Company NameBarcelona Festival Limited
Company StatusDissolved
Company Number08090028
CategoryPrivate Limited Company
Incorporation Date31 May 2012(11 years, 10 months ago)
Dissolution Date5 April 2016 (8 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMr Jared Turner
StatusClosed
Appointed31 May 2012(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 3 28a
Wincott Street
London
SE11 4NT
Director NameMr Jared Turner
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityAustralian
StatusClosed
Appointed26 February 2015(2 years, 9 months after company formation)
Appointment Duration1 year, 1 month (closed 05 April 2016)
RoleTi
Country of ResidenceUnited Kingdom
Correspondence Address20-22 Wenlock Road
London
N1 7GU
Director NameMr Jared Turner
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityAustralian
StatusResigned
Appointed31 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 28a
Wincott Street
London
SE11 4NT
Secretary NameTest Test
StatusResigned
Appointed08 May 2014(1 year, 11 months after company formation)
Appointment DurationResigned same day (resigned 08 May 2014)
RoleCompany Director
Correspondence AddressTest Test
Test
Director NameTest (Corporation)
StatusResigned
Appointed08 May 2014(1 year, 11 months after company formation)
Appointment DurationResigned same day (resigned 08 May 2014)
Correspondence Address145-157 St.Johns St
London
EC1V 4PZ
Secretary NameTest (Corporation)
StatusResigned
Appointed08 May 2014(1 year, 11 months after company formation)
Appointment DurationResigned same day (resigned 08 May 2014)
Correspondence AddressTest Test
Test

Location

Registered Address20-22 Wenlock Road
London
N1 7GU
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton West
Built Up AreaGreater London
Address MatchesOver 30,000 other UK companies use this postal address

Shareholders

2 at £1Jared Turner
100.00%
Ordinary

Accounts

Latest Accounts26 February 2014 (10 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End26 February

Filing History

5 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
5 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
10 February 2016Director's details changed for Mr Jared Turner on 10 February 2016 (2 pages)
10 February 2016Director's details changed for Mr Jared Turner on 10 February 2016 (2 pages)
19 January 2016First Gazette notice for voluntary strike-off (1 page)
19 January 2016First Gazette notice for voluntary strike-off (1 page)
8 January 2016Application to strike the company off the register (3 pages)
8 January 2016Application to strike the company off the register (3 pages)
18 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 2
(4 pages)
18 June 2015Registered office address changed from C/O Jared Turner 145-157 st.Johns St London EC1V 4PZ England to 20-22 Wenlock Road London N1 7GU on 18 June 2015 (1 page)
18 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 2
(4 pages)
18 June 2015Registered office address changed from C/O Jared Turner 145-157 st.Johns St London EC1V 4PZ England to 20-22 Wenlock Road London N1 7GU on 18 June 2015 (1 page)
26 February 2015Appointment of Mr Jared Turner as a director on 26 February 2015 (2 pages)
26 February 2015Appointment of Mr Jared Turner as a director on 26 February 2015 (2 pages)
26 February 2015Termination of appointment of Jared Turner as a director on 17 February 2015 (1 page)
26 February 2015Termination of appointment of Jared Turner as a director on 17 February 2015 (1 page)
21 October 2014Accounts for a dormant company made up to 26 February 2014 (2 pages)
21 October 2014Accounts for a dormant company made up to 26 February 2014 (2 pages)
19 September 2014Registered office address changed from C/O Jared Turner 145-157 St.Johns St London EC1V 4PZ to C/O Jared Turner 145-157 St.Johns St London EC1V 4PZ on 19 September 2014 (1 page)
19 September 2014Registered office address changed from C/O Jared Turner 145-157 St.Johns St London EC1V 4PZ to C/O Jared Turner 145-157 St.Johns St London EC1V 4PZ on 19 September 2014 (1 page)
10 September 2014Statement of capital following an allotment of shares on 10 September 2014
  • GBP 2
(3 pages)
10 September 2014Statement of capital following an allotment of shares on 10 September 2014
  • GBP 2
(3 pages)
20 August 2014Annual return made up to 31 May 2014 with a full list of shareholders (4 pages)
20 August 2014Annual return made up to 31 May 2014 with a full list of shareholders (4 pages)
9 June 2014Director's details changed for Mr Jared Turner on 9 June 2014 (2 pages)
9 June 2014Director's details changed for Mr Jared Turner on 9 June 2014 (2 pages)
9 June 2014Director's details changed for Mr Jared Turner on 9 June 2014 (2 pages)
4 June 2014Director's details changed for Mr Jared Turner on 3 June 2014 (2 pages)
4 June 2014Director's details changed for Mr Jared Turner on 3 June 2014 (2 pages)
4 June 2014Director's details changed for Mr Jared Turner on 3 June 2014 (2 pages)
8 May 2014Appointment of Test Test as a secretary (2 pages)
8 May 2014Appointment of Test as a director (2 pages)
8 May 2014Appointment of Test as a director (2 pages)
8 May 2014Appointment of Test as a director (2 pages)
8 May 2014Appointment of Test as a secretary (2 pages)
8 May 2014Appointment of Test Test as a secretary (2 pages)
8 May 2014Appointment of Test as a secretary (2 pages)
8 May 2014Appointment of Test as a secretary (2 pages)
8 May 2014Termination of appointment of Test as a secretary (1 page)
8 May 2014Appointment of Test Test as a secretary (2 pages)
8 May 2014Appointment of Test as a secretary (2 pages)
8 May 2014Termination of appointment of Test Test as a secretary (1 page)
8 May 2014Termination of appointment of Test Test as a secretary (1 page)
8 May 2014Termination of appointment of Test as a director (1 page)
8 May 2014Termination of appointment of Test as a secretary (1 page)
8 May 2014Termination of appointment of Test as a director (1 page)
8 May 2014Appointment of Test as a director (2 pages)
8 May 2014Appointment of Test Test as a secretary (2 pages)
26 February 2014Previous accounting period extended from 12 February 2014 to 26 February 2014 (1 page)
26 February 2014Previous accounting period extended from 12 February 2014 to 26 February 2014 (1 page)
12 February 2014Previous accounting period shortened from 31 May 2014 to 12 February 2014 (1 page)
12 February 2014Previous accounting period shortened from 31 May 2014 to 12 February 2014 (1 page)
6 February 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
6 February 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
16 August 2013Annual return made up to 31 May 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 1
(4 pages)
16 August 2013Annual return made up to 31 May 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 1
(4 pages)
18 February 2013Registered office address changed from 145-157 St. John Street London EC1V 4PW England on 18 February 2013 (1 page)
18 February 2013Registered office address changed from 145-157 St. John Street London EC1V 4PW England on 18 February 2013 (1 page)
31 May 2012Incorporation (25 pages)
31 May 2012Incorporation (25 pages)