Barnes
London
SW15 5RQ
Director Name | Mr Andrew Davenport Tyldesley |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 December 2008(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 1 Websters Close Hook Heath Woking Surrey GU22 0LR |
Secretary Name | Mr Paul Alan Phillips |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 December 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 452 Upper Richmond Road Barnes London SW15 5RQ |
Registered Address | 452 Upper Richmond Road London SW15 5RQ |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | Mortlake and Barnes Common |
Built Up Area | Greater London |
Latest Accounts | 31 December 2009 (14 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
23 August 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 August 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 May 2011 | First Gazette notice for voluntary strike-off (1 page) |
10 May 2011 | First Gazette notice for voluntary strike-off (1 page) |
21 April 2011 | Application to strike the company off the register (3 pages) |
21 April 2011 | Application to strike the company off the register (3 pages) |
5 January 2011 | Annual return made up to 9 December 2010 with a full list of shareholders Statement of capital on 2011-01-05
|
5 January 2011 | Annual return made up to 9 December 2010 with a full list of shareholders Statement of capital on 2011-01-05
|
5 January 2011 | Annual return made up to 9 December 2010 with a full list of shareholders Statement of capital on 2011-01-05
|
13 September 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
13 September 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
21 July 2010 | Registered office address changed from Bond Street House 14 Clifford Street London W1S 4JU on 21 July 2010 (2 pages) |
21 July 2010 | Registered office address changed from Bond Street House 14 Clifford Street London W1S 4JU on 21 July 2010 (2 pages) |
14 January 2010 | Annual return made up to 9 December 2009 with a full list of shareholders (14 pages) |
14 January 2010 | Annual return made up to 9 December 2009 with a full list of shareholders (14 pages) |
14 January 2010 | Annual return made up to 9 December 2009 with a full list of shareholders (14 pages) |
27 May 2009 | Registered office changed on 27/05/2009 from eastgate house 16 - 19 eastcastle street london W1W 8DA (1 page) |
27 May 2009 | Registered office changed on 27/05/2009 from eastgate house 16 - 19 eastcastle street london W1W 8DA (1 page) |
9 December 2008 | Incorporation (16 pages) |
9 December 2008 | Incorporation (16 pages) |