Company NameBar Temps Limited
Company StatusDissolved
Company Number05227097
CategoryPrivate Limited Company
Incorporation Date9 September 2004(19 years, 7 months ago)
Dissolution Date15 September 2009 (14 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameLouise Ingrid Rigden
Date of BirthMay 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed09 September 2004(same day as company formation)
RoleTeacher
Correspondence Address42 Kings Chase
Brentwood
Essex
CM14 4LE
Secretary NameMr Simon Henry Graham Born
NationalityBritish
StatusClosed
Appointed09 September 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address251 Walmer Road
Notting Hill
London
W11 4EW
Director NameMichelle Louise Born
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2004(same day as company formation)
RoleRetailer
Correspondence Address16 The Spires
Brentwood
Essex
CM14 4GX
Director NameUK Directors Ltd (Corporation)
StatusResigned
Appointed09 September 2004(same day as company formation)
Correspondence AddressSpringcroft
Springfields
Broxbourne
Hertfordshire
EN10 7LX
Secretary NameMagna Secretaries Limited (Corporation)
StatusResigned
Appointed09 September 2004(same day as company formation)
Correspondence Address24 Bedford Square
London
WC1B 3HN
Secretary NameUK Secretaries Ltd (Corporation)
StatusResigned
Appointed09 September 2004(same day as company formation)
Correspondence AddressSpringcroft
Springfields
Broxbourne
Hertfordshire
EN10 7LX

Location

Registered Address4 Bloomsbury Place
London
WC1A 2QA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 April 2007 (16 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

15 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
2 June 2009First Gazette notice for compulsory strike-off (1 page)
19 December 2008Registered office changed on 19/12/2008 from 24 bedford square london WC1B 3HN (1 page)
10 September 2008Return made up to 09/09/08; full list of members (4 pages)
13 March 2008Appointment terminated director michelle born (1 page)
23 January 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
2 October 2007Return made up to 09/09/07; full list of members (3 pages)
4 May 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
26 September 2006Return made up to 09/09/06; full list of members (3 pages)
26 September 2006Director's particulars changed (1 page)
26 September 2006Director's particulars changed (1 page)
24 February 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
13 January 2006New secretary appointed (2 pages)
13 January 2006Secretary resigned (1 page)
5 September 2005Statement of rights variation attached to shares (1 page)
10 February 2005Particulars of mortgage/charge (9 pages)
5 October 2004Accounting reference date shortened from 30/09/05 to 30/04/05 (1 page)
5 October 2004Ad 09/09/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 October 2004New director appointed (2 pages)
5 October 2004New secretary appointed (2 pages)
5 October 2004New director appointed (2 pages)
5 October 2004Registered office changed on 05/10/04 from: kemp house 152-160 city road london EC1V 2NX (1 page)
16 September 2004Secretary resigned (1 page)
16 September 2004Director resigned (1 page)