Company NameBar Exchange Holdings Limited
Company StatusDissolved
Company Number06846727
CategoryPrivate Limited Company
Incorporation Date13 March 2009(15 years, 1 month ago)
Dissolution Date27 October 2020 (3 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Simon Blezard
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed13 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Barton Close
Bradford On Avon
Wiltshire
BA15 1EF
Director NameAdam Jon Blezard
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2012(3 years, 5 months after company formation)
Appointment Duration4 years, 3 months (resigned 08 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Arbuthnot Road
London
SE14 5LS
Director NameSteve Sampson
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2012(3 years, 5 months after company formation)
Appointment Duration3 months (resigned 30 November 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Broad High Way
Cobham
Surrey
KT11 2RR

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

6.9k at £0.001David Blezard
6.94%
Ordinary
6.9k at £0.001Rosalyn Wilde
6.94%
Ordinary
5k at £0.001New Exchange Llc
5.00%
Ordinary
4.3k at £0.001Steve Sampson
4.30%
Ordinary
2.9k at £0.001Adam Blezard
2.86%
Ordinary
110.2k at £0.001Simon Blezard
110.20%
Ordinary

Financials

Year2014
Net Worth£12,132

Accounts

Latest Accounts30 March 2018 (6 years ago)
Accounts CategoryMicro
Accounts Year End30 March

Filing History

27 October 2020Final Gazette dissolved via compulsory strike-off (1 page)
25 February 2020First Gazette notice for compulsory strike-off (1 page)
15 March 2019Confirmation statement made on 13 March 2019 with no updates (3 pages)
7 March 2019Micro company accounts made up to 30 March 2018 (2 pages)
20 December 2018Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page)
15 March 2018Confirmation statement made on 13 March 2018 with no updates (3 pages)
15 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
16 March 2017Confirmation statement made on 13 March 2017 with updates (5 pages)
16 March 2017Confirmation statement made on 13 March 2017 with updates (5 pages)
19 December 2016Termination of appointment of Adam Jon Blezard as a director on 8 December 2016 (1 page)
19 December 2016Termination of appointment of Adam Jon Blezard as a director on 8 December 2016 (1 page)
5 December 2016Director's details changed for Simon Blezard on 1 November 2016 (2 pages)
5 December 2016Director's details changed for Simon Blezard on 1 November 2016 (2 pages)
12 September 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
12 September 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
1 April 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 100.00016
(5 pages)
1 April 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 100.00016
(5 pages)
11 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
11 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
20 March 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 100.00016
(5 pages)
20 March 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 100.00016
(5 pages)
5 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
5 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
14 March 2014Director's details changed for Simon Blezard on 31 March 2013 (2 pages)
14 March 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 100.00016
(5 pages)
14 March 2014Director's details changed for Simon Blezard on 31 March 2013 (2 pages)
14 March 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 100.00016
(5 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
27 March 2013Annual return made up to 13 March 2013 with a full list of shareholders (5 pages)
27 March 2013Annual return made up to 13 March 2013 with a full list of shareholders (5 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
14 December 2012Termination of appointment of Steve Sampson as a director (1 page)
14 December 2012Termination of appointment of Steve Sampson as a director (1 page)
11 September 2012Appointment of Steve Sampson as a director (2 pages)
11 September 2012Statement of capital following an allotment of shares on 28 August 2012
  • GBP 100
(3 pages)
11 September 2012Appointment of Steve Sampson as a director (2 pages)
11 September 2012Statement of capital following an allotment of shares on 28 August 2012
  • GBP 100
(3 pages)
10 September 2012Appointment of Adam Blezard as a director (2 pages)
10 September 2012Statement of capital following an allotment of shares on 14 August 2012
  • GBP 100
(3 pages)
10 September 2012Appointment of Adam Blezard as a director (2 pages)
10 September 2012Statement of capital following an allotment of shares on 14 August 2012
  • GBP 100
(3 pages)
11 May 2012Annual return made up to 13 March 2012 with a full list of shareholders (3 pages)
11 May 2012Annual return made up to 13 March 2012 with a full list of shareholders (3 pages)
13 March 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-02-27
(1 page)
13 March 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-02-27
(1 page)
7 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
7 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
25 March 2011Annual return made up to 13 March 2011 with a full list of shareholders (3 pages)
25 March 2011Annual return made up to 13 March 2011 with a full list of shareholders (3 pages)
13 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
13 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
3 June 2010Annual return made up to 13 March 2010 with a full list of shareholders (4 pages)
3 June 2010Annual return made up to 13 March 2010 with a full list of shareholders (4 pages)
3 June 2010Director's details changed for Simon Blezard on 1 October 2009 (2 pages)
3 June 2010Director's details changed for Simon Blezard on 1 October 2009 (2 pages)
3 June 2010Director's details changed for Simon Blezard on 1 October 2009 (2 pages)
28 August 2009Registered office changed on 28/08/2009 from 2ND floor 145-147 st john street london EC1V 4PY united kingdom (1 page)
28 August 2009Registered office changed on 28/08/2009 from 2ND floor 145-147 st john street london EC1V 4PY united kingdom (1 page)
13 March 2009Incorporation (13 pages)
13 March 2009Incorporation (13 pages)