Company NameBarkol Limited
Company StatusDissolved
Company Number06431071
CategoryPrivate Limited Company
Incorporation Date19 November 2007(16 years, 5 months ago)
Dissolution Date9 May 2017 (6 years, 11 months ago)

Business Activity

Section HTransportation and storage
SIC 49200Freight rail transport

Directors

Director NameMs Jennifer Catherine Rene
Date of BirthNovember 1954 (Born 69 years ago)
NationalitySeychelloise
StatusClosed
Appointed09 August 2013(5 years, 8 months after company formation)
Appointment Duration3 years, 9 months (closed 09 May 2017)
RoleManager
Country of ResidenceSeychelles
Correspondence AddressLas Suite 5 Percy Street
London
W1T 1DG
Director NameMr Damian James Calderbank
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence AddressPO Box 500462
Al Mureikh Tower, Sheik Zayed Road
Dubai
United Arab Emirates
Secretary NameMs Joahna Linzi Rita Alcindor
NationalitySeychellois
StatusResigned
Appointed19 November 2007(same day as company formation)
RoleCorporate Secretary
Country of ResidenceSeychelles
Correspondence AddressLa Rosiere
Mahe
Seychelles
Secretary NameMr Rimvydas Giedra
StatusResigned
Appointed22 February 2013(5 years, 3 months after company formation)
Appointment Duration3 years (resigned 13 March 2016)
RoleCompany Director
Correspondence AddressLas Suite 5 Percy Street
London
W1T 1DG
Director NameABS Fiduciaries Ltd (Corporation)
StatusResigned
Appointed19 November 2007(same day as company formation)
Correspondence AddressSuite 2
23-24 Great James Street
London
WC1N 3ES
Secretary NameABL Secretarial Services Ltd (Corporation)
StatusResigned
Appointed19 November 2007(same day as company formation)
Correspondence AddressSuite 2
23-24 Great James Street
London
WC1N 3ES

Location

Registered AddressLas Suite
5 Percy Street
London
W1T 1DG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Shareholders

1 at £1Jennifer Catherine Rene
100.00%
Ordinary

Financials

Year2014
Net Worth£26,868
Cash£62,552
Current Liabilities£35,684

Accounts

Latest Accounts30 November 2016 (7 years, 4 months ago)
Next Accounts Due31 August 2018 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

9 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
9 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
10 March 2017Voluntary strike-off action has been suspended (1 page)
10 March 2017Voluntary strike-off action has been suspended (1 page)
21 February 2017First Gazette notice for voluntary strike-off (1 page)
21 February 2017First Gazette notice for voluntary strike-off (1 page)
14 February 2017Application to strike the company off the register (2 pages)
14 February 2017Application to strike the company off the register (2 pages)
20 December 2016Total exemption small company accounts made up to 30 November 2016 (3 pages)
20 December 2016Total exemption small company accounts made up to 30 November 2016 (3 pages)
10 August 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
10 August 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
21 July 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-07-21
  • GBP 1
(6 pages)
21 July 2016Termination of appointment of Rimvydas Giedra as a secretary on 13 March 2016 (1 page)
21 July 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-07-21
  • GBP 1
(6 pages)
21 July 2016Termination of appointment of Rimvydas Giedra as a secretary on 13 March 2016 (1 page)
14 August 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
14 August 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
7 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 1
(3 pages)
7 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 1
(3 pages)
7 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 1
(3 pages)
7 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 1
(3 pages)
7 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 1
(3 pages)
6 January 2015Amended total exemption small company accounts made up to 30 November 2013 (3 pages)
6 January 2015Amended total exemption small company accounts made up to 30 November 2013 (3 pages)
29 August 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
29 August 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
25 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 1
(3 pages)
25 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 1
(3 pages)
25 April 2014Secretary's details changed for Mr Remvydas Giedra on 25 April 2014 (1 page)
25 April 2014Secretary's details changed for Mr Remvydas Giedra on 25 April 2014 (1 page)
12 August 2013Termination of appointment of Damian Calderbank as a director (1 page)
12 August 2013Appointment of Ms Jennifer Catherine Rene as a director (2 pages)
12 August 2013Termination of appointment of Damian Calderbank as a director (1 page)
12 August 2013Appointment of Ms Jennifer Catherine Rene as a director (2 pages)
15 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (3 pages)
15 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (3 pages)
13 March 2013Registered office address changed from Suite 2 23-24 Great James Street London WC1N 3ES on 13 March 2013 (1 page)
13 March 2013Registered office address changed from Las Suite 5 Percy Street London W1T 1DG United Kingdom on 13 March 2013 (1 page)
13 March 2013Registered office address changed from Las Suite 5 Percy Street London W1T 1DG United Kingdom on 13 March 2013 (1 page)
13 March 2013Registered office address changed from Suite 2 23-24 Great James Street London WC1N 3ES on 13 March 2013 (1 page)
12 March 2013Termination of appointment of Joahna Alcindor as a secretary (1 page)
12 March 2013Termination of appointment of Joahna Alcindor as a secretary (1 page)
12 March 2013Appointment of Mr Remvydas Giedra as a secretary (1 page)
12 March 2013Appointment of Mr Remvydas Giedra as a secretary (1 page)
20 February 2013Amended accounts made up to 30 November 2011 (3 pages)
20 February 2013Amended accounts made up to 30 November 2011 (3 pages)
20 February 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
20 February 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
19 November 2012Annual return made up to 19 November 2012 with a full list of shareholders (4 pages)
19 November 2012Annual return made up to 19 November 2012 with a full list of shareholders (4 pages)
4 April 2012Accounts for a dormant company made up to 30 November 2011 (7 pages)
4 April 2012Accounts for a dormant company made up to 30 November 2011 (7 pages)
22 November 2011Annual return made up to 19 November 2011 with a full list of shareholders (4 pages)
22 November 2011Annual return made up to 19 November 2011 with a full list of shareholders (4 pages)
28 June 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
28 June 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
10 January 2011Annual return made up to 19 November 2010 with a full list of shareholders (4 pages)
10 January 2011Annual return made up to 19 November 2010 with a full list of shareholders (4 pages)
3 August 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
3 August 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
10 January 2010Annual return made up to 19 November 2009 with a full list of shareholders (4 pages)
10 January 2010Annual return made up to 19 November 2009 with a full list of shareholders (4 pages)
11 September 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
11 September 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
20 November 2008Return made up to 19/11/08; full list of members (4 pages)
20 November 2008Return made up to 19/11/08; full list of members (4 pages)
26 November 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 November 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 November 2007Secretary resigned (1 page)
23 November 2007Director resigned (1 page)
23 November 2007New director appointed (1 page)
23 November 2007New director appointed (1 page)
23 November 2007Secretary resigned (1 page)
23 November 2007Director resigned (1 page)
23 November 2007New secretary appointed (1 page)
23 November 2007New secretary appointed (1 page)
19 November 2007Incorporation (14 pages)
19 November 2007Incorporation (14 pages)