Company NameR C Barking Limited
Company StatusDissolved
Company Number04266874
CategoryPrivate Limited Company
Incorporation Date8 August 2001(22 years, 9 months ago)
Dissolution Date22 May 2007 (16 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5119Agents in sale of variety of goods
SIC 46190Agents involved in the sale of a variety of goods
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAdegboyega Ogunleye
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed02 April 2002(7 months, 3 weeks after company formation)
Appointment Duration5 years, 1 month (closed 22 May 2007)
RoleSelf Employed
Correspondence Address201 Lavender Place
Ilford
IG1 2BQ
Secretary NameOladimeji Omoare Bamuyi
NationalityNigerian
StatusClosed
Appointed02 April 2002(7 months, 3 weeks after company formation)
Appointment Duration5 years, 1 month (closed 22 May 2007)
RoleAccountant
Correspondence Address43 Sparke Terrace
Canning
London
E16 1EX
Director NameIfeyinwa Chineze Atuanya
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2002(7 months, 3 weeks after company formation)
Appointment Duration4 months (resigned 01 August 2002)
RoleCarer
Correspondence Address86a Little Ilford Lane
Manor Park
London
Borough Of Newham
E12 5PN
Director NameAdetutu Ojdsipe
Date of BirthJuly 1948 (Born 75 years ago)
NationalityNigerian
StatusResigned
Appointed02 April 2002(7 months, 3 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 17 June 2003)
RoleHousewife
Correspondence Address238 Roman Road
East Ham
London
E6 3SL
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed08 August 2001(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed08 August 2001(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered Address1-9 Sewell Street
Plaistow London
E13 8AT
RegionLondon
ConstituencyWest Ham
CountyGreater London
WardPlaistow North
Built Up AreaGreater London

Accounts

Latest Accounts31 August 2004 (19 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

22 May 2007Final Gazette dissolved via compulsory strike-off (1 page)
6 February 2007First Gazette notice for compulsory strike-off (1 page)
16 November 2005Return made up to 08/08/05; full list of members (7 pages)
5 July 2005Accounts for a dormant company made up to 31 August 2004 (1 page)
3 December 2004Return made up to 08/08/04; full list of members (7 pages)
29 June 2004Director resigned (1 page)
10 May 2004Director resigned (1 page)
27 April 2004Accounts for a dormant company made up to 31 August 2003 (1 page)
27 April 2004Accounts for a dormant company made up to 31 August 2002 (1 page)
22 August 2003Return made up to 08/08/03; full list of members (8 pages)
14 November 2002New director appointed (2 pages)
27 October 2002New director appointed (2 pages)
24 May 2002New secretary appointed (2 pages)
24 May 2002New director appointed (2 pages)
15 August 2001Registered office changed on 15/08/01 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)