London
N1 1LA
Director Name | Kulvinder Sahota |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1999(same day as company formation) |
Role | Manager |
Correspondence Address | 40 Quernmore Road Finsbury Park London N4 4QP |
Secretary Name | Andre Lara |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 23 February 1999(same day as company formation) |
Role | Secretary |
Correspondence Address | 40 Quernmore Road Finsbury Park London N4 4QP |
Secretary Name | Mrs Sophie Perkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 January 2005(5 years, 11 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 10 December 2010) |
Role | Company Director |
Correspondence Address | 13 Albion Terrace London E8 4ER |
Director Name | Francis Laurence Perkins |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2005(6 years, 6 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 10 December 2010) |
Role | Consultant |
Correspondence Address | 13 Albion Terrace London E8 4ER |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | www.barrionorth.com/ |
---|---|
Telephone | 020 77493940 |
Telephone region | London |
Registered Address | 45 Essex Road London N1 2SF |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | St Mary's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £35,701 |
Current Liabilities | £3,262 |
Latest Accounts | 28 February 2007 (17 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 29 February |
27 February 2015 | Application to strike the company off the register (3 pages) |
---|---|
1 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
13 May 2013 | Termination of appointment of Sophie Perkins as a secretary (2 pages) |
13 May 2013 | Termination of appointment of Francis Perkins as a director (2 pages) |
9 May 2013 | Registered office address changed from 368 Forest Road London E17 5JF on 9 May 2013 (1 page) |
9 May 2013 | Registered office address changed from 368 Forest Road London E17 5JF on 9 May 2013 (1 page) |
26 March 2013 | Director's details changed for Ferdose Ahmed on 30 July 2012 (3 pages) |
26 March 2013 | Restoration by order of the court (5 pages) |
26 March 2013 | Resolutions
|
26 March 2013 | Change of name notice (2 pages) |
11 May 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
26 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
18 July 2009 | Compulsory strike-off action has been suspended (1 page) |
26 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
24 April 2008 | Registered office changed on 24/04/2008 from, 13 albion terrace, london, E8 4ER (1 page) |
2 April 2008 | Return made up to 23/02/08; full list of members (4 pages) |
1 April 2008 | Secretary's change of particulars / sophie perkins / 09/05/2007 (2 pages) |
1 April 2008 | Location of debenture register (1 page) |
1 April 2008 | Registered office changed on 01/04/2008 from, 115 middleton road, london, E8 4LN (1 page) |
1 April 2008 | Director's change of particulars / francis perkins / 09/05/2007 (1 page) |
1 April 2008 | Location of register of members (1 page) |
30 May 2007 | New director appointed (2 pages) |
30 May 2007 | Resolutions
|
3 May 2007 | Total exemption full accounts made up to 28 February 2007 (9 pages) |
27 April 2007 | Return made up to 23/02/07; full list of members
|
20 March 2006 | Return made up to 23/02/06; full list of members (7 pages) |
31 January 2006 | Return made up to 23/02/05; full list of members
|
10 January 2006 | Particulars of mortgage/charge (3 pages) |
10 January 2006 | Particulars of mortgage/charge (3 pages) |
5 January 2006 | Secretary's particulars changed (1 page) |
5 January 2006 | Director's particulars changed (1 page) |
12 September 2005 | New director appointed (1 page) |
7 September 2005 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
7 March 2005 | Secretary resigned (1 page) |
9 February 2005 | Director resigned (1 page) |
9 February 2005 | New secretary appointed (2 pages) |
9 February 2005 | Ad 23/12/04--------- £ si 1@1=1 £ ic 3/4 (2 pages) |
18 November 2004 | Total exemption small company accounts made up to 29 February 2004 (8 pages) |
11 September 2004 | Particulars of mortgage/charge (9 pages) |
17 May 2004 | Return made up to 23/02/04; full list of members (6 pages) |
30 October 2003 | Total exemption small company accounts made up to 28 February 2003 (7 pages) |
2 May 2003 | Total exemption small company accounts made up to 28 February 2002 (7 pages) |
13 March 2003 | Return made up to 23/02/03; full list of members (6 pages) |
7 March 2002 | Return made up to 23/02/02; full list of members (6 pages) |
6 November 2001 | Total exemption small company accounts made up to 28 February 2001 (7 pages) |
12 March 2001 | Return made up to 23/02/01; full list of members
|
22 November 2000 | Accounts for a small company made up to 29 February 2000 (6 pages) |
16 March 2000 | Return made up to 23/02/00; full list of members
|
17 March 1999 | New director appointed (2 pages) |
16 March 1999 | Director resigned (1 page) |
16 March 1999 | Secretary resigned (1 page) |
16 March 1999 | New secretary appointed (2 pages) |
23 February 1999 | Incorporation (21 pages) |