BAR FORM LIMITED

Register to unlock more data on OkredoRegister

BAR FORM LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05048904

Incorporation date

19/02/2004

Size

Micro Entity

Contacts

Registered address

Registered address

Craftwork Studios, 1-3 Dufferin Street, London EC1Y 8NACopy
copy info iconCopy
See on map
Latest events (Record since 19/02/2004)
dot icon03/03/2025
Final Gazette dissolved following liquidation
dot icon03/12/2024
Return of final meeting in a creditors' voluntary winding up
dot icon19/02/2024
Registered office address changed from 7 Genotin Road Enfield EN1 2AA United Kingdom to Craftwork Studios 1-3 Dufferin Street London EC1Y 8NA on 2024-02-19
dot icon06/02/2024
Statement of affairs
dot icon06/02/2024
Appointment of a voluntary liquidator
dot icon06/02/2024
Resolutions
dot icon28/12/2023
Micro company accounts made up to 2023-03-31
dot icon13/02/2023
Confirmation statement made on 2023-02-09 with no updates
dot icon22/12/2022
Micro company accounts made up to 2022-03-31
dot icon09/02/2022
Confirmation statement made on 2022-02-09 with no updates
dot icon30/12/2021
Micro company accounts made up to 2021-03-31
dot icon17/05/2021
Confirmation statement made on 2021-02-19 with updates
dot icon17/03/2021
Micro company accounts made up to 2020-03-31
dot icon11/02/2021
Resolutions
dot icon10/02/2021
Change of share class name or designation
dot icon29/01/2021
Statement of capital following an allotment of shares on 2021-01-18
dot icon29/01/2021
Change of details for Mr Cem Orman as a person with significant control on 2021-01-18
dot icon29/01/2021
Change of details for Mr Andy Constantinou as a person with significant control on 2021-01-18
dot icon12/12/2020
Cessation of Raif Orman as a person with significant control on 2020-12-11
dot icon12/12/2020
Termination of appointment of Raif Orman as a director on 2020-12-11
dot icon24/02/2020
Confirmation statement made on 2020-02-19 with no updates
dot icon23/12/2019
Micro company accounts made up to 2019-03-31
dot icon29/03/2019
Confirmation statement made on 2019-02-19 with no updates
dot icon20/12/2018
Micro company accounts made up to 2018-03-31
dot icon03/07/2018
Registered office address changed from 147 Station Road London E4 6AG to 7 Genotin Road Enfield EN1 2AA on 2018-07-03
dot icon21/02/2018
Confirmation statement made on 2018-02-19 with no updates
dot icon08/12/2017
Micro company accounts made up to 2017-03-31
dot icon21/02/2017
Confirmation statement made on 2017-02-19 with updates
dot icon15/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon19/02/2016
Annual return made up to 2016-02-19 with full list of shareholders
dot icon09/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon19/02/2015
Annual return made up to 2015-02-19 with full list of shareholders
dot icon13/08/2014
Total exemption small company accounts made up to 2014-03-31
dot icon13/03/2014
Annual return made up to 2014-02-19 with full list of shareholders
dot icon23/10/2013
Registered office address changed from 761 Po Box Borehamwood Hertfordshire WD6 9LJ England on 2013-10-23
dot icon22/05/2013
Registered office address changed from 834 Hertford Road Enfield Middlesex EN6 6UE England on 2013-05-22
dot icon20/05/2013
Total exemption small company accounts made up to 2013-03-31
dot icon21/02/2013
Annual return made up to 2013-02-19 with full list of shareholders
dot icon02/07/2012
Total exemption small company accounts made up to 2012-03-31
dot icon20/02/2012
Annual return made up to 2012-02-19 with full list of shareholders
dot icon05/07/2011
Total exemption small company accounts made up to 2011-03-31
dot icon22/02/2011
Annual return made up to 2011-02-19 with full list of shareholders
dot icon19/01/2011
Statement of capital following an allotment of shares on 2010-12-30
