Company NameBarfeaver Limited
Company StatusDissolved
Company Number03216371
CategoryPrivate Limited Company
Incorporation Date25 June 1996(27 years, 10 months ago)
Dissolution Date29 September 2015 (8 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMs Elisabetta Ibba
Date of BirthMarch 1964 (Born 60 years ago)
NationalityItalian
StatusClosed
Appointed21 December 2011(15 years, 6 months after company formation)
Appointment Duration3 years, 9 months (closed 29 September 2015)
RoleCompany Director
Country of ResidenceItaly
Correspondence Address22-24 Ely Place
London
EC1N 6TE
Secretary NamePb Secretarial Services Limited (Corporation)
StatusClosed
Appointed21 December 2011(15 years, 6 months after company formation)
Appointment Duration3 years, 9 months (closed 29 September 2015)
Correspondence Address22-24 Ely Place
London
EC1N 6TE
Director NameCmdr Palliser Alfred Milbanke Hudson
Date of BirthAugust 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1996(same day as company formation)
RoleCompany Director
Correspondence AddressThe Long House
La Ville Roussel De Bas
Sark
Channel Islands
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed25 June 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Director NameMr Stephen John Mills
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 December 1996(6 months after company formation)
Appointment Duration7 years, 5 months (resigned 31 May 2004)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressSunridge
Summerhill Lane
Haywards Heath
West Sussex
RH16 1RW
Director NameMs Michelle Paradisgarten
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityCanadian
StatusResigned
Appointed31 May 2004(7 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 27 October 2006)
RoleAdministrator Executive
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 Acol Court
Acol Road
London
NW6 3AE
Director NameMs Michelle Paradisgarten
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2006(10 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 08 April 2009)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressFlat 1 Acol Court
Acol Road
London
NW6 3AE
Director NameMrs Linda Tooley
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2006(10 years, 4 months after company formation)
Appointment DurationResigned same day (resigned 27 October 2006)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address1 Ramsay Drive
Basildon
Essex
SS16 4RR
Director NameAston May St Pierre
Date of BirthJanuary 1990 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2009(13 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 30 November 2011)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address14 Tavistock Drive
Billericay
Essex
CM12 0NW
Secretary NameSt Peters Trust Company Limited (Corporation)
StatusResigned
Appointed25 June 1996(same day as company formation)
Correspondence AddressQuay House
South Esplanade
St Peter Port
Guernsey
GY1 4EJ
Secretary NameJS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed07 March 2001(4 years, 8 months after company formation)
Appointment Duration5 years, 7 months (resigned 27 October 2006)
Correspondence Address45-47 Marylebone Lane
London
W1U 2NT
Secretary NameJS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed27 October 2006(10 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 08 April 2009)
Correspondence Address45-47 Marylebone Lane
London
W1U 2NT
Secretary NameKingsley Secretaries Limited (Corporation)
StatusResigned
Appointed27 October 2006(10 years, 4 months after company formation)
Appointment DurationResigned same day (resigned 27 October 2006)
Correspondence AddressAtherton House
13 Lower Southend Road
Wickford
Essex
SS11 8AB
Secretary NameKingsley Secretaries Limited (Corporation)
StatusResigned
Appointed25 July 2009(13 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 30 November 2011)
Correspondence AddressSecond Floor De Burgh House Market Road
Wickford
Essex
SS12 0BB

Location

Registered Address22-24 Ely Place
London
EC1N 6TE
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

69.5k at £1Margaret Elizabeth Ibba
100.00%
Ordinary

Financials

Year2014
Net Worth-£5,289
Current Liabilities£1,450

Accounts

Latest Accounts31 December 2013 (10 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

