Company NameBarry Michael Costello C1252 Ltd
Company StatusDissolved
Company Number04989704
CategoryPrivate Limited Company
Incorporation Date9 December 2003(20 years, 4 months ago)
Dissolution Date26 February 2019 (5 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Barry Costello
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed09 December 2003(same day as company formation)
RoleProfessional Driver
Country of ResidenceEngland
Correspondence AddressUnit 6 Quebec Wharf
14 Thomas Road
London
E14 7AF
Secretary NameSwift Secretarial Services Limited (Corporation)
StatusClosed
Appointed09 December 2003(same day as company formation)
Correspondence Address21 Middle Down
Aldenham
Hertfordshire
WD25 8BW
Director NameMs Rebecca Barnshaw
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2003(same day as company formation)
RoleAdministrative Assistant
Country of ResidenceUnited Kingdom
Correspondence Address175 Crofton Lane
Orpington
Kent
BR6 0BP

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

2 at £1Barry Michael Costello
100.00%
Ordinary

Financials

Year2014
Net Worth£2
Current Liabilities£2,584

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

26 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
21 December 2016Confirmation statement made on 9 December 2016 with updates (6 pages)
10 August 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
10 December 2015Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 2
(5 pages)
10 December 2015Director's details changed for Mr Barry Costello on 10 December 2015 (2 pages)
12 August 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
12 December 2014Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 2
(5 pages)
12 December 2014Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 2
(5 pages)
14 May 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
12 December 2013Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 2
(5 pages)
12 December 2013Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 2
(5 pages)
12 December 2013Registered office address changed from 1-5 Alfred Street Bow London E3 2BE on 12 December 2013 (1 page)
19 August 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
10 June 2013Director's details changed for Mr Barry Costello on 16 April 2013 (2 pages)
13 February 2013Annual return made up to 9 December 2012 with a full list of shareholders (5 pages)
13 February 2013Annual return made up to 9 December 2012 with a full list of shareholders (5 pages)
24 August 2012Termination of appointment of Rebecca Barnshaw as a director (2 pages)
18 June 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
14 December 2011Annual return made up to 9 December 2011 with a full list of shareholders (6 pages)
14 December 2011Annual return made up to 9 December 2011 with a full list of shareholders (6 pages)
9 May 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
24 January 2011Annual return made up to 9 December 2010 with a full list of shareholders (6 pages)
24 January 2011Annual return made up to 9 December 2010 with a full list of shareholders (6 pages)
15 March 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
9 February 2010Director's details changed for Barry Costello on 9 February 2010 (2 pages)
9 February 2010Secretary's details changed for Swift Secretarial Services Limited on 9 February 2010 (2 pages)
9 February 2010Director's details changed for Rebecca Barnshaw on 9 February 2010 (2 pages)
9 February 2010Director's details changed for Rebecca Barnshaw on 9 February 2010 (2 pages)
9 February 2010Secretary's details changed for Swift Secretarial Services Limited on 9 February 2010 (2 pages)
9 February 2010Annual return made up to 9 December 2009 with a full list of shareholders (5 pages)
9 February 2010Annual return made up to 9 December 2009 with a full list of shareholders (5 pages)
9 February 2010Director's details changed for Barry Costello on 9 February 2010 (2 pages)
7 January 2010Secretary's details changed for Swift Secretarial Services Limited on 17 August 2007 (1 page)
18 March 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
12 December 2008Return made up to 09/12/08; full list of members (4 pages)
30 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
12 December 2007Return made up to 09/12/07; full list of members (2 pages)
8 March 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
20 December 2006Return made up to 09/12/06; full list of members (2 pages)
26 July 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
19 December 2005Return made up to 09/12/05; full list of members (2 pages)
19 September 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
17 December 2004Return made up to 09/12/04; full list of members (7 pages)
9 December 2003Incorporation (17 pages)