Company NamePatrick Barstow Limited
Company StatusDissolved
Company Number06703492
CategoryPrivate Limited Company
Incorporation Date22 September 2008(15 years, 6 months ago)
Dissolution Date15 November 2016 (7 years, 4 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9232Operation of arts facilities
SIC 90040Operation of arts facilities

Directors

Director NamePatrick Nicholas Barstow
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed22 September 2008(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address31b Harvist Road
Queens Park
London
NW6 6EU
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2008(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address69 Richmond Avenue
Prestwich
M25 0LW
Secretary NameCharels William Barstow
NationalityBritish
StatusResigned
Appointed22 September 2008(same day as company formation)
RoleSite Manager
Correspondence AddressMulberry House
Witham Friary
Frome
Somerset
BA11 5HF

Contact

Websitejesscolletthats.com

Location

Registered Address50 Seymour Street
London
W1H 7JG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

2 at £1Patrick Nicholas Barstow
100.00%
Ordinary

Financials

Year2014
Net Worth-£23,643
Cash£2,906
Current Liabilities£19,459

Accounts

Latest Accounts30 September 2014 (9 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

15 November 2016Final Gazette dissolved via compulsory strike-off (1 page)
15 November 2016Final Gazette dissolved via compulsory strike-off (1 page)
30 August 2016First Gazette notice for compulsory strike-off (1 page)
30 August 2016First Gazette notice for compulsory strike-off (1 page)
25 September 2015Director's details changed for Patrick Nicholas Barstow on 6 December 2014 (2 pages)
25 September 2015Annual return made up to 22 September 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 2
(4 pages)
25 September 2015Director's details changed for Patrick Nicholas Barstow on 6 December 2014 (2 pages)
25 September 2015Director's details changed for Patrick Nicholas Barstow on 6 December 2014 (2 pages)
25 September 2015Annual return made up to 22 September 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 2
(4 pages)
24 June 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
24 June 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
25 September 2014Registered office address changed from 6 Stowe Road London W12 8BN to 50 Seymour Street London W1H 7JG on 25 September 2014 (1 page)
25 September 2014Annual return made up to 22 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 2
(4 pages)
25 September 2014Annual return made up to 22 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 2
(4 pages)
25 September 2014Registered office address changed from 6 Stowe Road London W12 8BN to 50 Seymour Street London W1H 7JG on 25 September 2014 (1 page)
25 September 2014Director's details changed for Patrick Nicholas Barstow on 1 July 2014 (2 pages)
25 September 2014Director's details changed for Patrick Nicholas Barstow on 1 July 2014 (2 pages)
25 September 2014Director's details changed for Patrick Nicholas Barstow on 1 July 2014 (2 pages)
8 April 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
8 April 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
8 March 2014Compulsory strike-off action has been discontinued (1 page)
8 March 2014Compulsory strike-off action has been discontinued (1 page)
7 March 2014Annual return made up to 22 September 2013 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 2
(4 pages)
7 March 2014Registered office address changed from 33 Railway Arches Blechynden Street London W10 6SA United Kingdom on 7 March 2014 (1 page)
7 March 2014Registered office address changed from 33 Railway Arches Blechynden Street London W10 6SA United Kingdom on 7 March 2014 (1 page)
7 March 2014Register inspection address has been changed (1 page)
7 March 2014Register inspection address has been changed (1 page)
7 March 2014Director's details changed for Patrick Nicholas Barstow on 11 July 2013 (2 pages)
7 March 2014Director's details changed for Patrick Nicholas Barstow on 11 July 2013 (2 pages)
7 March 2014Registered office address changed from 33 Railway Arches Blechynden Street London W10 6SA United Kingdom on 7 March 2014 (1 page)
7 March 2014Annual return made up to 22 September 2013 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 2
(4 pages)
28 January 2014First Gazette notice for compulsory strike-off (1 page)
28 January 2014First Gazette notice for compulsory strike-off (1 page)
29 July 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
29 July 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
8 November 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
8 November 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
2 November 2012Annual return made up to 22 September 2012 with a full list of shareholders (3 pages)
2 November 2012Annual return made up to 22 September 2012 with a full list of shareholders (3 pages)
10 October 2012Compulsory strike-off action has been discontinued (1 page)
10 October 2012Compulsory strike-off action has been discontinued (1 page)
2 October 2012First Gazette notice for compulsory strike-off (1 page)
2 October 2012First Gazette notice for compulsory strike-off (1 page)
1 October 2012Registered office address changed from Unit 7 18 All Saints Road London W11 1HH United Kingdom on 1 October 2012 (1 page)
1 October 2012Registered office address changed from Unit 7 18 All Saints Road London W11 1HH United Kingdom on 1 October 2012 (1 page)
1 October 2012Registered office address changed from Unit 7 18 All Saints Road London W11 1HH United Kingdom on 1 October 2012 (1 page)
13 December 2011Annual return made up to 22 September 2011 with a full list of shareholders (3 pages)
13 December 2011Annual return made up to 22 September 2011 with a full list of shareholders (3 pages)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
15 September 2011Registered office address changed from Mulberry House Mulberry House Witham Friary Frome Somerset BA11 5HF England on 15 September 2011 (1 page)
15 September 2011Registered office address changed from Mulberry House Mulberry House Witham Friary Frome Somerset BA11 5HF England on 15 September 2011 (1 page)
29 July 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
29 July 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
16 December 2010Director's details changed for Patrick Nicholas Barstow on 22 September 2010 (2 pages)
16 December 2010Annual return made up to 22 September 2010 with a full list of shareholders (3 pages)
16 December 2010Director's details changed for Patrick Nicholas Barstow on 22 September 2010 (2 pages)
16 December 2010Annual return made up to 22 September 2010 with a full list of shareholders (3 pages)
17 June 2010Total exemption full accounts made up to 30 September 2009 (8 pages)
17 June 2010Total exemption full accounts made up to 30 September 2009 (8 pages)
18 January 2010Registered office address changed from Unit 31, 249-251 Kensal Road London W10 5DB United Kingdom on 18 January 2010 (1 page)
18 January 2010Registered office address changed from Unit 31, 249-251 Kensal Road London W10 5DB United Kingdom on 18 January 2010 (1 page)
16 October 2009Registered office address changed from Colne House 19 Guithavon Street Witham Essex CM8 1BL on 16 October 2009 (1 page)
16 October 2009Registered office address changed from Colne House 19 Guithavon Street Witham Essex CM8 1BL on 16 October 2009 (1 page)
14 October 2009Annual return made up to 22 September 2009 with a full list of shareholders (3 pages)
14 October 2009Annual return made up to 22 September 2009 with a full list of shareholders (3 pages)
24 August 2009Appointment terminated secretary charels barstow (1 page)
24 August 2009Director's change of particulars / patrick barstow / 17/08/2009 (1 page)
24 August 2009Appointment terminated secretary charels barstow (1 page)
24 August 2009Director's change of particulars / patrick barstow / 17/08/2009 (1 page)
8 August 2009Director appointed patrick nicholas barstow (2 pages)
8 August 2009Director appointed patrick nicholas barstow (2 pages)
14 July 2009First Gazette notice for compulsory strike-off (1 page)
14 July 2009First Gazette notice for compulsory strike-off (1 page)
18 May 2009Secretary appointed charels william barstow (2 pages)
18 May 2009Secretary appointed charels william barstow (2 pages)
22 September 2008Incorporation (9 pages)
22 September 2008Appointment terminated director yomtov jacobs (1 page)
22 September 2008Incorporation (9 pages)
22 September 2008Appointment terminated director yomtov jacobs (1 page)