London
E14 5HP
Director Name | Oliver John White |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 May 2011(2 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 23 January 2015) |
Role | Finance Manager |
Country of Residence | England |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Melanie Candice Campbell |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 April 2013(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 23 January 2015) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London E14 5HP |
Secretary Name | Barcosec Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 03 November 2008(same day as company formation) |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Amer Ahmed Sajed |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 November 2008(same day as company formation) |
Role | Banker |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Ali Riaz Chaudhry |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 26 November 2008(3 weeks, 2 days after company formation) |
Appointment Duration | 2 years, 6 months (resigned 14 June 2011) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Ashok Valiram Vaswani |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | Singaporean |
Status | Resigned |
Appointed | 27 April 2010(1 year, 5 months after company formation) |
Appointment Duration | 1 year (resigned 18 May 2011) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Susanne Miller |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 June 2010(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 16 April 2013) |
Role | Financial Controller |
Country of Residence | United States |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Barometers Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 November 2008(same day as company formation) |
Correspondence Address | 1 Churchill Place London E14 5HP |
Registered Address | Hill House 1 Little New Street London EC4A 3TR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
10m at £1 | Barclays Bank PLC 100.00% Ordinary |
---|
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
23 January 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
23 January 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
23 October 2014 | Return of final meeting in a members' voluntary winding up (5 pages) |
11 June 2014 | Register inspection address has been changed (2 pages) |
3 June 2014 | Registered office address changed from 1 Churchill Place London E14 5HP on 3 June 2014 (2 pages) |
3 June 2014 | Registered office address changed from 1 Churchill Place London E14 5HP on 3 June 2014 (2 pages) |
2 June 2014 | Declaration of solvency (3 pages) |
2 June 2014 | Resolutions
|
2 June 2014 | Appointment of a voluntary liquidator (1 page) |
11 March 2014 | Resolutions
|
11 March 2014 | Statement by directors (2 pages) |
11 March 2014 | Statement of capital on 11 March 2014
|
11 March 2014 | Solvency statement dated 14/02/14 (2 pages) |
24 January 2014 | Annual return made up to 1 January 2014 with a full list of shareholders (6 pages) |
24 January 2014 | Annual return made up to 1 January 2014 with a full list of shareholders (6 pages) |
19 August 2013 | Termination of appointment of Barometers Limited as a director on 19 August 2013 (1 page) |
19 June 2013 | Full accounts made up to 31 December 2012 (22 pages) |
16 April 2013 | Termination of appointment of Susanne Miller as a director on 16 April 2013 (1 page) |
12 April 2013 | Appointment of Melanie Candice Campbell as a director on 9 April 2013 (2 pages) |
12 April 2013 | Appointment of Melanie Candice Campbell as a director on 9 April 2013 (2 pages) |
14 January 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (7 pages) |
14 January 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (7 pages) |
22 October 2012 | Director's details changed for Oliver John White on 1 October 2012 (2 pages) |
22 October 2012 | Director's details changed for Oliver John White on 1 October 2012 (2 pages) |
27 July 2012 | Full accounts made up to 31 December 2011 (22 pages) |
6 January 2012 | Annual return made up to 1 January 2012 with a full list of shareholders (7 pages) |
6 January 2012 | Annual return made up to 1 January 2012 with a full list of shareholders (7 pages) |
8 July 2011 | Full accounts made up to 31 December 2010 (22 pages) |
16 June 2011 | Termination of appointment of Ali Chaudhry as a director (1 page) |
20 May 2011 | Termination of appointment of Ashok Vaswani as a director (1 page) |
20 May 2011 | Appointment of Oliver John White as a director (2 pages) |
19 January 2011 | Annual return made up to 1 January 2011 with a full list of shareholders (8 pages) |
19 January 2011 | Annual return made up to 1 January 2011 with a full list of shareholders (8 pages) |
7 July 2010 | Full accounts made up to 31 December 2009 (24 pages) |
30 June 2010 | Appointment of Susanne Miller as a director (2 pages) |
30 April 2010 | Appointment of Ashok Valiram Vaswani as a director (2 pages) |
25 March 2010 | Termination of appointment of Amer Sajed as a director (1 page) |
18 February 2010 | Director's details changed for Amer Ahmed Sajed on 17 February 2010 (2 pages) |
18 February 2010 | Director's details changed for Amer Ahmed Sajed on 17 February 2010 (2 pages) |
18 February 2010 | Director's details changed for Sheila Ann Monroe on 17 February 2010 (2 pages) |
19 January 2010 | Annual return made up to 1 January 2010 with a full list of shareholders (6 pages) |
19 January 2010 | Annual return made up to 1 January 2010 with a full list of shareholders (6 pages) |
21 October 2009 | Resolutions
|
23 February 2009 | Ad 31/01/09\gbp si 10000000@1=10000000\gbp ic 100/10000100\ (2 pages) |
20 January 2009 | Return made up to 01/01/09; full list of members (4 pages) |
7 January 2009 | Director appointed sheila ann monroe (1 page) |
7 January 2009 | Director appointed ali riaz chaudhry (1 page) |
19 December 2008 | Gbp nc 100/15000000\19/11/08 (1 page) |
19 December 2008 | Resolutions
|
19 December 2008 | Accounting reference date extended from 30/11/2009 to 31/12/2009 (1 page) |
3 November 2008 | Incorporation (33 pages) |