BARRACUDA PROPCO 2 LIMITED

200 Aldersgate Street, London, EC1A 4HD
StatusDISSOLVED
Company No.05475205
CategoryPrivate Limited Company
Incorporated08 Jun 2005
Age18 years, 11 months, 10 days
JurisdictionEngland Wales
Dissolution30 Nov 2016
Years7 years, 5 months, 18 days

SUMMARY

BARRACUDA PROPCO 2 LIMITED is an dissolved private limited company with number 05475205. It was incorporated 18 years, 11 months, 10 days ago, on 08 June 2005 and it was dissolved 7 years, 5 months, 18 days ago, on 30 November 2016. The company address is 200 Aldersgate Street, London, EC1A 4HD.



Company Fillings

Gazette dissolved liquidation

Date: 30 Nov 2016

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 30 Aug 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.72

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 14 Jul 2016

Action Date: 07 Jun 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2016-06-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Jun 2016

Action Date: 22 Jun 2016

Category: Address

Type: AD01

New address: 200 Aldersgate Street London EC1A 4HD

Change date: 2016-06-22

Old address: 400 Capability Green Luton Bedfordshire LU1 3AE

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jun 2015

Action Date: 17 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Keith Langer

Termination date: 2015-06-17

Documents

View document PDF

Accounts with accounts type full

Date: 17 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Liquidation voluntary statement of affairs with form attached

Date: 16 Jun 2015

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Form attached: 4.19

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 16 Jun 2015

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 16 Jun 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Nov 2014

Action Date: 31 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-31

Documents

View document PDF

Accounts with accounts type full

Date: 24 Jun 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Auditors resignation company

Date: 24 Mar 2014

Category: Auditors

Type: AUD

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Nov 2013

Action Date: 31 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-31

Documents

View document PDF

Change sail address company

Date: 12 Nov 2013

Category: Address

Type: AD02

Documents

View document PDF

Move registers to sail company

Date: 12 Nov 2013

Category: Address

Type: AD03

Documents

View document PDF

Gazette filings brought up to date

Date: 19 Oct 2013

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type full

Date: 16 Oct 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Gazette notice compulsary

Date: 01 Oct 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type full

Date: 15 Feb 2013

Action Date: 01 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-01

Documents

View document PDF

Appoint corporate secretary company with name

Date: 08 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Tmf Corporate Administration Services Limited

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jan 2013

Action Date: 31 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-31

Documents

View document PDF

Change registered office address company with date old address

Date: 25 Oct 2012

Action Date: 25 Oct 2012

Category: Address

Type: AD01

Old address: 10 Norwich Street London EC4A 1BD United Kingdom

Change date: 2012-10-25

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Oct 2012

Action Date: 10 Oct 2012

Category: Address

Type: AD01

Change date: 2012-10-10

Old address: Lunar House Fieldhouse Lane Globe Park Marlow Bucks SL7 1LW

Documents

View document PDF

Termination secretary company with name

Date: 10 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Christian Keen

Documents

View document PDF

Appoint person director company with name

Date: 10 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Langer

Documents

View document PDF

Termination director company with name

Date: 22 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Stringer

Documents

View document PDF

Termination director company with name

Date: 22 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Price

Documents

View document PDF

Resolution

Date: 22 Aug 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name

Date: 20 Jun 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Teresa Biss

Documents

View document PDF

Appoint person secretary company with name

Date: 21 May 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Christian Keen

Documents

View document PDF

Termination director company with name

Date: 21 May 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Vardigans

Documents

View document PDF

Termination director company with name

Date: 21 May 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Mcquater

Documents

View document PDF

Termination secretary company with name

Date: 21 May 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Simon Vardigans

Documents

View document PDF

Memorandum articles

Date: 04 Jan 2012

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 04 Jan 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Nov 2011

Action Date: 31 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-31

Documents

View document PDF

Change person director company with change date

Date: 09 Nov 2011

Action Date: 08 Nov 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr. Simon Geoffrey Vardigans

Change date: 2011-11-08

Documents

View document PDF

Change person director company with change date

Date: 09 Nov 2011

Action Date: 08 Nov 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-11-08

Officer name: Mr. Richard Peter Stringer

Documents

View document PDF

Change person secretary company with change date

Date: 09 Nov 2011

Action Date: 08 Nov 2011

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2011-11-08

Officer name: Mr. Simon Geoffrey Vardigans

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jun 2011

Action Date: 08 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-08

Documents

View document PDF

Appoint person secretary company with name

Date: 09 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr. Simon Geoffrey Vardigans

Documents

View document PDF

Appoint person director company with name

Date: 09 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Simon Geoffrey Vardigans

Documents

View document PDF

Termination director company with name

Date: 09 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas Morgan

Documents

View document PDF

Termination secretary company with name

Date: 09 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Nicholas Morgan

Documents

View document PDF

Accounts with accounts type full

Date: 05 Apr 2011

Action Date: 25 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-25

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Aug 2010

Action Date: 08 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-08

Documents

View document PDF

Change person director company with change date

Date: 03 Aug 2010

Action Date: 08 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Nicholas Mark Morgan

