Barnes
London
SW14 8TA
Secretary Name | Ms Jayne Barbara Chace |
---|---|
Status | Closed |
Appointed | 11 March 2010(12 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 04 October 2011) |
Role | Company Director |
Correspondence Address | 2 Hampton Court King & Queen Wharf Rotherhithe Street London SE16 5SU |
Director Name | Ms Jayne Barbara Chace |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 113 Queens Road Teddington Middlesex TW11 0LZ |
Director Name | Mr Dorian Hugh Spackman |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | West Cottage West End Marazion Cornwall TR17 0EQ |
Registered Address | 2 Hampton Court King & Queen Wharf Rotherhithe Street London SE16 5SU |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Surrey Docks |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2,137 |
Cash | £7,425 |
Current Liabilities | £5,288 |
Latest Accounts | 30 April 2010 (14 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
4 October 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 October 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 June 2011 | First Gazette notice for voluntary strike-off (1 page) |
21 June 2011 | First Gazette notice for voluntary strike-off (1 page) |
9 June 2011 | Application to strike the company off the register (3 pages) |
9 June 2011 | Application to strike the company off the register (3 pages) |
12 October 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
12 October 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
27 August 2010 | Director's details changed for Mr Scott Dan Allen on 26 August 2010 (3 pages) |
27 August 2010 | Director's details changed for Mr Scott Dan Allen on 26 August 2010 (3 pages) |
9 August 2010 | Termination of appointment of Dorian Spackman as a director (1 page) |
9 August 2010 | Termination of appointment of Dorian Spackman as a director (1 page) |
3 July 2010 | Previous accounting period extended from 31 March 2010 to 30 April 2010 (1 page) |
3 July 2010 | Previous accounting period extended from 31 March 2010 to 30 April 2010 (1 page) |
12 April 2010 | Termination of appointment of Jayne Chace as a director (1 page) |
12 April 2010 | Termination of appointment of Jayne Chace as a director (1 page) |
12 April 2010 | Appointment of Ms Jayne Barbara Chace as a secretary (1 page) |
12 April 2010 | Appointment of Ms Jayne Barbara Chace as a secretary (1 page) |
22 March 2010 | Annual return made up to 12 March 2010 with a full list of shareholders Statement of capital on 2010-03-22
|
22 March 2010 | Registered office address changed from 2 Hampton Court King & Queen Wharf Rotherhithe Street London SE16 5SU on 22 March 2010 (1 page) |
22 March 2010 | Annual return made up to 12 March 2010 with a full list of shareholders Statement of capital on 2010-03-22
|
22 March 2010 | Registered office address changed from 2 Hampton Court King & Queen Wharf Rotherhithe Street London SE16 5SU on 22 March 2010 (1 page) |
21 March 2010 | Director's details changed for Mr Dorian Hugh Spackman on 12 March 2010 (2 pages) |
21 March 2010 | Director's details changed for Mr Dorian Hugh Spackman on 12 March 2010 (2 pages) |
21 March 2010 | Director's details changed for Ms Jayne Barbara Chace on 12 March 2010 (2 pages) |
21 March 2010 | Director's details changed for Mr Scott Dan Allen on 12 March 2010 (2 pages) |
21 March 2010 | Director's details changed for Ms Jayne Barbara Chace on 12 March 2010 (2 pages) |
21 March 2010 | Director's details changed for Mr Scott Dan Allen on 12 March 2010 (2 pages) |
1 October 2009 | Director's change of particulars / scott allen / 30/09/2009 (1 page) |
1 October 2009 | Director's Change of Particulars / scott allen / 30/09/2009 / Middle Name/s was: dan, now: daniel (1 page) |
3 June 2009 | Ad 14/03/09 gbp si 6@1=6 gbp ic 3/9 (2 pages) |
3 June 2009 | Ad 14/03/09\gbp si 6@1=6\gbp ic 3/9\ (2 pages) |
18 May 2009 | Resolutions
|
18 May 2009 | Resolutions
|
12 March 2009 | Incorporation (18 pages) |
12 March 2009 | Incorporation (18 pages) |