Company NameBarber Publishing Limited
Company StatusDissolved
Company Number03444278
CategoryPrivate Limited Company
Incorporation Date3 October 1997(26 years, 7 months ago)
Dissolution Date10 May 2011 (12 years, 11 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Peter Richard Ensor
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2000(2 years, 7 months after company formation)
Appointment Duration11 years (closed 10 May 2011)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address25 Yeomans Row
London
SW3 2AL
Director NameMr Christopher Henry Courtauld Fordham
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed22 November 2001(4 years, 1 month after company formation)
Appointment Duration9 years, 5 months (closed 10 May 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOdsey Park Ashwell
Baldock
Hertfordshire
SG7 6SD
Secretary NameAnthony Trevor Brown
NationalityBritish
StatusClosed
Appointed13 April 2006(8 years, 6 months after company formation)
Appointment Duration5 years (closed 10 May 2011)
RoleAccountant
Correspondence Address21 Chestnut Avenue
Barton On Sea
Hampshire
BH25 7BQ
Secretary NameColin Robert Jones
NationalityBritish
StatusResigned
Appointed09 February 1998(4 months, 1 week after company formation)
Appointment Duration3 years, 7 months (resigned 21 September 2001)
RoleCompany Director
Correspondence Address42 Capital Wharf
50 Wapping High Street
London
E1W 1LY
Director NameMr David Charles Hawkins
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1998(4 months, 1 week after company formation)
Appointment Duration3 years, 7 months (resigned 21 September 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Reading Room
Powerstock
Bridport
Dorset
DT6 3TD
Director NamePaul Robert Mitton
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1998(4 months, 1 week after company formation)
Appointment Duration3 years, 7 months (resigned 21 September 2001)
RoleCompany Director
Correspondence Address5 Leconfield Road
Highbury
London
N5 2RX
Director NameRichard Francis O'Donohoe
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityIrish
StatusResigned
Appointed10 February 1998(4 months, 1 week after company formation)
Appointment Duration3 years, 7 months (resigned 21 September 2001)
RoleCompany Director
Correspondence Address36 Denmark Road
Ealing
London
W13 8RG
Director NameMr Christopher Henry Courtauld Fordham
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2000(3 years, 1 month after company formation)
Appointment Duration10 months, 3 weeks (resigned 21 September 2001)
RolePublisher
Correspondence Address27 Ladbroke Grove
London
W11 3AY
Director NameEdoardo Bounous
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityItalian
StatusResigned
Appointed22 November 2001(4 years, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 13 April 2006)
RoleCompany Director
Correspondence Address94 Chelsea Park Gardens
London
SW3 6AE
Secretary NameEdoardo Bounous
NationalityItalian
StatusResigned
Appointed22 November 2001(4 years, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 13 April 2006)
RoleCompany Director
Correspondence Address94 Chelsea Park Gardens
London
SW3 6AE
Director NameWestlex Nominees Limited (Corporation)
StatusResigned
Appointed03 October 1997(same day as company formation)
Correspondence Address21 Southampton Row
London
WC1B 5HS
Secretary NameWestlex Registrars Limited (Corporation)
StatusResigned
Appointed03 October 1997(same day as company formation)
Correspondence Address21 Southampton Row
London
WC1B 5HS

Location

Registered AddressNestor House
Playhouse Yard
London
EC4V 5EX
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2009 (14 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

10 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
10 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
25 January 2011First Gazette notice for voluntary strike-off (1 page)
25 January 2011First Gazette notice for voluntary strike-off (1 page)
14 January 2011Application to strike the company off the register (3 pages)
14 January 2011Application to strike the company off the register (3 pages)
5 November 2010Annual return made up to 3 October 2010 with a full list of shareholders
Statement of capital on 2010-11-05
  • GBP 1,369.6
(6 pages)
