Company NameBarrelfield Property Publishing (Guildford) Limited
Company StatusDissolved
Company Number07140448
CategoryPrivate Limited Company
Incorporation Date29 January 2010(14 years, 3 months ago)
Dissolution Date6 November 2012 (11 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities

Directors

Director NameMr Philip Kirby
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed29 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address302 Ewell Road
Surbiton
Surrey
KT6 7AQ
Director NameMr Peter Derrick Rice
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed29 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 The Close
Chart Lane
Reigate
Surrey
RH2 7BN
Director NameJohn Jeremy Arthur Cowdry
Date of BirthJuly 1944 (Born 79 years ago)
NationalityEnglish
StatusResigned
Appointed29 January 2010(same day as company formation)
RoleCompany Director/Solicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Exchange 12 Compton Road
Wimbledon, London
SW19 7QD
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed29 January 2010(same day as company formation)
Correspondence AddressThe Old Exchange 12 Compton Road
Wimbledon, London
SW19 7QD

Location

Registered Address3rd Floor Fairgate House
78 New Oxford Street
London
WC1A 1HB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2012 (12 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

6 November 2012Final Gazette dissolved via voluntary strike-off (1 page)
6 November 2012Final Gazette dissolved via voluntary strike-off (1 page)
24 July 2012First Gazette notice for voluntary strike-off (1 page)
24 July 2012First Gazette notice for voluntary strike-off (1 page)
12 July 2012Application to strike the company off the register (3 pages)
12 July 2012Application to strike the company off the register (3 pages)
27 June 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
27 June 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
9 February 2012Appointment of Mr Peter Derrick Rice as a director on 29 January 2010 (2 pages)
9 February 2012Appointment of Mr Peter Derrick Rice as a director (2 pages)
9 February 2012Annual return made up to 29 January 2012 with a full list of shareholders
Statement of capital on 2012-02-09
  • GBP 600
(4 pages)
9 February 2012Annual return made up to 29 January 2012 with a full list of shareholders
Statement of capital on 2012-02-09
  • GBP 600
(4 pages)
7 September 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
7 September 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
8 July 2011Registered office address changed from 5Th Floor, Walmar House 288 Regent Street London W1B3AL United Kingdom on 8 July 2011 (1 page)
8 July 2011Registered office address changed from 5Th Floor, Walmar House 288 Regent Street London W1B3AL United Kingdom on 8 July 2011 (1 page)
8 July 2011Registered office address changed from 5th Floor, Walmar House 288 Regent Street London W1B3AL United Kingdom on 8 July 2011 (1 page)
24 March 2011Annual return made up to 29 January 2011 with a full list of shareholders (3 pages)
24 March 2011Annual return made up to 29 January 2011 with a full list of shareholders (3 pages)
20 April 2010Current accounting period extended from 31 January 2011 to 31 March 2011 (3 pages)
20 April 2010Current accounting period extended from 31 January 2011 to 31 March 2011 (3 pages)
5 February 2010Appointment of Mr Philip Kirby as a director (2 pages)
5 February 2010Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 5 February 2010 (1 page)
5 February 2010Termination of appointment of John Cowdry as a director (1 page)
5 February 2010Appointment of Mr Philip Kirby as a director (2 pages)
5 February 2010Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 5 February 2010 (1 page)
5 February 2010Termination of appointment of London Law Secretarial Limited as a secretary (1 page)
5 February 2010Termination of appointment of London Law Secretarial Limited as a secretary (1 page)
5 February 2010Termination of appointment of John Cowdry as a director (1 page)
5 February 2010Registered office address changed from The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 5 February 2010 (1 page)
29 January 2010Incorporation (34 pages)
29 January 2010Incorporation (34 pages)