29 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
29 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
16 June 2015First Gazette notice for voluntary strike-off (1 page)
16 June 2015First Gazette notice for voluntary strike-off (1 page)
7 June 2015Application to strike the company off the register (3 pages)
7 June 2015Application to strike the company off the register (3 pages)
22 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
22 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
26 June 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 69,486
(3 pages)
26 June 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 69,486
(3 pages)
7 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
7 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
8 July 2013Annual return made up to 25 June 2013 with a full list of shareholders (3 pages)
8 July 2013Annual return made up to 25 June 2013 with a full list of shareholders (3 pages)
10 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
10 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
4 July 2012Annual return made up to 25 June 2012 with a full list of shareholders (3 pages)
4 July 2012Annual return made up to 25 June 2012 with a full list of shareholders (3 pages)
21 December 2011Appointment of Ms Elisabetta Ibba as a director (2 pages)
21 December 2011Appointment of Pb Secretarial Services Limited as a secretary (2 pages)
21 December 2011Appointment of Pb Secretarial Services Limited as a secretary (2 pages)
21 December 2011Appointment of Ms Elisabetta Ibba as a director (2 pages)
19 December 2011Termination of appointment of Aston St Pierre as a director (1 page)
19 December 2011Registered office address changed from , Second Floor De Burgh House Market Road, Wickford, Essex, SS12 0BB on 19 December 2011 (1 page)
19 December 2011Termination of appointment of Kingsley Secretaries Limited as a secretary (1 page)
19 December 2011Termination of appointment of Aston St Pierre as a director (1 page)
19 December 2011Registered office address changed from , Second Floor De Burgh House Market Road, Wickford, Essex, SS12 0BB on 19 December 2011 (1 page)
19 December 2011Termination of appointment of Kingsley Secretaries Limited as a secretary (1 page)
16 December 2011Second filing of AR01 previously delivered to Companies House made up to 25 June 2011 (16 pages)
16 December 2011Second filing of AR01 previously delivered to Companies House made up to 25 June 2011 (16 pages)
3 November 2011Secretary's details changed for Kingsley Secretaries Limited on 1 October 2010 (2 pages)
3 November 2011Annual return made up to 25 June 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 16/12/2011.
(5 pages)
3 November 2011Secretary's details changed for Kingsley Secretaries Limited on 1 October 2010 (2 pages)
3 November 2011Annual return made up to 25 June 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 16/12/2011.
(5 pages)
3 November 2011Secretary's details changed for Kingsley Secretaries Limited on 1 October 2010 (2 pages)
29 March 2011Registered office address changed from , 45/47 Marylebone Lane, London, W1U 2NT, United Kingdom on 29 March 2011 (1 page)
29 March 2011Appointment of Kingsley Secretaries Limited as a secretary (1 page)
29 March 2011Total exemption full accounts made up to 31 December 2009 (13 pages)
29 March 2011Administrative restoration application (3 pages)
29 March 2011Administrative restoration application (3 pages)
29 March 2011Appointment of Aston May St Pierre as a director (2 pages)
29 March 2011Appointment of Kingsley Secretaries Limited as a secretary (1 page)
29 March 2011Annual return made up to 25 June 2010 with a full list of shareholders (14 pages)
29 March 2011Annual return made up to 25 June 2009 with a full list of shareholders (5 pages)
29 March 2011Total exemption full accounts made up to 31 December 2010 (12 pages)
29 March 2011Total exemption full accounts made up to 31 December 2010 (12 pages)
29 March 2011Total exemption full accounts made up to 31 December 2009 (13 pages)
29 March 2011Annual return made up to 25 June 2009 with a full list of shareholders (5 pages)
29 March 2011Annual return made up to 25 June 2010 with a full list of shareholders (14 pages)
29 March 2011Appointment of Aston May St Pierre as a director (2 pages)
29 March 2011Registered office address changed from , 45/47 Marylebone Lane, London, W1U 2NT, United Kingdom on 29 March 2011 (1 page)
18 May 2010Final Gazette dissolved via compulsory strike-off (1 page)
