Company NameBark
Company StatusDissolved
Company Number04194568
CategoryPrivate Unlimited Company
Incorporation Date5 April 2001(23 years ago)
Dissolution Date1 October 2013 (10 years, 6 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 NameMs Robyn Spitz
Date of BirthDecember 1940 (Born 83 years ago)
NationalitySouth African,French
StatusClosed
Appointed19 March 2012(10 years, 11 months after company formation)
Appointment Duration1 year, 6 months (closed 01 October 2013)
RoleCompany Director
Country of ResidenceMonaco
Correspondence Address38 Wigmore Street
London
W1U 2HA
Secretary NameWIXY Secretaries Limited (Corporation)
StatusClosed
Appointed19 February 2007(5 years, 10 months after company formation)
Appointment Duration6 years, 7 months (closed 01 October 2013)
Correspondence AddressLadbroke Suite 3 Welbeck Street
London
W1G 0AR
Director NameWIXY Directors Limited (Corporation)
StatusClosed
Appointed24 April 2007(6 years after company formation)
Appointment Duration6 years, 5 months (closed 01 October 2013)
Correspondence AddressLadbroke Suite 3 Welbeck Street
London
W1G 0AR
Director NameStefano Franchi
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityItalian
StatusResigned
Appointed08 May 2001(1 month after company formation)
Appointment Duration2 years (resigned 08 May 2003)
RoleCompany Director
Correspondence AddressVia Zadein 72
Brescia
Italy
Director NameGuido Florioli
Date of BirthMay 1950 (Born 74 years ago)
NationalityItalian
StatusResigned
Appointed08 May 2003(2 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 24 April 2007)
RoleEntrpreneur
Correspondence AddressVia Zublino 61
S Felice Del Benaco
Italy
Director NameMr Gerard Wilfred Norton
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2010(9 years, 4 months after company formation)
Appointment Duration2 years (resigned 22 August 2012)
RoleCompany Director
Country of ResidenceMonaco
Correspondence Address38 Wigmore Street
London
W1U 2HA
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed05 April 2001(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed05 April 2001(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameFir Nominee & Accounting Services Limited (Corporation)
StatusResigned
Appointed03 May 2001(4 weeks after company formation)
Appointment Duration2 years (resigned 08 May 2003)
Correspondence Address4th Floor New Gallery House
6 Vigo Street
London
W15 3HF
Secretary NameJoint Secretarial Services Limited (Corporation)
StatusResigned
Appointed08 May 2003(2 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 19 February 2007)
Correspondence AddressPellipar House 1st Floor
9 Cloak Lane
London
EC4R 2RU

Location

Registered Address3rd Floor 66-70 Baker Street
London
W1U 7DJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2011 (12 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

1 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
1 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
18 June 2013First Gazette notice for voluntary strike-off (1 page)
18 June 2013First Gazette notice for voluntary strike-off (1 page)
10 June 2013Application to strike the company off the register (3 pages)
10 June 2013Application to strike the company off the register (3 pages)
4 June 2013Resolutions
  • RES13 ‐ Re application to strike off 31/05/2013
(1 page)
4 June 2013Resolutions
  • RES13 ‐ Re application to strike off 31/05/2013
(1 page)
22 August 2012Termination of appointment of Gerard Wilfred Norton as a director on 22 August 2012 (1 page)
22 August 2012Termination of appointment of Gerard Wilfred Norton as a director (1 page)
27 July 2012Annual return made up to 27 July 2012 with a full list of shareholders
Statement of capital on 2012-07-27
  • GBP 1,400,870
(6 pages)
27 July 2012Annual return made up to 27 July 2012 with a full list of shareholders
Statement of capital on 2012-07-27
  • GBP 1,400,870
(6 pages)
16 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (6 pages)
16 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (6 pages)
16 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (6 pages)
30 March 2012Appointment of Ms. Robyn Spitz as a director (2 pages)
30 March 2012Appointment of Ms. Robyn Spitz as a director on 19 March 2012 (2 pages)
9 November 2011Total exemption small company accounts made up to 30 April 2011 (3 pages)
9 November 2011Total exemption small company accounts made up to 30 April 2011 (3 pages)
