Barnes
London
SW13 9QX
Director Name | Mr Michael John Cottman |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 December 2008(1 week, 6 days after company formation) |
Appointment Duration | 6 years (closed 19 December 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lower Farm Barn Frog Lane Cuddington Aylesbury Buckinghamshire HP18 0AU |
Secretary Name | Mr Gary Kenneth David Truman |
---|---|
Status | Closed |
Appointed | 25 January 2011(2 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (closed 19 December 2014) |
Role | Company Director |
Correspondence Address | 6 Snow Hill London EC1A 2AY |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Greenacres Hendon Lane London N3 3SF |
Director Name | Timothy James Ritson |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2009(7 months, 4 weeks after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 22 September 2009) |
Role | Marketing Dir |
Correspondence Address | 23 Sandilands Road London SW14 4AD |
Director Name | Mr Godfrey Oliver Whitehead |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2009(9 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 04 April 2012) |
Role | Company Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Ridgewell House Little Missenden Amersham Buckinghamshire HP7 0QX |
Secretary Name | Lorraine Elizabeth Young |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 October 2009(10 months, 4 weeks after company formation) |
Appointment Duration | 1 year (resigned 24 November 2010) |
Role | Company Director |
Correspondence Address | 3 Vaughan Avenue Tonbridge Kent TN10 4EB |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 December 2008(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | C/O Guardian Business Recovery 6 Snow Hill London EC1A 2AY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
775k at £1 | Trafalgar Capital Specialized Investment Fund Fis 99.88% Redeemable Preference |
---|---|
86.9k at £0.01 | Vmg Uk Malls LTD 0.11% Ordinary |
500 at £0.01 | Clear Channel Uk LTD 0.00% Ordinary |
2.3k at £0.01 | Hornbuckle Mitchell Trustees LTD & S.e. Tebbett 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£2,963,536 |
Cash | £11,204 |
Current Liabilities | £2,997,433 |
Latest Accounts | 31 December 2010 (13 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
19 December 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 December 2014 | Final Gazette dissolved following liquidation (1 page) |
19 December 2014 | Final Gazette dissolved following liquidation (1 page) |
19 September 2014 | Return of final meeting in a creditors' voluntary winding up (8 pages) |
19 September 2014 | Return of final meeting in a creditors' voluntary winding up (8 pages) |
20 January 2014 | Registered office address changed from 6-7 Ludgate Square Ludgate Square London EC4M 7AS on 20 January 2014 (2 pages) |
20 January 2014 | Registered office address changed from 6-7 Ludgate Square Ludgate Square London EC4M 7AS on 20 January 2014 (2 pages) |
16 December 2013 | Liquidators statement of receipts and payments to 25 October 2013 (11 pages) |
16 December 2013 | Liquidators' statement of receipts and payments to 25 October 2013 (11 pages) |
16 December 2013 | Liquidators' statement of receipts and payments to 25 October 2013 (11 pages) |
5 November 2012 | Registered office address changed from 3 Kingly Street London W1B 5PW England on 5 November 2012 (2 pages) |
5 November 2012 | Registered office address changed from 3 Kingly Street London W1B 5PW England on 5 November 2012 (2 pages) |
5 November 2012 | Registered office address changed from 3 Kingly Street London W1B 5PW England on 5 November 2012 (2 pages) |
2 November 2012 | Appointment of a voluntary liquidator (1 page) |
2 November 2012 | Resolutions
|
2 November 2012 | Statement of affairs with form 4.19 (7 pages) |
2 November 2012 | Resolutions
|
2 November 2012 | Appointment of a voluntary liquidator (1 page) |
2 November 2012 | Statement of affairs with form 4.19 (7 pages) |
29 August 2012 | Termination of appointment of Godfrey Oliver Whitehead as a director on 4 April 2012 (1 page) |
29 August 2012 | Termination of appointment of Godfrey Oliver Whitehead as a director on 4 April 2012 (1 page) |
29 August 2012 | Termination of appointment of Godfrey Oliver Whitehead as a director on 4 April 2012 (1 page) |
14 December 2011 | Annual return made up to 2 December 2011 with a full list of shareholders Statement of capital on 2011-12-14
|
14 December 2011 | Annual return made up to 2 December 2011 with a full list of shareholders Statement of capital on 2011-12-14
|
14 December 2011 | Annual return made up to 2 December 2011 with a full list of shareholders Statement of capital on 2011-12-14
|
13 December 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
13 December 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
17 February 2011 | Registered office address changed from 3 Kingly Court, London W1B 5PW United Kingdom on 17 February 2011 (1 page) |
17 February 2011 | Registered office address changed from 3 Vaughan Avenue Tonbridge Kent TN10 4EB on 17 February 2011 (1 page) |
17 February 2011 | Appointment of Mr Gary Kenneth David Truman as a secretary (1 page) |
17 February 2011 | Annual return made up to 2 December 2010 with a full list of shareholders (6 pages) |
