BAR CODE (SOHO) LIMITED

Register to unlock more data on OkredoRegister

BAR CODE (SOHO) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03081358

Incorporation date

19/07/1995

Size

Micro Entity

Contacts

Registered address

Registered address

C/O R ASHRA, 58 Farm Road, London N21 3JACopy
copy info iconCopy
See on map
Latest events (Record since 19/07/1995)
dot icon25/11/2025
Final Gazette dissolved via voluntary strike-off
dot icon14/10/2025
Voluntary strike-off action has been suspended
dot icon09/09/2025
First Gazette notice for voluntary strike-off
dot icon28/08/2025
Application to strike the company off the register
dot icon28/08/2024
Confirmation statement made on 2024-07-19 with no updates
dot icon19/05/2024
Micro company accounts made up to 2024-03-31
dot icon19/07/2023
Confirmation statement made on 2023-07-19 with no updates
dot icon20/06/2023
Accounts for a dormant company made up to 2023-03-31
dot icon28/11/2022
Accounts for a dormant company made up to 2022-03-31
dot icon22/07/2022
Confirmation statement made on 2022-07-19 with no updates
dot icon19/07/2021
Confirmation statement made on 2021-07-19 with no updates
dot icon29/06/2021
Accounts for a dormant company made up to 2021-03-31
dot icon20/07/2020
Confirmation statement made on 2020-07-19 with updates
dot icon05/04/2020
Micro company accounts made up to 2020-03-31
dot icon13/12/2019
All of the property or undertaking no longer forms part of charge 1
dot icon13/12/2019
All of the property or undertaking no longer forms part of charge 4
dot icon13/12/2019
All of the property or undertaking no longer forms part of charge 5
dot icon13/12/2019
All of the property or undertaking no longer forms part of charge 7
dot icon13/12/2019
All of the property or undertaking no longer forms part of charge 6
dot icon13/12/2019
All of the property or undertaking no longer forms part of charge 6
dot icon29/10/2019
Termination of appointment of Paul Easom as a secretary on 2019-10-28
dot icon25/07/2019
Confirmation statement made on 2019-07-19 with no updates
dot icon05/06/2019
Accounts for a dormant company made up to 2019-03-31
dot icon26/09/2018
Accounts for a dormant company made up to 2018-03-31
dot icon21/07/2018
Confirmation statement made on 2018-07-19 with no updates
dot icon28/10/2017
Accounts for a dormant company made up to 2017-03-31
dot icon21/07/2017
Confirmation statement made on 2017-07-19 with no updates
dot icon02/12/2016
Accounts for a dormant company made up to 2016-03-31
dot icon27/07/2016
Confirmation statement made on 2016-07-19 with updates
dot icon27/07/2016
Previous accounting period shortened from 2016-06-30 to 2016-03-31
dot icon25/04/2016
Registered office address changed from 4 Dewhurst House 3-5 Winnett Street Soho London W1D 6JY to C/O R Ashra 58 Farm Road London N21 3JA on 2016-04-25
dot icon30/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon21/12/2015
Previous accounting period extended from 2015-03-31 to 2015-06-30
dot icon25/08/2015
Annual return made up to 2015-07-19 with full list of shareholders
dot icon09/07/2015
Certificate of change of name
dot icon09/07/2015
Change of name notice
dot icon17/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon12/09/2014
Annual return made up to 2014-07-19 with full list of shareholders
dot icon12/09/2014
Registered office address changed from 7 Cardwell Terrace Cardwell Road London N7 0NH England to 4 Dewhurst House 3-5 Winnett Street Soho London W1D 6JY on 2014-09-12
dot icon12/09/2014
Director's details changed for Mr Troy Jay Wear on 2014-09-01
dot icon30/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon26/07/2013
Annual return made up to 2013-07-19 with full list of shareholders
dot icon26/07/2013
Director's details changed for Mr Troy Jay Wear on 2013-06-30
dot icon26/07/2013
Registered office address changed from Arch 69 Goding Street Vauxhall London SE11 5AW on 2013-07-26
dot icon30/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon02/10/2012
Annual return made up to 2012-07-19 with full list of shareholders
dot icon10/01/2012
Appointment of Mr Paul Easom as a secretary
dot icon09/01/2012
Termination of appointment of Bernard Wear as a secretary
dot icon22/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon09/09/2011
Certificate of change of name
dot icon09/09/2011
Change of name notice
dot icon25/07/2011
Annual return made up to 2011-07-19 with full list of shareholders
dot icon20/06/2011
Resolutions
dot icon20/06/2011
Change of name notice
dot icon09/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon21/08/2010
Annual return made up to 2010-07-19 with full list of shareholders
dot icon31/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon17/08/2009
Return made up to 19/07/09; full list of members
dot icon31/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon13/11/2008
Return made up to 19/07/08; full list of members
dot icon13/03/2008
Particulars of a mortgage or charge / charge no: 6
dot icon13/03/2008
Particulars of a mortgage or charge / charge no: 7
dot icon10/01/2008
New secretary appointed
dot icon10/01/2008
Director resigned
dot icon10/01/2008
Secretary resigned
dot icon03/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon28/09/2007
Return made up to 19/07/07; full list of members
dot icon12/02/2007
Return made up to 19/07/06; full list of members
dot icon20/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon16/10/2006
Certificate of change of name
dot icon12/10/2006
Secretary's particulars changed;director's particulars changed
dot icon12/10/2006
Registered office changed on 12/10/06 from: 3-4 archer street soho london W1D 7AP
dot icon22/02/2006
Declaration of satisfaction of mortgage/charge
dot icon06/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon06/10/2005
Return made up to 19/07/05; full list of members
dot icon06/10/2005
Registered office changed on 06/10/05 from: 3-4 archer street soho london W1V 7HE
dot icon25/05/2005
Accounting reference date shortened from 30/06/05 to 31/03/05
dot icon12/05/2005
Total exemption small company accounts made up to 2004-06-30
dot icon09/05/2005
New secretary appointed
dot icon06/05/2005
Secretary resigned
dot icon18/02/2005
Accounting reference date shortened from 31/12/04 to 30/06/04
dot icon22/09/2004
Return made up to 19/07/04; full list of members
dot icon08/09/2004
New director appointed
dot icon13/08/2004
Total exemption small company accounts made up to 2003-12-31
dot icon24/07/2004
Particulars of mortgage/charge
dot icon24/07/2004
Particulars of mortgage/charge
dot icon12/08/2003
Return made up to 19/07/03; no change of members
dot icon12/08/2003
Director's particulars changed
dot icon20/05/2003
Total exemption small company accounts made up to 2002-12-31
dot icon06/01/2003
Registered office changed on 06/01/03 from: acre house road 11-15 william road londonr NW1 3ER
dot icon29/10/2002
Total exemption full accounts made up to 2001-12-31
dot icon29/10/2002
Director's particulars changed
dot icon23/10/2002
Return made up to 19/07/01; full list of members
dot icon23/10/2002
Return made up to 19/07/02; full list of members
dot icon04/11/2001
Registered office changed on 04/11/01 from: kroll buchler phillips 5TH floor airedale house 77 albion street leeds LS1 5AP
dot icon02/08/2001
Accounts for a small company made up to 2000-12-31
dot icon11/04/2001
Registered office changed on 11/04/01 from: acre house 11-15 william road london NW1 3ER
dot icon01/12/2000
Declaration of satisfaction of mortgage/charge
dot icon19/09/2000
Full accounts made up to 1999-12-31
dot icon19/09/2000
Accounting reference date shortened from 30/11/00 to 31/12/99
dot icon01/08/2000
Return made up to 19/07/00; full list of members
dot icon04/08/1999
Return made up to 19/07/99; full list of members
dot icon22/03/1999
Full accounts made up to 1998-11-30
dot icon10/11/1998
Particulars of mortgage/charge
dot icon28/07/1998
Return made up to 19/07/98; full list of members
dot icon20/05/1998
Full accounts made up to 1997-11-30
dot icon25/11/1997
Return made up to 19/07/97; full list of members
dot icon24/06/1997
Director's particulars changed
dot icon25/03/1997
Full accounts made up to 1996-11-30
dot icon14/03/1997
Registered office changed on 14/03/97 from: 12 shaldon mansions 132 charring cross road london WC2H 0LA
dot icon16/12/1996
Return made up to 19/07/96; full list of members
dot icon31/10/1996
Director resigned
dot icon31/10/1996
New secretary appointed
dot icon31/10/1996
Secretary resigned
dot icon27/06/1996
Accounting reference date extended from 31/07/96 to 30/11/96
dot icon18/04/1996
Particulars of mortgage/charge
dot icon18/02/1996
Ad 07/02/96--------- £ si 998@1=998 £ ic 2/1000
dot icon12/12/1995
Particulars of mortgage/charge
dot icon20/11/1995
Accounting reference date notified as 31/07
dot icon02/08/1995
Director resigned
dot icon02/08/1995
Registered office changed on 02/08/95 from: 372 old street london EC1V 9LT
dot icon02/08/1995
New secretary appointed;new director appointed
dot icon02/08/1995
New director appointed
dot icon02/08/1995
Secretary resigned
dot icon19/07/1995
Incorporation
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon0 *

