Company NameBarcelona Art Limited
Company StatusDissolved
Company Number06937357
CategoryPrivate Limited Company
Incorporation Date18 June 2009(14 years, 10 months ago)
Dissolution Date9 September 2014 (9 years, 7 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Colin Jeffrey Taylor
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2011(2 years after company formation)
Appointment Duration3 years, 2 months (closed 09 September 2014)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 2 Fountain House
1a Elm Park
Stanmore
Middlesx
HA7 4AU
Secretary NameMrs Michele Inkpen
StatusClosed
Appointed15 June 2012(2 years, 12 months after company formation)
Appointment Duration2 years, 2 months (closed 09 September 2014)
RoleCompany Director
Correspondence AddressSuite 2 Fountain House
1a Elm Park
Stanmore
Middlesx
HA7 4AU
Director NameMiss Vikki Steward
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2009(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address4 Park Road
Moseley
Birmingham
B13 8AB
Director NameMr Colin Jeffrey Taylor
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2009(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Garden Flat
13 Belsize Park
London
NW3 4ES
Secretary NameMrs Michele Milne
NationalityBritish
StatusResigned
Appointed18 June 2009(same day as company formation)
RoleCompany Director
Correspondence Address25 Oakdale Road
Watford
Hertfordshire
WD19 6JX
Director NameSara Kearns-Reed
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2009(1 week, 1 day after company formation)
Appointment Duration4 months, 2 weeks (resigned 11 November 2009)
RoleBusiness Executive
Correspondence Address3-5 Birchall Street
Liverpool
L20 8PD
Director NameMr Colm Michael Watters
Date of BirthMarch 1962 (Born 62 years ago)
NationalityIrish
StatusResigned
Appointed26 June 2009(1 week, 1 day after company formation)
Appointment Duration2 years, 11 months (resigned 15 June 2012)
RoleTax Consultant
Correspondence Address25 Greygates
Mount Merrion
County Dublin
Irish
Secretary NameMr Colm Michael Watters
NationalityIrish
StatusResigned
Appointed26 June 2009(1 week, 1 day after company formation)
Appointment Duration11 months, 2 weeks (resigned 09 June 2010)
RoleTax Consultant
Correspondence Address25 Greygates
Mount Merrion
County Dublin
Irish
Secretary NameColin Jeffrey Taylor
StatusResigned
Appointed09 June 2010(11 months, 3 weeks after company formation)
Appointment Duration2 years (resigned 15 June 2012)
RoleCompany Director
Correspondence AddressSuite 2 Fountain House
1a Elm Park
Stanmore
Middlesx
HA7 4AU
Secretary NameCreditreform (Secretaries) Limited (Corporation)
StatusResigned
Appointed18 June 2009(same day as company formation)
Correspondence Address4 Park Road
Moseley
Birmingham
B13 8AB

Location

Registered AddressSuite 2 Fountain House
1a Elm Park
Stanmore
Middlesx
HA7 4AU
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardStanmore Park
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2013 (10 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

9 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
9 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
20 May 2014First Gazette notice for voluntary strike-off (1 page)
20 May 2014First Gazette notice for voluntary strike-off (1 page)
12 May 2014Application to strike the company off the register (3 pages)
12 May 2014Application to strike the company off the register (3 pages)
26 July 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
26 July 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
26 June 2013Annual return made up to 18 June 2013 with a full list of shareholders
Statement of capital on 2013-06-26
  • GBP 100
(3 pages)
26 June 2013Annual return made up to 18 June 2013 with a full list of shareholders
Statement of capital on 2013-06-26
  • GBP 100
(3 pages)
26 July 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
26 July 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
18 June 2012Termination of appointment of Colm Watters as a director (1 page)
18 June 2012Termination of appointment of Colin Taylor as a secretary (1 page)
18 June 2012Annual return made up to 18 June 2012 with a full list of shareholders (3 pages)
18 June 2012Annual return made up to 18 June 2012 with a full list of shareholders (3 pages)
18 June 2012Termination of appointment of Colm Watters as a director (1 page)
18 June 2012Appointment of Mrs Michele Inkpen as a secretary (1 page)
18 June 2012Appointment of Mrs Michele Inkpen as a secretary (1 page)
18 June 2012Termination of appointment of Colin Taylor as a secretary (1 page)
26 July 2011Appointment of Mr Colin Jeffrey Taylor as a director (2 pages)
26 July 2011Appointment of Mr Colin Jeffrey Taylor as a director (2 pages)
22 July 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
22 July 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
20 June 2011Annual return made up to 18 June 2011 with a full list of shareholders (3 pages)
20 June 2011Annual return made up to 18 June 2011 with a full list of shareholders (3 pages)
13 August 2010Annual return made up to 18 June 2010 with a full list of shareholders (3 pages)
13 August 2010Annual return made up to 18 June 2010 with a full list of shareholders (3 pages)
12 August 2010Total exemption small company accounts made up to 30 June 2010 (7 pages)
12 August 2010Total exemption small company accounts made up to 30 June 2010 (7 pages)
9 June 2010Termination of appointment of Colm Watters as a secretary (1 page)
9 June 2010Appointment of Colin Jeffrey Taylor as a secretary (1 page)
9 June 2010Termination of appointment of Colm Watters as a secretary (1 page)
9 June 2010Appointment of Colin Jeffrey Taylor as a secretary (1 page)
25 November 2009Termination of appointment of Sara Kearns-Reed as a director (2 pages)
25 November 2009Registered office address changed from Suite 2, Fountain House, 1a Elm Park, Stanmore, Middlesex HA7 4AU on 25 November 2009 (2 pages)
25 November 2009Registered office address changed from Suite 2, Fountain House, 1a Elm Park, Stanmore, Middlesex HA7 4AU on 25 November 2009 (2 pages)
25 November 2009Termination of appointment of Sara Kearns-Reed as a director (2 pages)
30 June 2009Director appointed mr colm michael watters (1 page)
30 June 2009Director appointed mr colm michael watters (1 page)
30 June 2009Secretary appointed mr colm michael watters (1 page)
30 June 2009Director appointed sara kearns-reed (1 page)
30 June 2009Secretary appointed mr colm michael watters (1 page)
30 June 2009Director appointed sara kearns-reed (1 page)
29 June 2009Ad 26/06/09-26/06/09\gbp si 99@1=99\gbp ic 1/100\ (1 page)
29 June 2009Appointment terminated secretary michele milne (1 page)
29 June 2009Appointment terminated director colin taylor (1 page)
29 June 2009Ad 26/06/09-26/06/09\gbp si 99@1=99\gbp ic 1/100\ (1 page)
29 June 2009Appointment terminated secretary michele milne (1 page)
29 June 2009Appointment terminated director colin taylor (1 page)
18 June 2009Appointment terminated director vikki steward (1 page)
18 June 2009Secretary appointed mrs michele milne (1 page)
18 June 2009Appointment terminated director vikki steward (1 page)
18 June 2009Incorporation (14 pages)
18 June 2009Appointment terminated secretary creditreform (secretaries) LIMITED (1 page)
18 June 2009Appointment terminated secretary creditreform (secretaries) LIMITED (1 page)
18 June 2009Director appointed mr colin jeffrey taylor (1 page)
18 June 2009Secretary appointed mrs michele milne (1 page)
18 June 2009Director appointed mr colin jeffrey taylor (1 page)
18 June 2009Incorporation (14 pages)