BARCLAYS DARNAY EURO INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

BARCLAYS DARNAY EURO INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04001456

Incorporation date

24/05/2000

Size

Full

Contacts

Registered address

Registered address

Hill House, 1 Little New Street, London EC4A 3TRCopy
copy info iconCopy
See on map
Latest events (Record since 24/05/2000)
dot icon17/02/2016
Final Gazette dissolved following liquidation
dot icon17/11/2015
Return of final meeting in a members' voluntary winding up
dot icon02/06/2015
Register inspection address has been changed to Barclays Group Archives Dallimore Road Wythenshore Manchester M23 9VA
dot icon21/05/2015
Registered office address changed from 1 Churchill Place London E14 5HP to Hill House 1 Little New Street London EC4A 3TR on 2015-05-22
dot icon20/05/2015
Appointment of a voluntary liquidator
dot icon20/05/2015
Declaration of solvency
dot icon20/05/2015
Resolutions
dot icon10/05/2015
Satisfaction of charge 2 in full
dot icon22/03/2015
Statement by Directors
dot icon22/03/2015
Statement of capital on 2015-03-23
dot icon22/03/2015
Solvency Statement dated 18/03/15
dot icon22/03/2015
Resolutions
dot icon19/03/2015
Annual return made up to 2015-03-01 with full list of shareholders
dot icon19/09/2014
Termination of appointment of Jonathan Mark Huckle as a director on 2014-09-05
dot icon09/07/2014
Appointment of Sarah Elizabeth Hollinsworth as a director
dot icon15/05/2014
Full accounts made up to 2013-12-31
dot icon14/05/2014
Annual return made up to 2014-05-01 with full list of shareholders
dot icon14/04/2014
Termination of appointment of Stasja Krzeminski as a director
dot icon06/04/2014
Previous accounting period extended from 2013-11-21 to 2013-12-31
dot icon17/09/2013
Full accounts made up to 2012-11-21
dot icon20/08/2013
Previous accounting period shortened from 2012-12-31 to 2012-11-21
dot icon20/05/2013
Annual return made up to 2013-05-01 with full list of shareholders
dot icon02/04/2013
Appointment of Barrie Hill as a director
dot icon02/04/2013
Termination of appointment of Martin Brown as a director
dot icon02/04/2013
Appointment of Stasja Krzeminski as a director
dot icon05/03/2013
Termination of appointment of Myles Treharne as a director
dot icon28/01/2013
Director's details changed for Myles Gregory Dale Treharne on 2011-11-30
dot icon22/01/2013
Director's details changed for Richard John Craine on 2012-08-17
dot icon05/01/2013
Statement of capital on 2012-12-13
dot icon11/12/2012
Statement of capital following an allotment of shares on 2012-11-26
dot icon10/12/2012
Resolutions
dot icon25/11/2012
Appointment of Carl Thomas Senior as a director
dot icon22/11/2012
Termination of appointment of Richard Craine as a director
dot icon11/09/2012
Full accounts made up to 2011-12-31
dot icon18/06/2012
Termination of appointment of Nipun Abhat as a director
dot icon17/05/2012
Annual return made up to 2012-05-01 with full list of shareholders
dot icon01/04/2012
Appointment of Martin Philip Lawrence Brown as a director
dot icon20/09/2011
Full accounts made up to 2010-12-31
dot icon04/09/2011
Termination of appointment of Gerald Brawn as a director
dot icon01/09/2011
Appointment of Jonathan Mark Huckle as a director
dot icon31/05/2011
Appointment of Richard John Craine as a director
dot icon22/05/2011
Annual return made up to 2011-05-01 with full list of shareholders
dot icon03/05/2011
Termination of appointment of Jose Corswarem as a director
dot icon19/09/2010
Full accounts made up to 2009-12-31
dot icon21/07/2010
Appointment of Nipun Abhat as a director
dot icon26/05/2010
Appointment of Myles Gregory Dale Treharne as a director
dot icon25/05/2010
Appointment of Gerald Mark Frederick Brawn as a director
dot icon24/05/2010
Termination of appointment of Renaud Isman as a director
dot icon24/05/2010
Termination of appointment of Rupak Chandra as a director
dot icon24/05/2010
Termination of appointment of Elke Edis as a director
dot icon09/05/2010
Annual return made up to 2010-05-01 with full list of shareholders
dot icon28/10/2009
Full accounts made up to 2008-12-31
dot icon18/05/2009
Return made up to 01/05/09; full list of members
dot icon29/04/2009
Appointment terminated director abhinav shah
dot icon02/04/2009
Director appointed elke edis
dot icon02/04/2009
Appointment terminated director graham wade
dot icon15/10/2008
Resolutions
dot icon28/09/2008
Full accounts made up to 2007-12-31
dot icon17/07/2008
Director appointed graham martin wade
dot icon29/06/2008
Appointment terminated director asiam sheikh
dot icon08/06/2008
Director appointed rupak chandra
dot icon08/06/2008
Director appointed asiam mahmood sheikh
