Company NameBar West India Limited
Company StatusDissolved
Company Number05952945
CategoryPrivate Limited Company
Incorporation Date2 October 2006(17 years, 7 months ago)
Dissolution Date18 December 2009 (14 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameJean Clark
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed02 October 2006(same day as company formation)
RoleCompany Director
Correspondence Address144 Harland Avenue
Sidcup
Kent
DA15 7PA
Director NameRichard Layton Clark
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed02 October 2006(same day as company formation)
RoleCompany Director
Correspondence Address144 Harland Avenue
Sidcup
Kent
DA15 7PA
Secretary NameRichard Layton Clark
NationalityBritish
StatusClosed
Appointed02 October 2006(same day as company formation)
RoleCompany Director
Correspondence Address144 Harland Avenue
Sidcup
Kent
DA15 7PA
Director NameSW Incorporation Limited (Corporation)
Date of BirthJanuary 1995 (Born 29 years ago)
StatusResigned
Appointed02 October 2006(same day as company formation)
Correspondence Address62 Beresford Street
London
SE18 6BG
Secretary NameSW Corporate Services Ltd (Corporation)
StatusResigned
Appointed02 October 2006(same day as company formation)
Correspondence Address62 Beresford Street
London
SE18 6BG

Location

Registered Address5 Old Bailey
London
EC4M 7AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2014
Net Worth-£762
Cash£1,231
Current Liabilities£302,853

Accounts

Latest Accounts31 August 2007 (16 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

18 December 2009Final Gazette dissolved via compulsory strike-off (1 page)
18 September 2009Administrator's progress report to 16 September 2009 (16 pages)
18 September 2009Notice of move from Administration to Dissolution (16 pages)
2 May 2009Administrator's progress report to 28 March 2009 (14 pages)
25 November 2008Statement of administrator's proposal (25 pages)
6 October 2008Appointment of an administrator (1 page)
6 October 2008Registered office changed on 06/10/2008 from cheribourne house 45A station road willington bedfordshire MK44 3QL (1 page)
29 July 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
12 November 2007Return made up to 02/10/07; full list of members (2 pages)
3 May 2007Registered office changed on 03/05/07 from: wellesley house duke of wellington avenue royal arsenal london SE18 6SS (1 page)
2 May 2007Accounting reference date shortened from 31/10/07 to 31/08/07 (1 page)
22 December 2006Particulars of mortgage/charge (3 pages)
23 October 2006New director appointed (2 pages)
23 October 2006New secretary appointed;new director appointed (2 pages)
23 October 2006Director resigned (1 page)
23 October 2006Secretary resigned (1 page)
23 October 2006Ad 02/10/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
2 October 2006Incorporation (17 pages)