Company NameBarncrell Limited
Company StatusDissolved
Company Number01099777
CategoryPrivate Limited Company
Incorporation Date2 March 1973(51 years, 2 months ago)
Dissolution Date4 January 2022 (2 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMiss Versha Badiani
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed25 September 2009(36 years, 7 months after company formation)
Appointment Duration12 years, 3 months (closed 04 January 2022)
RoleAccountant
Country of ResidenceEngland
Correspondence Address88 Worple Way
Harrow
Middlesex
HA2 9SR
Director NameMr Vinodray Karsandas Badiani
Date of BirthMay 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1992(19 years after company formation)
Appointment Duration17 years, 6 months (resigned 25 September 2009)
RoleCompany Director
Correspondence Address87 Ravenswood Crescent
Rayners Lane
Harrow
Middlesex
HA2 9JL
Secretary NameMr Vinodray Karsandas Badiani
NationalityBritish
StatusResigned
Appointed07 March 1992(19 years after company formation)
Appointment Duration11 years, 10 months (resigned 31 December 2003)
RoleCompany Director
Correspondence Address87 Ravenswood Crescent
Rayners Lane
Harrow
Middlesex
HA2 9JL
Secretary NameJaya Vinodray Badiani
NationalityBritish
StatusResigned
Appointed01 January 2004(30 years, 10 months after company formation)
Appointment Duration16 years, 4 months (resigned 24 May 2020)
RoleCompany Director
Correspondence Address87 Ravenswood Crescent
Harrow
Middlesex
HA2 9JL

Contact

Telephone020 88644696
Telephone regionLondon

Location

Registered Address31-41 Worship Street
London
EC2A 2DX
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

7.5k at £1Mrs J.v. Badiani
100.00%
Ordinary

Financials

Year2014
Net Worth£24,289
Cash£8,335
Current Liabilities£8,735

Accounts

Latest Accounts31 January 2020 (4 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

