BARRIER BREAKERS FOUNDATION

Register to unlock more data on OkredoRegister

BARRIER BREAKERS FOUNDATION

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04028871

Incorporation date

07/07/2000

Size

Micro Entity

Contacts

Registered address

Registered address

124 City Road, London EC1V 2NXCopy
copy info iconCopy
See on map
Latest events (Record since 07/07/2000)
dot icon21/05/2024
Final Gazette dissolved via voluntary strike-off
dot icon16/04/2024
Voluntary strike-off action has been suspended
dot icon05/03/2024
First Gazette notice for voluntary strike-off
dot icon26/02/2024
Micro company accounts made up to 2023-07-08
dot icon26/02/2024
Application to strike the company off the register
dot icon29/12/2023
Previous accounting period extended from 2023-04-05 to 2023-07-15
dot icon21/07/2023
Confirmation statement made on 2023-07-07 with no updates
dot icon15/08/2022
Micro company accounts made up to 2022-04-05
dot icon20/07/2022
Confirmation statement made on 2022-07-07 with no updates
dot icon19/06/2022
Registered office address changed from 74a Woodland Gardens London N10 3UB to 124 City Road London EC1V 2NX on 2022-06-19
dot icon17/11/2021
Micro company accounts made up to 2021-04-05
dot icon19/07/2021
Confirmation statement made on 2021-07-07 with no updates
dot icon21/09/2020
Termination of appointment of Andrea Crosby-Josephs as a director on 2020-09-10
dot icon15/09/2020
Appointment of Lucilla De Sarlo as a director on 2020-09-14
dot icon01/09/2020
Micro company accounts made up to 2020-04-05
dot icon03/08/2020
Confirmation statement made on 2020-07-07 with no updates
dot icon17/04/2020
Termination of appointment of Danette O'hara as a director on 2020-04-16
dot icon10/09/2019
Amended full accounts made up to 2018-04-05
dot icon02/09/2019
Micro company accounts made up to 2019-04-05
dot icon07/07/2019
Confirmation statement made on 2019-07-07 with no updates
dot icon07/07/2018
Director's details changed for Mr Ralph Reid on 2018-07-07
dot icon07/07/2018
Confirmation statement made on 2018-07-07 with no updates
dot icon18/06/2018
Micro company accounts made up to 2018-04-05
dot icon02/08/2017
Micro company accounts made up to 2017-04-05
dot icon07/07/2017
Confirmation statement made on 2017-07-07 with no updates
dot icon23/05/2017
Statement of company's objects
dot icon23/05/2017
Resolutions
dot icon07/10/2016
Total exemption small company accounts made up to 2016-04-05
dot icon12/07/2016
Confirmation statement made on 2016-07-07 with updates
dot icon10/05/2016
Appointment of Ms Danette O'hara as a director on 2016-05-10
dot icon09/02/2016
Appointment of Ms Andrea Crosby-Josephs as a director on 2016-02-08
dot icon11/11/2015
Total exemption small company accounts made up to 2015-04-05
dot icon07/07/2015
Annual return made up to 2015-07-07 no member list
dot icon17/11/2014
Total exemption small company accounts made up to 2014-04-05
dot icon22/07/2014
Annual return made up to 2014-07-07 no member list
dot icon10/09/2013
Total exemption small company accounts made up to 2013-04-05
dot icon07/07/2013
Annual return made up to 2013-07-07 no member list
dot icon02/02/2013
Termination of appointment of Anthony Nickson as a director
dot icon08/01/2013
Total exemption full accounts made up to 2012-04-05
dot icon18/12/2012
Certificate of change of name
dot icon18/12/2012
Miscellaneous
dot icon06/12/2012
Change of name notice
dot icon05/12/2012
Director's details changed for Judith Cherry on 2012-12-01
dot icon16/11/2012
Termination of appointment of James Myers as a director
dot icon17/09/2012
Appointment of Mr Ralph Reid as a director
dot icon15/09/2012
Appointment of Mr Anthony Joseph Nickson as a director
dot icon15/09/2012
Termination of appointment of Keith Lockwood as a director
dot icon25/07/2012
Annual return made up to 2012-07-07 no member list
dot icon06/12/2011
Total exemption small company accounts made up to 2011-04-05
dot icon08/07/2011
Annual return made up to 2011-07-07 no member list
dot icon13/07/2010
Annual return made up to 2010-07-07 no member list
dot icon12/07/2010
Director's details changed for Judith Cherry on 2010-07-07
dot icon12/07/2010
Director's details changed for James Leonard Myers on 2010-07-07
dot icon02/07/2010
Total exemption full accounts made up to 2010-04-05
dot icon17/05/2010
Termination of appointment of Colin Harrison as a director
dot icon05/01/2010
Total exemption full accounts made up to 2009-04-05
dot icon30/07/2009
Annual return made up to 07/07/09
dot icon01/09/2008
Total exemption full accounts made up to 2008-04-05
dot icon08/08/2008
Annual return made up to 07/07/08
dot icon08/08/2008
Appointment terminated director marina gaze
dot icon09/10/2007
New director appointed
dot icon24/09/2007
Total exemption full accounts made up to 2007-04-05
dot icon09/07/2007
Annual return made up to 07/07/07
dot icon20/11/2006
Total exemption full accounts made up to 2006-04-05
dot icon23/10/2006
Director's particulars changed
dot icon23/10/2006
Director resigned
dot icon24/07/2006
Annual return made up to 07/07/06
dot icon19/01/2006
Resolutions
dot icon20/12/2005
Total exemption full accounts made up to 2005-04-05
dot icon20/10/2005
Director resigned
dot icon20/10/2005
New director appointed
dot icon18/07/2005
Annual return made up to 07/07/05
dot icon13/07/2005
New director appointed
dot icon14/07/2004
Annual return made up to 07/07/04
dot icon24/06/2004
Total exemption full accounts made up to 2004-04-05
dot icon25/11/2003
Total exemption full accounts made up to 2003-04-05
dot icon25/11/2003
Director resigned
dot icon15/07/2003
Annual return made up to 07/07/03
dot icon09/02/2003
Total exemption full accounts made up to 2002-04-05
dot icon09/07/2002
Annual return made up to 07/07/02
dot icon12/02/2002
Accounts for a dormant company made up to 2001-04-05
dot icon16/11/2001
Accounting reference date shortened from 31/07/01 to 05/04/01
dot icon31/08/2001
Annual return made up to 07/07/01
dot icon07/07/2000
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

