Company NameKit Barclay Enterprises Limited
Company StatusDissolved
Company Number07395501
CategoryPrivate Limited Company
Incorporation Date4 October 2010(13 years, 6 months ago)
Dissolution Date22 March 2016 (8 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameKit Gordon Barclay
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityAustralian
StatusClosed
Appointed04 October 2010(same day as company formation)
RoleWeb Designer
Country of ResidenceEngland
Correspondence Address7 Somerville Road
London
SE20 7NA
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW

Location

Registered Address6th Floor
Charles House 108-110 Finchley Road
London
NW3 5JJ
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London

Shareholders

1 at £1Kit Gordon Barclay
100.00%
Ordinary

Financials

Year2014
Net Worth£9,641
Cash£55
Current Liabilities£4,910

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

22 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
22 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
9 December 2014Director's details changed for Kit Gordon Barclay on 4 October 2014 (2 pages)
9 December 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 1
(3 pages)
9 December 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 1
(3 pages)
9 December 2014Director's details changed for Kit Gordon Barclay on 4 October 2014 (2 pages)
9 December 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 1
(3 pages)
9 December 2014Director's details changed for Kit Gordon Barclay on 4 October 2014 (2 pages)
18 September 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
18 September 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
16 July 2014Previous accounting period extended from 31 October 2013 to 31 March 2014 (1 page)
16 July 2014Previous accounting period extended from 31 October 2013 to 31 March 2014 (1 page)
26 November 2013Director's details changed for Kit Gordon Barclay on 4 October 2013 (2 pages)
26 November 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 1
(3 pages)
26 November 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 1
(3 pages)
26 November 2013Director's details changed for Kit Gordon Barclay on 4 October 2013 (2 pages)
26 November 2013Director's details changed for Kit Gordon Barclay on 4 October 2013 (2 pages)
26 November 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 1
(3 pages)
30 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
30 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
20 November 2012Annual return made up to 4 October 2012 with a full list of shareholders (3 pages)
20 November 2012Annual return made up to 4 October 2012 with a full list of shareholders (3 pages)
20 November 2012Annual return made up to 4 October 2012 with a full list of shareholders (3 pages)
9 February 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
9 February 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
4 February 2012Compulsory strike-off action has been discontinued (1 page)
4 February 2012Compulsory strike-off action has been discontinued (1 page)
2 February 2012Registered office address changed from Langley House Park Road East Finchley London N2 8EY on 2 February 2012 (1 page)
2 February 2012Annual return made up to 4 October 2011 with a full list of shareholders (3 pages)
2 February 2012Registered office address changed from Langley House Park Road East Finchley London N2 8EY on 2 February 2012 (1 page)
2 February 2012Annual return made up to 4 October 2011 with a full list of shareholders (3 pages)
2 February 2012Registered office address changed from Langley House Park Road East Finchley London N2 8EY on 2 February 2012 (1 page)
2 February 2012Annual return made up to 4 October 2011 with a full list of shareholders (3 pages)
31 January 2012First Gazette notice for compulsory strike-off (1 page)
31 January 2012First Gazette notice for compulsory strike-off (1 page)
11 October 2010Appointment of Kit Gordon Barclay as a director (3 pages)
11 October 2010Registered office address changed from Langley House Park Road East Finchley London N2 8EX on 11 October 2010 (2 pages)
11 October 2010Registered office address changed from Langley House Park Road East Finchley London N2 8EX on 11 October 2010 (2 pages)
11 October 2010Appointment of Kit Gordon Barclay as a director (3 pages)
5 October 2010Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 5 October 2010 (1 page)
5 October 2010Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 5 October 2010 (1 page)
5 October 2010Termination of appointment of Graham Cowan as a director (1 page)
5 October 2010Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 5 October 2010 (1 page)
5 October 2010Termination of appointment of Graham Cowan as a director (1 page)
4 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
4 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)
4 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)