Company NameBaraka Intracom (UK) Limited
Company StatusDissolved
Company Number03422070
CategoryPrivate Limited Company
Incorporation Date19 August 1997(26 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameChris Phillip Cladis
Date of BirthJuly 1952 (Born 71 years ago)
NationalityAmerican
StatusCurrent
Appointed19 August 1997(same day as company formation)
RoleGeneral Manager
Country of ResidenceUnited States
Correspondence Address2517 Nelson Avenue B
Redonds Beach Usa
California
Usa 90278
Director NameRaymond Felton
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed19 August 1997(same day as company formation)
RoleTechnical Manager
Correspondence Address916 Esplanade 406
90277 Torrance
California Usa
Foreign
Director NameAdel Roda
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish Protected
StatusCurrent
Appointed19 August 1997(same day as company formation)
RoleCompany Director
Correspondence Address20 Hans Court
Hans Road
London
SW3 1RY
Director NameShawki Mohammed Roda
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed19 August 1997(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 1 York House
Church Street Kensington
London
W8 4EY
Secretary NameFlora Abisola Osiyemi
NationalityBritish
StatusCurrent
Appointed08 October 1997(1 month, 2 weeks after company formation)
Appointment Duration26 years, 6 months
RoleAccountant
Correspondence Address80 Cambridge Gardens
London
W10 6HS
Director NameMohammad Shawki Roda
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 1998(4 months, 4 weeks after company formation)
Appointment Duration26 years, 3 months
RoleCompany Director
Correspondence Address22 Lancaster Gate Flat 6
London
W2 3LG
Secretary NamePervaz Ahmed
NationalityBritish
StatusCurrent
Appointed02 July 1998(10 months, 2 weeks after company formation)
Appointment Duration25 years, 9 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address19 Seymour Place
London
W1H 5AN
Secretary NameAdel Roda
NationalityBritish Protected
StatusResigned
Appointed19 August 1997(same day as company formation)
RoleCompany Director
Correspondence Address20 Hans Court
Hans Road
London
SW3 1RY
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed19 August 1997(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed19 August 1997(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered Address3/5 Rickmansworth Road
Watford
WD1 7HG
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

7 June 2003Dissolved (1 page)
7 March 2003Liquidators statement of receipts and payments (5 pages)
7 March 2003Return of final meeting in a creditors' voluntary winding up (4 pages)
8 January 2003Liquidators statement of receipts and payments (5 pages)
20 June 2002Liquidators statement of receipts and payments (5 pages)
24 December 2001Liquidators statement of receipts and payments (5 pages)
2 July 2001Liquidators statement of receipts and payments (5 pages)
23 February 2001Sec of state's release of liq (1 page)
11 January 2001Liquidators statement of receipts and payments (5 pages)
9 January 2001Appointment of a voluntary liquidator (1 page)
9 January 2001Notice of ceasing to act as a voluntary liquidator (1 page)
9 January 2001O/C - replacement of liquidator (16 pages)
26 June 2000Liquidators statement of receipts and payments (5 pages)
21 December 1999Liquidators statement of receipts and payments (5 pages)
19 January 1999Registered office changed on 19/01/99 from: 19 seymour place london W1H 5AN (1 page)
15 January 1999Statement of affairs (6 pages)
8 January 1999Appointment of a voluntary liquidator (2 pages)
18 December 1998Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
23 September 1998Return made up to 19/08/98; full list of members (8 pages)
8 July 1998New secretary appointed (2 pages)
3 April 1998Ad 10/03/98--------- £ si 899998@1=899998 £ ic 2/900000 (2 pages)
2 February 1998New director appointed (2 pages)
9 January 1998New secretary appointed (2 pages)
29 December 1997Secretary resigned (1 page)
1 September 1997New director appointed (2 pages)
26 August 1997New director appointed (2 pages)
26 August 1997New secretary appointed;new director appointed (2 pages)
26 August 1997New director appointed (1 page)
26 August 1997Secretary resigned (1 page)
26 August 1997Director resigned (1 page)
19 August 1997Incorporation (15 pages)