BARIS SEARCH LIMITED

Register to unlock more data on OkredoRegister

BARIS SEARCH LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04794476

Incorporation date

11/06/2003

Size

Micro Entity

Contacts

Registered address

Registered address

Mountview Court 1148 High Road, Whetstone, London N20 0RACopy
copy info iconCopy
See on map
Latest events (Record since 11/06/2003)
dot icon05/09/2024
Final Gazette dissolved following liquidation
dot icon05/06/2024
Return of final meeting in a creditors' voluntary winding up
dot icon03/05/2023
Statement of affairs
dot icon03/05/2023
Appointment of a voluntary liquidator
dot icon27/04/2023
Registered office address changed from 1 Mountview Court 310 Friern Barnet Lane London N20 0LD England to Mountview Court 1148 High Road Whetstone London N20 0RA on 2023-04-27
dot icon11/04/2023
Resolutions
dot icon26/05/2022
Confirmation statement made on 2022-04-21 with updates
dot icon20/05/2022
Change of details for Mrs Kerry Magarete Baris as a person with significant control on 2021-06-08
dot icon20/05/2022
Director's details changed for Mr Grant Baris on 2021-06-08
dot icon20/05/2022
Director's details changed for Mrs Kerry Magarete Baris on 2022-05-20
dot icon20/05/2022
Secretary's details changed for Mr Grant Baris on 2022-05-20
dot icon16/03/2022
Micro company accounts made up to 2021-06-30
dot icon28/06/2021
Total exemption full accounts made up to 2020-06-30
dot icon10/06/2021
Registered office address changed from Balfour House 741 High Road London N12 0BP England to 1 Mountview Court 310 Friern Barnet Lane London N20 0LD on 2021-06-10
dot icon04/05/2021
Confirmation statement made on 2021-04-21 with updates
dot icon02/12/2020
Compulsory strike-off action has been discontinued
dot icon01/12/2020
First Gazette notice for compulsory strike-off
dot icon25/11/2020
Total exemption full accounts made up to 2019-06-30
dot icon29/06/2020
Current accounting period shortened from 2019-06-29 to 2019-06-28
dot icon11/05/2020
Change of details for Mrs Kerry Magarete Baris as a person with significant control on 2020-04-20
dot icon07/05/2020
Confirmation statement made on 2020-04-21 with updates
dot icon07/05/2020
Director's details changed for Mrs Kerry Magarete Baris on 2020-04-20
dot icon07/05/2020
Change of details for Mrs Kerry Magarete Baris as a person with significant control on 2020-04-20
dot icon07/05/2020
Director's details changed for Mrs Kerry Magarete Baris on 2020-04-20
dot icon07/05/2020
Secretary's details changed for Mr Grant Baris on 2020-05-07
dot icon07/05/2020
Director's details changed for Mr Grant Baris on 2020-04-20
dot icon07/05/2020
Director's details changed for Mr Grant Baris on 2020-04-20
dot icon07/05/2020
Register inspection address has been changed from 12E Manor Road London N16 5SA United Kingdom to Balfour House 741 High Road London N12 0BP
dot icon30/03/2020
Previous accounting period shortened from 2019-06-30 to 2019-06-29
dot icon25/11/2019
Change of details for Mrs Kerry Magarete Baris as a person with significant control on 2019-11-25
dot icon25/11/2019
Director's details changed for Mrs Kerry Magarete Baris on 2019-11-25
dot icon18/11/2019
Registered office address changed from 12E Manor Road London N16 5SA to Balfour House 741 High Road London N12 0BP on 2019-11-18
dot icon15/11/2019
Change of details for Mrs Kerry Magarete Baris as a person with significant control on 2019-11-15
dot icon02/05/2019
Confirmation statement made on 2019-04-21 with no updates
dot icon31/03/2019
Micro company accounts made up to 2018-06-30
dot icon24/04/2018
Director's details changed for Mrs Kerry Baris on 2018-04-24
dot icon24/04/2018
Confirmation statement made on 2018-04-21 with updates
dot icon31/03/2018
Micro company accounts made up to 2017-06-30
dot icon13/06/2017
Confirmation statement made on 2017-04-21 with updates
dot icon04/05/2017
Notice of completion of voluntary arrangement
dot icon17/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon17/03/2017
Annual return made up to 2016-04-21 with full list of shareholders
dot icon26/01/2017
Voluntary arrangement supervisor's abstract of receipts and payments to 2016-11-22
dot icon31/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon28/01/2016
Voluntary arrangement supervisor's abstract of receipts and payments to 2015-11-22
dot icon21/04/2015
Annual return made up to 2015-04-21 with full list of shareholders
dot icon31/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon28/01/2015
Voluntary arrangement supervisor's abstract of receipts and payments to 2014-11-22
dot icon24/09/2014
Annual return made up to 2014-06-11 with full list of shareholders
dot icon30/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon20/01/2014
Voluntary arrangement supervisor's abstract of receipts and payments to 2013-11-22
dot icon14/10/2013
Annual return made up to 2013-06-11 with full list of shareholders
dot icon27/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon25/01/2013
Voluntary arrangement supervisor's abstract of receipts and payments to 2012-11-22
dot icon09/11/2012
Director's details changed for Mr Grant Baris on 2009-10-01
dot icon08/11/2012
Director's details changed for Ms Kerry Baris on 2009-10-01
dot icon08/11/2012
Secretary's details changed for Mrs Grant Baris on 2009-10-01
dot icon08/11/2012
Appointment of Mrs Grant Baris as a director
dot icon29/07/2012
Annual return made up to 2012-06-11 with full list of shareholders
dot icon28/11/2011
Notice to Registrar of companies voluntary arrangement taking effect
dot icon25/10/2011
Total exemption small company accounts made up to 2011-06-30
dot icon19/06/2011
Annual return made up to 2011-06-11 with full list of shareholders
dot icon19/08/2010
Total exemption small company accounts made up to 2009-06-30
dot icon15/07/2010
Compulsory strike-off action has been discontinued
dot icon14/07/2010
Annual return made up to 2010-06-11 with full list of shareholders
dot icon14/07/2010
Director's details changed for Kerry Baris on 2009-10-01
dot icon14/07/2010
Register inspection address has been changed
dot icon29/06/2010
First Gazette notice for compulsory strike-off
dot icon09/11/2009
Total exemption small company accounts made up to 2008-06-30
dot icon09/11/2009
Annual return made up to 2009-06-11 with full list of shareholders
dot icon05/02/2009
Total exemption small company accounts made up to 2007-06-30
dot icon28/01/2009
Total exemption small company accounts made up to 2006-06-30
dot icon01/01/2009
Compulsory strike-off action has been discontinued
dot icon31/12/2008
Return made up to 11/06/08; full list of members
dot icon31/12/2008
Registered office changed on 31/12/2008 from 33 roderick road london NW3 2NN
dot icon16/12/2008
First Gazette notice for compulsory strike-off
dot icon24/10/2007
Return made up to 11/06/07; no change of members
dot icon24/10/2007
Return made up to 11/06/06; full list of members
dot icon24/10/2007
Return made up to 11/06/05; full list of members
dot icon09/10/2006
Total exemption full accounts made up to 2005-06-30
dot icon08/12/2005
Total exemption full accounts made up to 2004-06-30
dot icon18/11/2005
Return made up to 11/06/04; full list of members
dot icon16/08/2005
Registered office changed on 16/08/05 from: top floor 32 mackeson road london NW3 2LT
dot icon10/02/2005
Ad 12/06/03--------- £ si 9@1=9 £ ic 2/11
dot icon07/12/2004
Strike-off action suspended
dot icon30/11/2004
First Gazette notice for compulsory strike-off
dot icon24/06/2003
New director appointed
dot icon24/06/2003
New secretary appointed
dot icon16/06/2003
Director resigned
dot icon16/06/2003
Secretary resigned
dot icon11/06/2003
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

