Company NameBarkfort Consultants Limited
Company StatusDissolved
Company Number03101925
CategoryPrivate Limited Company
Incorporation Date13 September 1995(28 years, 7 months ago)
Dissolution Date29 September 1998 (25 years, 7 months ago)
Previous NameMilesi Consultants Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameAlessandro Milesi
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 February 1996(4 months, 3 weeks after company formation)
Appointment Duration2 years, 8 months (closed 29 September 1998)
RoleCompany Director
Correspondence Address12 Stanhope Mews South
London
Sw7 Utf
Secretary NameSt Peters Trust Company Limited (Corporation)
StatusClosed
Appointed13 September 1995(same day as company formation)
Correspondence AddressQuay House
South Esplanade
St Peter Port
Guernsey
GY1 4EJ
Director NameIan Andrew Nicolle
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1995(same day as company formation)
RoleCompany Director
Correspondence AddressQuay House
South Esplanade
St Peter Port
Geurnsey
Channel
Secretary NameMiss Irene Lesley Harrison
NationalityBritish
StatusResigned
Appointed13 September 1995(same day as company formation)
RoleCompany Director
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
CF15 7LH
Wales
Director NameAlexander Milesi
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1996(3 months, 4 weeks after company formation)
Appointment Duration3 weeks, 2 days (resigned 01 February 1996)
RoleCompany Director
Correspondence Address12 Stanhope Mews South
London
Sw7 Utf
Director NameSallyann Cecille Tranter
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1996(3 months, 4 weeks after company formation)
Appointment Duration3 weeks, 2 days (resigned 01 February 1996)
RoleCompany Director
Correspondence AddressQuay House
South Esplanade
St Peter Port
Guernsey Channel Islands
Channel

Location

Registered Address34 John Street
London
WC1N 2AT
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 December 1996 (27 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

29 September 1998Final Gazette dissolved via voluntary strike-off (1 page)
9 June 1998First Gazette notice for voluntary strike-off (1 page)
28 April 1998Application for striking-off (1 page)
24 September 1997Return made up to 13/09/97; no change of members (4 pages)
9 July 1997Accounts for a small company made up to 31 December 1996 (3 pages)
8 October 1996Return made up to 13/09/96; full list of members (6 pages)
17 June 1996Accounting reference date notified as 31/12 (1 page)
12 April 1996Memorandum and Articles of Association (11 pages)
20 March 1996Company name changed milesi consultants LIMITED\certificate issued on 21/03/96 (2 pages)
29 February 1996Director resigned;new director appointed (2 pages)
29 February 1996Director resigned (1 page)
19 January 1996Memorandum and Articles of Association (11 pages)
18 January 1996Company name changed barkfort consultants LIMITED\certificate issued on 19/01/96 (2 pages)
14 September 1995Secretary resigned (2 pages)
13 September 1995Incorporation (32 pages)