The Green
West Drayton
Middlesex
UB7 7PN
Director Name | Mr John Carter |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 48 Eastern Esplanade Broadstairs Kent CT10 1DQ |
Director Name | Mr Timothy Macready |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2011(same day as company formation) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 9 Britannia Court The Green West Drayton Middlesex UB7 7PN |
Director Name | Mr Gordon James Moore |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2011(2 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 December 2014) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 9 Britannia Court The Green West Drayton Middlesex UB7 7PN |
Director Name | Mr Paul Daniel Jardine |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2013(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 December 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Britannia Court The Green West Drayton Middlesex UB7 7PN |
Registered Address | 9 Britannia Court The Green West Drayton Middlesex UB7 7PN |
---|---|
Region | London |
Constituency | Hayes and Harlington |
County | Greater London |
Ward | West Drayton |
Built Up Area | Greater London |
100 at £1 | Timothy Macready 100.00% Ordinary |
---|
Latest Accounts | 31 December 2013 (10 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
24 November 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 November 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
11 August 2015 | First Gazette notice for voluntary strike-off (1 page) |
11 August 2015 | First Gazette notice for voluntary strike-off (1 page) |
30 July 2015 | Application to strike the company off the register (3 pages) |
30 July 2015 | Application to strike the company off the register (3 pages) |
17 July 2015 | Termination of appointment of Timothy Macready as a director on 17 July 2015 (1 page) |
17 July 2015 | Termination of appointment of Timothy Macready as a director on 17 July 2015 (1 page) |
2 February 2015 | Termination of appointment of Gordon James Moore as a director on 31 December 2014 (1 page) |
2 February 2015 | Termination of appointment of Gordon James Moore as a director on 31 December 2014 (1 page) |
30 January 2015 | Termination of appointment of Paul Daniel Jardine as a director on 31 December 2014 (1 page) |
30 January 2015 | Termination of appointment of Paul Daniel Jardine as a director on 31 December 2014 (1 page) |
9 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
9 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
24 July 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
24 July 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
20 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
20 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
31 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders
|
31 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders
|
29 July 2013 | Registered office address changed from 2Nd Floor Luther Bouch House 126 High Street Uxbridge Middx UB8 1JT United Kingdom on 29 July 2013 (1 page) |
29 July 2013 | Registered office address changed from 2Nd Floor Luther Bouch House 126 High Street Uxbridge Middx UB8 1JT United Kingdom on 29 July 2013 (1 page) |
21 March 2013 | Appointment of Mr Paul Jardine as a director (2 pages) |
21 March 2013 | Appointment of Mr Paul Jardine as a director (2 pages) |
22 August 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
22 August 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
29 June 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (4 pages) |
29 June 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (4 pages) |
29 March 2012 | Appointment of Mr Gordon James Moore as a director (2 pages) |
29 March 2012 | Registered office address changed from 62 Threadneedle Street London EC2R 8HP United Kingdom on 29 March 2012 (1 page) |
29 March 2012 | Appointment of Mr Gordon James Moore as a director (2 pages) |
29 March 2012 | Registered office address changed from 62 Threadneedle Street London EC2R 8HP United Kingdom on 29 March 2012 (1 page) |
14 September 2011 | Company name changed bartim LTD\certificate issued on 14/09/11
|
14 September 2011 | Appointment of Mr Timothy Macready as a director (2 pages) |
14 September 2011 | Appointment of Mr Timothy Macready as a director (2 pages) |
14 September 2011 | Company name changed bartim LTD\certificate issued on 14/09/11
|
14 September 2011 | Current accounting period shortened from 30 June 2012 to 31 December 2011 (1 page) |
14 September 2011 | Current accounting period shortened from 30 June 2012 to 31 December 2011 (1 page) |
13 September 2011 | Appointment of Mr Barrie Poulter as a secretary (1 page) |
13 September 2011 | Appointment of Mr Barrie Poulter as a secretary (1 page) |
13 September 2011 | Registered office address changed from 2Nd Floor Luther Bouch House 126 High Street Uxbridge UB8 1JT United Kingdom on 13 September 2011 (1 page) |
13 September 2011 | Registered office address changed from 2Nd Floor Luther Bouch House 126 High Street Uxbridge UB8 1JT United Kingdom on 13 September 2011 (1 page) |
28 June 2011 | Incorporation
|
28 June 2011 | Termination of appointment of John Carter as a director (1 page) |
28 June 2011 | Termination of appointment of John Carter as a director (1 page) |
28 June 2011 | Incorporation
|
28 June 2011 | Incorporation
|