Company NameBarnsbury Developments Limited
Company StatusDissolved
Company Number04628755
CategoryPrivate Limited Company
Incorporation Date6 January 2003(21 years, 3 months ago)
Dissolution Date24 January 2006 (18 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Chrysostomas Tasou
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed06 January 2003(same day as company formation)
RoleArchitect
Country of ResidenceEngland
Correspondence Address95 Rosebery Road
Muswell Hill
London
N10 2LD
Director NameMr Paul Chrysostomou Tasou
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed06 January 2003(same day as company formation)
RoleCivil Servant
Country of ResidenceEngland
Correspondence Address2 Newbury Close
Chancellors Road
Stevenage
Hertfordshire
SG1 4TE
Secretary NameMr Paul Chrysostomou Tasou
NationalityBritish
StatusClosed
Appointed06 January 2003(same day as company formation)
RoleCivil Engineer
Country of ResidenceEngland
Correspondence Address2 Newbury Close
Chancellors Road
Stevenage
Hertfordshire
SG1 4TE
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed06 January 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed06 January 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Location

Registered Address4 Amwell Street
London
EC1R 1UQ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£1
Cash£10,547
Current Liabilities£12,705

Accounts

Latest Accounts31 December 2003 (20 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

24 January 2006Final Gazette dissolved via voluntary strike-off (1 page)
11 October 2005First Gazette notice for voluntary strike-off (1 page)
31 August 2005Application for striking-off (1 page)
1 November 2004Accounts for a small company made up to 31 December 2003 (3 pages)
6 February 2004Return made up to 06/01/04; full list of members (7 pages)
20 March 2003Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page)
13 March 2003Particulars of mortgage/charge (3 pages)
18 February 2003Particulars of mortgage/charge (3 pages)
14 February 2003New director appointed (3 pages)
14 February 2003New secretary appointed;new director appointed (2 pages)
14 February 2003Director resigned (1 page)
14 February 2003Registered office changed on 14/02/03 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
14 February 2003Secretary resigned (1 page)
6 January 2003Incorporation (31 pages)