Company NameBarantone Limited
Company StatusDissolved
Company Number03842535
CategoryPrivate Limited Company
Incorporation Date16 September 1999(24 years, 7 months ago)
Dissolution Date1 December 2009 (14 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameNoel Gallagher
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed28 September 1999(1 week, 5 days after company formation)
Appointment Duration10 years, 2 months (closed 01 December 2009)
RoleMusician
Correspondence Address6 Lansdowne Mews
London
W11 3BH
Secretary NameMr Patrick William Savage
NationalityIrish
StatusClosed
Appointed28 September 1999(1 week, 5 days after company formation)
Appointment Duration10 years, 2 months (closed 01 December 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address42 Kingswood Avenue
London
NW6 6LS
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed16 September 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed16 September 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressO J Kilkenny & Co
6 Lansdowne Mews
London
W11 3BH
RegionLondon
ConstituencyKensington
CountyGreater London
WardNorland
Built Up AreaGreater London

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts30 September 2008 (15 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

1 December 2009Final Gazette dissolved via voluntary strike-off (1 page)
18 August 2009First Gazette notice for voluntary strike-off (1 page)
5 August 2009Application for striking-off (1 page)
27 July 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
7 October 2008Return made up to 16/09/08; full list of members (3 pages)
31 July 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
30 September 2007Return made up to 16/09/07; no change of members (6 pages)
6 July 2007Total exemption full accounts made up to 30 September 2006 (7 pages)
9 October 2006Return made up to 16/09/06; full list of members (6 pages)
29 August 2006Total exemption full accounts made up to 30 September 2005 (7 pages)
22 September 2005Return made up to 16/09/05; full list of members (6 pages)
1 June 2005Total exemption full accounts made up to 30 September 2004 (7 pages)
9 December 2004Return made up to 16/09/04; full list of members (6 pages)
4 August 2004Total exemption full accounts made up to 30 September 2003 (7 pages)
25 September 2003Return made up to 16/09/03; full list of members (6 pages)
23 July 2003Total exemption full accounts made up to 30 September 2002 (5 pages)
2 December 2002Total exemption full accounts made up to 30 September 2001 (5 pages)
27 September 2002Return made up to 16/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
15 July 2002Delivery ext'd 3 mth 30/09/01 (2 pages)
16 October 2001Total exemption full accounts made up to 30 September 2000 (5 pages)
4 October 2001Return made up to 16/09/01; full list of members (6 pages)
3 May 2001Delivery ext'd 3 mth 30/09/00 (2 pages)
25 October 2000Return made up to 16/09/00; full list of members
  • 363(287) ‐ Registered office changed on 25/10/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 October 1999New director appointed (2 pages)
15 October 1999New secretary appointed (2 pages)
15 October 1999Director resigned (1 page)
15 October 1999Secretary resigned (1 page)
6 October 1999Registered office changed on 06/10/99 from: 6/8 underwood street london N1 7JQ (1 page)
16 September 1999Incorporation (20 pages)