Company NameBarking Cash & Carry Limited
Company StatusDissolved
Company Number02037877
CategoryPrivate Limited Company
Incorporation Date16 July 1986(37 years, 9 months ago)
Dissolution Date22 January 2013 (11 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5139Non-specialised wholesale food, etc.
SIC 46390Non-specialised wholesale of food, beverages and tobacco
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Madhusudan Kotecha
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed16 July 1986(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Cookham Dene Close
Chislehurst
Kent
BR7 5QW
Secretary NameGurmiy Chama
NationalityBritish
StatusClosed
Appointed19 June 2008(21 years, 11 months after company formation)
Appointment Duration4 years, 7 months (closed 22 January 2013)
RoleCompany Director
Correspondence Address17 Priory Mews
Hornchurch
Essex
RM11 1DF
Director NameMrs Ranjan Madhusudan Kotecha
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1991(4 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 16 May 1995)
RoleCompany Director
Correspondence Address125 River Road
Barking Essex
Essex
IG11 0EG
Secretary NameMrs Ranjan Madhusudan Kotecha
NationalityBritish
StatusResigned
Appointed01 June 1991(4 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 16 May 1995)
RoleCompany Director
Correspondence Address125 River Road
Barking Essex
Essex
IG11 0EG
Director NameKiran Patel
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1995(8 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 18 November 1996)
RoleCompany Director
Correspondence Address68 Canfield Road
Woodford Green
Essex
IG8 8JH
Secretary NameMr Madhusudan Kotecha
NationalityBritish
StatusResigned
Appointed16 May 1995(8 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 14 March 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Cookham Dene Close
Chislehurst
Kent
BR7 5QW
Director NameHarish Dhanjbhai Bhanderi
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1996(10 years, 1 month after company formation)
Appointment Duration4 months (resigned 28 December 1996)
RoleCompany Director
Correspondence Address82 Garland Road
Plumstead
London
SE18 2PN
Secretary NameMr Udaya Siri Wanduragala
NationalityBritish
StatusResigned
Appointed28 August 1996(10 years, 1 month after company formation)
Appointment Duration6 months, 2 weeks (resigned 11 March 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Harvard Road
Isleworth
Middlesex
TW7 4PA
Secretary NameVipin Maganghai Patel
NationalityBritish
StatusResigned
Appointed14 March 1997(10 years, 8 months after company formation)
Appointment Duration11 years, 3 months (resigned 19 June 2008)
RoleSelf Employed
Correspondence Address41 Lyndhurst Road
Thornton Heath
Surrey
CR7 7PY

Location

Registered AddressKlaco House
28-30 Saint Johns Square
London
EC1M 4DN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Shareholders

30k at £1Mr Madhusudan Dayal Kotecha
60.00%
Ordinary
20k at £1Mrs Ranjan Madhusudan Kotecha
40.00%
Ordinary

Financials

Year2014
Net Worth£10,642
Cash£10,657
Current Liabilities£15

Accounts

Latest Accounts31 March 2012 (12 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

