Company NameBarker Brown Design Limited
Company StatusDissolved
Company Number03752597
CategoryPrivate Limited Company
Incorporation Date14 April 1999(25 years ago)
Dissolution Date17 September 2002 (21 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 1930Manufacture of footwear
SIC 15200Manufacture of footwear

Directors

Director NameSarah Jane Katherine Barker
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 May 1999(2 weeks, 3 days after company formation)
Appointment Duration3 years, 4 months (closed 17 September 2002)
RoleFootwear Designer
Country of ResidenceEngland
Correspondence Address34 Gladwell Road
London
N8 9AA
Director NameNicolas Jerome Danton Brown
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 May 1999(2 weeks, 3 days after company formation)
Appointment Duration3 years, 4 months (closed 17 September 2002)
RoleTV & Film Producer
Country of ResidenceEngland
Correspondence Address34 Gladwell Road
London
N8 9AA
Secretary NameNicolas Jerome Danton Brown
NationalityBritish
StatusClosed
Appointed01 May 1999(2 weeks, 3 days after company formation)
Appointment Duration3 years, 4 months (closed 17 September 2002)
RoleTV & Film Producer
Country of ResidenceEngland
Correspondence Address34 Gladwell Road
London
N8 9AA
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed14 April 1999(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed14 April 1999(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressChappell Cole & Co Heritage Hous
34 North Cray Road
Bexley
Kent
DA5 3LZ
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardSt Mary's
Built Up AreaGreater London

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts30 April 2000 (23 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

17 September 2002Final Gazette dissolved via voluntary strike-off (1 page)
14 May 2002Voluntary strike-off action has been suspended (1 page)
14 May 2002First Gazette notice for voluntary strike-off (1 page)
4 April 2002Application for striking-off (1 page)
18 April 2001Return made up to 14/04/01; full list of members (6 pages)
19 January 2001Accounts for a dormant company made up to 30 April 2000 (2 pages)
19 January 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 May 2000Return made up to 14/04/00; full list of members (6 pages)
13 May 1999Registered office changed on 13/05/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
13 May 1999Director resigned (1 page)
13 May 1999Secretary resigned (1 page)
13 May 1999New secretary appointed;new director appointed (2 pages)
13 May 1999New director appointed (2 pages)
14 April 1999Incorporation (13 pages)