Company NameBarkcrown Limited
Company StatusDissolved
Company Number04396427
CategoryPrivate Limited Company
Incorporation Date18 March 2002(22 years, 2 months ago)
Dissolution Date7 August 2007 (16 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 9301Wash & dry clean textile & fur
SIC 96010Washing and (dry-)cleaning of textile and fur products

Directors

Director NameMr Mustafa Zihni
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed28 March 2002(1 week, 3 days after company formation)
Appointment Duration5 years, 4 months (closed 07 August 2007)
RoleDry Cleaner
Country of ResidenceEngland
Correspondence Address5 Limewood Close
Langley Park
Beckenham
Kent
BR3 3XW
Secretary NameKimberley Zihni
NationalityBritish
StatusClosed
Appointed28 March 2002(1 week, 3 days after company formation)
Appointment Duration5 years, 4 months (closed 07 August 2007)
RoleCompany Director
Correspondence Address5 Limewood Close
Langley Park
Beckenham
Kent
BR3 3XW
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed18 March 2002(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed18 March 2002(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered Address16 Bromley Road
Beckenham
Kent
BR3 5JE
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardCopers Cope
Built Up AreaGreater London

Financials

Year2014
Turnover£211,607
Gross Profit£177,114
Net Worth£32,488
Cash£2,920
Current Liabilities£46,093

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

7 August 2007Final Gazette dissolved via compulsory strike-off (1 page)
24 April 2007First Gazette notice for compulsory strike-off (1 page)
29 August 2006First Gazette notice for compulsory strike-off (1 page)
19 April 2005Return made up to 18/03/05; full list of members (6 pages)
5 April 2005Registered office changed on 05/04/05 from: 6 catford broadway london SE6 4SP (1 page)
2 February 2005Total exemption full accounts made up to 31 March 2004 (6 pages)
4 August 2004Total exemption full accounts made up to 31 March 2003 (6 pages)
7 May 2004Return made up to 18/03/04; full list of members (6 pages)
22 May 2003Ad 09/05/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
15 May 2003Return made up to 18/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 April 2002Registered office changed on 23/04/02 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page)
23 April 2002New director appointed (2 pages)
23 April 2002Secretary resigned (1 page)
23 April 2002New secretary appointed (2 pages)
23 April 2002Director resigned (1 page)
18 March 2002Incorporation (12 pages)