23 May 2011Annual return made up to 5 April 2011 with a full list of shareholders (5 pages)
23 May 2011Annual return made up to 5 April 2011 with a full list of shareholders (5 pages)
23 May 2011Annual return made up to 5 April 2011 with a full list of shareholders (5 pages)
13 December 2010Registered office address changed from 22 Bentinck Street London W1U 2AB on 13 December 2010 (1 page)
13 December 2010Registered office address changed from 22 Bentinck Street London W1U 2AB on 13 December 2010 (1 page)
18 November 2010Total exemption full accounts made up to 30 April 2010 (8 pages)
18 November 2010Total exemption full accounts made up to 30 April 2010 (8 pages)
1 September 2010Appointment of Mr Gerard Wilfred Norton as a director (2 pages)
1 September 2010Appointment of Mr Gerard Wilfred Norton as a director (2 pages)
20 April 2010Particulars of variation of rights attached to shares (2 pages)
20 April 2010Particulars of variation of rights attached to shares (2 pages)
13 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (4 pages)
13 April 2010Director's details changed for Wixy Directors Limited on 1 October 2009 (2 pages)
13 April 2010Secretary's details changed for Wixy Secretaries Limited on 1 October 2009 (2 pages)
13 April 2010Director's details changed for Wixy Directors Limited on 1 October 2009 (2 pages)
13 April 2010Secretary's details changed for Wixy Secretaries Limited on 1 October 2009 (2 pages)
13 April 2010Secretary's details changed for Wixy Secretaries Limited on 1 October 2009 (2 pages)
13 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (4 pages)
13 April 2010Director's details changed for Wixy Directors Limited on 1 October 2009 (2 pages)
13 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (4 pages)
16 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
16 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
14 August 2009Secretary's change of particulars / wixy secretaries LIMITED / 24/07/2009 (1 page)
14 August 2009Director's Change of Particulars / wixy directors LIMITED / 24/07/2009 / HouseName/Number was: , now: ladbroke suite; Street was: 22 bentinck street, now: 3 welbeck street; Post Code was: W1U 2NT, now: W1G 0AR (1 page)
14 August 2009Secretary's Change of Particulars / wixy secretaries LIMITED / 24/07/2009 / HouseName/Number was: , now: ladbroke suite; Street was: 22 bentinck street, now: 3 welbeck street; Post Code was: W1U 2NT, now: W1G 0AR (1 page)
14 August 2009Director's change of particulars / wixy directors LIMITED / 24/07/2009 (1 page)
11 May 2009Return made up to 05/04/09; full list of members (5 pages)
11 May 2009Return made up to 05/04/09; full list of members (5 pages)
25 February 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
25 February 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
21 July 2008Return made up to 05/04/08; full list of members (3 pages)
21 July 2008Return made up to 05/04/08; full list of members (3 pages)
3 March 2008Total exemption full accounts made up to 30 April 2007 (8 pages)
3 March 2008Total exemption full accounts made up to 30 April 2007 (8 pages)
25 May 2007Return made up to 05/04/07; full list of members (5 pages)
25 May 2007Director resigned (1 page)
25 May 2007New director appointed (1 page)
25 May 2007Director resigned (1 page)
25 May 2007New director appointed (1 page)
25 May 2007Return made up to 05/04/07; full list of members (5 pages)
27 April 2007Registered office changed on 27/04/07 from: 22 bentinck street london W1U 2NT (1 page)
27 April 2007Registered office changed on 27/04/07 from: 22 bentinck street london W1U 2NT (1 page)
30 March 2007Secretary resigned (1 page)
30 March 2007Registered office changed on 30/03/07 from: pellipar house 1ST floor 9 cloak lane london EC4R 2RU (1 page)
30 March 2007New secretary appointed (1 page)
30 March 2007Registered office changed on 30/03/07 from: pellipar house 1ST floor 9 cloak lane london EC4R 2RU (1 page)
30 March 2007New secretary appointed (1 page)
30 March 2007Secretary resigned (1 page)
28 February 2007Total exemption full accounts made up to 30 April 2006 (7 pages)
28 February 2007Total exemption full accounts made up to 30 April 2006 (7 pages)
19 January 2007Registered office changed on 19/01/07 from: atlas house fourth floor 1 king street london EC2V 8AU (1 page)
