Company NameBarrland Investments Limited
Company StatusDissolved
Company Number00920888
CategoryPrivate Limited Company
Incorporation Date1 November 1967(56 years, 6 months ago)
Dissolution Date19 February 2008 (16 years, 2 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameLouise Naftalin
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1992(25 years, 2 months after company formation)
Appointment Duration15 years, 1 month (closed 19 February 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address74 Harley House
28-32 Marylebone Road
London
NW1 5HN
Director NameNorman Mendel Naftalin
Date of BirthSeptember 1929 (Born 94 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1992(25 years, 2 months after company formation)
Appointment Duration15 years, 1 month (closed 19 February 2008)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address74 Harley House
28-32 Marylebone Road
London
NW1 5HN
Secretary NameNorman Mendel Naftalin
NationalityBritish
StatusClosed
Appointed31 December 1992(25 years, 2 months after company formation)
Appointment Duration15 years, 1 month (closed 19 February 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address74 Harley House
28-32 Marylebone Road
London
NW1 5HN
Director NameBryan Robert Naftalin
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2001(34 years, 1 month after company formation)
Appointment Duration6 years, 2 months (closed 19 February 2008)
RoleSolicitor
Correspondence AddressFlat 4
36 Eton Avenue
London
NW3 3HL
Director NameMonica Elizabeth Charlton
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(25 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 29 April 1996)
RoleCompany Executive
Correspondence Address3 Snowdon Terrace
Seamill
West Kilbride
Ayrshire
KA23 9HN
Scotland

Location

Registered Address4th Floor
3 Princes Street
London
W1B 2LD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth£410,451
Cash£428,057
Current Liabilities£17,606

Accounts

Latest Accounts30 April 2007 (16 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

19 February 2008Final Gazette dissolved via voluntary strike-off (1 page)
25 September 2007First Gazette notice for voluntary strike-off (1 page)
13 August 2007Application for striking-off (1 page)
14 June 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
14 May 2007Accounting reference date extended from 31/10/06 to 30/04/07 (1 page)
4 January 2007Return made up to 31/12/06; full list of members (3 pages)
16 March 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
9 January 2006Return made up to 31/12/05; full list of members (3 pages)
9 March 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
18 January 2005Return made up to 31/12/04; full list of members (8 pages)
24 August 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
13 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 August 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
16 January 2003Return made up to 31/12/02; full list of members (8 pages)
21 August 2002Registered office changed on 21/08/02 from: 356 linen hall 162 regent street london W1B 5TD (1 page)
20 June 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
10 January 2002Return made up to 31/12/01; full list of members
  • 363(287) ‐ Registered office changed on 10/01/02
(7 pages)
21 December 2001New director appointed (2 pages)
16 June 2001Accounts for a small company made up to 31 October 2000 (5 pages)
17 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
18 August 2000Accounts for a small company made up to 31 October 1999 (5 pages)
18 February 2000Return made up to 31/12/99; full list of members (7 pages)
25 June 1999Accounts for a small company made up to 31 October 1998 (5 pages)
26 May 1999Return made up to 31/12/98; full list of members (6 pages)
24 May 1999Registered office changed on 24/05/99 from: 311 ballards lane london N12 8LY (1 page)
2 September 1998Accounts for a small company made up to 31 October 1997 (6 pages)
13 January 1998Return made up to 31/12/97; no change of members (4 pages)
29 August 1997Accounts for a small company made up to 31 October 1996 (6 pages)
8 August 1997Auditor's resignation (1 page)
8 January 1997Return made up to 31/12/96; no change of members (4 pages)
2 July 1996Full accounts made up to 31 October 1995 (10 pages)
6 May 1996Director resigned (1 page)
29 March 1995Return made up to 31/12/94; no change of members (4 pages)
1 November 1967Incorporation (11 pages)