Company NameBaranbond Limited
DirectorDarren James
Company StatusDissolved
Company Number03818921
CategoryPrivate Limited Company
Incorporation Date3 August 1999(24 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDarren James
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 1999(6 days after company formation)
Appointment Duration24 years, 7 months
RoleFishing Tackle Retailer
Correspondence Address26 Hillside Walk
Brentwood
Essex
CM14 4RB
Secretary NameSuzanne Peta Bird
NationalityBritish
StatusCurrent
Appointed09 August 1999(6 days after company formation)
Appointment Duration24 years, 7 months
RoleCompany Director
Correspondence Address26 Hillside Walk
Brentwood
Essex
CM14 4RB
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed03 August 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed03 August 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address43-45 Butts Green Road
Hornchurch
Essex
RM11 2JX
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardEmerson Park
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

17 April 2002Dissolved (1 page)
17 January 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
2 April 2001Statement of affairs (5 pages)
2 April 2001Appointment of a voluntary liquidator (1 page)
2 April 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 March 2001Registered office changed on 19/03/01 from: koten & co suite 7 essex house, station road upminster essex RM14 2SJ (1 page)
13 February 2001Compulsory strike-off action has been discontinued (1 page)
12 February 2001Return made up to 03/08/00; full list of members (6 pages)
23 January 2001First Gazette notice for compulsory strike-off (1 page)
7 March 2000Accounting reference date extended from 31/08/00 to 31/10/00 (1 page)
15 September 1999Secretary resigned (1 page)
15 September 1999New director appointed (2 pages)
15 September 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
15 September 1999New secretary appointed (2 pages)
15 September 1999Director resigned (1 page)
19 August 1999Registered office changed on 19/08/99 from: 6-8 underwood street london N1 7JQ (1 page)
3 August 1999Incorporation (20 pages)