BARNART DESIGNS LIMITED
Status | DISSOLVED |
Company No. | 03490005 |
Category | Private Limited Company |
Incorporated | 08 Jan 1998 |
Age | 26 years, 6 months, 28 days |
Jurisdiction | England Wales |
Dissolution | 20 Jul 2010 |
Years | 14 years, 16 days |
SUMMARY
BARNART DESIGNS LIMITED is an dissolved private limited company with number 03490005. It was incorporated 26 years, 6 months, 28 days ago, on 08 January 1998 and it was dissolved 14 years, 16 days ago, on 20 July 2010. The company address is Sixth Floor Sixth Floor, London, W1U 3RF.
Company Fillings
Gazette dissolved voluntary
Date: 20 Jul 2010
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 26 Mar 2010
Category: Dissolution
Type: DS01
Documents
Annual return company with made up date full list shareholders
Date: 08 Jan 2010
Action Date: 08 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-08
Documents
Change corporate secretary company with change date
Date: 08 Jan 2010
Action Date: 08 Jan 2010
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2010-01-08
Officer name: London Secretaries Limited
Documents
Change corporate director company with change date
Date: 08 Jan 2010
Action Date: 08 Jan 2010
Category: Officers
Sub Category: Change
Type: CH02
Change date: 2010-01-08
Officer name: Annan Limited
Documents
Accounts with accounts type total exemption small
Date: 22 Sep 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 13 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 08/01/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 05 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 08/01/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 26 Jun 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 06 Feb 2007
Category: Annual-return
Type: 363s
Description: Return made up to 08/01/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 21 Jun 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 10 Feb 2006
Category: Annual-return
Type: 363s
Description: Return made up to 08/01/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Aug 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 07 Feb 2005
Category: Annual-return
Type: 363s
Description: Return made up to 08/01/05; full list of members
Documents
Resolution
Date: 05 Apr 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 27 Mar 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 29 Jan 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 Jan 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 29 Jan 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 18 Jan 2004
Category: Annual-return
Type: 363s
Description: Return made up to 08/01/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 26 Nov 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 09 Oct 2003
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 31/12/02
Documents
Legacy
Date: 19 Sep 2003
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 12 Sep 2003
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 05 Feb 2003
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 05 Feb 2003
Category: Annual-return
Type: 363s
Description: Return made up to 08/01/03; full list of members
Documents
Legacy
Date: 08 Jan 2003
Category: Address
Type: 287
Description: Registered office changed on 08/01/03 from: 2ND floor 48 conduit street london W1S 2YR
Documents
Resolution
Date: 30 Dec 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 30 Dec 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 30 Dec 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 30 Dec 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 14 Aug 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 27 May 2002
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 14 Jan 2002
Category: Annual-return
Type: 363s
Description: Return made up to 08/01/02; full list of members
Documents
Legacy
Date: 31 Dec 2001
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Accounts with accounts type total exemption full
Date: 18 Oct 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 10 Sep 2001
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 31/12/00
Documents
Legacy
Date: 31 May 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Jan 2001
Category: Annual-return
Type: 363s
Description: Return made up to 08/01/01; full list of members
Documents
Legacy
Date: 19 Jan 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 31 Aug 2000
Category: Address
Type: 287
Description: Registered office changed on 31/08/00 from: second floor 48 conduit street london W1R 9FB
Documents
Accounts with accounts type full
Date: 25 May 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 27 Jan 2000
Category: Annual-return
Type: 363s
Description: Return made up to 08/01/00; full list of members
Documents
Accounts with accounts type full
Date: 14 Oct 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 14 Oct 1999
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 31/12/98
Documents
Legacy
Date: 17 Sep 1999
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 02 May 1999
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 18 Mar 1999
Category: Annual-return
Type: 363s
Description: Return made up to 08/01/99; full list of members
Documents
Legacy
Date: 26 May 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 26 May 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 26 May 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 26 May 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 26 May 1998
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/01/99 to 31/12/98
Documents
Legacy
Date: 26 May 1998
Category: Capital
Type: 88(2)R
Description: Ad 25/03/98--------- £ si 998@1=998 £ ic 2/1000
Documents
Legacy
Date: 10 Mar 1998
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 10 Mar 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Feb 1998
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 10 Feb 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
117 QUEENS PARK AVENUE,BOURNEMOUTH,BH8 9HA
Number: | 07128891 |
Status: | ACTIVE |
Category: | Private Limited Company |
APPLEWOOD CONSTRUCTION (ASHFORD) LTD
C/O PEMBURY CLARKE ASSOCIATES , THAMES INNOVATION,ERITH,DA18 4AL
Number: | 10599586 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 KENSINGTON HALL GARDENS,LONDON,W14 9LS
Number: | 11028873 |
Status: | ACTIVE |
Category: | Private Limited Company |
GOOD CHEMISTRY BREWING LIMITED
6 BEACONSFIELD ROAD,BRISTOL,BS8 2TS
Number: | 09602944 |
Status: | ACTIVE |
Category: | Private Limited Company |
HOUSE 104,CASTLEFORD,WF10 4PD
Number: | 10652916 |
Status: | ACTIVE |
Category: | Private Limited Company |
25 CHELFORD ROAD,CONGLETON,CW12 4QD
Number: | 07462456 |
Status: | ACTIVE |
Category: | Private Limited Company |