Company NameBarcaray Publishing Limited
Company StatusDissolved
Company Number08500769
CategoryPrivate Limited Company
Incorporation Date23 April 2013(11 years ago)
Dissolution Date18 July 2023 (9 months, 1 week ago)

Business Activity

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

Directors

Director NameMs Louise Gabrielle Shewan
Date of BirthDecember 1964 (Born 59 years ago)
NationalityAustralian
StatusClosed
Appointed23 April 2013(same day as company formation)
RoleDoctor
Country of ResidenceAustralia
Correspondence AddressJury Farm Ripley Lane
West Horsley
Leatherhead
KT24 6JT
Director NameDr Michael Henein
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2013(same day as company formation)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Palladium House
1-4 Argyll Street
London
W1F 7LD
Secretary NameFinchley Secretaries Limited (Corporation)
StatusResigned
Appointed23 April 2013(same day as company formation)
Correspondence AddressWinnington House 2 Woodberry Grove
London
N12 0DR
Secretary NameRegent Premium Secretary Ltd (Corporation)
StatusResigned
Appointed14 March 2019(5 years, 10 months after company formation)
Appointment Duration1 year (resigned 16 March 2020)
Correspondence AddressRoyalty House 32 Sackville Street
London
W1S 3EA

Location

Registered AddressJury Farm Ripley Lane
West Horsley
Leatherhead
KT24 6JT
RegionSouth East
ConstituencyMole Valley
CountySurrey
ParishRipley
WardLovelace
Address MatchesOver 20 other UK companies use this postal address

Shareholders

200 at £0.01Dr Louise Shewan
66.67%
Ordinary
100 at £0.01Professor Michael Henein
33.33%
Ordinary

Financials

Year2014
Net Worth£3,749
Cash£3,961
Current Liabilities£1,831

Accounts

Latest Accounts30 September 2021 (2 years, 6 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End30 September

Filing History

18 July 2023Final Gazette dissolved via voluntary strike-off (1 page)
2 May 2023First Gazette notice for voluntary strike-off (1 page)
25 April 2023Application to strike the company off the register (1 page)
3 May 2022Unaudited abridged accounts made up to 30 September 2021 (7 pages)
27 April 2022Confirmation statement made on 23 April 2022 with no updates (3 pages)
26 July 2021Unaudited abridged accounts made up to 30 September 2020 (7 pages)
14 May 2021Confirmation statement made on 23 April 2021 with no updates (3 pages)
15 May 2020Unaudited abridged accounts made up to 30 September 2019 (8 pages)
27 April 2020Confirmation statement made on 23 April 2020 with no updates (3 pages)
20 March 2020Termination of appointment of Regent Premium Secretary Ltd as a secretary on 16 March 2020 (1 page)
17 March 2020Registered office address changed from 3rd Floor Palladium House 1-4 Argyll Street London W1F 7LD to Jury Farm Ripley Lane West Horsley Leatherhead KT24 6JT on 17 March 2020 (1 page)
17 June 2019Micro company accounts made up to 30 September 2018 (5 pages)
13 May 2019Confirmation statement made on 23 April 2019 with updates (4 pages)
21 March 2019Termination of appointment of Finchley Secretaries Limited as a secretary on 14 March 2019 (1 page)
21 March 2019Appointment of Regent Premium Secretary Ltd as a secretary on 14 March 2019 (2 pages)
1 March 2019Director's details changed for Ms Louise Gabrielle Shewan on 1 April 2018 (2 pages)
1 March 2019Change of details for Ms Louise Gabrielle Shewan as a person with significant control on 21 June 2018 (2 pages)
1 March 2019Cessation of Michael Henein as a person with significant control on 21 June 2018 (1 page)
3 July 2018Termination of appointment of Michael Henein as a director on 21 June 2018 (1 page)
21 June 2018Micro company accounts made up to 30 September 2017 (5 pages)
8 May 2018Confirmation statement made on 23 April 2018 with no updates (3 pages)
5 July 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
5 July 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
21 June 2017Confirmation statement made on 23 April 2017 with updates (6 pages)
21 June 2017Confirmation statement made on 23 April 2017 with updates (6 pages)
2 August 2016Total exemption full accounts made up to 30 September 2015 (5 pages)
2 August 2016Total exemption full accounts made up to 30 September 2015 (5 pages)
25 April 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 3
(4 pages)
25 April 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 3
(4 pages)
23 April 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 3
(4 pages)
23 April 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 3
(4 pages)
24 March 2015Director's details changed for Dr Louise Shewan on 6 March 2015 (2 pages)
24 March 2015Director's details changed for Dr Louise Shewan on 6 March 2015 (2 pages)
24 March 2015Director's details changed for Dr Louise Shewan on 6 March 2015 (2 pages)
6 February 2015Total exemption small company accounts made up to 30 September 2014 (2 pages)
6 February 2015Total exemption small company accounts made up to 30 September 2014 (2 pages)
18 December 2014Previous accounting period extended from 30 April 2014 to 30 September 2014 (1 page)
18 December 2014Previous accounting period extended from 30 April 2014 to 30 September 2014 (1 page)
24 April 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 3
(4 pages)
24 April 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 3
(4 pages)
23 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
23 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)