Company NameBarry Michael Brown B0382 Ltd
Company StatusDissolved
Company Number04734445
CategoryPrivate Limited Company
Incorporation Date15 April 2003(21 years ago)
Dissolution Date5 September 2017 (6 years, 7 months ago)

Business Activity

Section HTransportation and storage
SIC 6022Taxi operation
SIC 49320Taxi operation

Directors

Director NameMr Barry Brown
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed15 April 2003(same day as company formation)
RoleProfessional Driver
Country of ResidenceUnited Kingdom
Correspondence Address33 Lower Meadow
West Cheshunt
Hertfordshire
EN8 0QU
Secretary NameSwift Secretarial Services Limited (Corporation)
StatusClosed
Appointed15 April 2003(same day as company formation)
Correspondence Address21 Middle Down
Aldenham
Hertfordshire
WD25 8BW

Location

Registered AddressUnit 6 Quebec Wharf
14 Thomas Road
London
E14 7AF
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardMile End
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1Barry Michael Brown
100.00%
Ordinary

Financials

Year2014
Net Worth£1
Current Liabilities£1,788

Accounts

Latest Accounts6 April 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End06 April

Filing History

5 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
22 August 2017Change of details for Mr Barry Michael Brown as a person with significant control on 22 August 2017 (2 pages)
20 June 2017First Gazette notice for voluntary strike-off (1 page)
7 June 2017Application to strike the company off the register (2 pages)
28 April 2017Confirmation statement made on 15 April 2017 with updates (6 pages)
22 December 2016Total exemption small company accounts made up to 6 April 2016 (4 pages)
7 December 2016Previous accounting period shortened from 30 April 2016 to 6 April 2016 (1 page)
18 April 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 1
(5 pages)
10 December 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
17 April 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 1
(5 pages)
29 September 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
29 April 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 1
(5 pages)
31 December 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
22 May 2013Registered office address changed from 1-5 Alfred Street Bow London E3 2BE on 22 May 2013 (1 page)
17 April 2013Annual return made up to 15 April 2013 with a full list of shareholders (5 pages)
21 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
18 April 2012Annual return made up to 15 April 2012 with a full list of shareholders (5 pages)
26 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
26 April 2011Annual return made up to 15 April 2011 with a full list of shareholders (5 pages)
24 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
23 April 2010Secretary's details changed for Swift Secretarial Services Limited on 12 April 2010 (2 pages)
23 April 2010Director's details changed for Barry Brown on 12 April 2010 (2 pages)
23 April 2010Annual return made up to 15 April 2010 with a full list of shareholders (4 pages)
19 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
20 April 2009Return made up to 15/04/09; full list of members (3 pages)
15 December 2008Full accounts made up to 30 April 2008 (5 pages)
16 April 2008Return made up to 15/04/08; full list of members (3 pages)
16 April 2008Director's change of particulars / barry brown / 16/01/2008 (1 page)
5 February 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
16 April 2007Return made up to 15/04/07; full list of members (2 pages)
23 January 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
25 May 2006Return made up to 15/04/06; full list of members (2 pages)
22 February 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
13 July 2005Return made up to 15/04/05; full list of members (2 pages)
16 February 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
27 April 2004Return made up to 15/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
15 April 2003Incorporation (17 pages)