Company NameBaraccuda Finance Limited
Company StatusDissolved
Company Number03701163
CategoryPrivate Limited Company
Incorporation Date26 January 1999(25 years, 3 months ago)
Dissolution Date22 October 2002 (21 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameJackie Lo
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed27 January 1999(1 day after company formation)
Appointment Duration3 years, 8 months (closed 22 October 2002)
RoleFinance Analyst
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 42 Fairhazel Gardens
London
NW6 3SJ
Secretary NameMike Speight
NationalityBritish
StatusClosed
Appointed10 January 2001(1 year, 11 months after company formation)
Appointment Duration1 year, 9 months (closed 22 October 2002)
RoleCompany Director
Correspondence AddressFlat 3
42 Fairhazel Gardens
London
NW6 3SJ
Director NameL.O.Directors Limited (Corporation)
StatusResigned
Appointed25 January 1999
Appointment Duration2 days (resigned 27 January 1999)
Correspondence Address1st Floor
19-20 Garlick Hill
London
EC4V 2AL
Secretary NameL.O. Nominees Limited (Corporation)
StatusResigned
Appointed25 January 1999
Appointment Duration1 year, 11 months (resigned 10 January 2001)
Correspondence Address1st Floor
19-20 Garlick Hill
London
EC4V 2AL

Location

Registered AddressFlat 3
42 Fairhazel Gardens
London
NW6 3SJ
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardSwiss Cottage
Built Up AreaGreater London

Financials

Year2014
Net Worth£17,445
Cash£17,445

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

22 October 2002Final Gazette dissolved via voluntary strike-off (1 page)
2 July 2002First Gazette notice for voluntary strike-off (1 page)
10 May 2002Application for striking-off (1 page)
26 April 2002Total exemption full accounts made up to 31 March 2002 (14 pages)
27 January 2002Return made up to 26/01/02; full list of members (6 pages)
28 August 2001Total exemption full accounts made up to 31 March 2001 (12 pages)
6 February 2001Return made up to 26/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 January 2001New secretary appointed (2 pages)
20 January 2001Registered office changed on 20/01/01 from: 27G throgmorton street london EC2N 2AN (1 page)
16 January 2001Secretary resigned (1 page)
25 October 2000Full accounts made up to 31 March 2000 (6 pages)
6 October 2000Registered office changed on 06/10/00 from: 1ST floor 19-20 garlick hill london EC4V 2AL (1 page)
4 April 2000Accounting reference date extended from 31/01/00 to 31/03/00 (1 page)
6 February 2000Return made up to 26/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 February 1999Director resigned (1 page)
3 February 1999New director appointed (2 pages)
26 January 1999Incorporation (11 pages)