BARONS FINANCE LIMITED

Register to unlock more data on OkredoRegister

BARONS FINANCE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03984346

Incorporation date

02/05/2000

Size

Total Exemption Small

Contacts

Registered address

Registered address

Baird House, Seebeck Place, Milton Keynes, Buckinghamshire MK5 8FRCopy
copy info iconCopy
See on map
Latest events (Record since 02/05/2000)
dot icon25/04/2024
Final Gazette dissolved following liquidation
dot icon25/01/2024
Notice of final account prior to dissolution
dot icon26/01/2023
Progress report in a winding up by the court
dot icon25/01/2023
Registered office address changed from The Cooper Room Deva Centre Trinity Way Manchester M3 7BG to Baird House Seebeck Place Milton Keynes Buckinghamshire MK5 8FR on 2023-01-25
dot icon24/01/2023
Appointment of a liquidator
dot icon02/02/2022
Progress report in a winding up by the court
dot icon27/01/2021
Progress report in a winding up by the court
dot icon06/03/2019
Progress report in a winding up by the court
dot icon09/02/2018
Progress report in a winding up by the court
dot icon15/07/2017
Insolvency filing
dot icon22/11/2016
Termination of appointment of Dharam Prakash Gopee as a director on 2016-11-14
dot icon26/01/2016
Insolvency filing
dot icon30/12/2014
Insolvency filing
dot icon05/02/2014
Insolvency filing
dot icon07/12/2012
Registered office address changed from 169 Perry Vale London SE23 2JD on 2012-12-07
dot icon03/12/2012
Appointment of a liquidator
dot icon09/10/2012
Order of court to wind up
dot icon17/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon17/01/2012
Compulsory strike-off action has been discontinued
dot icon16/01/2012
Annual return made up to 2012-01-12 with full list of shareholders
dot icon13/12/2011
First Gazette notice for compulsory strike-off
dot icon17/03/2011
Appointment of Societe Gopee Freres De Saint Pierre as a director
dot icon25/02/2011
Total exemption small company accounts made up to 2010-05-31
dot icon28/08/2010
Compulsory strike-off action has been discontinued
dot icon25/08/2010
Annual return made up to 2010-08-15 with full list of shareholders
dot icon25/08/2010
Director's details changed for Daram Prakash Gopee on 2010-08-15
dot icon10/08/2010
First Gazette notice for compulsory strike-off
dot icon05/03/2010
Amended accounts made up to 2009-05-31
dot icon27/02/2010
Compulsory strike-off action has been discontinued
dot icon25/02/2010
Total exemption small company accounts made up to 2009-05-31
dot icon26/01/2010
First Gazette notice for compulsory strike-off
dot icon13/09/2009
Director's change of particulars / dharam gopee / 08/09/2009
dot icon13/09/2009
Appointment terminated secretary montgomerry associates
dot icon27/08/2009
Director appointed dharam prakash gopee
dot icon17/08/2009
Appointment terminated director societe gopee freres de saint pierre
dot icon16/10/2008
Total exemption small company accounts made up to 2008-05-31
dot icon03/10/2008
Return made up to 30/09/08; full list of members
dot icon03/06/2008
Secretary's change of particulars / montgomerry associates / 03/06/2008
dot icon03/06/2008
Return made up to 02/05/07; full list of members
dot icon20/01/2007
Total exemption small company accounts made up to 2006-05-31
dot icon08/08/2006
Return made up to 02/05/06; full list of members
dot icon16/03/2006
Secretary's particulars changed
dot icon11/05/2005
Return made up to 02/05/05; full list of members
dot icon09/02/2005
Registered office changed on 09/02/05 from: 74A high street wanstead london E11 2RJ
dot icon01/02/2005
Strike-off action suspended
dot icon11/01/2005
First Gazette notice for compulsory strike-off
dot icon17/11/2004
Registered office changed on 17/11/04 from: ashford associates 74 high street wanstead london E11 2RJ
dot icon28/06/2004
New secretary appointed
dot icon28/06/2004
Director resigned
dot icon28/06/2004
Secretary resigned
dot icon28/06/2004
Return made up to 02/05/04; no change of members
dot icon12/05/2003
Secretary's particulars changed;director's particulars changed
dot icon12/05/2003
Return made up to 02/05/03; full list of members
dot icon13/11/2002
Return made up to 02/05/02; full list of members
dot icon13/11/2002
Director resigned
dot icon13/11/2002
New director appointed
dot icon07/06/2002
New director appointed
dot icon08/05/2001
Return made up to 02/05/01; full list of members
dot icon20/10/2000
Registered office changed on 20/10/00 from: c/o johann gopee 96 hermon hill london E18 1QB
dot icon14/07/2000
Registered office changed on 14/07/00 from: 96 hermon hill london E18 1QB
dot icon03/07/2000
Ad 02/05/00-08/05/00 £ si 2@1=2 £ ic 2/4
dot icon16/05/2000
Registered office changed on 16/05/00 from: 44 upper belgrave road bristol avon BS8 2XN
dot icon16/05/2000
Secretary resigned
dot icon16/05/2000
Director resigned
dot icon16/05/2000
New secretary appointed
dot icon16/05/2000
New director appointed
dot icon02/05/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/05/2011
dot iconLast change occurred
31/05/2011

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
31/05/2011
dot iconNext account date
31/05/2012
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
GENKH GATEWAY, LLC
Corporate Director
12/03/2011 - Present
1422
HANOVER DIRECTORS LIMITED
Nominee Director
02/05/2000 - 08/05/2000
15849
Gopee, Dharam Prakash
Director
06/08/2009 - 14/11/2016
18
Gopee, Dayanand Prakash
Director
08/05/2000 - 31/10/2002
6
Gopee, Rajiv Prakash
Secretary
08/05/2000 - 21/06/2004
6

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 BARONS FINANCE LIMITED

BARONS FINANCE LIMITED is an(a) Dissolved company incorporated on 02/05/2000 with the registered office located at Baird House, Seebeck Place, Milton Keynes, Buckinghamshire MK5 8FR. There is currently 1 active director 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 LIMITED?

toggle

BARONS FINANCE LIMITED is currently Dissolved. It was registered on 02/05/2000 and dissolved on 25/04/2024.

Where is BARONS FINANCE LIMITED located?

toggle

BARONS FINANCE LIMITED is registered at Baird House, Seebeck Place, Milton Keynes, Buckinghamshire MK5 8FR.

What does BARONS FINANCE LIMITED do?

toggle

BARONS FINANCE LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BARONS FINANCE LIMITED?

toggle

The latest filing was on 25/04/2024: Final Gazette dissolved following liquidation.