Company Name6 Barclay Road Limited
Company StatusDissolved
Company Number02088205
CategoryPrivate Limited Company
Incorporation Date12 January 1987(37 years, 4 months ago)
Dissolution Date1 February 2005 (19 years, 3 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameSharzad Shenavar
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed26 May 2000(13 years, 4 months after company formation)
Appointment Duration4 years, 8 months (closed 01 February 2005)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address6b Barclay Road
Fulham
London
SW6 1EH
Secretary NameSharzad Shenavar
NationalityBritish
StatusClosed
Appointed26 May 2000(13 years, 4 months after company formation)
Appointment Duration4 years, 8 months (closed 01 February 2005)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address6b Barclay Road
Fulham
London
SW6 1EH
Director NameMary Speirs
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed02 June 2003(16 years, 4 months after company formation)
Appointment Duration1 year, 8 months (closed 01 February 2005)
RoleCustomer Adviser Post Office
Correspondence Address15 Hunter House
326-342 Old Brompton Road
London
SW5 9LD
Director NameMr John Francis Coxall
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1991(4 years, 6 months after company formation)
Appointment Duration6 years (resigned 05 August 1997)
RoleTelevision Director
Correspondence Address6 Barclay Road
London
SW6 1EH
Director NameMr Simon Francis Crawley Ross Skinner
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1991(4 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 18 February 1994)
RoleComputer Analyst
Correspondence Address6 Barclay Road
London
SW6 1EH
Director NameMr Andrew Ledingham Wildblood
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1991(4 years, 6 months after company formation)
Appointment Duration8 years, 10 months (resigned 26 May 2000)
RoleSports Marketing Executive
Correspondence Address6 Barclay Road
London
SW6 1EH
Secretary NameMr Andrew Ledingham Wildblood
NationalityBritish
StatusResigned
Appointed26 July 1991(4 years, 6 months after company formation)
Appointment Duration8 years, 10 months (resigned 26 May 2000)
RoleCompany Director
Correspondence Address6 Barclay Road
London
SW6 1EH
Director NameMaj Peter Norman Bingham Kennedy
Date of BirthOctober 1942 (Born 81 years ago)
NationalityScottish
StatusResigned
Appointed18 February 1994(7 years, 1 month after company formation)
Appointment Duration9 years, 3 months (resigned 02 June 2003)
RoleInvestment Director
Country of ResidenceScotland
Correspondence AddressDoonholm
Ayr
Ayrshire
KA6 6BL
Scotland
Director NameFiona Catherine Robinson
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1997(10 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 10 March 2000)
RoleManagement Consultant
Correspondence Address6a Barclay Road
London
SW6 1EH

Location

Registered Address6 Barclay Road
Fulham
London
SW6 1EH
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardTown
Built Up AreaGreater London

Financials

Year2014
Net Worth£25

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

1 February 2005Final Gazette dissolved via voluntary strike-off (1 page)
19 October 2004First Gazette notice for voluntary strike-off (1 page)
6 September 2004Application for striking-off (1 page)
10 December 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
24 September 2003Return made up to 27/08/03; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
19 September 2003New director appointed (2 pages)
27 November 2002Accounts for a dormant company made up to 31 March 2002 (2 pages)
16 November 2001Return made up to 20/08/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
10 May 2001Accounts for a dormant company made up to 31 March 2001 (2 pages)
9 January 2001Accounts for a dormant company made up to 31 March 2000 (2 pages)
8 September 2000Return made up to 20/08/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
8 September 2000New secretary appointed;new director appointed (2 pages)
5 September 2000New secretary appointed (2 pages)
5 September 2000New director appointed (2 pages)
27 June 2000Secretary resigned;director resigned (1 page)
25 January 2000Accounts for a dormant company made up to 31 March 1999 (2 pages)
11 August 1999Return made up to 26/07/99; no change of members (4 pages)
15 January 1999Accounts for a dormant company made up to 31 March 1998 (2 pages)
6 August 1998Return made up to 26/07/98; no change of members (4 pages)
3 March 1998Accounts for a dormant company made up to 31 March 1997 (2 pages)
5 November 1997New director appointed (2 pages)
5 November 1997Director resigned (1 page)
5 November 1997Return made up to 26/07/97; full list of members (6 pages)
24 January 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 January 1997Accounts for a dormant company made up to 31 March 1996 (2 pages)
13 October 1996Return made up to 26/07/96; no change of members (4 pages)
30 January 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
30 January 1996Accounts for a dormant company made up to 31 March 1995 (2 pages)
11 August 1995Return made up to 26/07/95; no change of members (4 pages)