Company NameBarcave Plc
Company StatusDissolved
Company Number04140465
CategoryPublic Limited Company
Incorporation Date12 January 2001(23 years, 4 months ago)
Dissolution Date28 October 2003 (20 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameIvor Reginald George Andrews
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed12 January 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 8 Three Bridges
Druid Street White Grounds
London
Se1
Director NameFarnleigh Limited (Corporation)
StatusClosed
Appointed12 January 2001(same day as company formation)
Correspondence Address43 East Street
Bromley
Kent
BR1 1QQ
Secretary NameTurnpin Secretarial Services (Corporation)
StatusClosed
Appointed12 January 2001(same day as company formation)
Correspondence Address17 The Market
Greenwich
London
SE10 9HZ
Secretary NameMrs Lynn Hughes
NationalityBritish
StatusResigned
Appointed12 January 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Tasker Road
Chadwell St Mary
Grays, Essex
RM16 4QS
Director NameC & M Registrars Limited (Corporation)
StatusResigned
Appointed12 January 2001(same day as company formation)
Correspondence AddressPO Box 55
7 Spa Road
London
SE16 3QP
Secretary NameC & M Secretaries Limited (Corporation)
StatusResigned
Appointed12 January 2001(same day as company formation)
Correspondence AddressPO Box 55
7 Spa Road
London
SE16 3QP

Location

Registered Address21 College Hill
London
EC4R 2RP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardDowgate
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

28 October 2003Final Gazette dissolved via compulsory strike-off (1 page)
15 July 2003First Gazette notice for compulsory strike-off (1 page)
8 May 2002Return made up to 12/01/02; full list of members (6 pages)
24 January 2001New director appointed (2 pages)
24 January 2001New secretary appointed (2 pages)
24 January 2001Secretary resigned (1 page)
24 January 2001New director appointed (2 pages)
24 January 2001Registered office changed on 24/01/01 from: c/o oyez company services 7 spa road london SE16 3QQ (1 page)
24 January 2001Director resigned (1 page)
24 January 2001Secretary resigned (1 page)