Barnes
London
SW13 9AN
Secretary Name | Mr Jonathan Gallagher |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 October 2000(same day as company formation) |
Role | Contractor |
Country of Residence | United Kingdom |
Correspondence Address | 37 Felsham Road Putney London SW15 1AY |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 October 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 October 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | The Old Exchange 234 Southchurch Road Southend On Sea Essex SS1 2EG |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Kursaal |
Built Up Area | Southend-on-Sea |
Address Matches | 2 other UK companies use this postal address |
Year | 2001 |
---|---|
Net Worth | £1,155 |
Cash | £5,880 |
Current Liabilities | £36,490 |
Latest Accounts | 31 October 2001 (22 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
14 April 2020 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 January 2020 | First Gazette notice for compulsory strike-off (1 page) |
15 February 2005 | Registered office changed on 15/02/05 from: 37 felsham road putney london SW15 1AY (1 page) |
15 February 2005 | Registered office changed on 15/02/05 from: 37 felsham road putney london SW15 1AY (1 page) |
10 February 2005 | Appointment of a liquidator (1 page) |
10 February 2005 | Appointment of a liquidator (1 page) |
19 October 2004 | Order of court to wind up (1 page) |
19 October 2004 | Order of court to wind up (1 page) |
18 October 2004 | Order of court to wind up (2 pages) |
18 October 2004 | Order of court to wind up (2 pages) |
18 February 2004 | Registered office changed on 18/02/04 from: gable house 239 regents park road london N3 3LF (1 page) |
18 February 2004 | Registered office changed on 18/02/04 from: gable house 239 regents park road london N3 3LF (1 page) |
22 January 2004 | Return made up to 11/10/03; full list of members (5 pages) |
22 January 2004 | Return made up to 11/10/03; full list of members (5 pages) |
19 August 2003 | Total exemption small company accounts made up to 31 October 2001 (5 pages) |
19 August 2003 | Total exemption small company accounts made up to 31 October 2001 (5 pages) |
10 January 2003 | Return made up to 11/10/02; full list of members (5 pages) |
10 January 2003 | Return made up to 11/10/02; full list of members (5 pages) |
19 November 2001 | Return made up to 11/10/01; full list of members (5 pages) |
19 November 2001 | Director's particulars changed (1 page) |
19 November 2001 | Director's particulars changed (1 page) |
19 November 2001 | Return made up to 11/10/01; full list of members (5 pages) |
16 January 2001 | Secretary resigned (1 page) |
16 January 2001 | Director resigned (1 page) |
16 January 2001 | Secretary resigned (1 page) |
16 January 2001 | Director resigned (1 page) |
16 January 2001 | New secretary appointed (2 pages) |
16 January 2001 | New director appointed (2 pages) |
16 January 2001 | New secretary appointed (2 pages) |
16 January 2001 | New director appointed (2 pages) |
11 October 2000 | Incorporation (17 pages) |
11 October 2000 | Incorporation (17 pages) |