Harrods Village Barnes
London
SW13 8HT
Secretary Name | Mr David Anthony Venus |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 February 2000(2 weeks, 4 days after company formation) |
Appointment Duration | 24 years, 2 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 86 Park Road Kingston Upon Thames Surrey KT2 5JZ |
Director Name | Mr Neil Geoffrey Muffitt |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 November 2000(9 months, 2 weeks after company formation) |
Appointment Duration | 23 years, 5 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 1 Crag Vale Crag Lane Huby Leeds West Yorkshire LS17 0BS |
Director Name | Ms Louise Miller |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 December 2000(10 months, 3 weeks after company formation) |
Appointment Duration | 23 years, 4 months |
Role | Client Services Director |
Country of Residence | England |
Correspondence Address | 7 Clarence Road Flat 2 The Oaks Leeds West Yorkshire LS18 4LB |
Director Name | Bonita Sian Hill |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2000(same day as company formation) |
Role | Trainee Solicitor |
Correspondence Address | 68 Dale Street London W4 2BZ |
Director Name | Mr Robert Andrew Jones |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2000(same day as company formation) |
Role | Solicitor |
Correspondence Address | 15b Winston Road London N16 9LU |
Secretary Name | Bonita Sian Hill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2000(same day as company formation) |
Role | Trainee Solicitor |
Correspondence Address | 68 Dale Street London W4 2BZ |
Director Name | Richard Frank Donnell |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2000(1 week, 4 days after company formation) |
Appointment Duration | 1 year, 1 month (resigned 21 March 2001) |
Role | Technical Director |
Correspondence Address | 25 Norton Road Leeds West Yorkshire LS8 2DD |
Director Name | Mr Richard Edward Llewellyn Hunt |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2000(1 week, 4 days after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 21 November 2000) |
Role | Sales Director |
Correspondence Address | Snowdrop Farm Main Street Wentworth Rotherham South Yorkshire S62 7TN |
Director Name | John Joseph Lucas |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2000(1 week, 4 days after company formation) |
Appointment Duration | 10 months, 1 week (resigned 18 December 2000) |
Role | Company Director |
Correspondence Address | 14d Westbourne Terrace Road Little Venice London W2 6NF |
Registered Address | C/O Chamberlain & Co Aireside House 24-26 Aire Street Leeds West Yorkshire LS1 4HT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
7 April 2004 | Dissolved (1 page) |
---|---|
7 January 2004 | Return of final meeting of creditors (1 page) |
1 May 2002 | Appointment of a liquidator (1 page) |
24 April 2002 | Registered office changed on 24/04/02 from: 42-46 high street esher surrey KT10 9QY (1 page) |
7 March 2002 | Order of court to wind up (3 pages) |
17 April 2001 | Ad 05/04/00--------- £ si [email protected] (2 pages) |
17 April 2001 | Statement of affairs (15 pages) |
29 March 2001 | Director resigned (1 page) |
26 March 2001 | Ad 15/12/00--------- £ si [email protected] (2 pages) |
26 March 2001 | Ad 15/12/00--------- £ si [email protected] (2 pages) |
26 March 2001 | Ad 15/12/00--------- £ si [email protected] (2 pages) |
26 March 2001 | Ad 15/12/00--------- £ si [email protected] (2 pages) |
26 March 2001 | Ad 15/12/00--------- £ si [email protected] (2 pages) |
5 March 2001 | Return made up to 31/01/01; bulk list available separately (8 pages) |
19 January 2001 | Ad 05/04/00--------- £ si [email protected]=17014 £ ic 16370/33384 (3 pages) |
12 January 2001 | Memorandum and Articles of Association (16 pages) |
4 January 2001 | New director appointed (1 page) |
2 January 2001 | Ad 18/02/00--------- £ si [email protected]=14000 £ ic 2370/16370 (2 pages) |
21 December 2000 | Ad 15/12/00--------- £ si [email protected]=330 £ ic 238/568 (2 pages) |
21 December 2000 | Ad 15/12/00--------- £ si [email protected]=236 £ ic 2/238 (2 pages) |
21 December 2000 | Ad 15/12/00--------- £ si [email protected]=800 £ ic 1570/2370 (2 pages) |
21 December 2000 | Ad 15/12/00--------- £ si [email protected]=589 £ ic 981/1570 (2 pages) |
21 December 2000 | Ad 15/12/00--------- £ si [email protected]=228 £ ic 568/796 (2 pages) |
21 December 2000 | Ad 15/12/00--------- £ si [email protected]=185 £ ic 796/981 (2 pages) |
18 December 2000 | New director appointed (3 pages) |
4 December 2000 | Director resigned (1 page) |
11 April 2000 | Certificate of authorisation to commence business and borrow (1 page) |
11 April 2000 | Application to commence business (2 pages) |
16 March 2000 | New secretary appointed (2 pages) |
16 March 2000 | Conso s-div 17/02/00 (1 page) |
16 March 2000 | Resolutions
|
16 March 2000 | New director appointed (2 pages) |
16 March 2000 | Nc inc already adjusted 21/02/00 (1 page) |
29 February 2000 | Secretary resigned;director resigned (1 page) |
29 February 2000 | New director appointed (2 pages) |
29 February 2000 | New director appointed (3 pages) |
29 February 2000 | New director appointed (2 pages) |
29 February 2000 | Director resigned (1 page) |
29 February 2000 | Resolutions
|
29 February 2000 | Resolutions
|
29 February 2000 | Accounting reference date extended from 31/01/01 to 31/03/01 (1 page) |
29 February 2000 | Registered office changed on 29/02/00 from: 1 dean farrar street london SW1H 0DY (1 page) |
23 February 2000 | Prospectus (27 pages) |
21 February 2000 | Prospectus (47 pages) |
9 February 2000 | S-div 31/01/00 (1 page) |
9 February 2000 | Nc inc already adjusted 31/01/00 (1 page) |
9 February 2000 | Resolutions
|
31 January 2000 | Incorporation (18 pages) |