Company NameThe Barn@West Loch Ltd
Company StatusDissolved
Company Number06714591
CategoryPrivate Limited Company
Incorporation Date3 October 2008(15 years, 6 months ago)
Dissolution Date22 May 2012 (11 years, 10 months ago)
Previous NameMOFO Twenty Two Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameAlison Margaret Ramcharran
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed06 October 2008(3 days after company formation)
Appointment Duration3 years, 7 months (closed 22 May 2012)
RoleFulltime Mother
Country of ResidenceScotland
Correspondence AddressThe Barn Westloch
Coldingham
Eyemouth
Berwickshire
TD14 5QE
Scotland
Director NameMr Krishna Ramcharran
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed06 October 2008(3 days after company formation)
Appointment Duration3 years, 7 months (closed 22 May 2012)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Barn Westloch
Coldingham
Eyemouth
Berwickshire
TD14 5QE
Scotland
Secretary NameAlison Margaret Ramcharran
NationalityBritish
StatusClosed
Appointed06 October 2008(3 days after company formation)
Appointment Duration3 years, 7 months (closed 22 May 2012)
RoleFulltime Mother
Correspondence AddressThe Barn Westloch
Coldingham
Eyemouth
Berwickshire
TD14 5QE
Scotland
Director NameEdward Lukins
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2008(same day as company formation)
RoleSolicitor
Correspondence AddressC/O Mofo Notices Limited
Citypoint One Ropemaker Street
London
EC2Y 9AW
Secretary NameMOFO Secretaries Limited (Corporation)
StatusResigned
Appointed03 October 2008(same day as company formation)
Correspondence AddressC/O Mofo Notices Limited Citypoint
One Ropemaker Street
London
EC2Y 9AW

Location

Registered AddressCitypoint
One Ropemaker Street
London
EC2Y 9AW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 October 2010 (13 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

22 May 2012Final Gazette dissolved via compulsory strike-off (1 page)
22 May 2012Final Gazette dissolved via compulsory strike-off (1 page)
7 February 2012First Gazette notice for compulsory strike-off (1 page)
7 February 2012First Gazette notice for compulsory strike-off (1 page)
27 September 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
27 September 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
26 February 2011Compulsory strike-off action has been discontinued (1 page)
26 February 2011Compulsory strike-off action has been discontinued (1 page)
23 February 2011Annual return made up to 3 October 2010 with a full list of shareholders
Statement of capital on 2011-02-23
  • GBP 1
(5 pages)
23 February 2011Annual return made up to 3 October 2010 with a full list of shareholders
Statement of capital on 2011-02-23
  • GBP 1
(5 pages)
23 February 2011Annual return made up to 3 October 2010 with a full list of shareholders
Statement of capital on 2011-02-23
  • GBP 1
(5 pages)
1 February 2011First Gazette notice for compulsory strike-off (1 page)
1 February 2011First Gazette notice for compulsory strike-off (1 page)
24 June 2010Accounts for a dormant company made up to 31 October 2009 (3 pages)
24 June 2010Accounts for a dormant company made up to 31 October 2009 (3 pages)
8 January 2010Annual return made up to 3 October 2009 with a full list of shareholders (5 pages)
8 January 2010Director's details changed for Alison Margaret Raucharran on 7 January 2010 (2 pages)
8 January 2010Director's details changed for Alison Margaret Raucharran on 7 January 2010 (2 pages)
8 January 2010Secretary's details changed for Alison Margaret Raucharran on 7 January 2010 (2 pages)
8 January 2010Director's details changed for Krishwa Ramcharraw on 7 January 2010 (2 pages)
8 January 2010Director's details changed for Alison Margaret Raucharran on 7 January 2010 (2 pages)
8 January 2010Annual return made up to 3 October 2009 with a full list of shareholders (5 pages)
8 January 2010Secretary's details changed for Alison Margaret Raucharran on 7 January 2010 (2 pages)
8 January 2010Director's details changed for Krishwa Ramcharraw on 7 January 2010 (2 pages)
8 January 2010Annual return made up to 3 October 2009 with a full list of shareholders (5 pages)
8 January 2010Secretary's details changed for Alison Margaret Raucharran on 7 January 2010 (2 pages)
8 January 2010Director's details changed for Krishwa Ramcharraw on 7 January 2010 (2 pages)
22 October 2008Director appointed krishwa ramcharraw (2 pages)
22 October 2008Director appointed krishwa ramcharraw (2 pages)
20 October 2008Appointment terminated director edward lukins (1 page)
20 October 2008Appointment Terminated Secretary mofo secretaries LIMITED (1 page)
20 October 2008Appointment terminated secretary mofo secretaries LIMITED (1 page)
20 October 2008Director and secretary appointed alison margaret raucharran (2 pages)
20 October 2008Director and secretary appointed alison margaret raucharran (2 pages)
20 October 2008Appointment Terminated Director edward lukins (1 page)
15 October 2008Company name changed mofo twenty two LIMITED\certificate issued on 15/10/08 (2 pages)
15 October 2008Company name changed mofo twenty two LIMITED\certificate issued on 15/10/08 (2 pages)
3 October 2008Incorporation (25 pages)
3 October 2008Incorporation (25 pages)