3a Barrhill Road
London
SW2 4RJ
Secretary Name | Ross Bailey |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 January 2008(same day as company formation) |
Role | Product Manager |
Country of Residence | United Kingdom |
Correspondence Address | 6 Barrhill Court 3a Barrhill Road London SW2 4RJ |
Director Name | Mary Lennighan |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 November 2012(4 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 28 July 2015) |
Role | Journalist |
Country of Residence | England |
Correspondence Address | 349 Royal College Street Cambden Town London NW1 9QS |
Director Name | Ringley Shadow Directors Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 01 October 2009(1 year, 8 months after company formation) |
Appointment Duration | 5 years, 10 months (closed 28 July 2015) |
Correspondence Address | 349 Royal College Street London NW1 9QS |
Secretary Name | Ringley Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 01 October 2009(1 year, 8 months after company formation) |
Appointment Duration | 5 years, 10 months (closed 28 July 2015) |
Correspondence Address | 349 Royal College Street London NW1 9QS |
Director Name | Madi Fisher |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2008(same day as company formation) |
Role | Internal Communications Manage |
Country of Residence | United Kingdom |
Correspondence Address | 2 Barrhill Court 3a Barrhill Road London SW2 4RJ |
Director Name | Timothy Stephen Wood |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2010(2 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 21 November 2012) |
Role | Business Analyst |
Country of Residence | United Kingdom |
Correspondence Address | Flat 11 Barrhill Court 3a Barrhill Road London SW2 4RJ |
Secretary Name | Ringley Shadow Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 January 2009(12 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 01 October 2009) |
Correspondence Address | Smsu Ringley House 349 Royal College Street Camden Town NW1 9QS |
Registered Address | Ringley House 349 Royal College Street London NW1 9QS |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Cantelowes |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 January 2014 (10 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
28 July 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
1 April 2015 | Application to strike the company off the register (3 pages) |
25 February 2015 | Annual return made up to 16 January 2015 no member list (5 pages) |
28 October 2014 | Accounts for a dormant company made up to 31 January 2014 (1 page) |
17 January 2014 | Annual return made up to 16 January 2014 no member list (5 pages) |
29 October 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
30 January 2013 | Annual return made up to 16 January 2013 no member list (5 pages) |
11 January 2013 | Termination of appointment of Timothy Wood as a director (2 pages) |
11 January 2013 | Appointment of Mary Lennighan as a director (3 pages) |
17 September 2012 | Accounts for a dormant company made up to 31 January 2012 (1 page) |
7 February 2012 | Annual return made up to 16 January 2012 no member list (5 pages) |
28 October 2011 | Accounts for a dormant company made up to 31 January 2011 (1 page) |
18 January 2011 | Annual return made up to 16 January 2011 no member list (5 pages) |
23 November 2010 | Termination of appointment of Madi Fisher as a director (2 pages) |
9 August 2010 | Accounts for a dormant company made up to 31 January 2010 (1 page) |
20 July 2010 | Appointment of Timothy Stephen Wood as a director (4 pages) |
19 January 2010 | Annual return made up to 16 January 2010 no member list (4 pages) |
18 January 2010 | Director's details changed for Madi Fisher on 18 January 2010 (2 pages) |
18 January 2010 | Director's details changed for Ross Bailey on 18 January 2010 (2 pages) |
2 December 2009 | Appointment of Ringley Shadow Directors Ltd as a director (3 pages) |
2 December 2009 | Appointment of Ringley Ltd as a secretary (3 pages) |
2 December 2009 | Termination of appointment of Ringley Shadow Director Limited as a secretary (2 pages) |
31 October 2009 | Accounts for a dormant company made up to 31 January 2009 (1 page) |
29 April 2009 | Annual return made up to 16/01/09 (3 pages) |
29 April 2009 | Registered office changed on 29/04/2009 from ringley chartered surveyors 349 royal college street camden town london NW1 9QS (1 page) |
24 April 2009 | Secretary appointed ringley shadow director LIMITED (1 page) |
8 April 2009 | Registered office changed on 08/04/2009 from flat 6, barrhill court 3A barrhill road london SW2 4RJ (1 page) |
16 January 2008 | Incorporation (26 pages) |