BARU INTERNATIONAL LTD

29 Werdohl Business Park 29 Werdohl Business Park, Consett, DH8 6TJ, County Durham, United Kingdom
StatusDISSOLVED
Company No.05399439
CategoryPrivate Limited Company
Incorporated19 Mar 2005
Age19 years, 2 months, 16 days
JurisdictionEngland Wales
Dissolution29 May 2012
Years12 years, 6 days

SUMMARY

BARU INTERNATIONAL LTD is an dissolved private limited company with number 05399439. It was incorporated 19 years, 2 months, 16 days ago, on 19 March 2005 and it was dissolved 12 years, 6 days ago, on 29 May 2012. The company address is 29 Werdohl Business Park 29 Werdohl Business Park, Consett, DH8 6TJ, County Durham, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 29 May 2012

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 14 Feb 2012

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 01 Feb 2012

Category: Dissolution

Type: DS01

Documents

View document PDF

Termination director company with name termination date

Date: 20 Dec 2011

Action Date: 20 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2011-12-20

Officer name: Simon Lawson

Documents

View document PDF

Change registered office address company with date old address

Date: 20 Dec 2011

Action Date: 20 Dec 2011

Category: Address

Type: AD01

Change date: 2011-12-20

Old address: 34 Fell Side Delves Lane Consett County Durham DH8 7AW United Kingdom

Documents

View document PDF

Appoint corporate director company with name date

Date: 20 Dec 2011

Action Date: 20 Dec 2011

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Emb Folds Ltd

Appointment date: 2011-12-20

Documents

View document PDF

Move registers to sail company

Date: 02 Nov 2011

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 02 Nov 2011

Category: Address

Type: AD02

Documents

View document PDF

Termination secretary company with name termination date

Date: 28 Oct 2011

Action Date: 26 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2011-10-26

Officer name: Bournewood Limited

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 28 Oct 2011

Action Date: 26 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2011-10-26

Officer name: Beech Secretaries Ltd

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Apr 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Mar 2011

Action Date: 19 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-19

Documents

View document PDF

Appoint person director company with name

Date: 22 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Lawson

Documents

View document PDF

Termination director company with name

Date: 22 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Katie Blackburn-Beatson

Documents

View document PDF

Termination director company with name

Date: 14 May 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Lawson

Documents

View document PDF

Appoint person director company with name

Date: 14 May 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Katie Louise Blackburn-Beatson

Documents

View document PDF

Change registered office address company with date old address

Date: 14 May 2010

Action Date: 14 May 2010

Category: Address

Type: AD01

Old address: 49 Queensgate Consett County Durham DH8 5FB

Change date: 2010-05-14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Mar 2010

Action Date: 19 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-19

Documents

View document PDF

Change corporate secretary company with change date

Date: 19 Mar 2010

Action Date: 19 Mar 2010

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Bournewood Limited

Change date: 2010-03-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Mar 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Capital allotment shares

Date: 16 Feb 2010

Action Date: 01 Oct 2009

Category: Capital

Type: SH01

Capital : 2 GBP

Date: 2009-10-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2009

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 21 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 19/03/09; full list of members

Documents

View document PDF

Legacy

Date: 07 May 2008

Category: Annual-return

Type: 363s

Description: Return made up to 19/03/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Mar 2008

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 18 Jul 2007

Category: Address

Type: 287

Description: Registered office changed on 18/07/07 from: 62 monks avenue, whitley bay, tyne and wear, NE25 9RT

Documents

View document PDF

Legacy

Date: 26 Apr 2007

Category: Annual-return

Type: 363s

Description: Return made up to 19/03/07; full list of members

Documents

View document PDF

Legacy

Date: 30 Jan 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 30 Jan 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Jan 2007

Action Date: 30 Jun 2006

Category: Accounts

Type: AA

Made up date: 2006-06-30

Documents

View document PDF

Legacy

Date: 22 Sep 2006

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/03/06 to 30/06/06

Documents

View document PDF

Legacy

Date: 08 May 2006

Category: Capital

Type: 88(2)R

Description: Ad 05/04/05--------- £ si 1@1

Documents

View document PDF

Legacy

Date: 02 May 2006

Category: Annual-return

Type: 363s

Description: Return made up to 19/03/06; full list of members

Documents

View document PDF

Legacy

Date: 12 Apr 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 12 Apr 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Mar 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 21 Mar 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 19 Mar 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EZHOVA CONSULTANCY LTD

59 TEMPLE ROAD,CROYDON,CR0 1HW

Number:10279501
Status:ACTIVE
Category:Private Limited Company

GOODMANS RADIO PLC

SUITE 105A CITIBASE WATFORD,WATFORD,WD17 1JJ

Number:01101402
Status:ACTIVE
Category:Public Limited Company

P & M WEALTH MANAGEMENT LIMITED

COPTHORNE BUSINESS SUITE,COPTHORNE,RH10 3PG

Number:08849001
Status:ACTIVE
Category:Private Limited Company

PAVINI LTD

79 THE CHASE,PINNER,HA5 1SH

Number:07373062
Status:ACTIVE
Category:Private Limited Company

RE-CON COMMERCIALS LTD

MAG HOUSE,HALIFAX,HX1 5BU

Number:07780203
Status:ACTIVE
Category:Private Limited Company

SALT ROCK CAPITAL PARTNERS LLP

21 ARLINGTON STREET,LONDON,SW1A 1RN

Number:OC381192
Status:ACTIVE
Category:Limited Liability Partnership

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source