Company NameBarking Arms Limited
Company StatusDissolved
Company Number06103236
CategoryPrivate Limited Company
Incorporation Date14 February 2007(17 years, 1 month ago)
Dissolution Date11 July 2017 (6 years, 8 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Kuppusami Rengaraju Selvarajan
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed14 February 2007(same day as company formation)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address447 Kenton Road
Harrow
Middlesex
HA3 0XY
Director NameShanthi Selvarajan
Date of BirthDecember 1966 (Born 57 years ago)
NationalityIndian
StatusClosed
Appointed14 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address447 Kenton Road
Harrow
Middx
HA3 0XT
Secretary NameMr Kuppusami Rengaraju Selvarajan
NationalityBritish
StatusClosed
Appointed14 February 2007(same day as company formation)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address447 Kenton Road
Harrow
Middx
HA3 0XT
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed14 February 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed14 February 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Telephone020 85910777
Telephone regionLondon

Location

Registered Address447 Kenton Road
Harrow
Middlesex
HA3 0XY
RegionLondon
ConstituencyBrent North
CountyGreater London
WardKenton
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Kuppusami Rengaraju Selvarajan
50.00%
Ordinary
1 at £1Shanthi Selvarajan
50.00%
Ordinary

Financials

Year2014
Net Worth-£8,948
Cash£10,179
Current Liabilities£60,363

Accounts

Latest Accounts30 June 2016 (7 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Charges

10 October 2008Delivered on: 11 October 2008
Persons entitled: Bank of Baroda

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures. See image for full details.
Outstanding

Filing History

11 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
11 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
25 April 2017First Gazette notice for voluntary strike-off (1 page)
25 April 2017First Gazette notice for voluntary strike-off (1 page)
13 April 2017Application to strike the company off the register (3 pages)
13 April 2017Application to strike the company off the register (3 pages)
14 March 2017Confirmation statement made on 14 February 2017 with updates (5 pages)
14 March 2017Confirmation statement made on 14 February 2017 with updates (5 pages)
11 March 2017Satisfaction of charge 1 in full (1 page)
11 March 2017Satisfaction of charge 1 in full (1 page)
19 January 2017Micro company accounts made up to 30 June 2016 (2 pages)
19 January 2017Micro company accounts made up to 30 June 2016 (2 pages)
18 January 2017Previous accounting period shortened from 28 February 2017 to 30 June 2016 (1 page)
18 January 2017Previous accounting period shortened from 28 February 2017 to 30 June 2016 (1 page)
22 October 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
22 October 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
23 February 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 2
(4 pages)
23 February 2016Director's details changed for Shanthi Selvarajan on 1 October 2009 (2 pages)
23 February 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 2
(4 pages)
23 February 2016Director's details changed for Shanthi Selvarajan on 1 October 2009 (2 pages)
13 November 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
13 November 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
8 May 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 2
(4 pages)
8 May 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 2
(4 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
25 March 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 2
(4 pages)
25 March 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 2
(4 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
4 March 2013Annual return made up to 14 February 2013 with a full list of shareholders (4 pages)
4 March 2013Annual return made up to 14 February 2013 with a full list of shareholders (4 pages)
23 November 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
23 November 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
23 March 2012Annual return made up to 14 February 2012 with a full list of shareholders (4 pages)
23 March 2012Annual return made up to 14 February 2012 with a full list of shareholders (4 pages)
29 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
29 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
31 March 2011Annual return made up to 14 February 2011 with a full list of shareholders (4 pages)
31 March 2011Annual return made up to 14 February 2011 with a full list of shareholders (4 pages)
25 November 2010Total exemption full accounts made up to 28 February 2010 (9 pages)
25 November 2010Total exemption full accounts made up to 28 February 2010 (9 pages)
7 May 2010Registered office address changed from 447 Kenton Road Harrow Middx HA3 0XT on 7 May 2010 (1 page)
7 May 2010Secretary's details changed for Kuppusami Rengaraju Selvarajan on 10 February 2010 (1 page)
7 May 2010Annual return made up to 14 February 2010 with a full list of shareholders (5 pages)
7 May 2010Register inspection address has been changed (1 page)
7 May 2010Register inspection address has been changed (1 page)
7 May 2010Annual return made up to 14 February 2010 with a full list of shareholders (5 pages)
7 May 2010Director's details changed for Kuppusami Rengaraju Selvarajan on 10 February 2010 (2 pages)
7 May 2010Registered office address changed from 447 Kenton Road Harrow Middx HA3 0XT on 7 May 2010 (1 page)
7 May 2010Director's details changed for Kuppusami Rengaraju Selvarajan on 10 February 2010 (2 pages)
7 May 2010Secretary's details changed for Kuppusami Rengaraju Selvarajan on 10 February 2010 (1 page)
7 May 2010Registered office address changed from 447 Kenton Road Harrow Middx HA3 0XT on 7 May 2010 (1 page)
7 May 2010Director's details changed for Shanthi Selvarajan on 10 February 2010 (2 pages)
7 May 2010Director's details changed for Shanthi Selvarajan on 10 February 2010 (2 pages)
31 December 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
31 December 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
1 May 2009Return made up to 14/02/09; full list of members (4 pages)
1 May 2009Return made up to 14/02/09; full list of members (4 pages)
15 December 2008Total exemption small company accounts made up to 29 February 2008 (4 pages)
15 December 2008Total exemption small company accounts made up to 29 February 2008 (4 pages)
11 October 2008Particulars of a mortgage or charge / charge no: 1 (7 pages)
11 October 2008Particulars of a mortgage or charge / charge no: 1 (7 pages)
1 August 2008Return made up to 14/02/08; full list of members (4 pages)
1 August 2008Return made up to 14/02/08; full list of members (4 pages)
13 February 2008Secretary's particulars changed;director's particulars changed (1 page)
13 February 2008Secretary's particulars changed;director's particulars changed (1 page)
23 March 2007New secretary appointed;new director appointed (2 pages)
23 March 2007Registered office changed on 23/03/07 from: suite 6, 447 kenton road harrow middlesex HA3 oxy (1 page)
23 March 2007Ad 14/02/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
23 March 2007Ad 14/02/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
23 March 2007New director appointed (2 pages)
23 March 2007New director appointed (2 pages)
23 March 2007New secretary appointed;new director appointed (2 pages)
23 March 2007Registered office changed on 23/03/07 from: suite 6, 447 kenton road harrow middlesex HA3 oxy (1 page)
27 February 2007Secretary resigned (1 page)
27 February 2007Director resigned (1 page)
27 February 2007Secretary resigned (1 page)
27 February 2007Director resigned (1 page)
14 February 2007Incorporation (16 pages)
14 February 2007Incorporation (16 pages)