Company NameBarracuda Rv Limited
Company StatusDissolved
Company Number04277451
CategoryPrivate Limited Company
Incorporation Date28 August 2001(22 years, 8 months ago)
Dissolution Date9 July 2013 (10 years, 9 months ago)
Previous NamesPredator Group Limited and Predator Limited

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Secretary NameZoe Claire Cassidy
NationalityBritish
StatusClosed
Appointed04 February 2009(7 years, 5 months after company formation)
Appointment Duration4 years, 5 months (closed 09 July 2013)
RoleHairdresser
Country of ResidenceUnited Kingdom
Correspondence Address12a Whitefield
Wilmington
Honiton
Devon
EX14 9JJ
Director NameMr Douglas Keir Bralsford
Date of BirthNovember 1959 (Born 64 years ago)
StatusResigned
Appointed28 August 2001(same day as company formation)
RolePest Controller
Correspondence Address97 Camlet Way
Hadley Wood
Hertfordshire
EN4 0NL
Secretary NameGraham William Limer
NationalityBritish
StatusResigned
Appointed28 August 2001(same day as company formation)
RoleCompany Director
Correspondence Address5 Mooreland Drive
Great Barton
Suffolk
IP31 2PN
Secretary NamePhilip John Fejer
NationalityBritish
StatusResigned
Appointed25 April 2003(1 year, 8 months after company formation)
Appointment Duration5 years, 3 months (resigned 23 July 2008)
RoleSecretary
Correspondence Address17 Anglesmede Way
Pinner
Middlesex
HA5 5SS
Director NameZoe Claire Cassidy
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2009(7 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 20 June 2012)
RoleHairdresser
Country of ResidenceUnited Kingdom
Correspondence Address12a Whitefield
Wilmington
Honiton
Devon
EX14 9JJ
Director NameChalfen Nominees Limited (Corporation)
StatusResigned
Appointed28 August 2001(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed28 August 2001(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP

Location

Registered AddressWestgate Chambers
8a Elm Park Road
Pinner
Middlesex
HA5 3LA
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardPinner
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

