Company NameBarry Brennan B0797 Ltd
Company StatusDissolved
Company Number04734477
CategoryPrivate Limited Company
Incorporation Date15 April 2003(20 years, 11 months ago)
Dissolution Date1 March 2016 (8 years ago)

Business Activity

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

Directors

Director NameMr Barry Brennan
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed15 April 2003(same day as company formation)
RoleProfessional Driver
Country of ResidenceUnited Kingdom
Correspondence Address11 Morell Close
New Barnet
Hertfordshire
EN5 5JU
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 Brennan
50.00%
Ordinary
1 at £1Julie Ann Brennan
50.00%
Ordinary

Financials

Year2014
Net Worth£1
Current Liabilities£3,428

Accounts

Latest Accounts30 April 2014 (9 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

1 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
15 December 2015First Gazette notice for voluntary strike-off (1 page)
7 December 2015Application to strike the company off the register (2 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 2
(5 pages)
16 January 2015Total exemption small company accounts made up to 30 April 2014 (4 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 2
(5 pages)
8 January 2014Total 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)
5 February 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
28 May 2012Annual return made up to 15 April 2012 with a full list of shareholders (5 pages)
30 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)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
23 April 2010Director's details changed for Barry Brennan on 14 April 2010 (2 pages)
23 April 2010Annual return made up to 15 April 2010 with a full list of shareholders (5 pages)
22 April 2010Secretary's details changed for Swift Secretarial Services Limited on 14 April 2010 (2 pages)
2 February 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)
28 December 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
16 April 2008Return made up to 15/04/08; full list of members (3 pages)
18 March 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)
7 March 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)
15 March 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)
28 February 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
1 September 2004Return made up to 15/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
15 April 2003Incorporation (17 pages)