Company NameBarnprint Limited
Company StatusDissolved
Company Number03093965
CategoryPrivate Limited Company
Incorporation Date22 August 1995(28 years, 8 months ago)
Dissolution Date2 February 2017 (7 years, 2 months ago)

Directors

Secretary NameAmjad Jaweed Faqir
NationalityBritish
StatusClosed
Appointed22 August 1995(same day as company formation)
RoleCompany Director
Correspondence Address2 Manor Road Extension
Oadby
Leicester
Leicestershire
LE2 4FF
Director NameMohammad Anwar
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed23 August 1995(1 day after company formation)
Appointment Duration21 years, 5 months (closed 02 February 2017)
RoleCompany Director
Correspondence Address93 Mere Road
Leicester
LE5 5GQ
Director NameMr Abdul Haq Gulam Dakri
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed23 August 1995(1 day after company formation)
Appointment Duration21 years, 5 months (closed 02 February 2017)
RoleCompany Director
Correspondence Address64 Gartree Road
Leicester
Leicestershire
LE2 2FW
Director NameAmjad Jaweed Faqir
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1995(same day as company formation)
RoleCompany Director
Correspondence Address2 Manor Road Extension
Oadby
Leicester
Leicestershire
LE2 4FF
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed22 August 1995(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed22 August 1995(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered AddressGriffins
Tavistock House South
Tavistock Square
London
WC1H 9LG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London

Financials

Year1996
Net Worth£48,886
Cash£707
Current Liabilities£548,438

Accounts

Latest Accounts31 August 1996 (27 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

2 February 2017Final Gazette dissolved following liquidation (1 page)
2 November 2016Notice of final account prior to dissolution (1 page)
18 October 2005Registered office changed on 18/10/05 from: c/o griffins russell square house 10-12 russell square london WC1B 5EH (1 page)
30 January 2004Receiver ceasing to act (1 page)
30 January 2004Receiver's abstract of receipts and payments (3 pages)
21 October 2003Registered office changed on 21/10/03 from: 304 leicester road wigstonfields leicester LE18 1JX (1 page)
17 October 2003Appointment of a liquidator (1 page)
28 July 2003Receiver's abstract of receipts and payments (3 pages)
9 July 2002Receiver's abstract of receipts and payments (3 pages)
16 July 2001Receiver's abstract of receipts and payments (3 pages)
7 July 2000Receiver's abstract of receipts and payments (5 pages)
1 October 1999Resignation of liquidator (1 page)
1 October 1999Appointment of a liquidator (1 page)
1 October 1999Cocomp replace liquidator (3 pages)
23 September 1999Receiver's abstract of receipts and payments (3 pages)
22 December 1998Appointment of a liquidator (1 page)
9 September 1998Administrative Receiver's report (4 pages)
11 August 1998Order of court to wind up (1 page)
28 July 1998Appointment of receiver/manager (1 page)
20 June 1998Particulars of mortgage/charge (3 pages)
4 March 1998Director resigned (1 page)
18 December 1997Particulars of mortgage/charge (6 pages)
2 September 1997Return made up to 22/08/97; full list of members (6 pages)
10 January 1997Accounts for a small company made up to 31 August 1996 (7 pages)
10 October 1996Particulars of mortgage/charge (3 pages)
1 October 1996Ad 29/08/96--------- £ si 200000@1=200000 £ ic 100/200100 (2 pages)
23 September 1996Return made up to 22/08/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 March 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
11 March 1996£ nc 100/500000 27/02/96 (1 page)
11 March 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
4 March 1996Ad 02/01/96--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 October 1995New director appointed (2 pages)
19 October 1995New director appointed (2 pages)
19 October 1995Registered office changed on 19/10/95 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
19 October 1995New secretary appointed;new director appointed (2 pages)
29 September 1995Director resigned (1 page)
29 September 1995Secretary resigned (1 page)
22 August 1995Incorporation (30 pages)