Company NameBarracuda Spvco Limited
Company StatusDissolved
Company Number08800609
CategoryPrivate Limited Company
Incorporation Date3 December 2013(10 years, 4 months ago)
Dissolution Date13 April 2017 (7 years ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Director

Director NameMr David Keith Langer
Date of BirthApril 1952 (Born 72 years ago)
NationalityCanadian,British
StatusResigned
Appointed03 December 2013(same day as company formation)
RoleAdvisor
Country of ResidenceUnited Kingdom
Correspondence Address400 Capability Green
Luton
Bedfordshire
LU1 3AE

Location

Registered Address200 Aldersgate Street
London
Greater London
EC1A 4HD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldersgate
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts30 September 2014 (9 years, 6 months ago)
Next Accounts Due30 June 2016 (overdue)
Accounts CategoryFull
Accounts Year End30 September

Filing History

13 April 2017Final Gazette dissolved following liquidation (1 page)
13 January 2017Return of final meeting in a creditors' voluntary winding up (18 pages)
13 January 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-06-08
(1 page)
14 July 2016Liquidators statement of receipts and payments to 7 June 2016 (21 pages)
14 July 2016Liquidators' statement of receipts and payments to 7 June 2016 (21 pages)
5 August 2015Full accounts made up to 30 September 2014 (15 pages)
28 July 2015Previous accounting period shortened from 31 December 2014 to 30 September 2014 (1 page)
23 June 2015Registered office address changed from 400 Capability Green Luton Bedfordshire LU1 3AE to 200 Aldersgate Street London Greater London EC1A 4HD on 23 June 2015 (2 pages)
18 June 2015Termination of appointment of David Keith Langer as a director on 17 June 2015 (1 page)
16 June 2015Appointment of a voluntary liquidator (2 pages)
16 June 2015Statement of affairs with form 4.19 (5 pages)
18 February 2015Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 1
(4 pages)
18 February 2015Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 1
(4 pages)
7 January 2014Registration of charge 088006090001
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(144 pages)
18 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
3 December 2013Incorporation
Statement of capital on 2013-12-03
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)