dot icon08/06/2008
Director appointed jose edmond firmin corswarem
dot icon08/06/2008
Appointment terminated director adam janisch
dot icon08/06/2008
Appointment terminated director gerald brawn
dot icon12/05/2008
Return made up to 01/05/08; full list of members
dot icon10/10/2007
Full accounts made up to 2006-12-31
dot icon30/04/2007
Return made up to 01/05/07; full list of members
dot icon08/02/2007
Declaration of satisfaction of mortgage/charge
dot icon08/11/2006
Memorandum and Articles of Association
dot icon08/11/2006
Ad 30/10/06--------- eur si 5000000@1=5000000 eur ic 3800000/8800000
dot icon08/11/2006
Nc inc already adjusted 30/10/06
dot icon08/11/2006
Resolutions
dot icon08/11/2006
Resolutions
dot icon19/10/2006
Full accounts made up to 2005-12-31
dot icon19/09/2006
New director appointed
dot icon20/07/2006
Declaration of satisfaction of mortgage/charge
dot icon28/06/2006
Director resigned
dot icon19/06/2006
New director appointed
dot icon02/05/2006
Return made up to 01/05/06; full list of members
dot icon09/04/2006
Director resigned
dot icon08/09/2005
New director appointed
dot icon13/07/2005
Full accounts made up to 2004-12-31
dot icon20/06/2005
Director's particulars changed
dot icon20/06/2005
Director's particulars changed
dot icon20/06/2005
Director's particulars changed
dot icon08/06/2005
Secretary's particulars changed
dot icon30/05/2005
Registered office changed on 31/05/05 from: 54 lombard street london EC3P 3AH
dot icon03/05/2005
Return made up to 01/05/05; full list of members
dot icon14/04/2005
Director resigned
dot icon30/11/2004
New director appointed
dot icon30/11/2004
Director resigned
dot icon28/07/2004
Full accounts made up to 2003-12-31
dot icon02/06/2004
Return made up to 25/05/04; full list of members
dot icon01/06/2004
New director appointed
dot icon18/05/2004
Director resigned
dot icon18/05/2004
Director resigned
dot icon18/05/2004
Director resigned
dot icon23/02/2004
Director's particulars changed
dot icon22/10/2003
Director's particulars changed
dot icon08/10/2003
Director's particulars changed
dot icon25/08/2003
Director's particulars changed
dot icon06/08/2003
Full accounts made up to 2002-12-31
dot icon22/07/2003
New director appointed
dot icon24/06/2003
New director appointed
dot icon18/06/2003
New director appointed
dot icon18/06/2003
Director's particulars changed
dot icon15/06/2003
Director resigned
dot icon15/06/2003
Director resigned
dot icon08/06/2003
Return made up to 25/05/03; full list of members
dot icon12/04/2003
Director resigned
dot icon24/02/2003
Auditor's resignation
dot icon23/12/2002
Director resigned
dot icon11/07/2002
Ad 08/07/02--------- eur si 1500000@1=1500000 eur ic 2300000/3800000
dot icon09/07/2002
Particulars of mortgage/charge
dot icon11/06/2002
Return made up to 25/05/02; full list of members
dot icon10/06/2002
Full accounts made up to 2001-12-31
dot icon10/06/2002
Resolutions
dot icon10/06/2002
Resolutions
dot icon10/06/2002
Resolutions
dot icon20/05/2002
Accounts for a dormant company made up to 2001-05-31
dot icon28/04/2002
New director appointed
dot icon13/03/2002
Director's particulars changed
dot icon27/02/2002
Accounting reference date shortened from 31/05/02 to 31/12/01
dot icon14/11/2001
Ad 16/08/01--------- eur si 900000@1=900000 eur ic 1400000/2300000
dot icon30/10/2001
Resolutions
dot icon30/10/2001
Resolutions
dot icon30/10/2001
Resolutions
dot icon30/10/2001
Resolutions
dot icon30/10/2001
Eur nc 2000000/10000000 26/07/01
dot icon10/10/2001
Ad 27/06/01--------- eur si 1275000@1=1275000 eur ic 125000/1400000
dot icon16/08/2001
Particulars of mortgage/charge
dot icon29/07/2001
Nc inc already adjusted 18/06/01
dot icon29/07/2001
Ad 20/06/01--------- eur si 125000@1=125000 eur ic 0/125000
dot icon29/07/2001
Resolutions
dot icon29/07/2001
Resolutions
dot icon29/07/2001
Resolutions
dot icon04/07/2001
New director appointed
dot icon04/07/2001
New director appointed
dot icon04/07/2001
New director appointed
dot icon04/07/2001
New director appointed
dot icon02/07/2001
Return made up to 25/05/01; full list of members
dot icon28/06/2001
Particulars of mortgage/charge
dot icon26/06/2001
New director appointed
dot icon14/06/2001
Certificate of change of name
dot icon25/07/2000
New director appointed
dot icon16/07/2000
New secretary appointed
dot icon16/07/2000
New secretary appointed
dot icon16/07/2000
New secretary appointed
dot icon11/07/2000
Registered office changed on 12/07/00 from: 1 mitchell lane bristol avon BS1 6BZ
dot icon09/07/2000
Secretary resigned
dot icon09/07/2000
Director resigned
dot icon24/05/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2013
dot iconLast change occurred
30/12/2013

