Company NameBarker Investment Company Limited
Company StatusDissolved
Company Number04365959
CategoryPrivate Limited Company
Incorporation Date4 February 2002(22 years, 2 months ago)
Dissolution Date22 November 2016 (7 years, 5 months ago)
Previous NameDwsco 2262 Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMiriam Best
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed17 June 2014(12 years, 4 months after company formation)
Appointment Duration2 years, 5 months (closed 22 November 2016)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressOne Fleet Place
London
EC4M 7WS
Director NameDentons Directors Limited (Corporation)
StatusClosed
Appointed04 February 2002(same day as company formation)
Correspondence AddressOne Fleet Place
London
EC4M 7WS
Secretary NameDentons Secretaries Limited (Corporation)
StatusClosed
Appointed04 February 2002(same day as company formation)
Correspondence AddressOne Fleet Place
London
EC4M 7WS
Director NameStephen John Ashworth
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2008(6 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 12 April 2010)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressOne
Fleet Place
London
EC4M 7WS
Director NameMr Andrew Jonathan Bedford
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2010(8 years, 2 months after company formation)
Appointment Duration4 years, 2 months (resigned 17 June 2014)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressOne Fleet Place
London
EC4M 7WS

Contact

Websiteswipartnership.com

Location

Registered AddressOne Fleet Place
London
EC4M 7WS
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Dentons Nominees Ukmea LTD
100.00%
Ordinary

Accounts

Latest Accounts28 February 2015 (9 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

