Company NameBarter Worldwide Limited
Company StatusDissolved
Company Number05686375
CategoryPrivate Limited Company
Incorporation Date24 January 2006(18 years, 2 months ago)
Dissolution Date16 March 2021 (3 years ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Jose Augusto Silva Pires
Date of BirthApril 1963 (Born 61 years ago)
NationalityBrazilian
StatusClosed
Appointed08 April 2016(10 years, 2 months after company formation)
Appointment Duration4 years, 11 months (closed 16 March 2021)
RoleCompany Director
Country of ResidencePortugal
Correspondence Address300 Vauxhall Bridge Road
London
SW1V 1AA
Director NameKevin Michael Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed24 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Director NameMr Louis Jean-Pierre Alain Gerard Marie Caldagues
Date of BirthOctober 1947 (Born 76 years ago)
NationalityFrench
StatusResigned
Appointed01 September 2008(2 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 26 January 2011)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address20 Rue De L`Abbe D L`Epee
Paris
75008
Director NameLouis Jean-Pierre Alaim Gerard Marie Caldagues
Date of BirthOctober 1947 (Born 76 years ago)
NationalityFrench
StatusResigned
Appointed27 January 2011(5 years after company formation)
Appointment Duration5 years, 2 months (resigned 08 April 2016)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressInternational House Dover Place
Suite 5, 8th Floor
Ashford
Kent
TN23 1HU
Director NameMarlone Investments Limited (Corporation)
StatusResigned
Appointed24 January 2006(same day as company formation)
Correspondence Address15 Agiou Pavlou Street
Ledra House
Nicosia
1105
Foreign
Secretary NameInternational Associated Attorneys Inc (Corporation)
StatusResigned
Appointed24 January 2006(same day as company formation)
Correspondence AddressQuillen Building
40b Commerce Street
Harrington
19952

Location

Registered Address300 Vauxhall Bridge Road
London
SW1V 1AA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London

Shareholders

2 at £1Walton Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 January 2019 (5 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End31 January

Filing History

31 October 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
2 September 2017Compulsory strike-off action has been discontinued (1 page)
31 August 2017Notification of Jose Augusto Silva Pires as a person with significant control on 1 July 2016 (2 pages)
30 August 2017Confirmation statement made on 12 May 2017 with updates (4 pages)
8 August 2017First Gazette notice for compulsory strike-off (1 page)
26 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
12 May 2016Registered office address changed from 445 Kenton Road Harrow Middlesex HA3 0XY England to 445 Kenton Road Harrow Middlesex HA3 0XY on 12 May 2016 (1 page)
12 May 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 2
(3 pages)
12 May 2016Registered office address changed from International House Dover Place Suite 5, 8th Floor Ashford Kent TN23 1HU to 445 Kenton Road Harrow Middlesex HA3 0XY on 12 May 2016 (1 page)
19 April 2016Appointment of Mr Jose Augusto Silva Pires as a director on 8 April 2016 (2 pages)
18 April 2016Termination of appointment of Louis Jean-Pierre Alaim Gerard Marie Caldagues as a director on 8 April 2016 (1 page)
28 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
1 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 2
(3 pages)
15 October 2014Accounts for a dormant company made up to 31 January 2014 (8 pages)
2 June 2014Registered office address changed from International House Dover Place Suite 2, 8Th Floor Ashford Kent TN23 1HU England on 2 June 2014 (1 page)
2 June 2014Registered office address changed from International House Dover Place Suite 2, 8Th Floor Ashford Kent TN23 1HU England on 2 June 2014 (1 page)
2 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 2
(3 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
30 May 2013Annual return made up to 30 May 2013 with a full list of shareholders (3 pages)
17 April 2013Registered office address changed from Rivington House 82 Great Eastern Street London EC2A 3JF Uk on 17 April 2013 (1 page)
11 June 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
29 May 2012Annual return made up to 29 May 2012 with a full list of shareholders (3 pages)
22 November 2011Annual return made up to 11 May 2011 with a full list of shareholders (3 pages)
7 September 2011Compulsory strike-off action has been discontinued (1 page)
6 September 2011Accounts for a small company made up to 31 January 2011 (7 pages)
6 September 2011Accounts for a small company made up to 31 January 2010 (7 pages)
17 August 2011Appointment of Louis Jean-Pierre Alaim Gerard Marie Caldagues as a director (2 pages)
8 March 2011Compulsory strike-off action has been suspended (1 page)
1 February 2011First Gazette notice for compulsory strike-off (1 page)
26 January 2011Termination of appointment of Louis Caldagues as a director (1 page)
11 May 2010Annual return made up to 11 May 2010 with a full list of shareholders (4 pages)
24 February 2010Annual return made up to 13 January 2010 with a full list of shareholders (4 pages)
7 December 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
6 February 2009Return made up to 13/01/09; full list of members (4 pages)
13 January 2009Appointment terminated director marlone investments LIMITED (1 page)
13 January 2009Appointment terminated secretary international associated attorneys inc (1 page)
1 December 2008Total exemption full accounts made up to 31 January 2008 (7 pages)
16 September 2008Director's change of particulars / louis caldaques / 16/09/2008 (2 pages)
12 September 2008Return made up to 12/09/08; full list of members (3 pages)
8 September 2008Director appointed louis jean-pierre alain gerard marie caldaques (2 pages)
20 May 2008Registered office changed on 20/05/2008 from international house, suite 2 8TH floor dover place ashford kent TN23 1HU (1 page)
10 March 2008Return made up to 24/01/08; full list of members (3 pages)
2 May 2007Return made up to 24/01/07; full list of members (2 pages)
2 May 2007Registered office changed on 02/05/07 from: international house 4TH floor dover place ashford kent TN23 1HU (1 page)
2 March 2007Accounts for a dormant company made up to 31 January 2007 (1 page)
2 May 2006Nc inc already adjusted 29/03/06 (1 page)
4 April 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
14 February 2006New director appointed (2 pages)
14 February 2006New secretary appointed (2 pages)
1 February 2006Registered office changed on 01/02/06 from: somerset house 40-49 price street birmingham B4 6LZ (1 page)
1 February 2006Ad 24/01/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
1 February 2006Director resigned (1 page)
1 February 2006Secretary resigned (1 page)
24 January 2006Incorporation (16 pages)