5 November 2010Annual return made up to 3 October 2010 with a full list of shareholders
Statement of capital on 2010-11-05
  • GBP 1,369.6
(6 pages)
5 November 2010Annual return made up to 3 October 2010 with a full list of shareholders
Statement of capital on 2010-11-05
  • GBP 1,369.6
(6 pages)
3 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
3 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
21 May 2010Accounts for a dormant company made up to 30 September 2009 (7 pages)
21 May 2010Accounts for a dormant company made up to 30 September 2009 (7 pages)
12 January 2010Annual return made up to 3 October 2009 with a full list of shareholders (6 pages)
12 January 2010Director's details changed for Mr Christopher Henry Courtauld Fordham on 13 August 2009 (1 page)
12 January 2010Annual return made up to 3 October 2009 with a full list of shareholders (6 pages)
12 January 2010Annual return made up to 3 October 2009 with a full list of shareholders (6 pages)
12 January 2010Director's details changed for Mr Christopher Henry Courtauld Fordham on 13 August 2009 (1 page)
9 May 2009Accounts for a dormant company made up to 30 September 2008 (7 pages)
9 May 2009Accounts made up to 30 September 2008 (7 pages)
18 February 2009Return made up to 03/10/08; full list of members (10 pages)
18 February 2009Return made up to 03/10/08; full list of members (10 pages)
23 January 2009Director's change of particulars / peter ensor / 22/01/2009 (1 page)
23 January 2009Director's Change of Particulars / peter ensor / 22/01/2009 / HouseName/Number was: , now: 25; Street was: flat 4, now: yeomans row; Area was: 3 egerton place, now: ; Post Code was: SW3 2EF, now: SW3 2AL; Country was: , now: united kingdom (1 page)
20 May 2008Accounts for a dormant company made up to 30 September 2007 (8 pages)
20 May 2008Accounts made up to 30 September 2007 (8 pages)
14 January 2008Return made up to 03/10/07; full list of members (7 pages)
14 January 2008Return made up to 03/10/07; full list of members (7 pages)
13 March 2007Accounts made up to 30 September 2006 (8 pages)
13 March 2007Accounts for a dormant company made up to 30 September 2006 (8 pages)
14 December 2006Return made up to 03/10/06; full list of members (7 pages)
14 December 2006Return made up to 03/10/06; full list of members (7 pages)
20 July 2006Accounts for a dormant company made up to 30 September 2005 (8 pages)
20 July 2006Accounts made up to 30 September 2005 (8 pages)
14 July 2006New secretary appointed (1 page)
14 July 2006New secretary appointed (1 page)
25 April 2006Secretary resigned;director resigned (1 page)
25 April 2006Secretary resigned;director resigned (1 page)
14 December 2005Return made up to 03/10/05; full list of members (7 pages)
14 December 2005Return made up to 03/10/05; full list of members (7 pages)
23 July 2005Accounts made up to 30 September 2004 (8 pages)
23 July 2005Accounts for a dormant company made up to 30 September 2004 (8 pages)
15 April 2005Particulars of mortgage/charge (4 pages)
15 April 2005Particulars of mortgage/charge (4 pages)
16 November 2004Return made up to 03/10/04; full list of members (7 pages)
16 November 2004Return made up to 03/10/04; full list of members (7 pages)
28 July 2004Full accounts made up to 30 September 2003 (12 pages)
28 July 2004Full accounts made up to 30 September 2003 (12 pages)
15 April 2004Return made up to 03/10/03; no change of members; amend (7 pages)
15 April 2004Return made up to 03/10/03; no change of members; amend (7 pages)
17 November 2003Return made up to 03/10/03; no change of members (7 pages)
17 November 2003Return made up to 03/10/03; no change of members (7 pages)
3 November 2003Full accounts made up to 30 September 2002 (14 pages)
3 November 2003Full accounts made up to 30 September 2002 (14 pages)
5 August 2003Delivery ext'd 3 mth 30/09/02 (1 page)
5 August 2003Delivery ext'd 3 mth 30/09/02 (1 page)
5 April 2003Return made up to 03/10/02; full list of members (7 pages)
5 April 2003Return made up to 03/10/02; full list of members (7 pages)
23 May 2002Full accounts made up to 30 September 2001 (18 pages)
23 May 2002Full accounts made up to 30 September 2001 (18 pages)
3 December 2001New secretary appointed;new director appointed (2 pages)
3 December 2001New director appointed (2 pages)
