BARCELSURE LIMITED
Status | DISSOLVED |
Company No. | 02603143 |
Category | Private Limited Company |
Incorporated | 19 Apr 1991 |
Age | 33 years, 11 days |
Jurisdiction | England Wales |
Dissolution | 19 Jan 2016 |
Years | 8 years, 3 months, 11 days |
SUMMARY
BARCELSURE LIMITED is an dissolved private limited company with number 02603143. It was incorporated 33 years, 11 days ago, on 19 April 1991 and it was dissolved 8 years, 3 months, 11 days ago, on 19 January 2016. The company address is 7 Welbeck Street, London, W1G 9YE.
Company Fillings
Gazette dissolved voluntary
Date: 19 Jan 2016
Category: Gazette
Type: GAZ2(A)
Documents
Accounts with accounts type dormant
Date: 14 Oct 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Dissolution application strike off company
Date: 27 Sep 2015
Category: Dissolution
Type: DS01
Documents
Annual return company with made up date full list shareholders
Date: 20 Apr 2015
Action Date: 19 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-19
Documents
Accounts with accounts type dormant
Date: 03 Oct 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 13 May 2014
Action Date: 19 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-19
Documents
Termination director company with name
Date: 13 May 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Rajiv Sachdeva
Documents
Termination director company with name
Date: 01 Apr 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kaye Ceille
Documents
Termination director company with name
Date: 15 Jan 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Renato De Lussu
Documents
Appoint person director company with name
Date: 15 Jan 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mark John Kightley
Documents
Accounts with accounts type dormant
Date: 02 Oct 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Appoint corporate secretary company with name
Date: 03 Jul 2013
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Broughton Secretaries Limited
Documents
Change registered office address company with date old address
Date: 03 Jul 2013
Action Date: 03 Jul 2013
Category: Address
Type: AD01
Old address: Avis Budget House Park Road Bracknell Berkshire RG12 2EW United Kingdom
Change date: 2013-07-03
Documents
Termination director company with name
Date: 21 May 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stuart Fillingham
Documents
Appoint person director company with name
Date: 21 May 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Renato Luigi Romolo De Lussu
Documents
Appoint person director company with name
Date: 21 May 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Kaye Ceille
Documents
Annual return company with made up date full list shareholders
Date: 30 Apr 2013
Action Date: 19 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-19
Documents
Termination secretary company with name
Date: 28 Mar 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Judith Nicholson
Documents
Appoint person secretary company with name
Date: 28 Mar 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Gail Marion Jones
Documents
Change registered office address company with date old address
Date: 28 Nov 2012
Action Date: 28 Nov 2012
Category: Address
Type: AD01
Old address: 100 New Bridge Street London EC4V 6JA
Change date: 2012-11-28
Documents
Accounts with accounts type dormant
Date: 24 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Termination director company with name
Date: 14 Jun 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Ford
Documents
Appoint person director company with name
Date: 14 Jun 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Rajiv Sachdeva
Documents
Annual return company with made up date full list shareholders
Date: 23 Apr 2012
Action Date: 19 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-19
Documents
Accounts with accounts type dormant
Date: 19 Aug 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Apr 2011
Action Date: 19 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-19
Documents
Resolution
Date: 27 Jan 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Statement of companys objects
Date: 27 Jan 2011
Category: Change-of-constitution
Type: CC04
Documents
Accounts with accounts type dormant
Date: 20 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Change person director company with change date
Date: 03 Sep 2010
Action Date: 25 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Paul Leslie Ford
Change date: 2010-08-25
Documents
Change person director company with change date
Date: 25 Aug 2010
Action Date: 25 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-08-25
Officer name: Stuart Barry David Fillingham
Documents
Annual return company with made up date full list shareholders
Date: 20 Apr 2010
Action Date: 19 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-19
Documents
Change person secretary company with change date
Date: 14 Dec 2009
Action Date: 10 Dec 2009
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2009-12-10
Officer name: Judith Ann Nicholson
Documents
Accounts with accounts type dormant
Date: 07 Aug 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 29 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 19/04/09; full list of members
Documents
Accounts with accounts type dormant
Date: 21 Aug 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 17 Jul 2008
Category: Officers
Type: 288a
Description: Director appointed paul leslie ford
Documents
Legacy
Date: 17 Jul 2008
Category: Officers
Type: 288b
Description: Appointment terminated director edwin gates
Documents
Legacy
Date: 06 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 19/04/08; full list of members
Documents
Accounts with accounts type dormant
Date: 11 Sep 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 04 Jul 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 Jul 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 04 May 2007
Category: Annual-return
Type: 363a
Description: Return made up to 19/04/07; full list of members
Documents
Accounts with accounts type dormant
Date: 19 Sep 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 20 Apr 2006
Category: Annual-return
Type: 363a
