London
EC4A 4AB
Secretary Name | Mrs Gay Hamilton Barnes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 April 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 8th Floor 25 Farringdon Street London EC4A 4AB |
Director Name | Mr Anthony Stephen Barnes |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 July 2008(3 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 2 months (closed 25 September 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Telham High Farm Telham Lane Battle E Sussex TN33 0SN |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 2008(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 2008(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 8th Floor 25 Farringdon Street London EC4A 4AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
50 at 1 | Anthony Stephen Barnes 50.00% Ordinary |
---|---|
25 at 1 | Gay Hamilton Barnes 25.00% Ordinary |
25 at 1 | Paul Glinka 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,190 |
Cash | £4,498 |
Current Liabilities | £357,756 |
Latest Accounts | 31 December 2009 (14 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
25 September 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 September 2014 | Final Gazette dissolved following liquidation (1 page) |
25 September 2014 | Final Gazette dissolved following liquidation (1 page) |
25 June 2014 | Return of final meeting in a creditors' voluntary winding up (23 pages) |
25 June 2014 | Return of final meeting in a creditors' voluntary winding up (23 pages) |
3 June 2014 | Notice of ceasing to act as a voluntary liquidator (1 page) |
3 June 2014 | Notice of ceasing to act as a voluntary liquidator (1 page) |
3 June 2014 | Appointment of a voluntary liquidator (1 page) |
3 June 2014 | Appointment of a voluntary liquidator (1 page) |
3 June 2014 | Notice of ceasing to act as a voluntary liquidator (1 page) |
3 June 2014 | Notice of ceasing to act as a voluntary liquidator (1 page) |
3 June 2014 | Court order insolvency:replacement liquidator (16 pages) |
3 June 2014 | Court order insolvency:replacement liquidator (16 pages) |
14 March 2014 | Registered office address changed from 11Th Floor 66 Chiltern Street London W1U 4JT on 14 March 2014 (2 pages) |
14 March 2014 | Registered office address changed from 11Th Floor 66 Chiltern Street London W1U 4JT on 14 March 2014 (2 pages) |
6 September 2013 | Notice of ceasing to act as a voluntary liquidator (33 pages) |
6 September 2013 | Appointment of a voluntary liquidator (1 page) |
6 September 2013 | Appointment of a voluntary liquidator (1 page) |
6 September 2013 | Notice of ceasing to act as a voluntary liquidator (33 pages) |
18 June 2013 | Insolvency:secretary of state's certificate of release of liquidator (1 page) |
18 June 2013 | Insolvency:secretary of state's certificate of release of liquidator (1 page) |
28 May 2013 | Liquidators' statement of receipts and payments to 18 April 2013 (16 pages) |
28 May 2013 | Liquidators' statement of receipts and payments to 18 April 2013 (16 pages) |
28 May 2013 | Liquidators statement of receipts and payments to 18 April 2013 (16 pages) |
12 April 2013 | Notice of ceasing to act as a voluntary liquidator (1 page) |
12 April 2013 | Notice of ceasing to act as a voluntary liquidator (1 page) |
12 April 2013 | Appointment of a voluntary liquidator (1 page) |
12 April 2013 | Appointment of a voluntary liquidator (1 page) |
22 November 2012 | Registered office address changed from Amp House, 10Th Floor Dingwall Road Croydon Surrey CR0 2LX on 22 November 2012 (2 pages) |
22 November 2012 | Registered office address changed from Amp House, 10Th Floor Dingwall Road Croydon Surrey CR0 2LX on 22 November 2012 (2 pages) |
24 May 2012 | Liquidators' statement of receipts and payments to 18 April 2012 (15 pages) |
24 May 2012 | Liquidators' statement of receipts and payments to 18 April 2012 (15 pages) |
24 May 2012 | Liquidators statement of receipts and payments to 18 April 2012 (15 pages) |
4 July 2011 | Registered office address changed from 28 Wilton Road Bexhill on Sea East Sussex TN40 1EZ on 4 July 2011 (2 pages) |
