Company NameBarrio North Limited
Company StatusDissolved
Company Number03718325
CategoryPrivate Limited Company
Incorporation Date23 February 1999(25 years, 2 months ago)
Dissolution Date8 February 2022 (2 years, 2 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameFerdose Ahmed
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed09 May 2007(8 years, 2 months after company formation)
Appointment Duration14 years, 9 months (closed 08 February 2022)
RoleCompany Director
Correspondence Address164 Liverpool Road
London
N1 1LA
Director NameKulvinder Sahota
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1999(same day as company formation)
RoleManager
Correspondence Address40 Quernmore Road
Finsbury Park
London
N4 4QP
Secretary NameAndre Lara
NationalityFrench
StatusResigned
Appointed23 February 1999(same day as company formation)
RoleSecretary
Correspondence Address40 Quernmore Road
Finsbury Park
London
N4 4QP
Secretary NameMrs Sophie Perkins
NationalityBritish
StatusResigned
Appointed20 January 2005(5 years, 11 months after company formation)
Appointment Duration5 years, 10 months (resigned 10 December 2010)
RoleCompany Director
Correspondence Address13 Albion Terrace
London
E8 4ER
Director NameFrancis Laurence Perkins
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2005(6 years, 6 months after company formation)
Appointment Duration5 years, 3 months (resigned 10 December 2010)
RoleConsultant
Correspondence Address13 Albion Terrace
London
E8 4ER
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed23 February 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed23 February 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitewww.barrionorth.com/
Telephone020 77493940
Telephone regionLondon

Location

Registered Address45 Essex Road
London
N1 2SF
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardSt Mary's
Built Up AreaGreater London

Financials

Year2014
Net Worth£35,701
Current Liabilities£3,262

Accounts

Latest Accounts28 February 2007 (17 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End29 February

Filing History

27 February 2015Application to strike the company off the register (3 pages)
1 July 2014First Gazette notice for compulsory strike-off (1 page)
13 May 2013Termination of appointment of Sophie Perkins as a secretary (2 pages)
13 May 2013Termination of appointment of Francis Perkins as a director (2 pages)
9 May 2013Registered office address changed from 368 Forest Road London E17 5JF on 9 May 2013 (1 page)
9 May 2013Registered office address changed from 368 Forest Road London E17 5JF on 9 May 2013 (1 page)
26 March 2013Director's details changed for Ferdose Ahmed on 30 July 2012 (3 pages)
26 March 2013Restoration by order of the court (5 pages)
26 March 2013Resolutions
  • RES15 ‐ Change company name resolution on 2012-10-17
(1 page)
26 March 2013Change of name notice (2 pages)
11 May 2010Final Gazette dissolved via compulsory strike-off (1 page)
26 January 2010First Gazette notice for compulsory strike-off (1 page)
18 July 2009Compulsory strike-off action has been suspended (1 page)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
24 April 2008Registered office changed on 24/04/2008 from, 13 albion terrace, london, E8 4ER (1 page)
2 April 2008Return made up to 23/02/08; full list of members (4 pages)
1 April 2008Secretary's change of particulars / sophie perkins / 09/05/2007 (2 pages)
1 April 2008Location of debenture register (1 page)
1 April 2008Registered office changed on 01/04/2008 from, 115 middleton road, london, E8 4LN (1 page)
1 April 2008Director's change of particulars / francis perkins / 09/05/2007 (1 page)
1 April 2008Location of register of members (1 page)
30 May 2007New director appointed (2 pages)
30 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 May 2007Total exemption full accounts made up to 28 February 2007 (9 pages)
27 April 2007Return made up to 23/02/07; full list of members
  • 363(287) ‐ Registered office changed on 27/04/07
(6 pages)
20 March 2006Return made up to 23/02/06; full list of members (7 pages)
31 January 2006Return made up to 23/02/05; full list of members
  • 363(287) ‐ Registered office changed on 31/01/06
  • 363(353) ‐ Location of register of members address changed
(6 pages)
10 January 2006Particulars of mortgage/charge (3 pages)
10 January 2006Particulars of mortgage/charge (3 pages)
5 January 2006Secretary's particulars changed (1 page)
5 January 2006Director's particulars changed (1 page)
12 September 2005New director appointed (1 page)
7 September 2005Total exemption small company accounts made up to 28 February 2005 (7 pages)
7 March 2005Secretary resigned (1 page)
9 February 2005Director resigned (1 page)
9 February 2005New secretary appointed (2 pages)
9 February 2005Ad 23/12/04--------- £ si 1@1=1 £ ic 3/4 (2 pages)
18 November 2004Total exemption small company accounts made up to 29 February 2004 (8 pages)
11 September 2004Particulars of mortgage/charge (9 pages)
17 May 2004Return made up to 23/02/04; full list of members (6 pages)
30 October 2003Total exemption small company accounts made up to 28 February 2003 (7 pages)
2 May 2003Total exemption small company accounts made up to 28 February 2002 (7 pages)
13 March 2003Return made up to 23/02/03; full list of members (6 pages)
7 March 2002Return made up to 23/02/02; full list of members (6 pages)
6 November 2001Total exemption small company accounts made up to 28 February 2001 (7 pages)
12 March 2001Return made up to 23/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 November 2000Accounts for a small company made up to 29 February 2000 (6 pages)
16 March 2000Return made up to 23/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 March 1999New director appointed (2 pages)
16 March 1999Director resigned (1 page)
16 March 1999Secretary resigned (1 page)
16 March 1999New secretary appointed (2 pages)
23 February 1999Incorporation (21 pages)