Description: Return made up to 19/04/06; full list of members
Documents
Accounts with accounts type dormant
Date: 03 Nov 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 20 Apr 2005
Category: Annual-return
Type: 363a
Description: Return made up to 19/04/05; full list of members
Documents
Legacy
Date: 04 Oct 2004
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 29 Sep 2004
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 26 Aug 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 26 Aug 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 26 Aug 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 26 Aug 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type dormant
Date: 02 Jul 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 20 Apr 2004
Category: Annual-return
Type: 363a
Description: Return made up to 19/04/04; full list of members
Documents
Legacy
Date: 28 Nov 2003
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 18 Nov 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Nov 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type dormant
Date: 01 Sep 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 30 Apr 2003
Category: Annual-return
Type: 363a
Description: Return made up to 19/04/03; full list of members
Documents
Legacy
Date: 01 Nov 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type dormant
Date: 12 Jul 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 24 Apr 2002
Category: Annual-return
Type: 363a
Description: Return made up to 19/04/02; full list of members
Documents
Legacy
Date: 15 Apr 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type dormant
Date: 29 Jun 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 24 Apr 2001
Category: Annual-return
Type: 363s
Description: Return made up to 19/04/01; full list of members
Documents
Legacy
Date: 11 Aug 2000
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type dormant
Date: 28 Jun 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 05 May 2000
Category: Annual-return
Type: 363a
Description: Return made up to 19/04/00; no change of members
Documents
Accounts with accounts type dormant
Date: 23 Sep 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 03 Jun 1999
Category: Annual-return
Type: 363a
Description: Return made up to 19/04/99; no change of members
Documents
Legacy
Date: 27 Apr 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 27 Apr 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 Apr 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 22 Jan 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Jan 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type dormant
Date: 29 Jul 1998
Action Date: 30 Jun 1998
Category: Accounts
Type: AA
Made up date: 1998-06-30
Documents
Legacy
Date: 16 Jul 1998
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/06/99 to 31/12/98
Documents
Legacy
Date: 02 Jun 1998
Category: Annual-return
Type: 363a
Description: Return made up to 19/04/98; full list of members
Documents
Accounts with accounts type dormant
Date: 10 Nov 1997
Action Date: 30 Jun 1997
Category: Accounts
Type: AA
Made up date: 1997-06-30
Documents
Legacy
Date: 20 May 1997
Category: Annual-return
Type: 363a
Description: Return made up to 19/04/97; full list of members
Documents
Legacy
Date: 20 May 1997
Category: Annual-return
Type: 363(353)
Description: Location of register of members address changed
Documents
Legacy
Date: 20 May 1997
Category: Annual-return
Type: 363(190)
Description: Location of debenture register address changed
Documents
Legacy
Date: 24 Oct 1996
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type dormant
Date: 09 Aug 1996
Action Date: 30 Jun 1996
Category: Accounts
Type: AA
Made up date: 1996-06-30
Documents
Legacy
Date: 19 May 1996
Category: Annual-return
Type: 363s
Description: Return made up to 19/04/96; no change of members
Documents
Legacy
Date: 12 Jan 1996
Category: Officers
Type: 288
Description: Director's particulars changed
Documents
Accounts with accounts type dormant
Date: 04 Aug 1995
Action Date: 30 Jun 1995
Category: Accounts
Type: AA
Made up date: 1995-06-30
Documents
Legacy
Date: 06 Jul 1995
Category: Officers
Type: 288
Description: Secretary's particulars changed
Documents
Legacy
Date: 25 Apr 1995
Category: Annual-return
Type: 363s
Description: Return made up to 19/04/95; no change of members
Documents
Legacy
Date: 01 Mar 1995
Category: Officers
Type: 288
Description: Director's particulars changed
Documents
Legacy
Date: 20 Sep 1994
Category: Address
Type: 353a
Description: Location of register of members (non legible)
Documents
Accounts with accounts type dormant
Date: 21 Jul 1994
Action Date: 30 Jun 1994
Category: Accounts
Type: AA
Made up date: 1994-06-30
Documents
Legacy
Date: 25 Apr 1994
Category: Annual-return
Type: 363x
Description: Return made up to 19/04/94; full list of members
Documents
Legacy
Date: 16 Nov 1993
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Accounts with accounts type dormant
Date: 08 Sep 1993
Action Date: 30 Jun 1993
Category: Accounts
Type: AA
Made up date: 1993-06-30
Documents
Legacy
Date: 29 Apr 1993
Category: Annual-return
Type: 363x
Description: Return made up to 19/04/93; full list of members
Documents
Accounts with accounts type dormant
Date: 14 Sep 1992
Action Date: 30 Jun 1992
Category: Accounts
Type: AA
Made up date: 1992-06-30
Documents
Legacy
Date: 10 Sep 1992
Category: Address
Type: 287
Description: Registered office changed on 10/09/92 from: aldwych house aldwych london WC2B 4JP
Documents
Some Companies
3 TWEEDDALE COURT,EDINBURGH,EH1 1TE
Number: | SC544236 |
Status: | ACTIVE |
Category: | Private Limited Company |
JD GROUNDWORKS (SOUTH EAST) LTD
59 CUCKMERE CRESCENT,CRAWLEY,RH11 8DJ
Number: | 05697140 |
Status: | ACTIVE |
Category: | Private Limited Company |
STUDIO 5, 50-54,BIRMINGHAM,B3 1QS
Number: | 11698728 |
Status: | ACTIVE |
Category: | Private Limited Company |
54 SWANSWELL ROAD,SOLIHULL,B92 7ET
Number: | 11733252 |
Status: | ACTIVE |
Category: | Private Limited Company |
156, HAVERING ROAD,ROMFORD,RM1 4RD
Number: | 10933934 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 GOLF ROAD,GLASGOW,G76 7HU
Number: | SC543103 |
Status: | ACTIVE |
Category: | Private Limited Company |