Company NameBarjet Limited
Company StatusDissolved
Company Number01430158
CategoryPrivate Limited Company
Incorporation Date15 June 1979(44 years, 10 months ago)
Dissolution Date26 July 2005 (18 years, 9 months ago)
Previous NameArk 21 Records Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMiles Axe Iii Copeland
Date of BirthApril 1944 (Born 80 years ago)
NationalityAmerican
StatusClosed
Appointed31 December 1991(12 years, 6 months after company formation)
Appointment Duration13 years, 7 months (closed 26 July 2005)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address21 Marlborough Place
London
NW8 0PG
Secretary NameTMBL Company Services (Corporation)
StatusClosed
Appointed01 October 2003(24 years, 3 months after company formation)
Appointment Duration1 year, 9 months (closed 26 July 2005)
Correspondence AddressSecond Floor
81 Rivington Street
London
EC2A 3AY
Director NameAnthony Hugh Brinsley
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(12 years, 6 months after company formation)
Appointment Duration6 years, 4 months (resigned 11 May 1998)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address53 Grosvenor Avenue
Torquay
Devon
TQ2 7JZ
Director NameStephen Tannett
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(12 years, 6 months after company formation)
Appointment Duration10 years, 10 months (resigned 22 November 2002)
RoleCompany Director
Correspondence Address8 Abercorn Close
London
NW8 9XS
Secretary NameStephen Harry Pennington
NationalityBritish
StatusResigned
Appointed31 December 1991(12 years, 6 months after company formation)
Appointment Duration1 year (resigned 19 January 1993)
RoleCompany Director
Correspondence Address127 Culford Road
London
N1 4HX
Secretary NameTorrens Lyster
NationalityBritish
StatusResigned
Appointed19 January 1993(13 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 June 1994)
RoleCompany Director
Correspondence Address27 High Street
Chinnor
Oxfordshire
OX39 4DJ
Secretary NameMr David Peter Hallybone
NationalityBritish
StatusResigned
Appointed01 June 1994(14 years, 11 months after company formation)
Appointment Duration9 years, 4 months (resigned 30 September 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThree Wantz
Church Lane
Doddinghurst
CM15 0JB
Director NameMr David Peter Hallybone
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2002(23 years after company formation)
Appointment Duration1 year, 3 months (resigned 01 October 2003)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThree Wantz
Church Lane
Doddinghurst
CM15 0JB

Location

Registered Address2nd Floor
81 Rivington Street
London
EC2A 3AY
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 August 2003 (20 years, 8 months ago)
Accounts CategoryFull
Accounts Year End31 August

Filing History

26 July 2005Final Gazette dissolved via voluntary strike-off (1 page)
12 April 2005First Gazette notice for voluntary strike-off (1 page)
1 March 2005Application for striking-off (1 page)
24 June 2004Full accounts made up to 31 August 2003 (10 pages)
22 March 2004Return made up to 31/12/03; full list of members (7 pages)
22 March 2004Secretary resigned (1 page)
22 March 2004Director resigned (1 page)
22 March 2004New secretary appointed (2 pages)
22 March 2004Registered office changed on 22/03/04 from: 1 waterlane camden town london NW1 NZ8 (1 page)
23 April 2003Company name changed ark 21 records LIMITED\certificate issued on 23/04/03 (2 pages)
23 April 2003Return made up to 31/12/02; full list of members (7 pages)
11 April 2003Total exemption full accounts made up to 31 August 2002 (11 pages)
10 April 2003Director resigned (1 page)
19 July 2002Accounts for a dormant company made up to 31 August 2001 (7 pages)
18 July 2002New director appointed (2 pages)
6 February 2002Return made up to 31/12/01; full list of members (6 pages)
4 July 2001Full accounts made up to 31 August 2000 (7 pages)
8 February 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
6 October 2000Full accounts made up to 31 August 1999 (6 pages)
5 June 2000Delivery ext'd 3 mth 31/08/99 (1 page)
9 February 2000Return made up to 31/12/99; full list of members (6 pages)
22 September 1999Full accounts made up to 31 August 1998 (6 pages)
30 June 1999Delivery ext'd 3 mth 31/08/98 (1 page)
19 January 1999Return made up to 31/12/98; no change of members (6 pages)
28 September 1998Full accounts made up to 31 August 1997 (9 pages)
21 June 1998Delivery ext'd 3 mth 31/08/97 (2 pages)
18 May 1998Director resigned (1 page)
19 January 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
4 July 1997Full accounts made up to 31 August 1996 (9 pages)
18 March 1997Registered office changed on 18/03/97 from: 1 water lane camden town london NW1 8NZ (1 page)
18 February 1997Return made up to 31/12/96; no change of members
  • 363(287) ‐ Registered office changed on 18/02/97
(4 pages)
18 November 1996Company name changed bugle merchandising LIMITED\certificate issued on 19/11/96 (2 pages)
2 July 1996Full accounts made up to 31 August 1995 (9 pages)
28 February 1996Return made up to 31/12/95; full list of members (9 pages)
4 July 1995Full accounts made up to 31 August 1994 (9 pages)