Company NameBarbecue Rock Records Limited
Company StatusDissolved
Company Number06616500
CategoryPrivate Limited Company
Incorporation Date11 June 2008(15 years, 10 months ago)
Dissolution Date22 September 2020 (3 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 2214Publishing of sound recordings
SIC 59200Sound recording and music publishing activities

Directors

Secretary NameMs Suzanne Lyn Whitehouse
NationalityBritish
StatusClosed
Appointed11 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Ballards Lane
London
N3 1XW
Director NameMs Suzanne Lyn Whitehouse
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed12 March 2009(9 months after company formation)
Appointment Duration11 years, 6 months (closed 22 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Ballards Lane
London
N3 1XW
Director NamePLAM Plam Gmbh (Corporation)
StatusClosed
Appointed25 August 2017(9 years, 2 months after company formation)
Appointment Duration3 years (closed 22 September 2020)
Correspondence AddressRislenstrasse 5 8590
Romanshorn
Switzerland
Director NameJustin David Hawkins
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2008(same day as company formation)
RoleMusician
Country of ResidenceEngland
Correspondence AddressGainsborough Lodge 33 Gunton Church Lane
Lowestoft
Suffolk
NR32 4LQ
Director NameMr Justin David Hawkins
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2013(4 years, 11 months after company formation)
Appointment Duration4 years, 3 months (resigned 25 August 2017)
RoleMusician
Country of ResidenceSwitzerland
Correspondence Address35 Ballards Lane
London
N3 1XW

Location

Registered Address35 Ballards Lane
London
N3 1XW
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address MatchesOver 2,000 other UK companies use this postal address

Shareholders

50 at £1Justin David Hawkins
50.00%
Ordinary
50 at £1Suzanne Lyn Whitehouse
50.00%
Ordinary

Financials

Year2014
Net Worth-£81,884
Cash£1,722
Current Liabilities£83,727

Accounts

Latest Accounts29 June 2018 (5 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End29 June