dot icon19/01/2011
Resolutions
dot icon08/10/2010
Appointment of Mr Raif Orman as a director
dot icon08/10/2010
Appointment of Mr Cem Orman as a director
dot icon08/10/2010
Termination of appointment of Rebecca Sigston as a secretary
dot icon08/10/2010
Appointment of Mr Andy Constantinou as a secretary
dot icon08/10/2010
Termination of appointment of Jason Parish as a director
dot icon08/10/2010
Appointment of Mr Andy Constantinou as a director
dot icon08/10/2010
Registered office address changed from Rex House 354 Ballards Lane North Finchley London N12 0DD on 2010-10-08
dot icon21/07/2010
Total exemption small company accounts made up to 2010-03-31
dot icon29/06/2010
Director's details changed for Jason Paul Parish on 2010-06-29
dot icon04/03/2010
Annual return made up to 2010-02-19 with full list of shareholders
dot icon04/03/2010
Director's details changed for Jason Paul Parish on 2010-03-04
dot icon18/06/2009
Total exemption small company accounts made up to 2009-03-31
dot icon02/04/2009
Return made up to 19/02/09; full list of members
dot icon03/11/2008
Total exemption small company accounts made up to 2008-03-31
dot icon12/05/2008
Return made up to 19/02/08; full list of members
dot icon05/12/2007
Total exemption small company accounts made up to 2007-03-31
dot icon30/05/2007
Return made up to 19/02/07; full list of members
dot icon26/02/2007
Director resigned
dot icon17/11/2006
Total exemption small company accounts made up to 2006-03-31
dot icon17/11/2006
Secretary resigned
dot icon17/11/2006
Secretary resigned
dot icon17/11/2006
New secretary appointed
dot icon17/11/2006
Registered office changed on 17/11/06 from: 449 baker street enfield middlesex EN1 3QY
dot icon14/03/2006
Return made up to 19/02/06; full list of members
dot icon14/03/2006
Director's particulars changed
dot icon12/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon09/05/2005
Return made up to 19/02/05; full list of members
dot icon29/07/2004
Accounting reference date extended from 28/02/05 to 31/03/05
dot icon29/07/2004
New secretary appointed
dot icon29/04/2004
Director's particulars changed
dot icon27/02/2004
Ad 19/02/04--------- £ si 1@1=1 £ ic 1/2
dot icon19/02/2004
New director appointed
dot icon19/02/2004
Secretary resigned
dot icon19/02/2004
New secretary appointed
dot icon19/02/2004
Director resigned
dot icon19/02/2004
New director appointed
dot icon19/02/2004
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2023
dot iconNext confirmation date
09/02/2024
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
32.44K
-
0.00
-
-
2022
6
100.14K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Cem Orman
Director
24/09/2010 - Present
4
Mr Raif Orman
Director
24/09/2010 - 11/12/2020
-
Mr Andy Constantinou
Director
24/09/2010 - Present
2
@UKPLC CLIENT SECRETARY LTD
Nominee Secretary
19/02/2004 - 19/02/2004
9687
@UKPLC CLIENT DIRECTOR LTD
Nominee Director
19/02/2004 - 19/02/2004
9239

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BAR FORM LIMITED

BAR FORM LIMITED is an(a) Dissolved company incorporated on 19/02/2004 with the registered office located at Craftwork Studios, 1-3 Dufferin Street, London EC1Y 8NA. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BAR FORM LIMITED?

toggle

BAR FORM LIMITED is currently Dissolved. It was registered on 19/02/2004 and dissolved on 03/03/2025.

Where is BAR FORM LIMITED located?

toggle

BAR FORM LIMITED is registered at Craftwork Studios, 1-3 Dufferin Street, London EC1Y 8NA.

What does BAR FORM LIMITED do?

toggle

BAR FORM LIMITED operates in the Public houses and bars (56.30/2 - SIC 2007) sector.

What is the latest filing for BAR FORM LIMITED?

toggle

The latest filing was on 03/03/2025: Final Gazette dissolved following liquidation.