Company NameBaron Trading Services Limited
Company StatusDissolved
Company Number04982996
CategoryPrivate Limited Company
Incorporation Date2 December 2003(20 years, 4 months ago)
Dissolution Date29 September 2015 (8 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMs Elena Kyprianou
Date of BirthApril 1972 (Born 52 years ago)
NationalityCypriot
StatusClosed
Appointed10 May 2012(8 years, 5 months after company formation)
Appointment Duration3 years, 4 months (closed 29 September 2015)
RoleMarketing Consultant
Country of ResidenceCyprus
Correspondence Address14 Andromachis Str.
Flat 103 - Archangelos
Nicosia
2334
Secretary NameCorporate Secretaries Limited (Corporation)
StatusClosed
Appointed02 December 2003(same day as company formation)
Correspondence AddressAscot House 2 Woodberry Grove
London
N12 0FB
Director NameMr Ian Taylor
Date of BirthMay 1977 (Born 47 years ago)
NationalityNew Zealander
StatusResigned
Appointed03 December 2004(1 year after company formation)
Appointment Duration7 years, 5 months (resigned 10 May 2012)
RoleConsultant
Country of ResidenceVanuatu
Correspondence AddressPacific Building
Port Vila
Vanuatu
Director NameCorporate Directors Limited (Corporation)
Date of BirthOctober 1996 (Born 27 years ago)
StatusResigned
Appointed02 December 2003(same day as company formation)
Correspondence Address4th Floor
Lawford House Albert Place
London
N3 1RL

Location

Registered Address2nd Floor 9 Chapel Place
London
EC2A 3DQ
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Bearer
100.00%
Ordinary

Financials

Year2014
Net Worth£806
Current Liabilities£17,063

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

29 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
16 June 2015First Gazette notice for voluntary strike-off (1 page)
8 June 2015Application to strike the company off the register (4 pages)
28 April 2015Compulsory strike-off action has been discontinued (1 page)
27 April 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
31 March 2015First Gazette notice for compulsory strike-off (1 page)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
2 June 2014Secretary's details changed for Corporate Secretaries Limited on 1 April 2014 (1 page)
2 June 2014Secretary's details changed for Corporate Secretaries Limited on 1 April 2014 (1 page)
2 December 2013Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 100
(4 pages)
2 December 2013Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 100
(4 pages)
10 October 2013Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Second filing AP01 for Elena Kyprianou
(5 pages)
23 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
20 February 2013Director's details changed for Elena Kyprianou on 20 February 2013 (2 pages)
24 January 2013Director's details changed for Elena Kyprianou on 24 January 2013 (2 pages)
3 December 2012Annual return made up to 2 December 2012 with a full list of shareholders (4 pages)
3 December 2012Annual return made up to 2 December 2012 with a full list of shareholders (4 pages)
16 July 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
16 May 2012Termination of appointment of Ian Taylor as a director (1 page)
16 May 2012Appointment of Elena Kyprianou as a director
  • ANNOTATION A second filed AP01 was registered on 10/10/2013
(3 pages)
16 May 2012Registered office address changed from 4Th Floor Lawford House Albert Place London N3 1RL on 16 May 2012 (1 page)
13 December 2011Annual return made up to 2 December 2011 with a full list of shareholders (4 pages)
13 December 2011Annual return made up to 2 December 2011 with a full list of shareholders (4 pages)
31 August 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
2 December 2010Annual return made up to 2 December 2010 with a full list of shareholders (4 pages)
2 December 2010Annual return made up to 2 December 2010 with a full list of shareholders (4 pages)
24 May 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
13 January 2010Annual return made up to 2 December 2009 with a full list of shareholders (4 pages)
13 January 2010Annual return made up to 2 December 2009 with a full list of shareholders (4 pages)
5 June 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
12 January 2009Return made up to 02/12/08; full list of members (3 pages)
12 June 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
23 January 2008Return made up to 02/12/07; full list of members (2 pages)
30 May 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
5 December 2006Return made up to 02/12/06; full list of members (2 pages)
10 May 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
9 January 2006Return made up to 02/12/05; full list of members (3 pages)
28 July 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
5 July 2005Delivery ext'd 3 mth 31/12/04 (1 page)
23 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
23 December 2004Director resigned (1 page)
23 December 2004Ad 03/12/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
23 December 2004New director appointed (2 pages)
9 December 2004Return made up to 02/12/04; full list of members (5 pages)
2 December 2003Incorporation (14 pages)