4
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
08/07/2023
dot iconLast change occurred
08/07/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
08/07/2023
dot iconNext account date
08/07/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
29.69K
-
0.00
-
-
2022
4
16.33K
-
0.00
-
-
2022
4
16.33K
-
0.00
-
-

Employees

2022

Employees

4 Ascended0 % *

Net Assets(GBP)

16.33K £Descended-44.99 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
De Sarlo, Lucilla
Director
13/09/2020 - Present
-
Warren, David Jackson
Director
29/09/2005 - 24/09/2006
1
Lockwood, Keith William
Director
06/07/2000 - 14/09/2012
2
Edelman, Charmian
Director
06/07/2000 - 01/10/2005
2
Cherry, Judith
Director
07/10/2007 - 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

57,448
TILIA NOOK MARKET GARDEN LTDTilia Nook At Lime Tree Farm, Fairstead Lane, Hempnall, Norfolk NR15 2RD
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13608190

Reg. date:

07/09/2021

Turnover:

-

No. of employees:

3
SHELFORD PHEASANTRIES LIMITEDSuite 500 Unit 2, 94a Wycliffe Road, Northampton NN1 5JF
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

04566265

Reg. date:

17/10/2002

Turnover:

-

No. of employees:

4
D.L.S. AND A. BUTLER FARMS LIMITED6th Floor 9 Appold Street, London EC2A 2AP
Dissolved

Category:

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

Comp. code:

01330565

Reg. date:

19/09/1977

Turnover:

-

No. of employees:

3
COLLYERS CONTRACTING LIMITED25 St Thomas Street, Winchester, Hampshire SO23 9HJ
Dissolved

Category:

Support activities for crop production

Comp. code:

13411406

Reg. date:

20/05/2021

Turnover:

-

No. of employees:

3
LEWSHELLYPAWS LIMITEDGranville Suite Business Development Centre, Stafford Park 4, Telford, Shropshire TF3 3BA
Dissolved

Category:

Raising of other animals

Comp. code:

09155220

Reg. date:

31/07/2014

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About BARRIER BREAKERS FOUNDATION

BARRIER BREAKERS FOUNDATION is an(a) Dissolved company incorporated on 07/07/2000 with the registered office located at 124 City Road, London EC1V 2NX. There are currently 4 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of BARRIER BREAKERS FOUNDATION?

toggle

BARRIER BREAKERS FOUNDATION is currently Dissolved. It was registered on 07/07/2000 and dissolved on 21/05/2024.

Where is BARRIER BREAKERS FOUNDATION located?

toggle

BARRIER BREAKERS FOUNDATION is registered at 124 City Road, London EC1V 2NX.

What does BARRIER BREAKERS FOUNDATION do?

toggle

BARRIER BREAKERS FOUNDATION operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

How many employees does BARRIER BREAKERS FOUNDATION have?

toggle

BARRIER BREAKERS FOUNDATION had 4 employees in 2022.

What is the latest filing for BARRIER BREAKERS FOUNDATION?

toggle

The latest filing was on 21/05/2024: Final Gazette dissolved via voluntary strike-off.