18 May 2010Final Gazette dissolved via compulsory strike-off (1 page)
2 February 2010First Gazette notice for compulsory strike-off (1 page)
2 February 2010First Gazette notice for compulsory strike-off (1 page)
7 November 2009Compulsory strike-off action has been discontinued (1 page)
7 November 2009Compulsory strike-off action has been discontinued (1 page)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
20 October 2009First Gazette notice for compulsory strike-off (1 page)
20 October 2009First Gazette notice for compulsory strike-off (1 page)
9 April 2009Appointment terminated secretary js corporate secretaries LIMITED (1 page)
9 April 2009Appointment terminated director michelle paradisgarten (1 page)
9 April 2009Appointment terminated secretary js corporate secretaries LIMITED (1 page)
9 April 2009Appointment terminated director michelle paradisgarten (1 page)
8 September 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
8 September 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
21 July 2008Return made up to 25/06/08; full list of members (3 pages)
21 July 2008Return made up to 25/06/08; full list of members (3 pages)
21 April 2008Director appointed ms michelle paradisgarten (1 page)
21 April 2008Director appointed ms michelle paradisgarten (1 page)
21 April 2008Secretary appointed js corporate secretaries LIMITED (1 page)
21 April 2008Secretary appointed js corporate secretaries LIMITED (1 page)
19 April 2008Registered office changed on 19/04/2008 from, 21 bedford square, london, WC1B 3HH (1 page)
19 April 2008Registered office changed on 19/04/2008 from, 21 bedford square, london, WC1B 3HH (1 page)
18 April 2008Appointment terminated director linda tooley (1 page)
18 April 2008Appointment terminated secretary kingsley secretaries LIMITED (1 page)
18 April 2008Appointment terminated secretary kingsley secretaries LIMITED (1 page)
18 April 2008Appointment terminated director linda tooley (1 page)
28 January 2008Director's particulars changed (1 page)
28 January 2008Director's particulars changed (1 page)
2 November 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
2 November 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
22 August 2007Location of register of members (1 page)
22 August 2007Location of register of members (1 page)
18 August 2007Return made up to 26/06/07; full list of members (5 pages)
18 August 2007Return made up to 26/06/07; full list of members (5 pages)
8 November 2006Director resigned (1 page)
8 November 2006New secretary appointed (2 pages)
8 November 2006Registered office changed on 08/11/06 from: 45-47 marylebone lane, london, W1U 2NT (1 page)
8 November 2006New secretary appointed (2 pages)
8 November 2006Secretary resigned (1 page)
8 November 2006Secretary resigned (1 page)
8 November 2006Director resigned (1 page)
8 November 2006Registered office changed on 08/11/06 from: 45-47 marylebone lane, london, W1U 2NT (1 page)
8 November 2006New director appointed (2 pages)
8 November 2006New director appointed (2 pages)
5 November 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
5 November 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
26 June 2006Return made up to 25/06/06; full list of members (2 pages)
26 June 2006Return made up to 25/06/06; full list of members (2 pages)
5 February 2006Total exemption full accounts made up to 31 December 2004 (8 pages)
5 February 2006Total exemption full accounts made up to 31 December 2004 (8 pages)
28 June 2005Return made up to 25/06/05; full list of members (2 pages)
28 June 2005Return made up to 25/06/05; full list of members (2 pages)
17 January 2005Total exemption full accounts made up to 31 December 2003 (8 pages)
17 January 2005Total exemption full accounts made up to 31 December 2003 (8 pages)
17 December 2004Delivery ext'd 3 mth 31/12/04 (1 page)
17 December 2004Delivery ext'd 3 mth 31/12/04 (1 page)
6 September 2004Return made up to 25/06/04; full list of members (5 pages)
6 September 2004Return made up to 25/06/04; full list of members (5 pages)
27 August 2004Director resigned (1 page)
27 August 2004Director resigned (1 page)
30 July 2004New director appointed (2 pages)
30 July 2004New director appointed (2 pages)
27 July 2004Director resigned (1 page)
27 July 2004Director resigned (1 page)
27 May 2004Delivery ext'd 3 mth 31/12/03 (2 pages)
27 May 2004Delivery ext'd 3 mth 31/12/03 (2 pages)
15 January 2004Total exemption small company accounts made up to 31 December 2002 (3 pages)
15 January 2004Total exemption small company accounts made up to 31 December 2002 (3 pages)
