Barnes
London
SW13 9QE
Secretary Name | Mr Jeremy Hardman McArthur |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 October 2007(same day as company formation) |
Role | Insurane Services |
Country of Residence | United Kingdom |
Correspondence Address | 34 Nassau Road London SW13 9QE |
Director Name | Mr Christopher Matthew Turns |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2007(same day as company formation) |
Role | Self Employed Marine Industry |
Country of Residence | England |
Correspondence Address | 10 Glebeland Churchstow Kingsbridge Devon TQ7 3RD |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 October 2007(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 October 2007(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | whitestrandboathire.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01548 843818 |
Telephone region | Kingsbridge |
Registered Address | 34 Nassau Road London SW13 9QE |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | Barnes |
Built Up Area | Greater London |
100 at £1 | Mrs Anne Mcarthur 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£140,606 |
Current Liabilities | £12,350 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
21 November 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 November 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
5 September 2017 | First Gazette notice for voluntary strike-off (1 page) |
5 September 2017 | First Gazette notice for voluntary strike-off (1 page) |
24 August 2017 | Application to strike the company off the register (3 pages) |
24 August 2017 | Application to strike the company off the register (3 pages) |
26 May 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
26 May 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
8 November 2016 | Confirmation statement made on 6 November 2016 with updates (6 pages) |
8 November 2016 | Confirmation statement made on 6 November 2016 with updates (6 pages) |
6 November 2016 | Registered office address changed from 50 Plover Rise Ivybridge Devon PL21 9DA England to 34 Nassau Road London SW13 9QE on 6 November 2016 (1 page) |
6 November 2016 | Registered office address changed from 50 Plover Rise Ivybridge Devon PL21 9DA England to 34 Nassau Road London SW13 9QE on 6 November 2016 (1 page) |
19 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
19 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
2 June 2016 | Registered office address changed from 1 Strand Court Whitestrand Quay Salcombe Devon TQ8 8ET to 50 Plover Rise Ivybridge Devon PL21 9DA on 2 June 2016 (1 page) |
2 June 2016 | Registered office address changed from 1 Strand Court Whitestrand Quay Salcombe Devon TQ8 8ET to 50 Plover Rise Ivybridge Devon PL21 9DA on 2 June 2016 (1 page) |
19 November 2015 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
19 November 2015 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
5 November 2014 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
5 November 2014 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (12 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (12 pages) |
8 November 2013 | Annual return made up to 22 October 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
8 November 2013 | Annual return made up to 22 October 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
19 November 2012 | Annual return made up to 22 October 2012 with a full list of shareholders (4 pages) |
19 November 2012 | Annual return made up to 22 October 2012 with a full list of shareholders (4 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (11 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (11 pages) |
21 November 2011 | Annual return made up to 22 October 2011 with a full list of shareholders (4 pages) |
21 November 2011 | Annual return made up to 22 October 2011 with a full list of shareholders (4 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (11 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (11 pages) |
26 May 2011 | Termination of appointment of Christopher Turns as a director (1 page) |
26 May 2011 | Termination of appointment of Christopher Turns as a director (1 page) |
16 November 2010 | Annual return made up to 22 October 2010 with a full list of shareholders (5 pages) |
16 November 2010 | Annual return made up to 22 October 2010 with a full list of shareholders (5 pages) |
14 October 2010 | Director's details changed for Christopher Matthew Turns on 13 October 2010 (2 pages) |
14 October 2010 | Director's details changed for Christopher Matthew Turns on 13 October 2010 (2 pages) |
4 October 2010 | Total exemption full accounts made up to 31 December 2009 (8 pages) |
4 October 2010 | Total exemption full accounts made up to 31 December 2009 (8 pages) |
26 October 2009 | Annual return made up to 22 October 2009 with a full list of shareholders (6 pages) |
26 October 2009 | Director's details changed for Anne Mcarthur on 22 October 2009 (2 pages) |
26 October 2009 | Annual return made up to 22 October 2009 with a full list of shareholders (6 pages) |
26 October 2009 | Director's details changed for Anne Mcarthur on 22 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Christopher Matthew Turns on 22 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Christopher Matthew Turns on 22 October 2009 (2 pages) |
20 August 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
20 August 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
13 August 2009 | Registered office changed on 13/08/2009 from c/o body dubois the belbourne 103 high street esher surrey KT10 9DE (1 page) |
13 August 2009 | Registered office changed on 13/08/2009 from c/o body dubois the belbourne 103 high street esher surrey KT10 9DE (1 page) |
4 November 2008 | Return made up to 22/10/08; full list of members (4 pages) |
4 November 2008 | Return made up to 22/10/08; full list of members (4 pages) |
18 February 2008 | Ad 11/12/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
18 February 2008 | Ad 11/12/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
10 January 2008 | Accounting reference date extended from 31/10/08 to 31/12/08 (1 page) |
10 January 2008 | Accounting reference date extended from 31/10/08 to 31/12/08 (1 page) |
28 November 2007 | Registered office changed on 28/11/07 from: north lodge, esher park avenue esher surrey KT10 9NP (2 pages) |
28 November 2007 | Registered office changed on 28/11/07 from: north lodge, esher park avenue esher surrey KT10 9NP (2 pages) |
21 November 2007 | Director resigned (1 page) |
21 November 2007 | New director appointed (2 pages) |
21 November 2007 | New secretary appointed (2 pages) |
21 November 2007 | New director appointed (2 pages) |
21 November 2007 | Secretary resigned (1 page) |
21 November 2007 | Secretary resigned (1 page) |
21 November 2007 | New secretary appointed (2 pages) |
21 November 2007 | New director appointed (2 pages) |
21 November 2007 | Director resigned (1 page) |
21 November 2007 | New director appointed (2 pages) |
22 October 2007 | Incorporation (19 pages) |
22 October 2007 | Incorporation (19 pages) |