Company NameBarrington Lights (London) Ltd
Company StatusDissolved
Company Number07766420
CategoryPrivate Limited Company
Incorporation Date8 September 2011(12 years, 6 months ago)
Dissolution Date14 March 2017 (7 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameMr Paraskevas Costanti Christofi
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed12 September 2011(4 days after company formation)
Appointment Duration5 years, 6 months (closed 14 March 2017)
RoleManager
Country of ResidenceEngland
Correspondence Address86-90 Paul Street
4th Floor
London
EC2A 4NE
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY

Contact

Websitewww.barrington-lights.com
Email address[email protected]
Telephone07 888667269
Telephone regionMobile

Location

Registered Address86-90 Paul Street
4th Floor
London
EC2A 4NE
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 10,000 other UK companies use this postal address

Shareholders

60 at £1Paraskevas Costanti Christofi
60.00%
Ordinary
40 at £1Joe Dick Chan
40.00%
Ordinary

Financials

Year2014
Net Worth-£41,897
Current Liabilities£25,843

Accounts

Latest Accounts31 December 2014 (9 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

14 March 2017Final Gazette dissolved via compulsory strike-off (1 page)
9 February 2017Compulsory strike-off action has been suspended (1 page)
27 December 2016First Gazette notice for compulsory strike-off (1 page)
10 May 2016Compulsory strike-off action has been discontinued (1 page)
7 May 2016Micro company accounts made up to 31 December 2014 (2 pages)
18 February 2016Compulsory strike-off action has been suspended (1 page)
12 January 2016First Gazette notice for compulsory strike-off (1 page)
28 May 2015Registered office address changed from 122 st Pancras Way London NW1 9NB to 86-90 Paul Street 4th Floor London EC2A 4NE on 28 May 2015 (1 page)
28 May 2015Director's details changed for Mr Paraskevas Costanti Christofi on 20 March 2015 (2 pages)
27 May 2015Micro company accounts made up to 31 December 2013 (2 pages)
16 September 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 100
(3 pages)
20 September 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 100
(3 pages)
4 June 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
14 May 2013Previous accounting period extended from 30 September 2012 to 31 December 2012 (1 page)
21 September 2012Annual return made up to 12 September 2012 with a full list of shareholders (3 pages)
12 September 2011Annual return made up to 12 September 2011 with a full list of shareholders (3 pages)
12 September 2011Appointment of Mr Paraskevas Costanti Christofi as a director (2 pages)
8 September 2011Incorporation (20 pages)
8 September 2011Termination of appointment of Yomtov Jacobs as a director (1 page)