Company NameBaranform Limited
Company StatusDissolved
Company Number03858226
CategoryPrivate Limited Company
Incorporation Date13 October 1999(24 years, 6 months ago)
Dissolution Date29 September 2020 (3 years, 6 months ago)

Business Activity

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

Directors

Director NameMrs Sylvia Constance Oakley
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed14 October 1999(1 day after company formation)
Appointment Duration20 years, 11 months (closed 29 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Bigwood Road
London
NW11 7BB
Secretary NameAnthony Paul Oakley
NationalityBritish
StatusClosed
Appointed14 October 1999(1 day after company formation)
Appointment Duration20 years, 11 months (closed 29 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Bigwood Road
London
NW11 7BB
Director NameAnthony Paul Oakley
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2010(10 years, 7 months after company formation)
Appointment Duration10 years, 4 months (closed 29 September 2020)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address3 Bigwood Road
Hamstead Garden Suburb
London
NW11 7BB
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed13 October 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed13 October 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address8-10 South Street
Epsom
Surrey
KT18 7PF
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTown
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Antony Paul Oakley
50.00%
Ordinary
1 at £1Sylvia Constance Oakley
50.00%
Ordinary

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

29 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
25 February 2020First Gazette notice for voluntary strike-off (1 page)
18 February 2020Application to strike the company off the register (3 pages)
11 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
18 October 2019Confirmation statement made on 13 October 2019 with updates (4 pages)
15 October 2018Confirmation statement made on 13 October 2018 with updates (4 pages)
6 April 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
1 March 2018Current accounting period extended from 31 October 2017 to 31 March 2018 (1 page)
24 October 2017Confirmation statement made on 13 October 2017 with updates (4 pages)
24 October 2017Confirmation statement made on 13 October 2017 with updates (4 pages)
5 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
5 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
17 October 2016Confirmation statement made on 13 October 2016 with updates (6 pages)
17 October 2016Confirmation statement made on 13 October 2016 with updates (6 pages)
25 February 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
25 February 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
5 November 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 2
(5 pages)
5 November 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 2
(5 pages)
6 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
6 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
23 October 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 2
(5 pages)
23 October 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 2
(5 pages)
3 April 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
3 April 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
12 November 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 2
(5 pages)
12 November 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 2
(5 pages)
8 May 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
8 May 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
28 November 2012Annual return made up to 13 October 2012 with a full list of shareholders (5 pages)
28 November 2012Annual return made up to 13 October 2012 with a full list of shareholders (5 pages)
16 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
16 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
2 November 2011Annual return made up to 13 October 2011 with a full list of shareholders (5 pages)
2 November 2011Annual return made up to 13 October 2011 with a full list of shareholders (5 pages)
2 June 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
2 June 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
26 October 2010Annual return made up to 13 October 2010 with a full list of shareholders (5 pages)
26 October 2010Annual return made up to 13 October 2010 with a full list of shareholders (5 pages)
18 June 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
18 June 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
16 June 2010Appointment of Anthony Paul Oakley as a director (3 pages)
16 June 2010Appointment of Anthony Paul Oakley as a director (3 pages)
12 March 2010Registered office address changed from 8-10 South Street Epsom Surrey KT18 7PF on 12 March 2010 (1 page)
12 March 2010Registered office address changed from 8-10 South Street Epsom Surrey KT18 7PF on 12 March 2010 (1 page)
9 December 2009Annual return made up to 13 October 2009 with a full list of shareholders (4 pages)
9 December 2009Annual return made up to 13 October 2009 with a full list of shareholders (4 pages)
24 August 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
24 August 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
30 October 2008Return made up to 13/10/08; full list of members (3 pages)
30 October 2008Return made up to 13/10/08; full list of members (3 pages)
3 June 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
3 June 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
15 November 2007Return made up to 13/10/07; full list of members (6 pages)
15 November 2007Return made up to 13/10/07; full list of members (6 pages)
22 October 2007Return made up to 13/10/05; full list of members (6 pages)
22 October 2007Return made up to 13/10/06; full list of members (6 pages)
22 October 2007Return made up to 13/10/06; full list of members (6 pages)
18 June 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
18 June 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
28 July 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
28 July 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
21 July 2005Total exemption small company accounts made up to 30 October 2004 (6 pages)
21 July 2005Total exemption small company accounts made up to 30 October 2004 (6 pages)
30 October 2004Return made up to 13/10/04; full list of members (6 pages)
30 October 2004Return made up to 13/10/04; full list of members (6 pages)
8 June 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
8 June 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
16 February 2004Return made up to 13/10/03; full list of members (6 pages)
16 February 2004Return made up to 13/10/03; full list of members (6 pages)
15 May 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
15 May 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
22 October 2002Return made up to 13/10/02; full list of members (6 pages)
22 October 2002Return made up to 13/10/02; full list of members (6 pages)
22 March 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
22 March 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
15 October 2001Return made up to 13/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
15 October 2001Return made up to 13/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
19 July 2001Total exemption small company accounts made up to 31 October 2000 (5 pages)
19 July 2001Total exemption small company accounts made up to 31 October 2000 (5 pages)
19 July 2001Registered office changed on 19/07/01 from: williams & co 1 high street epsom surrey KT19 8DA (1 page)
19 July 2001Registered office changed on 19/07/01 from: williams & co 1 high street epsom surrey KT19 8DA (1 page)
25 October 2000Return made up to 13/10/00; full list of members (6 pages)
25 October 2000Return made up to 13/10/00; full list of members (6 pages)
9 November 1999New director appointed (2 pages)
9 November 1999Secretary resigned (1 page)
9 November 1999Director resigned (1 page)
9 November 1999New director appointed (2 pages)
9 November 1999New secretary appointed (2 pages)
9 November 1999Secretary resigned (1 page)
9 November 1999Director resigned (1 page)
9 November 1999New secretary appointed (2 pages)
20 October 1999Registered office changed on 20/10/99 from: 6-8 underwood street london N1 7JQ (1 page)
20 October 1999Registered office changed on 20/10/99 from: 6-8 underwood street london N1 7JQ (1 page)
13 October 1999Incorporation (20 pages)
13 October 1999Incorporation (20 pages)