9 July 2013Final Gazette dissolved via compulsory strike-off (1 page)
9 July 2013Final Gazette dissolved via compulsory strike-off (1 page)
26 March 2013First Gazette notice for compulsory strike-off (1 page)
26 March 2013First Gazette notice for compulsory strike-off (1 page)
3 January 2013Accounts for a dormant company made up to 31 March 2012 (2 pages)
3 January 2013Accounts for a dormant company made up to 31 March 2012 (2 pages)
28 October 2012Annual return made up to 28 August 2012 with a full list of shareholders
Statement of capital on 2012-10-28
  • GBP 100
(3 pages)
28 October 2012Annual return made up to 28 August 2012 with a full list of shareholders
Statement of capital on 2012-10-28
  • GBP 100
(3 pages)
21 August 2012Termination of appointment of Zoe Cassidy as a director (1 page)
21 August 2012Termination of appointment of Zoe Claire Cassidy as a director on 20 June 2012 (1 page)
31 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
31 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
28 September 2011Annual return made up to 28 August 2011 with a full list of shareholders (4 pages)
28 September 2011Annual return made up to 28 August 2011 with a full list of shareholders (4 pages)
8 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
8 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
20 October 2010Annual return made up to 28 August 2010 with a full list of shareholders (4 pages)
20 October 2010Annual return made up to 28 August 2010 with a full list of shareholders (4 pages)
20 October 2010Registered office address changed from Westgage Chambers 8a Elm Park Road Pinner Middlesex HA5 3LA England on 20 October 2010 (1 page)
20 October 2010Registered office address changed from Westgage Chambers 8a Elm Park Road Pinner Middlesex HA5 3LA England on 20 October 2010 (1 page)
19 October 2010Secretary's details changed for Zoe Claire Cassidy on 1 October 2009 (2 pages)
19 October 2010Secretary's details changed for Zoe Claire Cassidy on 1 October 2009 (2 pages)
19 October 2010Director's details changed for Zoe Claire Cassidy on 1 October 2009 (2 pages)
19 October 2010Secretary's details changed for Zoe Claire Cassidy on 1 October 2009 (2 pages)
19 October 2010Director's details changed for Zoe Claire Cassidy on 1 October 2009 (2 pages)
19 October 2010Director's details changed for Zoe Claire Cassidy on 1 October 2009 (2 pages)
11 November 2009Accounts for a dormant company made up to 31 March 2009 (3 pages)
11 November 2009Accounts for a dormant company made up to 31 March 2009 (3 pages)
27 October 2009Registered office address changed from 9 Devonshire Business Park 4 Chester Road Borehamwood Herts WD6 4LT on 27 October 2009 (1 page)
27 October 2009Registered office address changed from 9 Devonshire Business Park 4 Chester Road Borehamwood Herts WD6 4LT on 27 October 2009 (1 page)
27 October 2009Annual return made up to 28 August 2009 with a full list of shareholders (3 pages)
27 October 2009Annual return made up to 28 August 2009 with a full list of shareholders (3 pages)
5 September 2009Company name changed predator LIMITED\certificate issued on 07/09/09 (2 pages)
5 September 2009Company name changed predator LIMITED\certificate issued on 07/09/09 (2 pages)
22 July 2009Appointment terminated director douglas bralsford (1 page)
22 July 2009Director and secretary appointed zoe claire cassidy (1 page)
22 July 2009Director and secretary appointed zoe claire cassidy (1 page)
22 July 2009Appointment Terminated Director douglas bralsford (1 page)
21 July 2009Company name changed predator group LIMITED\certificate issued on 23/07/09 (2 pages)
21 July 2009Company name changed predator group LIMITED\certificate issued on 23/07/09 (2 pages)
18 November 2008Appointment terminated secretary philip fejer (1 page)
18 November 2008Return made up to 28/08/08; full list of members (3 pages)
18 November 2008Appointment Terminated Secretary philip fejer (1 page)
18 November 2008Return made up to 28/08/08; full list of members (3 pages)
6 August 2008Accounts for a dormant company made up to 31 March 2008 (3 pages)
6 August 2008Accounts made up to 31 March 2008 (3 pages)
27 June 2008Registered office changed on 27/06/2008 from westgate chambers 8A elm park road, pinner middlesex HA5 3LA (1 page)
27 June 2008Registered office changed on 27/06/2008 from westgate chambers 8A elm park road, pinner middlesex HA5 3LA (1 page)
13 November 2007Accounts made up to 31 March 2007 (2 pages)
13 November 2007Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
13 November 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
13 November 2007Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
21 September 2007Return made up to 28/08/07; full list of members (2 pages)
21 September 2007Return made up to 28/08/07; full list of members (2 pages)
21 September 2007Director's particulars changed (1 page)
21 September 2007Director's particulars changed (1 page)
15 September 2006Director's particulars changed (1 page)
15 September 2006Return made up to 28/08/06; full list of members (2 pages)
15 September 2006Director's particulars changed (1 page)
15 September 2006Return made up to 28/08/06; full list of members (2 pages)
21 June 2006Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
21 June 2006Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
20 June 2006Accounts made up to 31 March 2006 (3 pages)
20 June 2006Accounts for a dormant company made up to 31 March 2006 (3 pages)
15 September 2005Return made up to 28/08/05; full list of members (2 pages)
15 September 2005Return made up to 28/08/05; full list of members (2 pages)
9 August 2005Accounts made up to 31 March 2005 (2 pages)
9 August 2005Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
9 August 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
9 August 2005Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
27 August 2004Return made up to 28/08/04; full list of members (6 pages)
27 August 2004Return made up to 28/08/04; full list of members (6 pages)
12 May 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
12 May 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
12 May 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
12 May 2004Accounts made up to 31 March 2004 (2 pages)
7 November 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
7 November 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
7 November 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
7 November 2003Accounts made up to 31 March 2003 (2 pages)
2 October 2003Return made up to 28/08/03; full list of members (6 pages)
2 October 2003Return made up to 28/08/03; full list of members (6 pages)
12 May 2003Secretary resigned (1 page)
12 May 2003New secretary appointed (1 page)
12 May 2003Secretary resigned (1 page)
12 May 2003New secretary appointed (1 page)
12 February 2003Director's particulars changed (1 page)
12 February 2003Director's particulars changed (1 page)
16 October 2002Return made up to 28/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 October 2002Return made up to 28/08/02; full list of members (6 pages)
8 May 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
8 May 2002Accounts made up to 31 March 2002 (2 pages)
8 May 2002Accounts for a dormant company made up to 31 March 2002 (2 pages)
8 May 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
9 October 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 October 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 October 2001Ad 28/08/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
1 October 2001Ad 28/08/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 September 2001Secretary resigned (1 page)
5 September 2001New director appointed (2 pages)
5 September 2001New secretary appointed (2 pages)
5 September 2001Secretary resigned (1 page)
5 September 2001Director resigned (1 page)
5 September 2001Accounting reference date shortened from 31/08/02 to 31/03/02 (1 page)
5 September 2001Accounting reference date shortened from 31/08/02 to 31/03/02 (1 page)
5 September 2001Director resigned (1 page)
5 September 2001New secretary appointed (2 pages)
5 September 2001New director appointed (2 pages)
28 August 2001Incorporation (11 pages)