1
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2021
dot iconNext confirmation date
21/04/2023
dot iconLast change occurred
30/06/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2021
dot iconNext account date
30/06/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
12.36K
-
0.00
-
-
2021
1
12.36K
-
0.00
-
-

Employees

2021

Employees

1 Ascended- *

Net Assets(GBP)

12.36K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
AT DIRECTORS LIMITED
Nominee Director
10/06/2003 - 10/06/2003
1049
AT SECRETARIES LIMITED
Nominee Secretary
10/06/2003 - 10/06/2003
1053
Baris, Kerry Magarete
Director
10/06/2003 - Present
3
Baris, Grant
Secretary
10/06/2003 - Present
-
Baris, Grant
Director
30/09/2009 - Present
-

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 BARIS SEARCH LIMITED

BARIS SEARCH LIMITED is an(a) Dissolved company incorporated on 11/06/2003 with the registered office located at Mountview Court 1148 High Road, Whetstone, London N20 0RA. There are currently 3 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of BARIS SEARCH LIMITED?

toggle

BARIS SEARCH LIMITED is currently Dissolved. It was registered on 11/06/2003 and dissolved on 05/09/2024.

Where is BARIS SEARCH LIMITED located?

toggle

BARIS SEARCH LIMITED is registered at Mountview Court 1148 High Road, Whetstone, London N20 0RA.

What does BARIS SEARCH LIMITED do?

toggle

BARIS SEARCH LIMITED operates in the Temporary employment agency activities (78.20 - SIC 2007) sector.

How many employees does BARIS SEARCH LIMITED have?

toggle

BARIS SEARCH LIMITED had 1 employees in 2021.

What is the latest filing for BARIS SEARCH LIMITED?

toggle

The latest filing was on 05/09/2024: Final Gazette dissolved following liquidation.