4 January 2022Final Gazette dissolved via voluntary strike-off (1 page)
12 October 2021First Gazette notice for voluntary strike-off (1 page)
5 October 2021Application to strike the company off the register (1 page)
23 April 2021Confirmation statement made on 6 March 2021 with updates (4 pages)
21 April 2021Notification of Versha Vinodray Badiani as a person with significant control on 14 December 2020 (2 pages)
21 April 2021Cessation of Jaya Vinodray Badiani as a person with significant control on 24 May 2020 (1 page)
24 September 2020Total exemption full accounts made up to 31 January 2020 (6 pages)
12 June 2020Termination of appointment of Jaya Vinodray Badiani as a secretary on 24 May 2020 (1 page)
6 March 2020Confirmation statement made on 6 March 2020 with no updates (3 pages)
3 July 2019Total exemption full accounts made up to 31 January 2019 (6 pages)
13 March 2019Confirmation statement made on 7 March 2019 with no updates (3 pages)
28 September 2018Total exemption full accounts made up to 31 January 2018 (6 pages)
22 March 2018Confirmation statement made on 7 March 2018 with no updates (3 pages)
11 October 2017Registered office address changed from Laser House 132-140 Goswell Road London EC1V 7DY to 31-41 Worship Street London EC2A 2DX on 11 October 2017 (1 page)
11 October 2017Registered office address changed from Laser House 132-140 Goswell Road London EC1V 7DY to 31-41 Worship Street London EC2A 2DX on 11 October 2017 (1 page)
28 September 2017Total exemption full accounts made up to 31 January 2017 (6 pages)
28 September 2017Total exemption full accounts made up to 31 January 2017 (6 pages)
8 March 2017Confirmation statement made on 7 March 2017 with updates (5 pages)
8 March 2017Confirmation statement made on 7 March 2017 with updates (5 pages)
8 July 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
8 July 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
15 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 7,500
(4 pages)
15 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 7,500
(4 pages)
9 September 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
9 September 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
11 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 7,500
(4 pages)
11 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 7,500
(4 pages)
11 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 7,500
(4 pages)
1 August 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
1 August 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
17 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 7,500
(4 pages)
17 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 7,500
(4 pages)
17 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 7,500
(4 pages)
4 September 2013Total exemption small company accounts made up to 31 January 2013 (11 pages)
4 September 2013Total exemption small company accounts made up to 31 January 2013 (11 pages)
15 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (4 pages)
15 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (4 pages)
11 September 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
11 September 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
14 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (4 pages)
14 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (4 pages)
20 April 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
20 April 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
8 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (4 pages)
8 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (4 pages)
8 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (4 pages)
28 September 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
28 September 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
31 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (4 pages)
31 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (4 pages)
31 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (4 pages)
12 October 2009Appointment of Ms Versha Badiani as a director (2 pages)
12 October 2009Termination of appointment of Vinodray Badiani as a director (1 page)
12 October 2009Appointment of Ms Versha Badiani as a director (2 pages)
12 October 2009Termination of appointment of Vinodray Badiani as a director (1 page)
16 June 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
16 June 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
25 March 2009Return made up to 07/03/09; full list of members (3 pages)
25 March 2009Return made up to 07/03/09; full list of members (3 pages)
11 November 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
11 November 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
1 April 2008Return made up to 07/03/08; full list of members (3 pages)
1 April 2008Return made up to 07/03/08; full list of members (3 pages)
6 June 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
6 June 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
27 March 2007Return made up to 07/03/07; full list of members (2 pages)
27 March 2007Return made up to 07/03/07; full list of members (2 pages)
11 November 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
11 November 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
22 March 2006Return made up to 07/03/06; full list of members (2 pages)
22 March 2006Return made up to 07/03/06; full list of members (2 pages)
21 March 2006Location of register of members (1 page)
21 March 2006Location of register of members (1 page)
1 November 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
1 November 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
19 July 2005Registered office changed on 19/07/05 from: 87 ravenswood crescent rayners lane harrow middx HA2 9JL (1 page)
19 July 2005Registered office changed on 19/07/05 from: 87 ravenswood crescent rayners lane harrow middx HA2 9JL (1 page)
15 March 2005Return made up to 07/03/05; full list of members (2 pages)
15 March 2005Return made up to 07/03/05; full list of members (2 pages)
22 October 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
22 October 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
18 March 2004Return made up to 07/03/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
18 March 2004Return made up to 07/03/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
8 March 2004New secretary appointed (2 pages)
8 March 2004Secretary resigned (1 page)
8 March 2004New secretary appointed (2 pages)
8 March 2004Secretary resigned (1 page)
17 October 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
17 October 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
19 March 2003Return made up to 07/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 March 2003Return made up to 07/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 July 2002Total exemption small company accounts made up to 31 January 2002 (3 pages)
24 July 2002Total exemption small company accounts made up to 31 January 2002 (3 pages)
13 March 2002Return made up to 07/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
13 March 2002Return made up to 07/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
16 October 2001Accounts for a small company made up to 31 January 2001 (3 pages)
16 October 2001Accounts for a small company made up to 31 January 2001 (3 pages)
12 March 2001Return made up to 07/03/01; full list of members (6 pages)
12 March 2001Return made up to 07/03/01; full list of members (6 pages)
14 July 2000Accounts for a small company made up to 31 January 2000 (4 pages)
14 July 2000Accounts for a small company made up to 31 January 2000 (4 pages)
27 March 2000Return made up to 07/03/00; full list of members (6 pages)
27 March 2000Return made up to 07/03/00; full list of members (6 pages)
1 June 1999Accounts for a small company made up to 31 January 1999 (4 pages)
1 June 1999Accounts for a small company made up to 31 January 1999 (4 pages)
14 March 1999Return made up to 07/03/99; no change of members (4 pages)
14 March 1999Return made up to 07/03/99; no change of members (4 pages)
27 April 1998Return made up to 07/03/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
27 April 1998Return made up to 07/03/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
8 April 1998Accounts for a small company made up to 31 January 1998 (6 pages)
8 April 1998Accounts for a small company made up to 31 January 1998 (6 pages)
14 April 1997Accounts for a small company made up to 31 January 1997 (6 pages)
14 April 1997Accounts for a small company made up to 31 January 1997 (6 pages)
21 March 1997Return made up to 07/03/97; full list of members (6 pages)
21 March 1997Return made up to 07/03/97; full list of members (6 pages)
23 April 1996Accounts for a small company made up to 31 January 1996 (6 pages)
23 April 1996Accounts for a small company made up to 31 January 1996 (6 pages)
15 March 1996Return made up to 07/03/96; no change of members (4 pages)
15 March 1996Return made up to 07/03/96; no change of members (4 pages)
16 March 1995Return made up to 07/03/95; no change of members (4 pages)
16 March 1995Accounts for a small company made up to 31 January 1995 (6 pages)
16 March 1995Accounts for a small company made up to 31 January 1995 (6 pages)
16 March 1995Return made up to 07/03/95; no change of members (4 pages)