3 December 2001New secretary appointed;new director appointed (2 pages)
3 December 2001New director appointed (2 pages)
30 November 2001Company name changed investoraccess.com LIMITED\certificate issued on 30/11/01 (2 pages)
30 November 2001Company name changed investoraccess.com LIMITED\certificate issued on 30/11/01 (2 pages)
29 October 2001Return made up to 03/10/01; full list of members (9 pages)
29 October 2001Director resigned (1 page)
29 October 2001Return made up to 03/10/01; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
29 October 2001Director resigned (1 page)
29 October 2001Director resigned (1 page)
29 October 2001Director resigned (1 page)
29 October 2001Director resigned (1 page)
29 October 2001Director resigned (1 page)
29 October 2001Director resigned (1 page)
29 October 2001Director resigned (1 page)
12 October 2001Secretary resigned (1 page)
12 October 2001Secretary resigned (1 page)
20 March 2001Full accounts made up to 30 September 2000 (13 pages)
20 March 2001Full accounts made up to 30 September 2000 (13 pages)
18 October 2000New director appointed (2 pages)
18 October 2000New director appointed (2 pages)
10 October 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(29 pages)
10 October 2000Ad 05/10/00--------- £ si [email protected]=169 £ si [email protected]= 200 £ ic 200/570 (2 pages)
10 October 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(2 pages)
10 October 2000S-div 05/10/00 (1 page)
10 October 2000S-div 05/10/00 (1 page)
10 October 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(2 pages)
10 October 2000Ad 05/10/00--------- £ si [email protected]=169 £ si [email protected]= 200 £ ic 200/570 (2 pages)
10 October 2000£ nc 200/1400 05/10/00 (1 page)
10 October 2000£ nc 200/1400 05/10/00 (1 page)
10 October 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(29 pages)
6 October 2000Return made up to 03/10/00; full list of members (7 pages)
6 October 2000Return made up to 03/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 June 2000New director appointed (3 pages)
20 June 2000Company name changed investoraccess LIMITED\certificate issued on 21/06/00 (2 pages)
20 June 2000Company name changed investoraccess LIMITED\certificate issued on 21/06/00 (2 pages)
20 June 2000New director appointed (3 pages)
3 February 2000Full accounts made up to 30 September 1999 (14 pages)
3 February 2000Full accounts made up to 30 September 1999 (14 pages)
15 October 1999Return made up to 03/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
15 October 1999Return made up to 03/10/99; full list of members (7 pages)
28 April 1999Full accounts made up to 30 September 1998 (13 pages)
28 April 1999Full accounts made up to 30 September 1998 (13 pages)
14 October 1998Return made up to 03/10/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 October 1998Return made up to 03/10/98; full list of members (6 pages)
26 July 1998Accounting reference date shortened from 31/10/98 to 30/09/98 (1 page)
26 July 1998Accounting reference date shortened from 31/10/98 to 30/09/98 (1 page)
19 March 1998Nc inc already adjusted 10/02/98 (1 page)
19 March 1998Ad 10/02/98--------- £ si 199@1=199 £ ic 1/200 (2 pages)
19 March 1998Nc inc already adjusted 10/02/98 (1 page)
19 March 1998Ad 10/02/98--------- £ si 199@1=199 £ ic 1/200 (2 pages)
18 March 1998Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
18 March 1998Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
16 March 1998Company name changed mislex (181) LIMITED\certificate issued on 17/03/98 (2 pages)
16 March 1998Company name changed mislex (181) LIMITED\certificate issued on 17/03/98 (2 pages)
10 March 1998New director appointed (2 pages)
10 March 1998New director appointed (2 pages)
10 March 1998Director resigned (1 page)
10 March 1998Registered office changed on 10/03/98 from: 21 southampton row london WC1B 5HS (1 page)
10 March 1998New director appointed (2 pages)
10 March 1998New director appointed (2 pages)
10 March 1998Director resigned (1 page)
10 March 1998New director appointed (2 pages)
10 March 1998New director appointed (2 pages)
10 March 1998Registered office changed on 10/03/98 from: 21 southampton row london WC1B 5HS (1 page)
3 October 1997Incorporation (20 pages)
3 October 1997Incorporation (20 pages)