Company NameBarons Finance 1 Limited
DirectorsPauline Muldowney and Gopee Family Trust
Company StatusLiquidation
Company Number05409905
CategoryPrivate Limited Company
Incorporation Date31 March 2005(19 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Secretary NameMr Dharam Prakash Gopee
StatusCurrent
Appointed19 September 2016(11 years, 5 months after company formation)
Appointment Duration7 years, 6 months
RoleCompany Director
Correspondence Address169 Perry Vale
London
SE23 2JD
Director NameMrs Pauline Muldowney
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 2016(11 years, 6 months after company formation)
Appointment Duration7 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address169 Perry Vale
London
SE23 2JD
Director NameGopee Family Trust (Corporation)
StatusCurrent
Appointed19 September 2016(11 years, 5 months after company formation)
Appointment Duration7 years, 6 months
Correspondence Address169 Perry Vale
London
SE23 2JD
Secretary NameRajiv Prakash Gopee
NationalityBritish
StatusResigned
Appointed31 March 2005(same day as company formation)
RoleCompany Director
Correspondence Address169 Perry Vale
Forest Hill
London
SE23 2JD
Director NameMr Dharam Prakash Gopee
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2012(7 years, 1 month after company formation)
Appointment Duration4 years, 6 months (resigned 14 November 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address169 Perry Vale
London
SE23 2JD
Director NameMrs Brinda Loky
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityMauritian
StatusResigned
Appointed07 March 2016(10 years, 11 months after company formation)
Appointment Duration7 months (resigned 08 October 2016)
RoleSales Director
Country of ResidenceEngland
Correspondence Address169 Perry Vale
London
SE23 2JD
Director NameSociete Gopee Freres De Saint Pierre (Corporation)
StatusResigned
Appointed10 May 2005(1 month, 1 week after company formation)
Appointment Duration10 years, 10 months (resigned 07 March 2016)
Correspondence AddressCentre D'Affaires Gopee Centre D'Affaires Gopee
1 Bmw Avenue
L'Agrement
Saint Pierre
Mauritius
Secretary NameMontgomerry Associates (Corporation)
StatusResigned
Appointed10 May 2005(1 month, 1 week after company formation)
Appointment Duration7 years (resigned 19 May 2012)
Correspondence AddressPO Box 37847, 169 (A) Perry Vale
Forest Hill
London
SE23 2WE

Location

Registered Address4 Abbey Orchard Street
London
SW1P 2HT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

1 at £1Societe Gopee Freres De St. Pierre
100.00%
Ordinary

Accounts

Latest Accounts31 March 2016 (8 years ago)
Next Accounts Due31 December 2017 (overdue)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Next Return Due2 April 2017 (overdue)

Filing History

22 March 2016Compulsory strike-off action has been discontinued (1 page)
21 March 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 1
(3 pages)
18 March 2016Appointment of Mrs Brinda Loky as a director on 7 March 2016 (2 pages)
18 March 2016Termination of appointment of Societe Gopee Freres De Saint Pierre as a director on 7 March 2016 (1 page)
15 February 2016Registered office address changed from 169 Perry Vale Forest Hill London SE23 2JD England to 169 Perry Vale London SE23 2JD on 15 February 2016 (2 pages)
11 February 2016Notice of termination of appointment of provisional liquidator (2 pages)
22 January 2016Registered office address changed from 4 Abbey Orchard Street London SW1P 2HT to 169 Perry Vale Forest Hill London SE23 2JD on 22 January 2016 (1 page)
15 December 2015First Gazette notice for compulsory strike-off (1 page)
7 October 2015Registered office address changed from 169 Perry Vale London SE23 2JD to 4 Abbey Orchard Street London SW1P 2HT on 7 October 2015 (2 pages)
7 October 2015Registered office address changed from 169 Perry Vale London SE23 2JD to 4 Abbey Orchard Street London SW1P 2HT on 7 October 2015 (2 pages)
2 October 2015Appointment of provisional liquidator (6 pages)
29 April 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
21 August 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 1
(3 pages)
1 April 2014First Gazette notice for compulsory strike-off (1 page)
7 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-07
  • GBP 1
(3 pages)
7 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-07
  • GBP 1
(3 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
29 May 2012Termination of appointment of Montgomerry Associates as a secretary (1 page)
29 May 2012Annual return made up to 28 May 2012 with a full list of shareholders (3 pages)
29 May 2012Appointment of Mr Dharam Prakash Gopee as a director (2 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
16 May 2011Annual return made up to 31 March 2011 with a full list of shareholders (3 pages)
31 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
4 September 2010Compulsory strike-off action has been discontinued (1 page)
2 September 2010Annual return made up to 31 March 2010 with a full list of shareholders (3 pages)
25 August 2010Director's details changed for Societe Gopee Freres De Saint Pierre on 25 August 2010 (2 pages)
25 August 2010Secretary's details changed for Montgomerry Associates on 25 August 2010 (2 pages)
27 July 2010First Gazette notice for compulsory strike-off (1 page)
14 August 2009Compulsory strike-off action has been discontinued (1 page)
13 August 2009Return made up to 31/03/09; full list of members (3 pages)
28 July 2009First Gazette notice for compulsory strike-off (1 page)
7 April 2009Compulsory strike-off action has been discontinued (1 page)
6 April 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
24 March 2009Secretary's change of particulars / montgomerry associates / 24/03/2009 (1 page)
27 January 2009First Gazette notice for compulsory strike-off (1 page)
9 May 2008Secretary's change of particulars / montgomerry associates / 07/05/2008 (1 page)
6 May 2008Return made up to 31/03/08; full list of members (3 pages)
23 April 2007Return made up to 31/03/07; full list of members (2 pages)
31 January 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
5 April 2006Return made up to 31/03/06; full list of members (2 pages)
7 June 2005New secretary appointed (2 pages)
7 June 2005Director resigned (1 page)
7 June 2005Secretary resigned (1 page)
7 June 2005New director appointed (2 pages)
31 March 2005Incorporation (8 pages)