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2013
dot iconNext account date
30/12/2014
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

33
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
24/05/2000 - 29/06/2000
99600
INSTANT COMPANIES LIMITED
Nominee Director
24/05/2000 - 29/06/2000
43699
BARCOSEC LIMITED
Corporate Secretary
29/06/2000 - Present
427
BARCOSEC LIMITED
Corporate Director
29/06/2000 - 15/04/2004
427
BAROMETERS LIMITED
Corporate Director
29/06/2000 - 15/04/2004
145

Persons with Significant Control

0

No PSC data available.

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 BARCLAYS DARNAY EURO INVESTMENTS LIMITED

BARCLAYS DARNAY EURO INVESTMENTS LIMITED is an(a) Dissolved company incorporated on 24/05/2000 with the registered office located at Hill House, 1 Little New Street, London EC4A 3TR. There are currently 4 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 BARCLAYS DARNAY EURO INVESTMENTS LIMITED?

toggle

BARCLAYS DARNAY EURO INVESTMENTS LIMITED is currently Dissolved. It was registered on 24/05/2000 and dissolved on 17/02/2016.

Where is BARCLAYS DARNAY EURO INVESTMENTS LIMITED located?

toggle

BARCLAYS DARNAY EURO INVESTMENTS LIMITED is registered at Hill House, 1 Little New Street, London EC4A 3TR.

What does BARCLAYS DARNAY EURO INVESTMENTS LIMITED do?

toggle

BARCLAYS DARNAY EURO INVESTMENTS LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for BARCLAYS DARNAY EURO INVESTMENTS LIMITED?

toggle

The latest filing was on 17/02/2016: Final Gazette dissolved following liquidation.