This company is commonly known as Barnsdale Hills Limited. The company was founded 18 years ago and was given the registration number 05776894. The firm's registered office is in LONDON. You can find them at 4th Floor Allan House, 10 John Princes Street, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | BARNSDALE HILLS LIMITED |
---|---|---|
Company Number | : | 05776894 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | In Administration |
Incorporation Date | : | 11 April 2006 |
End of financial year | : | 30 June 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 4th Floor Allan House, 10 John Princes Street, London, England, W1G 0AH |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
15, Golden Square, London, United Kingdom, W1F 9JG | Secretary | 11 October 2006 | Active |
4th Floor Allan House, 10 John Princes Street, London, England, W1G 0AH | Director | 11 April 2006 | Active |
48 Kempe Road, Queens Park, London, NW6 6SL | Secretary | 23 June 2006 | Active |
Shortlands, 19 Golf Side, South Cheam, SM2 7HA | Secretary | 11 April 2006 | Active |
15 Golden Square, London, W1F 9JG | Director | 11 April 2006 | Active |
15 Golden Square, London, W1F 9JG | Director | 01 June 2009 | Active |
15 Golden Square, London, W1F 9JG | Director | 01 June 2009 | Active |
48 Kempe Road, Queens Park, London, NW6 6SL | Director | 11 April 2006 | Active |
4th Floor Allan House, 10 John Princes Street, London, England, W1G 0AH | Director | 18 August 2008 | Active |
Coxtie House, Lincolns Lane Coxtie Green, Brentwood, CM14 5RS | Director | 11 April 2006 | Active |
18 Gun Wharf, 124 Wapping High Street, London, E1W 2NJ | Director | 11 April 2006 | Active |
Shortlands, 19 Golf Side, South Cheam, SM2 7HA | Director | 11 April 2006 | Active |
15, Golden Square, London, United Kingdom, W1F 9JG | Director | 01 June 2009 | Active |
Ingenious Media Limited | ||
Notified on | : | 01 January 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 15, Golden Square, London, United Kingdom, W1F 9JG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-15 | Officers | Termination director company with name termination date. | Download |
2023-11-02 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-10-16 | Insolvency | Liquidation in administration move to creditors voluntary liquidation. | Download |
2023-07-19 | Insolvency | Liquidation in administration progress report. | Download |
2023-01-12 | Insolvency | Liquidation in administration progress report. | Download |
2022-07-12 | Insolvency | Liquidation in administration progress report. | Download |
2022-01-07 | Insolvency | Liquidation in administration progress report. | Download |
2021-07-19 | Insolvency | Liquidation in administration progress report. | Download |
2021-01-12 | Insolvency | Liquidation in administration progress report. | Download |
2020-12-02 | Insolvency | Liquidation in administration extension of period. | Download |
2020-07-15 | Insolvency | Liquidation in administration progress report. | Download |
2019-12-30 | Insolvency | Liquidation in administration progress report. | Download |
2019-12-16 | Insolvency | Liquidation in administration extension of period. | Download |
2019-08-09 | Insolvency | Liquidation in administration progress report. | Download |
2019-03-08 | Insolvency | Liquidation in administration result creditors meeting. | Download |
2019-02-14 | Insolvency | Liquidation in administration proposals. | Download |
2019-01-31 | Address | Change registered office address company with date old address new address. | Download |
2019-01-25 | Address | Change registered office address company with date old address new address. | Download |
2019-01-16 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2018-11-26 | Resolution | Resolution. | Download |
2018-11-21 | Accounts | Change account reference date company current extended. | Download |
2018-06-29 | Accounts | Accounts with accounts type small. | Download |
2018-05-03 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-27 | Accounts | Change account reference date company previous shortened. | Download |
2017-12-29 | Accounts | Accounts with accounts type small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.