BARONS FINANCE 1 LIMITED

Register to unlock more data on OkredoRegister

BARONS FINANCE 1 LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

05409905

Incorporation date

30/03/2005

Size

Dormant

Contacts

Registered address

Registered address

4 Abbey Orchard Street, London SW1P 2HTCopy
copy info iconCopy
See on map
Latest events (Record since 31/03/2005)
dot icon28/03/2018
Registered office address changed from 169 Perry Vale London SE23 2JD to 4 Abbey Orchard Street London SW1P 2HT on 2018-03-28
dot icon12/05/2017
Order of court to wind up
dot icon15/11/2016
Accounts for a dormant company made up to 2016-03-31
dot icon15/11/2016
Termination of appointment of Dharam Prakash Gopee as a director on 2016-11-14
dot icon11/10/2016
Termination of appointment of Brinda Loky as a director on 2016-10-08
dot icon10/10/2016
Appointment of Mrs Pauline Muldowney as a director on 2016-10-07
dot icon04/10/2016
Appointment of Gopee Family Trust as a director on 2016-09-19
dot icon04/10/2016
Appointment of Mr Dharam Prakash Gopee as a secretary on 2016-09-19
dot icon22/03/2016
Compulsory strike-off action has been discontinued
dot icon21/03/2016
Annual return made up to 2016-03-19 with full list of shareholders
dot icon18/03/2016
Termination of appointment of Societe Gopee Freres De Saint Pierre as a director on 2016-03-07
dot icon18/03/2016
Appointment of Mrs Brinda Loky as a director on 2016-03-07
dot icon15/02/2016
Registered office address changed from 169 Perry Vale Forest Hill London SE23 2JD England to 169 Perry Vale London SE23 2JD on 2016-02-15
dot icon11/02/2016
Notice of termination of appointment of provisional liquidator
dot icon22/01/2016
Registered office address changed from 4 Abbey Orchard Street London SW1P 2HT to 169 Perry Vale Forest Hill London SE23 2JD on 2016-01-22
dot icon15/12/2015
First Gazette notice for compulsory strike-off
dot icon07/10/2015
Registered office address changed from 169 Perry Vale London SE23 2JD to 4 Abbey Orchard Street London SW1P 2HT on 2015-10-07
dot icon02/10/2015
Appointment of provisional liquidator
dot icon29/04/2015
Accounts for a dormant company made up to 2015-03-31
dot icon21/08/2014
Annual return made up to 2014-08-20 with full list of shareholders
dot icon01/04/2014
First Gazette notice for compulsory strike-off
dot icon07/08/2013
Annual return made up to 2013-08-06 with full list of shareholders
dot icon28/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon29/05/2012
Annual return made up to 2012-05-28 with full list of shareholders
dot icon29/05/2012
Appointment of Mr Dharam Prakash Gopee as a director
dot icon29/05/2012
Termination of appointment of Montgomerry Associates as a secretary
dot icon30/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon16/05/2011
Annual return made up to 2011-03-31 with full list of shareholders
dot icon31/12/2010
Accounts for a dormant company made up to 2010-03-31
dot icon04/09/2010
Compulsory strike-off action has been discontinued
dot icon02/09/2010
Annual return made up to 2010-03-31 with full list of shareholders
dot icon25/08/2010
Secretary's details changed for Montgomerry Associates on 2010-08-25
dot icon25/08/2010
Director's details changed for Societe Gopee Freres De Saint Pierre on 2010-08-25
dot icon27/07/2010
First Gazette notice for compulsory strike-off
dot icon14/08/2009
Compulsory strike-off action has been discontinued
dot icon13/08/2009
Return made up to 31/03/09; full list of members
dot icon28/07/2009
First Gazette notice for compulsory strike-off
dot icon07/04/2009
Compulsory strike-off action has been discontinued
dot icon06/04/2009
Accounts for a dormant company made up to 2009-03-31
dot icon24/03/2009
Secretary's change of particulars / montgomerry associates / 24/03/2009
dot icon27/01/2009
First Gazette notice for compulsory strike-off
dot icon09/05/2008
Secretary's change of particulars / montgomerry associates / 07/05/2008
dot icon06/05/2008
Return made up to 31/03/08; full list of members
dot icon23/04/2007
Return made up to 31/03/07; full list of members
dot icon31/01/2007
Accounts for a dormant company made up to 2006-03-31
dot icon05/04/2006
Return made up to 31/03/06; full list of members
dot icon07/06/2005
New secretary appointed
dot icon07/06/2005
New director appointed
dot icon07/06/2005
Director resigned
dot icon07/06/2005
Secretary resigned
dot icon31/03/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2016
dot iconNext confirmation date
18/03/2017
dot iconLast change occurred
30/03/2016

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/03/2016
dot iconNext account date
30/03/2017
dot iconNext due on
30/12/2017
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Access Finance International
Corporate Director
09/05/2005 - 06/03/2016
3
GENKH GATEWAY, LLC
Corporate Director
18/09/2016 - Present
1421
GENKH GATEWAY, LLC
Corporate Secretary
09/05/2005 - 18/05/2012
1421
Muldowney, Pauline
Director
06/10/2016 - Present
16
Gopee, Dharam Prakash
Director
18/05/2012 - 13/11/2016
17

Persons with Significant Control

0

No PSC data available.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BARONS FINANCE 1 LIMITED

BARONS FINANCE 1 LIMITED is an(a) Liquidation company incorporated on 30/03/2005 with the registered office located at 4 Abbey Orchard Street, London SW1P 2HT. 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 BARONS FINANCE 1 LIMITED?

toggle

BARONS FINANCE 1 LIMITED is currently Liquidation. It was registered on 30/03/2005 .

Where is BARONS FINANCE 1 LIMITED located?

toggle

BARONS FINANCE 1 LIMITED is registered at 4 Abbey Orchard Street, London SW1P 2HT.

What does BARONS FINANCE 1 LIMITED do?

toggle

BARONS FINANCE 1 LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for BARONS FINANCE 1 LIMITED?

toggle

The latest filing was on 28/03/2018: Registered office address changed from 169 Perry Vale London SE23 2JD to 4 Abbey Orchard Street London SW1P 2HT on 2018-03-28.