Company NameBarley Arts International Limited
Company StatusDissolved
Company Number09155489
CategoryPrivate Limited Company
Incorporation Date31 July 2014(9 years, 8 months ago)
Dissolution Date22 March 2022 (2 years ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameLuigi Ragusa
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityItalian
StatusClosed
Appointed31 July 2014(same day as company formation)
RoleSelf Employed
Country of ResidenceItaly
Correspondence AddressVia Carlo Poerio 2
Milan
20129
Director NameClaudio Giovanni Umberto Trotta
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityItalian
StatusClosed
Appointed31 July 2014(same day as company formation)
RoleEntrepreneur
Country of ResidenceItaly
Correspondence AddressVia Fogazzaro 35
Milan
20135
Director NameFrancesco Sponziello
Date of BirthDecember 1986 (Born 37 years ago)
NationalityItalian
StatusClosed
Appointed10 February 2017(2 years, 6 months after company formation)
Appointment Duration5 years, 1 month (closed 22 March 2022)
RoleCompany Director
Country of ResidenceItaly
Correspondence Address9 Bonhill Street
London
EC2A 4PE
Secretary NamePb Secretarial Services Limited (Corporation)
StatusClosed
Appointed31 July 2014(same day as company formation)
Correspondence Address22-24 Ely Place
London
EC1N 6TE
Director NameMr John Robert Francis Gibson
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2014(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address49 Clinton Road
London
N15 5BH

Location

Registered Address9 Bonhill Street
London
EC2A 4PE
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Shareholders

55 at £1365 Giorni Suonati S R L
55.00%
Ordinary
5 at £1Maria Christina Trotta
5.00%
Ordinary
40 at £1Charta S R L
40.00%
Ordinary

Accounts

Latest Accounts31 December 2019 (4 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

22 March 2022Final Gazette dissolved via voluntary strike-off (1 page)
4 January 2022First Gazette notice for voluntary strike-off (1 page)
23 December 2021Application to strike the company off the register (3 pages)
28 September 2021Confirmation statement made on 31 July 2021 with no updates (3 pages)
1 April 2021Total exemption full accounts made up to 31 December 2019 (8 pages)
7 October 2020Confirmation statement made on 31 July 2020 with no updates (3 pages)
5 November 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
19 September 2019Confirmation statement made on 31 July 2019 with updates (4 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
30 August 2018Notification of Maria Cristina Trotta as a person with significant control on 7 June 2018 (2 pages)
30 August 2018Confirmation statement made on 31 July 2018 with updates (4 pages)
30 August 2018Cessation of Best Union Company Spa as a person with significant control on 19 June 2018 (1 page)
16 December 2017Compulsory strike-off action has been discontinued (1 page)
15 December 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
4 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
4 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
26 June 2017Appointment of Francesco Sponziello as a director on 10 February 2017 (2 pages)
26 June 2017Termination of appointment of John Robert Francis Gibson as a director on 10 February 2017 (1 page)
26 June 2017Appointment of Francesco Sponziello as a director on 10 February 2017 (2 pages)
26 June 2017Termination of appointment of John Robert Francis Gibson as a director on 10 February 2017 (1 page)
1 December 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
1 December 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
7 October 2016Confirmation statement made on 31 July 2016 with updates (7 pages)
7 October 2016Confirmation statement made on 31 July 2016 with updates (7 pages)
29 October 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 100
(6 pages)
29 October 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 100
(6 pages)
29 May 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
29 May 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
15 May 2015Previous accounting period shortened from 31 July 2015 to 31 December 2014 (3 pages)
15 May 2015Previous accounting period shortened from 31 July 2015 to 31 December 2014 (3 pages)
31 July 2014Incorporation
Statement of capital on 2014-07-31
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(38 pages)
31 July 2014Incorporation
Statement of capital on 2014-07-31
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(38 pages)