Company NameBarnsbury Interim Limited
Company StatusDissolved
Company Number04708807
CategoryPrivate Limited Company
Incorporation Date24 March 2003(21 years, 1 month ago)
Dissolution Date5 June 2007 (16 years, 11 months ago)

Business Activity

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

Directors

Director NameAlan Victor Greenwood
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed24 March 2003(same day as company formation)
RoleManager
Correspondence AddressHoratio House
1 Nelson Crescent
Ramsgate
Kent
CT11 9JF
Secretary NameJulie Greenwood
NationalityBritish
StatusClosed
Appointed24 March 2003(same day as company formation)
RoleCompany Director
Correspondence AddressHoratio House
1 Nelson Crescent
Ramsgate
Kent
CT11 9JF
Director NameJulie Greenwood
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2004(1 year, 4 months after company formation)
Appointment Duration2 years, 10 months (closed 05 June 2007)
RoleSecretary
Correspondence AddressHoratio House
1 Nelson Crescent
Ramsgate
Kent
CT11 9JF
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed24 March 2003(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed24 March 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address100 Haverstock Hill
Belsize Park
Hampstead
London
NW3 2BD
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHaverstock
Built Up AreaGreater London

Financials

Year2014
Net Worth-£3,104
Cash£29,002
Current Liabilities£38,706

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

5 June 2007Final Gazette dissolved via voluntary strike-off (1 page)
20 February 2007First Gazette notice for voluntary strike-off (1 page)
22 December 2006Application for striking-off (1 page)
21 April 2006Return made up to 24/03/06; full list of members (7 pages)
13 March 2006Registered office changed on 13/03/06 from: horatio house 1 nelson crescent ramsgate kent CT11 9JF (1 page)
13 March 2006Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
26 May 2005Director's particulars changed (1 page)
26 May 2005Registered office changed on 26/05/05 from: horatio house 1 nelson crescent ramsgate kent CT11 9JF (1 page)
26 May 2005Secretary's particulars changed;director's particulars changed (1 page)
5 May 2005Return made up to 24/03/05; full list of members
  • 363(287) ‐ Registered office changed on 05/05/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 August 2004New director appointed (2 pages)
13 August 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
15 July 2004Return made up to 24/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 June 2004Ad 24/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 April 2003New director appointed (2 pages)
31 March 2003New secretary appointed (2 pages)
24 March 2003Incorporation (17 pages)
24 March 2003Director resigned (1 page)
24 March 2003Secretary resigned (1 page)