13 January 2004Registered office changed on 13/01/04 from: totara park house, 34/36 grays inn road, london, WC1X 8NN (1 page)
13 January 2004Secretary's particulars changed (1 page)
13 January 2004Secretary's particulars changed (1 page)
13 January 2004Registered office changed on 13/01/04 from: totara park house, 34/36 grays inn road, london, WC1X 8NN (1 page)
22 September 2003Return made up to 25/06/03; full list of members (5 pages)
22 September 2003Return made up to 25/06/03; full list of members (5 pages)
27 August 2003Delivery ext'd 3 mth 31/12/02 (2 pages)
27 August 2003Delivery ext'd 3 mth 31/12/02 (2 pages)
6 February 2003Total exemption small company accounts made up to 31 December 2001 (3 pages)
6 February 2003Total exemption small company accounts made up to 31 December 2001 (3 pages)
27 August 2002Delivery ext'd 3 mth 31/12/01 (2 pages)
27 August 2002Delivery ext'd 3 mth 31/12/01 (2 pages)
27 July 2002Return made up to 25/06/02; full list of members (5 pages)
27 July 2002Return made up to 25/06/02; full list of members (5 pages)
18 January 2002Total exemption small company accounts made up to 31 December 2000 (3 pages)
18 January 2002Total exemption small company accounts made up to 31 December 2000 (3 pages)
10 September 2001Director's particulars changed (1 page)
10 September 2001Director's particulars changed (1 page)
6 September 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
6 September 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
11 July 2001Secretary resigned (1 page)
11 July 2001Secretary resigned (1 page)
9 July 2001Return made up to 25/06/01; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
9 July 2001Return made up to 25/06/01; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
6 July 2001Secretary resigned (1 page)
6 July 2001Secretary resigned (1 page)
3 July 2001New secretary appointed (2 pages)
3 July 2001New secretary appointed (2 pages)
2 November 2000Full accounts made up to 31 December 1999 (5 pages)
2 November 2000Full accounts made up to 31 December 1999 (5 pages)
10 October 2000Delivery ext'd 3 mth 31/12/99 (1 page)
10 October 2000Delivery ext'd 3 mth 31/12/99 (1 page)
14 August 2000Return made up to 25/06/00; full list of members (7 pages)
14 August 2000Return made up to 25/06/00; full list of members (7 pages)
26 April 2000Full accounts made up to 31 December 1998 (6 pages)
26 April 2000Full accounts made up to 31 December 1998 (6 pages)
29 September 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
29 September 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
30 July 1999Return made up to 25/06/99; no change of members (5 pages)
30 July 1999Return made up to 25/06/99; no change of members (5 pages)
11 June 1999Full accounts made up to 31 December 1997 (6 pages)
11 June 1999Full accounts made up to 31 December 1997 (6 pages)
19 October 1998Delivery ext'd 3 mth 31/12/97 (1 page)
19 October 1998Delivery ext'd 3 mth 31/12/97 (1 page)
9 September 1998Ad 26/11/97--------- £ si 69485@1 (2 pages)
9 September 1998Ad 26/11/97--------- £ si 69485@1 (2 pages)
9 September 1998Particulars of contract relating to shares (4 pages)
9 September 1998Particulars of contract relating to shares (4 pages)
4 September 1998Return made up to 25/06/98; no change of members (5 pages)
4 September 1998Return made up to 25/06/98; no change of members (5 pages)
19 June 1998Registered office changed on 19/06/98 from: 34 john street, london, WC1N 2AT (1 page)
19 June 1998Registered office changed on 19/06/98 from: 34 john street, london, WC1N 2AT (1 page)
27 October 1997Accounts made up to 31 December 1996 (1 page)
27 October 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
27 October 1997Accounts made up to 31 December 1996 (1 page)
27 October 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 October 1997Delivery ext'd 3 mth 31/12/96 (1 page)
2 October 1997Delivery ext'd 3 mth 31/12/96 (1 page)
14 July 1997Return made up to 25/06/97; full list of members (7 pages)
14 July 1997Return made up to 25/06/97; full list of members (7 pages)
8 January 1997Director resigned (1 page)
8 January 1997Director resigned (1 page)
8 January 1997New director appointed (3 pages)
8 January 1997New director appointed (3 pages)
16 December 1996Accounting reference date shortened from 30/06/97 to 31/12/96 (1 page)
16 December 1996Accounting reference date shortened from 30/06/97 to 31/12/96 (1 page)
25 June 1996Incorporation (20 pages)
25 June 1996Incorporation (20 pages)