Company NameAware (Barnet) Limited
Company StatusDissolved
Company Number04087590
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date10 October 2000(23 years, 6 months ago)
Dissolution Date13 June 2006 (17 years, 10 months ago)

Business Activity

Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education

Directors

Director NameMr Eric James Cove
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed10 October 2000(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 24 Hudsons Court
Darkes Lane
Potters Bar
Hertfordshire
EN6 1DH
Director NameOssie Peddar
Date of BirthNovember 1917 (Born 106 years ago)
NationalityBritish
StatusClosed
Appointed10 October 2000(same day as company formation)
RoleRetired
Correspondence Address37 Park Grove
Edgware
Middlesex
HA8 7SH
Secretary NameOssie Peddar
NationalityBritish
StatusClosed
Appointed08 November 2002(2 years after company formation)
Appointment Duration3 years, 7 months (closed 13 June 2006)
RoleRetired
Correspondence Address37 Park Grove
Edgware
Middlesex
HA8 7SH
Secretary NameOssie Peddar
NationalityBritish
StatusResigned
Appointed10 October 2000(same day as company formation)
RoleCompany Director
Correspondence Address37 Park Grove
Edgware
Middlesex
HA8 7SH
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed10 October 2000(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered Address37 Park Grove
Edgware
Middlesex
HA8 7SH
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

13 June 2006Final Gazette dissolved via compulsory strike-off (1 page)
5 July 2005Strike-off action suspended (1 page)
14 June 2005First Gazette notice for compulsory strike-off (1 page)
22 March 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
14 January 2004Annual return made up to 10/10/03 (4 pages)
1 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 February 2003Annual return made up to 10/10/02
  • 363(288) ‐ Secretary resigned
  • 363(287) ‐ Registered office changed on 27/02/03
(4 pages)
24 January 2003New secretary appointed (2 pages)
27 August 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
29 June 2002Accounting reference date extended from 31/10/01 to 31/03/02 (1 page)
25 October 2001Annual return made up to 10/10/01
  • 363(288) ‐ Director's particulars changed
(3 pages)
23 October 2000Secretary resigned (1 page)
23 October 2000New secretary appointed (2 pages)
10 October 2000Incorporation (15 pages)