Filing History

22 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
4 February 2020First Gazette notice for voluntary strike-off (1 page)
22 October 2019Application to strike the company off the register (1 page)
24 March 2019Micro company accounts made up to 29 June 2018 (3 pages)
15 June 2018Confirmation statement made on 11 June 2018 with updates (4 pages)
29 March 2018Micro company accounts made up to 29 June 2017 (4 pages)
1 September 2017Termination of appointment of Justin David Hawkins as a director on 25 August 2017 (1 page)
1 September 2017Termination of appointment of Justin David Hawkins as a director on 25 August 2017 (1 page)
1 September 2017Appointment of Plam Plam Gmbh as a director on 25 August 2017 (2 pages)
1 September 2017Appointment of Plam Plam Gmbh as a director on 25 August 2017 (2 pages)
25 August 2017Change of details for Susanne Lyn Whitehouse as a person with significant control on 25 August 2017 (2 pages)
25 August 2017Secretary's details changed for Ms Suzanne Lyn Whitehouse on 25 August 2017 (1 page)
25 August 2017Secretary's details changed for Ms Suzanne Lyn Whitehouse on 25 August 2017 (1 page)
25 August 2017Director's details changed for Ms Suzanne Lyn Whitehouse on 25 August 2017 (2 pages)
25 August 2017Change of details for Susanne Lyn Whitehouse as a person with significant control on 25 August 2017 (2 pages)
25 August 2017Director's details changed for Ms Suzanne Lyn Whitehouse on 25 August 2017 (2 pages)
30 June 2017Notification of Justin David Hawkins as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Notification of Susanne Lyn Whitehouse as a person with significant control on 30 June 2017 (2 pages)
30 June 2017Notification of Susanne Lyn Whitehouse as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Confirmation statement made on 11 June 2017 with updates (4 pages)
30 June 2017Notification of Justin David Hawkins as a person with significant control on 30 June 2017 (2 pages)
30 June 2017Confirmation statement made on 11 June 2017 with updates (4 pages)
28 March 2017Total exemption small company accounts made up to 29 June 2016 (3 pages)
28 March 2017Total exemption small company accounts made up to 29 June 2016 (3 pages)
17 June 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 100
(4 pages)
17 June 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 100
(4 pages)
13 May 2016Total exemption small company accounts made up to 29 June 2015 (3 pages)
13 May 2016Total exemption small company accounts made up to 29 June 2015 (3 pages)
31 March 2016Previous accounting period shortened from 30 June 2015 to 29 June 2015 (1 page)
31 March 2016Previous accounting period shortened from 30 June 2015 to 29 June 2015 (1 page)
3 October 2015Registered office address changed from 35 Ballards Lane London N3 1XW England to 35 Ballards Lane London N3 1XW on 3 October 2015 (2 pages)
3 October 2015Compulsory strike-off action has been discontinued (1 page)
3 October 2015Registered office address changed from 35 Ballards Lane London N3 1XW England to 35 Ballards Lane London N3 1XW on 3 October 2015 (2 pages)
3 October 2015Compulsory strike-off action has been discontinued (1 page)
3 October 2015Registered office address changed from 35 Ballards Lane London N3 1XW England to 35 Ballards Lane London N3 1XW on 3 October 2015 (2 pages)
2 October 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 100
(4 pages)
2 October 2015Registered office address changed from 55 Kentish Town Road Camden Town London NW1 8NX to 35 Ballards Lane London N3 1XW on 2 October 2015 (1 page)
2 October 2015Registered office address changed from 55 Kentish Town Road Camden Town London NW1 8NX to 35 Ballards Lane London N3 1XW on 2 October 2015 (1 page)
2 October 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 100
(4 pages)
2 October 2015Registered office address changed from 55 Kentish Town Road Camden Town London NW1 8NX to 35 Ballards Lane London N3 1XW on 2 October 2015 (1 page)
30 September 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
30 September 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
7 July 2015First Gazette notice for compulsory strike-off (1 page)
7 July 2015First Gazette notice for compulsory strike-off (1 page)
20 June 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 100
(4 pages)
20 June 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 100
(4 pages)
1 May 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
1 May 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
14 June 2013Annual return made up to 11 June 2013 with a full list of shareholders (4 pages)
14 June 2013Annual return made up to 11 June 2013 with a full list of shareholders (4 pages)
12 June 2013Appointment of Mr Justin David Hawkins as a director (2 pages)
12 June 2013Appointment of Mr Justin David Hawkins as a director (2 pages)
13 May 2013Termination of appointment of Justin Hawkins as a director (1 page)
13 May 2013Termination of appointment of Justin Hawkins as a director (1 page)
31 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
31 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
26 June 2012Annual return made up to 11 June 2012 with a full list of shareholders (5 pages)
26 June 2012Annual return made up to 11 June 2012 with a full list of shareholders (5 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
20 June 2011Director's details changed for Suzanne Whitehouse on 11 June 2011 (2 pages)
20 June 2011Annual return made up to 11 June 2011 with a full list of shareholders (5 pages)
20 June 2011Annual return made up to 11 June 2011 with a full list of shareholders (5 pages)
20 June 2011Director's details changed for Suzanne Whitehouse on 11 June 2011 (2 pages)
31 March 2011Registered office address changed from 39/40 Calthorpe Road Birmingham West Midlands B15 1TS on 31 March 2011 (1 page)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
31 March 2011Registered office address changed from 39/40 Calthorpe Road Birmingham West Midlands B15 1TS on 31 March 2011 (1 page)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
17 August 2010Annual return made up to 11 June 2010 with a full list of shareholders (5 pages)
17 August 2010Annual return made up to 11 June 2010 with a full list of shareholders (5 pages)
16 August 2010Director's details changed for Justin David Hawkins on 3 December 2009 (2 pages)
16 August 2010Director's details changed for Justin David Hawkins on 3 December 2009 (2 pages)
16 August 2010Director's details changed for Justin David Hawkins on 3 December 2009 (2 pages)
15 March 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
15 March 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
30 June 2009Return made up to 11/06/09; full list of members (4 pages)
30 June 2009Return made up to 11/06/09; full list of members (4 pages)
26 June 2009Director's change of particulars / justin david hawkins / 02/12/2008 (1 page)
26 June 2009Director's change of particulars / justin david hawkins / 02/12/2008 (1 page)
28 March 2009Director appointed suzanne lyn whitehouse (2 pages)
28 March 2009Director appointed suzanne lyn whitehouse (2 pages)
11 June 2008Incorporation (32 pages)
11 June 2008Incorporation (32 pages)