69-85 Tabernacle Street
London
EC2A 4RR
Director Name | Mr Matthew Adam Howard Pratley |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 2009(1 year, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 27 July 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | PO Box 698 69-85 Tabernacle Street London EC2A 4RR |
Director Name | Mrs Hayley Humphreys |
---|---|
Date of Birth | May 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 49 Walnut Drive Bishops Stortford Hertfordshire CM23 4JT |
Director Name | Mr Vincent Bradley Humphreys |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Maple River Industrial Estate Riverway Harlow Essex CM20 2DP |
Registered Address | 69-85 Tabernacle Street London EC2A 4RR |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
2 at 1 | Vince Humphreys 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,815 |
Current Liabilities | £65,574 |
Latest Accounts | 30 April 2010 (13 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
27 July 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 July 2012 | Final Gazette dissolved following liquidation (1 page) |
27 July 2012 | Final Gazette dissolved following liquidation (1 page) |
27 April 2012 | Return of final meeting in a creditors' voluntary winding up (5 pages) |
27 April 2012 | Return of final meeting in a creditors' voluntary winding up (5 pages) |
10 February 2012 | Liquidators' statement of receipts and payments to 26 January 2012 (4 pages) |
10 February 2012 | Liquidators statement of receipts and payments to 26 January 2012 (4 pages) |
10 February 2012 | Liquidators' statement of receipts and payments to 26 January 2012 (4 pages) |
5 July 2011 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
5 July 2011 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
3 February 2011 | Statement of affairs with form 4.19 (5 pages) |
3 February 2011 | Statement of affairs with form 4.19 (5 pages) |
2 February 2011 | Appointment of a voluntary liquidator (2 pages) |
2 February 2011 | Resolutions
|
2 February 2011 | Resolutions
|
2 February 2011 | Appointment of a voluntary liquidator (2 pages) |
25 January 2011 | Registered office address changed from 4 Maple River Industrial Estate Riverway Harlow Essex CM20 2DP on 25 January 2011 (1 page) |
25 January 2011 | Registered office address changed from 4 Maple River Industrial Estate Riverway Harlow Essex CM20 2DP on 25 January 2011 (1 page) |
20 October 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
20 October 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
22 April 2010 | Annual return made up to 14 April 2010 with a full list of shareholders Statement of capital on 2010-04-22
|
22 April 2010 | Annual return made up to 14 April 2010 with a full list of shareholders Statement of capital on 2010-04-22
|
14 February 2010 | Termination of appointment of Vincent Humphreys as a director (1 page) |
14 February 2010 | Termination of appointment of Vincent Humphreys as a director (1 page) |
19 January 2010 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
19 January 2010 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
6 January 2010 | Director's details changed for Vincent Bradley Humphreys on 1 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Vincent Bradley Humphreys on 1 January 2010 (2 pages) |
6 January 2010 | Secretary's details changed for Hayley Humphreys on 1 January 2010 (1 page) |
6 January 2010 | Secretary's details changed for Hayley Humphreys on 1 January 2010 (1 page) |
6 January 2010 | Appointment of Mr Matthew Adam Howard Pratley as a director (2 pages) |
6 January 2010 | Appointment of Mr Matthew Adam Howard Pratley as a director (2 pages) |
6 January 2010 | Director's details changed for Vincent Bradley Humphreys on 1 January 2010 (2 pages) |
6 January 2010 | Secretary's details changed for Hayley Humphreys on 1 January 2010 (1 page) |
16 April 2009 | Return made up to 14/04/09; full list of members (3 pages) |
16 April 2009 | Location of register of members (1 page) |
16 April 2009 | Location of register of members (1 page) |
16 April 2009 | Return made up to 14/04/09; full list of members (3 pages) |
15 April 2009 | Registered office changed on 15/04/2009 from 4 maple river industrial estate riverway harlow essex CM20 2DP (1 page) |
15 April 2009 | Location of debenture register (1 page) |
15 April 2009 | Location of debenture register (1 page) |
15 April 2009 | Registered office changed on 15/04/2009 from 4 maple river industrial estate riverway harlow essex CM20 2DP (1 page) |
23 October 2008 | Appointment terminated director hayley humphreys (1 page) |
23 October 2008 | Appointment Terminated Director hayley humphreys (1 page) |
14 May 2008 | Memorandum and Articles of Association (8 pages) |
14 May 2008 | Memorandum and Articles of Association (8 pages) |
8 May 2008 | Registered office changed on 08/05/2008 from unit G3, allen house, the maltings, station road, sawbridgeworth, hertfordshire CM21 9JX united kingdom (1 page) |
8 May 2008 | Registered office changed on 08/05/2008 from unit G3, allen house, the maltings, station road, sawbridgeworth, hertfordshire CM21 9JX united kingdom (1 page) |
2 May 2008 | Company name changed barnhill services LIMITED\certificate issued on 07/05/08 (2 pages) |
2 May 2008 | Company name changed barnhill services LIMITED\certificate issued on 07/05/08 (2 pages) |
14 April 2008 | Incorporation (12 pages) |
14 April 2008 | Incorporation (12 pages) |