Company NameBarnil Corporation Limited
Company StatusDissolved
Company Number04195534
CategoryPrivate Limited Company
Incorporation Date6 April 2001(22 years, 12 months ago)
Dissolution Date8 November 2011 (12 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Pere Auge
Date of BirthMay 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2001(same day as company formation)
RoleLawyer
Country of ResidenceAndorra La Vella
Correspondence Address10 C /Pere D'Urg
Edifici Ag Mont-Ducal, 5a Planta
Andorra La Vella
Andorra
Director NameTrumpwise Limited (Corporation)
StatusResigned
Appointed06 April 2001(same day as company formation)
Correspondence Address1 Knightrider Court
London
EC4V 5JU
Secretary NameMusterasset Limited (Corporation)
StatusResigned
Appointed06 April 2001(same day as company formation)
Correspondence Address1 Knightrider Court
London
EC4V 5JU
Secretary NamePembrooke Limited (Corporation)
StatusResigned
Appointed06 April 2001(same day as company formation)
Correspondence Address6th Floor
32 Ludgate Hill
London
EC4M 7DR

Location

Registered Address6th Floor
32 Ludgate Hill
London
EC4M 7DR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts30 April 2010 (13 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

8 November 2011Final Gazette dissolved via voluntary strike-off (1 page)
8 November 2011Final Gazette dissolved via voluntary strike-off (1 page)
26 July 2011First Gazette notice for voluntary strike-off (1 page)
26 July 2011First Gazette notice for voluntary strike-off (1 page)
14 July 2011Application to strike the company off the register (3 pages)
14 July 2011Application to strike the company off the register (3 pages)
6 April 2011Annual return made up to 6 April 2011 with a full list of shareholders
Statement of capital on 2011-04-06
  • GBP 1,200
(4 pages)
6 April 2011Annual return made up to 6 April 2011 with a full list of shareholders
Statement of capital on 2011-04-06
  • GBP 1,200
(4 pages)
6 April 2011Annual return made up to 6 April 2011 with a full list of shareholders
Statement of capital on 2011-04-06
  • GBP 1,200
(4 pages)
3 March 2011Termination of appointment of Pembrooke Limited as a secretary (1 page)
3 March 2011Termination of appointment of Pembrooke Limited as a secretary (1 page)
21 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
21 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
20 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (5 pages)
20 April 2010Director's details changed for Pere Auge on 6 April 2010 (2 pages)
20 April 2010Director's details changed for Pere Auge on 6 April 2010 (2 pages)
20 April 2010Director's details changed for Pere Auge on 6 April 2010 (2 pages)
20 April 2010Secretary's details changed for Pembrooke Limited on 6 April 2010 (2 pages)
20 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (5 pages)
20 April 2010Secretary's details changed for Pembrooke Limited on 6 April 2010 (2 pages)
20 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (5 pages)
20 April 2010Secretary's details changed for Pembrooke Limited on 6 April 2010 (2 pages)
12 December 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
12 December 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
26 May 2009Return made up to 06/04/09; full list of members (4 pages)
26 May 2009Return made up to 06/04/09; full list of members (4 pages)
27 February 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
27 February 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
30 June 2008Director's Change of Particulars / pere auge / 07/04/2001 / HouseName/Number was: , now: 10; Street was: c etang sale edifici les, now: c /pere d'urg; Area was: teulades bloc viii 5 3, now: edifici ag mont-ducal, 5A planta; Post Town was: escaldes engordany, now: andorra la vella (1 page)
30 June 2008Return made up to 06/04/08; full list of members (3 pages)
30 June 2008Director's change of particulars / pere auge / 07/04/2001 (1 page)
30 June 2008Return made up to 06/04/08; full list of members (3 pages)
29 January 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
29 January 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
15 May 2007Return made up to 06/04/07; full list of members (2 pages)
15 May 2007Return made up to 06/04/07; full list of members (2 pages)
19 December 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
19 December 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
10 May 2006Return made up to 06/04/06; full list of members (2 pages)
10 May 2006Return made up to 06/04/06; full list of members (2 pages)
2 March 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
2 March 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
17 January 2006Delivery ext'd 3 mth 30/04/05 (1 page)
17 January 2006Delivery ext'd 3 mth 30/04/05 (1 page)
8 June 2005Registered office changed on 08/06/05 from: 1 knightrider court london EC4V 5JU (1 page)
8 June 2005Registered office changed on 08/06/05 from: 1 knightrider court london EC4V 5JU (1 page)
27 April 2005Return made up to 06/04/05; full list of members (2 pages)
27 April 2005Return made up to 06/04/05; full list of members (2 pages)
4 April 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
4 April 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
7 February 2005Delivery ext'd 3 mth 30/04/04 (1 page)
7 February 2005Delivery ext'd 3 mth 30/04/04 (1 page)
10 May 2004Return made up to 06/04/04; full list of members (6 pages)
10 May 2004Return made up to 06/04/04; full list of members (6 pages)
19 November 2003Total exemption small company accounts made up to 30 April 2003 (7 pages)
19 November 2003Total exemption small company accounts made up to 30 April 2003 (7 pages)
14 May 2003Return made up to 06/04/03; full list of members (6 pages)
14 May 2003Return made up to 06/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 March 2003Total exemption small company accounts made up to 30 April 2002 (7 pages)
28 March 2003Total exemption small company accounts made up to 30 April 2002 (7 pages)
23 October 2002Delivery ext'd 3 mth 30/04/02 (1 page)
23 October 2002Delivery ext'd 3 mth 30/04/02 (1 page)
21 October 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 October 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 May 2002Return made up to 06/04/02; full list of members (6 pages)
9 May 2002Return made up to 06/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 May 2001New director appointed (3 pages)
18 May 2001Director resigned (1 page)
18 May 2001New secretary appointed (2 pages)
18 May 2001New director appointed (3 pages)
18 May 2001Secretary resigned (1 page)
18 May 2001New secretary appointed (2 pages)
18 May 2001Secretary resigned (1 page)
18 May 2001Director resigned (1 page)
30 April 2001Ad 06/04/01--------- £ si 1198@1=1198 £ ic 2/1200 (2 pages)
30 April 2001Ad 06/04/01--------- £ si 1198@1=1198 £ ic 2/1200 (2 pages)
6 April 2001Incorporation (24 pages)