22 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
22 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
6 September 2016First Gazette notice for voluntary strike-off (1 page)
6 September 2016First Gazette notice for voluntary strike-off (1 page)
31 August 2016Resolutions
  • RES13 ‐ Application to strike off 03/08/2016
(2 pages)
31 August 2016Resolutions
  • RES13 ‐ Application to strike off 03/08/2016
(2 pages)
24 August 2016Application to strike the company off the register (3 pages)
24 August 2016Application to strike the company off the register (3 pages)
3 March 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 1
(4 pages)
3 March 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 1
(4 pages)
26 November 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
26 November 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
23 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 1
(4 pages)
23 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 1
(4 pages)
23 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 1
(4 pages)
2 December 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
2 December 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
27 June 2014Appointment of Miriam Best as a director (2 pages)
27 June 2014Appointment of Miriam Best as a director (2 pages)
26 June 2014Termination of appointment of Andrew Bedford as a director (1 page)
26 June 2014Termination of appointment of Andrew Bedford as a director (1 page)
13 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 1
(4 pages)
13 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 1
(4 pages)
13 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 1
(4 pages)
18 November 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
18 November 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
11 April 2013Secretary's details changed for Snr Denton Secretaries Limited on 28 March 2013 (3 pages)
11 April 2013Secretary's details changed for Snr Denton Secretaries Limited on 28 March 2013 (3 pages)
10 April 2013Director's details changed for Snr Denton Directors Limited on 28 March 2013 (3 pages)
10 April 2013Director's details changed for Snr Denton Directors Limited on 28 March 2013 (3 pages)
19 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (4 pages)
19 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (4 pages)
19 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (4 pages)
21 November 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
21 November 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
21 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (4 pages)
21 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (4 pages)
21 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (4 pages)
16 December 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
16 December 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
14 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (4 pages)
14 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (4 pages)
14 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (4 pages)
25 November 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
25 November 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
21 October 2010Director's details changed for Snr Denton Directors Limited on 30 September 2010 (3 pages)
21 October 2010Director's details changed for Snr Denton Directors Limited on 30 September 2010 (3 pages)
8 October 2010Secretary's details changed for Dws Secretaries Limited on 30 September 2010 (2 pages)
8 October 2010Director's details changed for Dws Directors Ltd on 30 September 2010 (2 pages)
8 October 2010Secretary's details changed for Dws Secretaries Limited on 30 September 2010 (2 pages)
8 October 2010Director's details changed for Dws Directors Ltd on 30 September 2010 (2 pages)
13 April 2010Appointment of Mr Andrew Jonathan Bedford as a director (2 pages)
13 April 2010Appointment of Mr Andrew Jonathan Bedford as a director (2 pages)
12 April 2010Termination of appointment of Stephen Ashworth as a director (1 page)
12 April 2010Termination of appointment of Stephen Ashworth as a director (1 page)
26 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (5 pages)
26 February 2010Director's details changed for Dws Directors Ltd on 1 October 2009 (2 pages)
26 February 2010Secretary's details changed for Dws Secretaries Limited on 1 October 2009 (2 pages)
26 February 2010Director's details changed for Dws Directors Ltd on 1 October 2009 (2 pages)
26 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (5 pages)
26 February 2010Secretary's details changed for Dws Secretaries Limited on 1 October 2009 (2 pages)
26 February 2010Director's details changed for Dws Directors Ltd on 1 October 2009 (2 pages)
26 February 2010Secretary's details changed for Dws Secretaries Limited on 1 October 2009 (2 pages)
26 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (5 pages)
27 January 2010Accounts for a dormant company made up to 28 February 2009 (2 pages)
27 January 2010Accounts for a dormant company made up to 28 February 2009 (2 pages)
6 February 2009Return made up to 04/02/09; full list of members (3 pages)
6 February 2009Return made up to 04/02/09; full list of members (3 pages)
18 November 2008Director appointed stephen john ashworth (3 pages)
18 November 2008Director appointed stephen john ashworth (3 pages)
13 November 2008Accounts for a dormant company made up to 28 February 2008 (2 pages)
13 November 2008Accounts for a dormant company made up to 28 February 2008 (2 pages)
28 February 2008Return made up to 04/02/08; full list of members (3 pages)
28 February 2008Return made up to 04/02/08; full list of members (3 pages)
28 January 2008Accounts for a dormant company made up to 28 February 2007 (2 pages)
28 January 2008Accounts for a dormant company made up to 28 February 2007 (2 pages)
13 February 2007Return made up to 04/02/07; full list of members (2 pages)
13 February 2007Secretary's particulars changed (1 page)
13 February 2007Return made up to 04/02/07; full list of members (2 pages)
13 February 2007Secretary's particulars changed (1 page)
22 December 2006Accounts for a dormant company made up to 28 February 2006 (2 pages)
22 December 2006Accounts for a dormant company made up to 28 February 2006 (2 pages)
23 February 2006Director's particulars changed (1 page)
23 February 2006Return made up to 04/02/06; full list of members (6 pages)
23 February 2006Director's particulars changed (1 page)
23 February 2006Return made up to 04/02/06; full list of members (6 pages)
23 January 2006Secretary's particulars changed (1 page)
23 January 2006Secretary's particulars changed (1 page)
20 January 2006Registered office changed on 20/01/06 from: five chancery lane clifford's inn london EC4A 1BU (1 page)
20 January 2006Registered office changed on 20/01/06 from: five chancery lane clifford's inn london EC4A 1BU (1 page)
16 January 2006Accounts for a dormant company made up to 28 February 2005 (2 pages)
16 January 2006Accounts for a dormant company made up to 28 February 2005 (2 pages)
9 March 2005Return made up to 04/02/05; full list of members (5 pages)
9 March 2005Return made up to 04/02/05; full list of members (5 pages)
9 December 2004Accounts for a dormant company made up to 28 February 2004 (2 pages)
9 December 2004Accounts for a dormant company made up to 28 February 2004 (2 pages)
1 April 2004Location of register of members (1 page)
1 April 2004Location of register of members (1 page)
16 February 2004Return made up to 04/02/04; full list of members (5 pages)
16 February 2004Return made up to 04/02/04; full list of members (5 pages)
22 August 2003Accounts for a dormant company made up to 28 February 2003 (2 pages)
22 August 2003Accounts for a dormant company made up to 28 February 2003 (2 pages)
22 August 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 August 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 February 2003Return made up to 04/02/03; full list of members (5 pages)
27 February 2003Return made up to 04/02/03; full list of members (5 pages)
15 April 2002Company name changed dwsco 2262 LIMITED\certificate issued on 15/04/02 (2 pages)
15 April 2002Company name changed dwsco 2262 LIMITED\certificate issued on 15/04/02 (2 pages)
4 February 2002Incorporation (23 pages)
4 February 2002Incorporation (23 pages)