Company NameBaron Energy Ltd.
Company StatusDissolved
Company Number06311796
CategoryPrivate Limited Company
Incorporation Date13 July 2007(16 years, 9 months ago)
Dissolution Date24 November 2009 (14 years, 4 months ago)
Previous NameHoldcycle Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameVahan Boghossian
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityLebanese
StatusClosed
Appointed03 August 2007(3 weeks after company formation)
Appointment Duration2 years, 3 months (closed 24 November 2009)
RoleCompany Director
Correspondence AddressStreet 9,Ground Floor Rabia
Residence
Rabia
Beirut
Foreign
Secretary NameLeadenhall Secretaries Limited (Corporation)
StatusClosed
Appointed02 August 2007(2 weeks, 6 days after company formation)
Appointment Duration2 years, 3 months (closed 24 November 2009)
Correspondence AddressIbex House
42-47 Minories
London
EC3N 1HA
Director NameMr Mark Jonathan Glenister
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2007(2 weeks, 6 days after company formation)
Appointment Duration1 day (resigned 03 August 2007)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address58 Lattimore Road
St. Albans
Hertfordshire
AL1 3XW
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed13 July 2007(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed13 July 2007(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressIbex House
42-47 Minories
London
EC3N 1HA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

11 August 2009First Gazette notice for compulsory strike-off (1 page)
17 September 2008Return made up to 10/08/08; full list of members (7 pages)
11 October 2007Statement of affairs (23 pages)
11 October 2007Ad 07/08/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 August 2007New director appointed (1 page)
15 August 2007Director resigned (1 page)
14 August 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
7 August 2007Secretary resigned (1 page)
7 August 2007Director resigned (1 page)
6 August 2007New director appointed (1 page)
6 August 2007New secretary appointed (1 page)
3 August 2007Registered office changed on 03/08/07 from: 1 mitchell lane bristol BS1 6BU (1 page)