* during past year

Number of employees

1
2024
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
19/07/2025
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
-
902.00
-
0.00
902.00
-
2023
1
902.00
-
0.00
-
-
2024
1
902.00
-
0.00
-
-
2024
1
902.00
-
0.00
-
-

Employees

2024

Employees

1 Ascended0 % *

Net Assets(GBP)

902.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
PARAMOUNT PROPERTIES (UK) LIMITED
Nominee Director
19/07/1995 - 19/07/1995
5496
PARAMOUNT COMPANY SEARCHES LIMITED
Nominee Secretary
19/07/1995 - 19/07/1995
5554
Wear, Troy Jay
Director
19/07/1995 - Present
6
Bond, Stephen Wayne
Director
19/07/1995 - 05/08/1996
-
Easom, Paul
Secretary
09/01/2012 - 28/10/2019
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BAR CODE (SOHO) LIMITED

BAR CODE (SOHO) LIMITED is an(a) Dissolved company incorporated on 19/07/1995 with the registered office located at C/O R ASHRA, 58 Farm Road, London N21 3JA. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of BAR CODE (SOHO) LIMITED?

toggle

BAR CODE (SOHO) LIMITED is currently Dissolved. It was registered on 19/07/1995 and dissolved on 25/11/2025.

Where is BAR CODE (SOHO) LIMITED located?

toggle

BAR CODE (SOHO) LIMITED is registered at C/O R ASHRA, 58 Farm Road, London N21 3JA.

What does BAR CODE (SOHO) LIMITED do?

toggle

BAR CODE (SOHO) LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

How many employees does BAR CODE (SOHO) LIMITED have?

toggle

BAR CODE (SOHO) LIMITED had 1 employees in 2024.

What is the latest filing for BAR CODE (SOHO) LIMITED?

toggle

The latest filing was on 25/11/2025: Final Gazette dissolved via voluntary strike-off.