Company NameJohn Barry (Costumiers) Limited
Company StatusDissolved
Company Number00405231
CategoryPrivate Limited Company
Incorporation Date28 February 1946(78 years, 2 months ago)
Dissolution Date6 January 2004 (20 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Jacqueline Wendy Gover
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed19 June 1992(46 years, 4 months after company formation)
Appointment Duration11 years, 6 months (closed 06 January 2004)
RoleManageress
Correspondence AddressFlat 1 Primrose Court
253 Cricklewood Lane
London
NW2 2JG
Secretary NameDani Kate Gover
NationalityBritish
StatusClosed
Appointed01 January 1994(47 years, 10 months after company formation)
Appointment Duration10 years (closed 06 January 2004)
RoleCompany Director
Correspondence AddressFlat 4
66 Masbro Road
London
W14 0LT
Secretary NameMrs Lily King
NationalityBritish
StatusResigned
Appointed19 June 1992(46 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 January 1994)
RoleCompany Director
Correspondence AddressOsprey Court 256 Finchley Road
London
NW3 7AA

Location

Registered AddressHarben House Harben Parade
Finchley Road
London
NW3 6LH
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardSwiss Cottage
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2014
Net Worth-£1,357
Current Liabilities£1,357

Accounts

Latest Accounts31 August 2002 (21 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

6 January 2004Final Gazette dissolved via voluntary strike-off (1 page)
6 August 2003Application for striking-off (1 page)
2 July 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
13 August 2002Director's particulars changed (2 pages)
12 December 2001Registered office changed on 12/12/01 from: 39 heath street hampstead london NW3 6UA (1 page)
30 October 2001Total exemption small company accounts made up to 31 August 2001 (5 pages)
13 September 2001Return made up to 19/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 February 2001Accounts for a small company made up to 31 August 2000 (6 pages)
4 April 2000Accounts for a small company made up to 31 August 1999 (5 pages)
20 July 1999Auditor's resignation (1 page)
21 May 1999Accounts for a small company made up to 31 August 1998 (6 pages)
26 January 1998Accounts for a small company made up to 31 August 1997 (7 pages)
23 January 1997Accounts for a small company made up to 31 August 1996 (8 pages)
24 June 1996Return made up to 19/06/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
18 February 1996Accounts for a small company made up to 31 August 1995 (8 pages)
21 June 1995Return made up to 19/06/95; full list of members (6 pages)