Change date: 2010-06-08

Documents

View document PDF

Change person director company with change date

Date: 03 Aug 2010

Action Date: 08 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mark Robert Mcquater

Change date: 2010-06-08

Documents

View document PDF

Appoint person director company with name

Date: 02 Aug 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Richard Peter Stringer

Documents

View document PDF

Legacy

Date: 16 Jun 2010

Category: Mortgage

Type: MG04

Description: Declaration that part of the property/undertaking: released/ceased /part /charge no 13

Documents

View document PDF

Legacy

Date: 16 Jun 2010

Category: Mortgage

Type: MG04

Description: Declaration that part of the property/undertaking: released/ceased /part /charge no 1

Documents

View document PDF

Legacy

Date: 10 Mar 2010

Category: Mortgage

Type: MG04

Description: Declaration that part of the property/undertaking: released/ceased /part /charge no 13

Documents

View document PDF

Legacy

Date: 10 Mar 2010

Category: Mortgage

Type: MG04

Description: Declaration that part of the property/undertaking: released/ceased /part /charge no 1

Documents

View document PDF

Accounts with accounts type full

Date: 30 Jan 2010

Action Date: 26 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-26

Documents

View document PDF

Accounts with accounts type full

Date: 01 Oct 2009

Action Date: 27 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-27

Documents

View document PDF

Memorandum articles

Date: 22 Jul 2009

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Legacy

Date: 21 Jul 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge/398 / charge no: 15

Documents

View document PDF

Legacy

Date: 21 Jul 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge/398 / charge no: 14

Documents

View document PDF

Legacy

Date: 21 Jul 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge/398 / charge no: 16

Documents

View document PDF

Resolution

Date: 17 Jul 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 17 Jul 2009

Category: Mortgage

Type: 395

Description: Duplicate mortgage certificatecharge no:13

Documents

View document PDF

Legacy

Date: 15 Jul 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 13

Documents

View document PDF

Legacy

Date: 01 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 08/06/09; full list of members

Documents

View document PDF

Legacy

Date: 09 Oct 2008

Category: Officers

Type: 288b

Description: Appointment terminated director graham jones

Documents

View document PDF

Legacy

Date: 02 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 08/06/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 17 Jun 2008

Action Date: 29 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-29

Documents

View document PDF

Legacy

Date: 18 Jun 2007

Category: Annual-return

Type: 363a

Description: Return made up to 08/06/07; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 30 Apr 2007

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Legacy

Date: 01 Feb 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 01 Feb 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 01 Feb 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 01 Feb 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 01 Feb 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 30 Jun 2006

Category: Annual-return

Type: 363a

Description: Return made up to 08/06/06; full list of members

Documents

View document PDF

Legacy

Date: 29 Jun 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 10 Apr 2006

Action Date: 01 Oct 2005

Category: Accounts

Type: AA

Made up date: 2005-10-01

Documents

View document PDF

Legacy

Date: 26 Jan 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 04 Jan 2006

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/09/06 to 30/09/05

Documents

View document PDF

Legacy

Date: 23 Dec 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 30 Nov 2005

Category: Address

Type: 287

Description: Registered office changed on 30/11/05 from: henley road medmenham marlow buckinghamshire SL7 2ER

Documents

View document PDF

Legacy

Date: 11 Oct 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 11 Oct 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 01 Sep 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 01 Sep 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 31 Aug 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 31 Aug 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 11 Aug 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Resolution

Date: 08 Aug 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 08 Aug 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 08 Aug 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 02 Aug 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Aug 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Aug 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Aug 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Aug 2005

Category: Address

Type: 287

Description: Registered office changed on 02/08/05 from: 21 holborn viaduct london EC1A 2DY

Documents

View document PDF

Legacy

Date: 02 Aug 2005

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/06/06 to 30/09/06

Documents

View document PDF

Legacy

Date: 02 Aug 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 02 Aug 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Certificate change of name company

Date: 19 Jul 2005

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed 3440TH single member shelf tradi ng company LIMITED\certificate issued on 19/07/05

Documents

View document PDF

Incorporation company

Date: 08 Jun 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABSOLUTE DIGITAL MARKETING LIMITED

UNIT 1,STOKE-ON-TRENT,ST1 4DP

Number:08538200
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company
Number:LP009591
Status:ACTIVE
Category:Limited Partnership

GLAZING SYSTEMS LIMITED

UNIT 6B THE QUAD GIBFIELD PARK AVENUE,MANCHESTER,M46 0SY

Number:08536675
Status:ACTIVE
Category:Private Limited Company

LONDON SYMPHONY CHORUS(THE)

LEVEL 6 FROBISHER CRESCENT,LONDON,EC2Y 8DS

Number:01271179
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Number:02148921
Status:ACTIVE
Category:Private Limited Company

SERVMAN(UK) LTD

C/O TAXASSIST ACCOUNTANTS,NEWBURY,RG14 7BE

Number:11573871
Status:ACTIVE
Category:Private Limited Company

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