19 January 2007Registered office changed on 19/01/07 from: atlas house fourth floor 1 king street london EC2V 8AU (1 page)
18 December 2006Secretary's particulars changed (1 page)
18 December 2006Secretary's particulars changed (1 page)
24 April 2006Return made up to 05/04/06; full list of members (6 pages)
24 April 2006Return made up to 05/04/06; full list of members (6 pages)
10 February 2006Total exemption full accounts made up to 30 April 2005 (7 pages)
10 February 2006Total exemption full accounts made up to 30 April 2005 (7 pages)
25 April 2005Total exemption full accounts made up to 30 April 2004 (8 pages)
25 April 2005Total exemption full accounts made up to 30 April 2004 (8 pages)
12 April 2005Return made up to 05/04/05; full list of members (6 pages)
12 April 2005Return made up to 05/04/05; full list of members (6 pages)
2 March 2005Delivery ext'd 3 mth 30/04/04 (1 page)
2 March 2005Delivery ext'd 3 mth 30/04/04 (1 page)
2 June 2004Accounts made up to 30 April 2003 (7 pages)
2 June 2004Accounts for a dormant company made up to 30 April 2003 (7 pages)
14 April 2004Return made up to 05/04/04; full list of members (6 pages)
14 April 2004Return made up to 05/04/04; full list of members (6 pages)
27 February 2004Members' assent for rereg from LTD to UNLTD (1 page)
27 February 2004Re-registration of Memorandum and Articles (14 pages)
27 February 2004Certificate of re-registration from Limited to Unlimited (1 page)
27 February 2004Re-registration of Memorandum and Articles (14 pages)
27 February 2004Declaration of assent for reregistration to UNLTD (1 page)
27 February 2004Application for reregistration from LTD to UNLTD (2 pages)
27 February 2004Members' assent for rereg from LTD to UNLTD (1 page)
27 February 2004Declaration of assent for reregistration to UNLTD (1 page)
27 February 2004Certificate of re-registration from Limited to Unlimited (1 page)
27 February 2004Application for reregistration from LTD to UNLTD (2 pages)
26 February 2004Delivery ext'd 3 mth 30/04/03 (2 pages)
26 February 2004Delivery ext'd 3 mth 30/04/03 (2 pages)
23 September 2003Full accounts made up to 30 April 2002 (10 pages)
23 September 2003Full accounts made up to 30 April 2002 (10 pages)
30 June 2003Return made up to 05/04/03; full list of members (6 pages)
30 June 2003Return made up to 05/04/03; full list of members (6 pages)
18 May 2003Registered office changed on 18/05/03 from: new gallery house 4TH floor 6 vigo street london W15 3HF (1 page)
18 May 2003Director resigned (1 page)
18 May 2003Secretary resigned (1 page)
18 May 2003New director appointed (2 pages)
18 May 2003New director appointed (2 pages)
18 May 2003Secretary resigned (1 page)
18 May 2003Director resigned (1 page)
18 May 2003New secretary appointed (2 pages)
18 May 2003Registered office changed on 18/05/03 from: new gallery house 4TH floor 6 vigo street london W15 3HF (1 page)
18 May 2003New secretary appointed (2 pages)
26 September 2002Delivery ext'd 3 mth 30/04/02 (2 pages)
26 September 2002Delivery ext'd 3 mth 30/04/02 (2 pages)
14 May 2002Return made up to 05/04/02; full list of members (6 pages)
14 May 2002Return made up to 05/04/02; full list of members (6 pages)
15 April 2002Ad 20/05/01--------- £ si 2065459@1=2065459 £ ic 1/2065460 (2 pages)
15 April 2002Ad 20/05/01--------- £ si 2065459@1=2065459 £ ic 1/2065460 (2 pages)
17 August 2001Nc inc already adjusted 20/05/01 (2 pages)
17 August 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 August 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 August 2001Nc inc already adjusted 20/05/01 (2 pages)
21 May 2001Registered office changed on 21/05/01 from: greenwood house 8 salisbury court london EC4Y 8BT (1 page)
21 May 2001New director appointed (2 pages)
21 May 2001New secretary appointed (2 pages)
21 May 2001New director appointed (2 pages)
21 May 2001New secretary appointed (2 pages)
21 May 2001Registered office changed on 21/05/01 from: greenwood house 8 salisbury court london EC4Y 8BT (1 page)
16 May 2001Director resigned (1 page)
16 May 2001Registered office changed on 16/05/01 from: suite 17 city business centre lower road london SE16 2XB (1 page)
16 May 2001Secretary resigned (1 page)
16 May 2001Registered office changed on 16/05/01 from: suite 17 city business centre lower road london SE16 2XB (1 page)
16 May 2001Director resigned (1 page)
16 May 2001Secretary resigned (1 page)
5 April 2001Incorporation (11 pages)