Company NameBarkers Marquee Hire Limited
Company StatusDissolved
Company Number03751882
CategoryPrivate Limited Company
Incorporation Date14 April 1999(25 years ago)
Dissolution Date13 August 2008 (15 years, 8 months ago)
Previous NameLe Peche Mignon Limited

Business Activity

Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameNeil Kevin Sapieka
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed14 April 1999(same day as company formation)
RoleCompany Director
Correspondence Address107 Underhill Road
London
SE22 0QS
Director NameMr Patrick Gerrard Barker
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed17 April 2002(3 years after company formation)
Appointment Duration6 years, 4 months (closed 13 August 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address56 Mersham Road
Thornton Heath
Surrey
CR7 8NP
Secretary NameMiss Katharine Elizabeth Comens
NationalityBritish
StatusClosed
Appointed17 April 2002(3 years after company formation)
Appointment Duration6 years, 4 months (closed 13 August 2008)
RoleCompany Director
Correspondence Address107 Underhill Road
London
SE22 0QS
Director NamePhilippe Claude Basset
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityFrench
StatusResigned
Appointed14 April 1999(same day as company formation)
RoleCompany Director
Correspondence Address67 Grayshott Road
London
SW11 5TS
Secretary NameNeil Kevin Sapieka
NationalityBritish
StatusResigned
Appointed14 April 1999(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 7
82 Mount Nod Road
London
SW16 2LJ
Secretary NameDavid Craig Murray
NationalityBritish
StatusResigned
Appointed31 December 2000(1 year, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 17 April 2002)
RoleCompany Director
Correspondence Address58 Brockwell Court
Effra Road
London
SW2 1NA
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed14 April 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed14 April 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address7 Torriano Mews
Torriano Avenue
London
NW5 2RZ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKentish Town
Built Up AreaGreater London

Financials

Year2014
Net Worth£10,652
Cash£98
Current Liabilities£37,569

Accounts

Latest Accounts31 March 2006 (18 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

13 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2008First Gazette notice for voluntary strike-off (1 page)
19 March 2008Application for striking-off (1 page)
18 April 2007Return made up to 14/04/07; full list of members (3 pages)
22 December 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
25 April 2006Return made up to 14/04/06; full list of members (3 pages)
19 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
26 April 2005Return made up to 14/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(3 pages)
25 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
29 April 2004Return made up to 14/04/04; no change of members (7 pages)
19 December 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
1 May 2003Return made up to 14/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 April 2003Registered office changed on 04/04/03 from: 7A southwood hall muswell hill road london N6 5UF (1 page)
28 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
28 May 2002Particulars of mortgage/charge (3 pages)
2 May 2002New secretary appointed (2 pages)
2 May 2002New director appointed (2 pages)
2 May 2002Secretary resigned (1 page)
2 May 2002Ad 17/04/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
12 March 2002Company name changed le peche mignon LIMITED\certificate issued on 12/03/02 (2 pages)
23 November 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
4 June 2001Return made up to 14/04/01; full list of members (6 pages)
20 January 2001Director resigned (1 page)
20 January 2001New secretary appointed (2 pages)
20 January 2001Secretary resigned (1 page)
20 December 2000Accounts for a small company made up to 31 March 2000 (3 pages)
23 May 2000Return made up to 14/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 May 1999Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page)
29 April 1999Particulars of mortgage/charge (3 pages)
20 April 1999New director appointed (2 pages)
20 April 1999Secretary resigned (1 page)
20 April 1999New secretary appointed;new director appointed (2 pages)
20 April 1999Director resigned (1 page)
14 April 1999Incorporation (17 pages)