22 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
22 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
9 October 2012First Gazette notice for voluntary strike-off (1 page)
9 October 2012First Gazette notice for voluntary strike-off (1 page)
26 September 2012Application to strike the company off the register (3 pages)
26 September 2012Application to strike the company off the register (3 pages)
7 August 2012Statement of capital on 7 August 2012
  • GBP 40,000
(4 pages)
7 August 2012Statement of capital on 7 August 2012
  • GBP 40,000
(4 pages)
7 August 2012Statement of capital on 7 August 2012
  • GBP 40,000
(4 pages)
9 July 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
9 July 2012Solvency statement dated 06/06/12 (1 page)
9 July 2012Statement by directors (1 page)
9 July 2012Statement by Directors (1 page)
9 July 2012Solvency Statement dated 06/06/12 (1 page)
9 July 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
3 July 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
3 July 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
26 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (4 pages)
26 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (4 pages)
26 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (4 pages)
12 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
12 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
3 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (4 pages)
3 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (4 pages)
3 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (4 pages)
15 September 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
15 September 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
4 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (4 pages)
4 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (4 pages)
4 June 2010Director's details changed for Madhusudan Kotecha on 1 June 2010 (2 pages)
4 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (4 pages)
4 June 2010Director's details changed for Madhusudan Kotecha on 1 June 2010 (2 pages)
4 June 2010Director's details changed for Madhusudan Kotecha on 1 June 2010 (2 pages)
28 August 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
28 August 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
13 July 2009Return made up to 01/06/09; full list of members (3 pages)
13 July 2009Return made up to 01/06/09; full list of members (3 pages)
3 July 2008Secretary appointed gurmiy chama (2 pages)
3 July 2008Appointment terminated secretary vipin patel (1 page)
3 July 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
3 July 2008Secretary appointed gurmiy chama (2 pages)
3 July 2008Appointment Terminated Secretary vipin patel (1 page)
3 July 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
11 June 2008Return made up to 01/06/08; full list of members (3 pages)
11 June 2008Return made up to 01/06/08; full list of members (3 pages)
6 December 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
6 December 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
23 July 2007Return made up to 01/06/07; full list of members (2 pages)
23 July 2007Return made up to 01/06/07; full list of members (2 pages)
17 October 2006Total exemption full accounts made up to 31 March 2006 (7 pages)
17 October 2006Total exemption full accounts made up to 31 March 2006 (7 pages)
11 July 2006Return made up to 01/06/06; full list of members (6 pages)
11 July 2006Return made up to 01/06/06; full list of members (6 pages)
15 November 2005Total exemption full accounts made up to 31 March 2005 (7 pages)
15 November 2005Total exemption full accounts made up to 31 March 2005 (7 pages)
17 June 2005Return made up to 01/06/05; full list of members (6 pages)
17 June 2005Return made up to 01/06/05; full list of members (6 pages)
13 April 2005Total exemption full accounts made up to 31 March 2004 (7 pages)
13 April 2005Total exemption full accounts made up to 31 March 2004 (7 pages)
8 June 2004Return made up to 01/06/04; full list of members (6 pages)
8 June 2004Return made up to 01/06/04; full list of members (6 pages)
6 April 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
6 April 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
24 June 2003Return made up to 01/06/03; full list of members (6 pages)
24 June 2003Return made up to 01/06/03; full list of members (6 pages)
30 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
30 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
17 June 2002Return made up to 01/06/02; full list of members (6 pages)
17 June 2002Return made up to 01/06/02; full list of members (6 pages)
5 September 2001Accounts for a small company made up to 31 March 2001 (6 pages)
5 September 2001Accounts for a small company made up to 31 March 2001 (6 pages)
5 July 2001Return made up to 01/06/01; full list of members (6 pages)
5 July 2001Return made up to 01/06/01; full list of members (6 pages)
22 August 2000Accounts for a small company made up to 31 March 2000 (6 pages)
22 August 2000Accounts for a small company made up to 31 March 2000 (6 pages)
22 June 2000Return made up to 01/06/00; full list of members (6 pages)
22 June 2000Return made up to 01/06/00; full list of members (6 pages)
15 December 1999Full accounts made up to 31 March 1999 (15 pages)
15 December 1999Full accounts made up to 31 March 1999 (15 pages)
29 November 1999Accounts for a medium company made up to 31 March 1998 (17 pages)
29 November 1999Accounts for a medium company made up to 31 March 1998 (17 pages)
28 June 1999Return made up to 01/06/99; full list of members (6 pages)
28 June 1999Return made up to 01/06/99; full list of members
  • 363(287) ‐ Registered office changed on 28/06/99
(6 pages)
4 July 1998Return made up to 01/06/98; no change of members (4 pages)
4 July 1998Return made up to 01/06/98; no change of members (4 pages)
20 March 1998Registered office changed on 20/03/98 from: 125 river road barking essex 1G11 oeg (1 page)
20 March 1998Registered office changed on 20/03/98 from: 125 river road barking essex 1G11 oeg (1 page)
2 February 1998Full accounts made up to 31 March 1997 (20 pages)
2 February 1998Full accounts made up to 31 March 1997 (20 pages)
29 July 1997Secretary resigned (1 page)
29 July 1997Secretary resigned (1 page)
6 July 1997Return made up to 01/06/97; no change of members (4 pages)
6 July 1997Return made up to 01/06/97; no change of members (4 pages)
18 April 1997Secretary resigned (1 page)
18 April 1997Secretary resigned (1 page)
18 April 1997New secretary appointed (2 pages)
18 April 1997New secretary appointed (2 pages)
9 January 1997Director resigned (1 page)
9 January 1997Full accounts made up to 31 March 1996 (20 pages)
9 January 1997Director resigned (1 page)
9 January 1997Full accounts made up to 31 March 1996 (20 pages)
9 December 1996Director resigned (1 page)
9 December 1996Director resigned (1 page)
4 September 1996New director appointed (2 pages)
4 September 1996New secretary appointed (2 pages)
4 September 1996New secretary appointed (2 pages)
4 September 1996New director appointed (2 pages)
3 July 1996Return made up to 01/06/96; full list of members (6 pages)
3 July 1996Return made up to 01/06/96; full list of members (6 pages)
29 January 1996Accounts for a medium company made up to 31 March 1995 (18 pages)
29 January 1996Accounts for a medium company made up to 31 March 1995 (18 pages)
16 December 1995Declaration of satisfaction of mortgage/charge (2 pages)
16 December 1995Declaration of satisfaction of mortgage/charge (1 page)
29 November 1995Particulars of mortgage/charge (3 pages)
29 November 1995Particulars of mortgage/charge (4 pages)
19 May 1995Secretary resigned;new secretary appointed (2 pages)
19 May 1995Secretary resigned;new secretary appointed (2 pages)
17 May 1995Director resigned;new director appointed (2 pages)
17 May 1995Director resigned;new director appointed (2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
16 July 1986Certificate of Incorporation (1 page)
16 July 1986Incorporation (16 pages)
16 July 1986Incorporation (16 pages)
16 July 1986Certificate of Incorporation (1 page)