17 February 2011 | Registered office address changed from 3 Kingly Court, London W1B 5PW United Kingdom on 17 February 2011 (1 page) |
17 February 2011 | Annual return made up to 2 December 2010 with a full list of shareholders (6 pages) |
17 February 2011 | Appointment of Mr Gary Kenneth David Truman as a secretary (1 page) |
17 February 2011 | Registered office address changed from 3 Vaughan Avenue Tonbridge Kent TN10 4EB on 17 February 2011 (1 page) |
17 February 2011 | Annual return made up to 2 December 2010 with a full list of shareholders (6 pages) |
13 December 2010 | Termination of appointment of Lorraine Young as a secretary (1 page) |
13 December 2010 | Termination of appointment of Lorraine Young as a secretary (1 page) |
1 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
1 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
28 April 2010 | Statement of capital following an allotment of shares on 17 February 2010
|
28 April 2010 | Statement of capital following an allotment of shares on 24 March 2010
|
28 April 2010 | Statement of capital following an allotment of shares on 24 March 2010
|
28 April 2010 | Statement of capital following an allotment of shares on 17 February 2010
|
19 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
19 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
19 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
19 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
19 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
19 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
22 December 2009 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
22 December 2009 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
16 December 2009 | Annual return made up to 2 December 2009 with a full list of shareholders (7 pages) |
16 December 2009 | Annual return made up to 2 December 2009 with a full list of shareholders (7 pages) |
16 December 2009 | Annual return made up to 2 December 2009 with a full list of shareholders (7 pages) |
26 November 2009 | Appointment of Mr Godfrey Oliver Whitehead as a director (1 page) |
26 November 2009 | Appointment of Mr Godfrey Oliver Whitehead as a director (1 page) |
5 November 2009 | Registered office address changed from 9-13 st Andrew Street London EC4A 3AF on 5 November 2009 (1 page) |
5 November 2009 | Termination of appointment of Timothy Ritson as a director (2 pages) |
5 November 2009 | Registered office address changed from 9-13 st Andrew Street London EC4A 3AF on 5 November 2009 (1 page) |
5 November 2009 | Registered office address changed from 9-13 st Andrew Street London EC4A 3AF on 5 November 2009 (1 page) |
5 November 2009 | Termination of appointment of Timothy Ritson as a director (2 pages) |
5 November 2009 | Appointment of Lorraine Elizabeth Young as a secretary (3 pages) |
5 November 2009 | Appointment of Lorraine Elizabeth Young as a secretary (3 pages) |
21 August 2009 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
21 August 2009 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
21 August 2009 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
21 August 2009 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
7 August 2009 | Gbp nc 1000/1100000\31/07/09 (1 page) |
7 August 2009 | S-div (1 page) |
7 August 2009 | S-div (1 page) |
7 August 2009 | Ad 05/08/09\gbp si 775000@1=775000\gbp ic 1/775001\ (2 pages) |
7 August 2009 | Ad 05/08/09\gbp si 775000@1=775000\gbp ic 1/775001\ (2 pages) |
7 August 2009 | Resolutions
|
7 August 2009 | Gbp nc 1000/1100000\31/07/09 (1 page) |
7 August 2009 | Resolutions
|
4 August 2009 | Director appointed timothy james ritson (2 pages) |
4 August 2009 | Director appointed timothy james ritson (2 pages) |
21 April 2009 | Memorandum and Articles of Association (2 pages) |
21 April 2009 | Memorandum and Articles of Association (2 pages) |
17 April 2009 | Company name changed vmg global (uk) LIMITED\certificate issued on 17/04/09 (3 pages) |
17 April 2009 | Company name changed vmg global (uk) LIMITED\certificate issued on 17/04/09 (3 pages) |
23 February 2009 | Memorandum and Articles of Association (10 pages) |
23 February 2009 | Memorandum and Articles of Association (10 pages) |
12 February 2009 | Company name changed underbay LIMITED\certificate issued on 13/02/09 (2 pages) |
12 February 2009 | Company name changed underbay LIMITED\certificate issued on 13/02/09 (2 pages) |
16 January 2009 | Director appointed dominic brookman (4 pages) |
16 January 2009 | Director appointed michael john cottman (4 pages) |
16 January 2009 | Director appointed michael john cottman (4 pages) |
16 January 2009 | Director appointed dominic brookman (4 pages) |
18 December 2008 | Registered office changed on 18/12/2008 from 788-790 finchley road london NW11 7TJ (1 page) |
18 December 2008 | Appointment terminated director barbara kahan (1 page) |
18 December 2008 | Appointment terminated secretary temple secretaries LIMITED (1 page) |
18 December 2008 | Appointment terminated secretary temple secretaries LIMITED (1 page) |
18 December 2008 | Appointment terminated director barbara kahan (1 page) |
18 December 2008 | Registered office changed on 18/12/2008 from 788-790 finchley road london NW11 7TJ (1 page) |
2 December 2008 | Incorporation (16 pages) |
2 December 2008 | Incorporation (16 pages) |