Company NameBarnas Pipekake Limited
Company StatusDissolved
Company Number08771595
CategoryPrivate Limited Company
Incorporation Date12 November 2013(10 years, 5 months ago)
Dissolution Date28 June 2016 (7 years, 10 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameTibor Karoly Barna
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityNorwegian
StatusClosed
Appointed12 November 2013(same day as company formation)
RoleCompany Director
Country of ResidenceNorway
Correspondence AddressVerdun Trade Centre Unit 21 Victory House, Thames
East Tilbury
Essex
RM18 8RH
Secretary NameAston Corporate Secretarial Services Limited (Corporation)
StatusResigned
Appointed12 November 2013(same day as company formation)
Correspondence AddressVerdun Trade Centre Unit 21, Victory House, Thames
East Tilbury
Essex
RM18 8RH

Location

Registered AddressVerdun Trade Centre
1b Redbridge Lane East
Ilford
Essex
IG4 5ET
RegionLondon
ConstituencyIlford North
CountyGreater London
WardBarkingside
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Tibor Karoly Barna
100.00%
Ordinary

Accounts

Latest Accounts30 November 2014 (9 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

28 June 2016Final Gazette dissolved via compulsory strike-off (1 page)
28 June 2016Final Gazette dissolved via compulsory strike-off (1 page)
23 February 2016Termination of appointment of Aston Corporate Secretarial Services Limited as a secretary on 23 February 2016 (1 page)
23 February 2016Termination of appointment of Aston Corporate Secretarial Services Limited as a secretary on 23 February 2016 (1 page)
9 February 2016First Gazette notice for compulsory strike-off (1 page)
9 February 2016First Gazette notice for compulsory strike-off (1 page)
22 July 2015Accounts for a dormant company made up to 30 November 2014 (3 pages)
22 July 2015Accounts for a dormant company made up to 30 November 2014 (3 pages)
24 June 2015Registered office address changed from Verdun Trade Centre 1B High View Parade, Redbridge Lane East Ilford Essex IG4 5ER England to Verdun Trade Centre 1B Redbridge Lane East Ilford Essex IG4 5ET on 24 June 2015 (1 page)
24 June 2015Registered office address changed from Verdun Trade Centre 1B High View Parade, Redbridge Lane East Ilford Essex IG4 5ER England to Verdun Trade Centre 1B Redbridge Lane East Ilford Essex IG4 5ET on 24 June 2015 (1 page)
15 June 2015Registered office address changed from Advice Trade Centre 1B High View Parade, Redbridge Lane East East Tilbury Essex RM18 8RH England to Verdun Trade Centre 1B High View Parade, Redbridge Lane East Ilford Essex IG4 5ER on 15 June 2015 (1 page)
15 June 2015Registered office address changed from Advice Trade Centre 1B High View Parade, Redbridge Lane East East Tilbury Essex RM18 8RH England to Verdun Trade Centre 1B High View Parade, Redbridge Lane East Ilford Essex IG4 5ER on 15 June 2015 (1 page)
10 June 2015Registered office address changed from Verdun Trade Centre Unit 21 Victory House, Thames Industrial Park East Tilbury Essex RM18 8RH to Advice Trade Centre 1B High View Parade, Redbridge Lane East East Tilbury Essex RM18 8RH on 10 June 2015 (1 page)
10 June 2015Registered office address changed from Verdun Trade Centre Unit 21 Victory House, Thames Industrial Park East Tilbury Essex RM18 8RH to Advice Trade Centre 1B High View Parade, Redbridge Lane East East Tilbury Essex RM18 8RH on 10 June 2015 (1 page)
17 December 2014Annual return made up to 12 November 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 100
(5 pages)
17 December 2014Annual return made up to 12 November 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 100
(5 pages)
12 November 2013Incorporation
Statement of capital on 2013-11-12
  • GBP 100
(22 pages)
12 November 2013Incorporation
Statement of capital on 2013-11-12
  • GBP 100
(22 pages)