Company NameBarker & Co. (Coachbuilders) Ltd
Company StatusDissolved
Company Number07132057
CategoryPrivate Limited Company
Incorporation Date21 January 2010(14 years, 3 months ago)
Dissolution Date5 July 2016 (7 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Adrian Michael Koe
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address145-157 St. John Street
London
EC1V 4PW
Director NameMiss Samantha Coetzer
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2014(4 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 20 January 2016)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address145-157 St John Street
London
EC1V 4PY
Director NameWestco Directors Ltd (Corporation)
StatusResigned
Appointed21 January 2010(same day as company formation)
Correspondence Address145-157 St. John Street
London
EC1V 4PW

Location

Registered Address145-157 St John Street
London
EC1V 4PY
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

1 at £1Nominee Solutions LTD
100.00%
Ordinary

Accounts

Latest Accounts31 January 2015 (9 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

5 July 2016Final Gazette dissolved via compulsory strike-off (1 page)
5 July 2016Final Gazette dissolved via compulsory strike-off (1 page)
19 April 2016First Gazette notice for compulsory strike-off (1 page)
19 April 2016First Gazette notice for compulsory strike-off (1 page)
1 February 2016Termination of appointment of Samantha Coetzer as a director on 20 January 2016 (1 page)
1 February 2016Termination of appointment of Samantha Coetzer as a director on 20 January 2016 (1 page)
9 June 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
9 June 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
28 January 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 1
(3 pages)
28 January 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 1
(3 pages)
24 June 2014Termination of appointment of Westco Directors Ltd as a director (1 page)
24 June 2014Termination of appointment of Westco Directors Ltd as a director (1 page)
19 June 2014Appointment of Miss Samantha Coetzer as a director (2 pages)
19 June 2014Appointment of Miss Samantha Coetzer as a director (2 pages)
11 June 2014Termination of appointment of Adrian Koe as a director (1 page)
11 June 2014Termination of appointment of Adrian Koe as a director (1 page)
19 March 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
19 March 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
7 February 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 1
(4 pages)
7 February 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 1
(4 pages)
12 April 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
12 April 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
6 February 2013Annual return made up to 21 January 2013 with a full list of shareholders (4 pages)
6 February 2013Annual return made up to 21 January 2013 with a full list of shareholders (4 pages)
29 March 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
29 March 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
29 March 2012Registered office address changed from 2Nd Floor 145-157 St John Street London EC1V 4PY England on 29 March 2012 (1 page)
29 March 2012Registered office address changed from 2Nd Floor 145-157 St John Street London EC1V 4PY England on 29 March 2012 (1 page)
30 January 2012Annual return made up to 21 January 2012 with a full list of shareholders (4 pages)
30 January 2012Annual return made up to 21 January 2012 with a full list of shareholders (4 pages)
15 March 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
15 March 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
31 January 2011Annual return made up to 21 January 2011 with a full list of shareholders (4 pages)
31 January 2011Annual return made up to 21 January 2011 with a full list of shareholders (4 pages)
21 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
21 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)