4 July 2011 | Registered office address changed from 28 Wilton Road Bexhill on Sea East Sussex TN40 1EZ on 4 July 2011 (2 pages) |
4 July 2011 | Registered office address changed from 28 Wilton Road Bexhill on Sea East Sussex TN40 1EZ on 4 July 2011 (2 pages) |
27 May 2011 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
27 May 2011 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
4 May 2011 | Statement of affairs with form 4.19 (8 pages) |
4 May 2011 | Resolutions
|
4 May 2011 | Appointment of a voluntary liquidator (1 page) |
4 May 2011 | Resolutions
|
4 May 2011 | Statement of affairs with form 4.19 (8 pages) |
4 May 2011 | Appointment of a voluntary liquidator (1 page) |
20 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
20 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
29 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders Statement of capital on 2010-04-29
|
29 April 2010 | Secretary's details changed for Gay Hamilton Barnes on 3 April 2010 (1 page) |
29 April 2010 | Director's details changed for Paul Glinka on 3 April 2010 (2 pages) |
29 April 2010 | Secretary's details changed for Gay Hamilton Barnes on 3 April 2010 (1 page) |
29 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders Statement of capital on 2010-04-29
|
29 April 2010 | Director's details changed for Paul Glinka on 3 April 2010 (2 pages) |
29 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders Statement of capital on 2010-04-29
|
29 April 2010 | Secretary's details changed for Gay Hamilton Barnes on 3 April 2010 (1 page) |
29 April 2010 | Director's details changed for Paul Glinka on 3 April 2010 (2 pages) |
23 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
23 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
8 September 2009 | Particulars of a mortgage or charge / charge no: 3 (4 pages) |
8 September 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
8 September 2009 | Particulars of a mortgage or charge / charge no: 3 (4 pages) |
8 September 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
24 June 2009 | Director's change of particulars / pawel glinka / 04/04/2008 (1 page) |
24 June 2009 | Return made up to 03/04/09; full list of members (4 pages) |
24 June 2009 | Return made up to 03/04/09; full list of members (4 pages) |
24 June 2009 | Director's change of particulars / pawel glinka / 04/04/2008 (1 page) |
23 September 2008 | Accounting reference date shortened from 30/04/2009 to 31/12/2008 (1 page) |
23 September 2008 | Accounting reference date shortened from 30/04/2009 to 31/12/2008 (1 page) |
23 August 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
23 August 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
30 July 2008 | Director appointed anthony stephen barnes (2 pages) |
30 July 2008 | Director appointed anthony stephen barnes (2 pages) |
24 July 2008 | Director's change of particulars / paul gunka / 18/07/2008 (1 page) |
24 July 2008 | Director's change of particulars / paul gunka / 18/07/2008 (1 page) |
22 May 2008 | Ad 03/04/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
22 May 2008 | Ad 03/04/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
20 May 2008 | Appointment terminated director company directors LIMITED (1 page) |
20 May 2008 | Appointment terminated secretary temple secretaries LIMITED (1 page) |
20 May 2008 | Director appointed paul gunka (2 pages) |
20 May 2008 | Secretary appointed gay hamilton barnes (2 pages) |
20 May 2008 | Appointment terminated secretary temple secretaries LIMITED (1 page) |
20 May 2008 | Director appointed paul gunka (2 pages) |
20 May 2008 | Appointment terminated director company directors LIMITED (1 page) |
20 May 2008 | Secretary appointed gay hamilton barnes (2 pages) |
22 April 2008 | Memorandum and Articles of Association (12 pages) |
22 April 2008 | Memorandum and Articles of Association (12 pages) |
15 April 2008 | Company name changed darma (import export) LTD\certificate issued on 18/04/08 (2 pages) |
15 April 2008 | Company name changed darma (import export) LTD\certificate issued on 18/04/08 (2 pages) |
3 April 2008 | Incorporation (16 pages) |
3 April 2008 | Incorporation (16 pages) |