutions
|
16 May 2007 | £ nc 1000/110000 12/04/07 (2 pages) |
16 May 2007 | Resolutions
|
16 May 2007 | Resolutions
|
16 May 2007 | Resolutions
|
24 April 2007 | Particulars of mortgage/charge (3 pages) |
24 April 2007 | Particulars of mortgage/charge (3 pages) |
11 April 2007 | New director appointed (3 pages) |
11 April 2007 | Director resigned (1 page) |
11 April 2007 | Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page) |
11 April 2007 | Director resigned (1 page) |
11 April 2007 | Director resigned (1 page) |
11 April 2007 | Director resigned (1 page) |
11 April 2007 | New director appointed (3 pages) |
11 April 2007 | Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page) |
28 March 2007 | Company name changed law 2462 LIMITED\certificate issued on 28/03/07 (3 pages) |
28 March 2007 | Company name changed law 2462 LIMITED\certificate issued on 28/03/07 (3 pages) |
26 March 2007 | Incorporation (38 pages) |
26 March 2007 | Incorporation (38 pages) |