BARRYBANK LTD

Register to unlock more data on OkredoRegister

BARRYBANK LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04705498

Incorporation date

20/03/2003

Size

Micro Entity

Contacts

Registered address

Registered address

18 Brondesbury Park, London NW6 7BTCopy
copy info iconCopy
See on map
Latest events (Record since 20/03/2003)
dot icon03/02/2026
Final Gazette dissolved via voluntary strike-off
dot icon19/08/2025
First Gazette notice for voluntary strike-off
dot icon14/08/2025
Voluntary strike-off action has been suspended
dot icon07/08/2025
Application to strike the company off the register
dot icon19/07/2025
Compulsory strike-off action has been suspended
dot icon17/06/2025
First Gazette notice for compulsory strike-off
dot icon23/01/2025
Micro company accounts made up to 2024-03-31
dot icon27/04/2024
Confirmation statement made on 2024-04-01 with no updates
dot icon19/03/2024
Unaudited abridged accounts made up to 2023-03-31
dot icon02/06/2023
Confirmation statement made on 2023-04-01 with no updates
dot icon02/02/2023
Unaudited abridged accounts made up to 2022-03-31
dot icon09/06/2022
Confirmation statement made on 2022-04-01 with no updates
dot icon31/03/2022
Micro company accounts made up to 2021-03-31
dot icon24/02/2022
Registered office address changed from Units 4-5 Rutland Studios Cumberland Park Scrubs Lane London NW10 6RE England to 18 Brondesbury Park London NW6 7BT on 2022-02-24
dot icon14/06/2021
Confirmation statement made on 2021-04-01 with no updates
dot icon31/03/2021
Micro company accounts made up to 2020-03-31
dot icon02/04/2020
Confirmation statement made on 2020-04-01 with updates
dot icon02/04/2020
Appointment of Mr Vincent Dane John Anderson as a secretary on 2020-04-01
dot icon02/04/2020
Termination of appointment of Houra Sadat Khoei as a secretary on 2020-04-01
dot icon02/04/2020
Termination of appointment of Mahmoud Faghih Eimani as a director on 2020-04-01
dot icon02/04/2020
Appointment of Mrs Houra Sadat Khoei as a director on 2020-04-01
dot icon02/04/2020
Cessation of Mahmoud Faghih Eimani as a person with significant control on 2020-04-01
dot icon02/04/2020
Notification of Houra Sadat Khoei as a person with significant control on 2020-04-01
dot icon24/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon02/04/2019
Confirmation statement made on 2019-03-20 with no updates
dot icon27/12/2018
Micro company accounts made up to 2018-03-31
dot icon26/03/2018
Confirmation statement made on 2018-03-20 with no updates
dot icon15/01/2018
Micro company accounts made up to 2017-03-31
dot icon15/05/2017
Satisfaction of charge 8 in full
dot icon03/04/2017
Confirmation statement made on 2017-03-20 with updates
dot icon01/04/2017
Compulsory strike-off action has been discontinued
dot icon29/03/2017
Total exemption small company accounts made up to 2016-03-31
dot icon07/03/2017
First Gazette notice for compulsory strike-off
dot icon12/04/2016
Annual return made up to 2016-03-20 with full list of shareholders
dot icon12/04/2016
Register inspection address has been changed from 4-5 Rutland Studios Scrubs Lane London NW10 6RB United Kingdom to Units 4-5 Rutland Studios Cumberland Park Scrubs Lane London NW10 6RE
dot icon24/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon09/12/2015
Registered office address changed from 4-5 Rutland Studios Scrubs Lane London NW10 6RB to Units 4-5 Rutland Studios Cumberland Park Scrubs Lane London NW10 6RE on 2015-12-09
dot icon20/04/2015
Annual return made up to 2015-03-20 with full list of shareholders
dot icon29/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon05/12/2014
Registration of charge 047054980010, created on 2014-12-01
dot icon15/04/2014
Annual return made up to 2014-03-20 with full list of shareholders
dot icon28/03/2014
Registration of charge 047054980009
dot icon31/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon18/04/2013
Annual return made up to 2013-03-20 with full list of shareholders
dot icon28/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon02/07/2012
Annual return made up to 2012-03-20 with full list of shareholders
dot icon22/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon03/08/2011
Particulars of a mortgage or charge / charge no: 8
dot icon29/03/2011
Annual return made up to 2011-03-20 with full list of shareholders
dot icon29/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon11/05/2010
Annual return made up to 2010-03-20 with full list of shareholders
dot icon11/05/2010
Register(s) moved to registered inspection location
dot icon11/05/2010
Director's details changed for Mahmoud Faghih Eimani on 2009-11-01
dot icon11/05/2010
Register inspection address has been changed
dot icon25/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon25/03/2009
Return made up to 20/03/09; full list of members
dot icon12/02/2009
Ad 31/03/08\gbp si 1200000@1=1200000\gbp ic 100/1200100\
dot icon12/02/2009
Nc inc already adjusted 30/03/08
dot icon12/02/2009
Resolutions
dot icon07/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon29/01/2009
Total exemption small company accounts made up to 2007-03-31
dot icon27/12/2008
Nc inc already adjusted 30/03/08
dot icon27/12/2008
Resolutions
dot icon07/11/2008
Return made up to 20/03/08; full list of members
dot icon26/06/2007
Return made up to 20/03/07; full list of members
dot icon07/06/2007
Total exemption full accounts made up to 2006-03-31
dot icon03/06/2007
New secretary appointed
dot icon23/05/2007
Secretary resigned
dot icon05/07/2006
Secretary's particulars changed
dot icon05/07/2006
Director's particulars changed
dot icon23/06/2006
Declaration of satisfaction of mortgage/charge
dot icon12/04/2006
Return made up to 20/03/06; full list of members
dot icon20/03/2006
Registered office changed on 20/03/06 from: davis house 331 lillie rd london SW6 7NR
dot icon01/02/2006
Total exemption full accounts made up to 2005-03-31
dot icon24/11/2005
Particulars of mortgage/charge
dot icon24/11/2005
Particulars of mortgage/charge
dot icon24/11/2005
Particulars of mortgage/charge
dot icon24/11/2005
Particulars of mortgage/charge
dot icon22/10/2005
Particulars of mortgage/charge
dot icon24/03/2005
Return made up to 20/03/05; full list of members
dot icon13/10/2004
Total exemption full accounts made up to 2004-03-31
dot icon15/03/2004
Return made up to 20/03/04; full list of members
dot icon01/08/2003
Particulars of mortgage/charge
dot icon01/08/2003
Particulars of mortgage/charge
dot icon22/05/2003
New director appointed
dot icon14/05/2003
New secretary appointed
dot icon07/04/2003
Registered office changed on 07/04/03 from: 39A leicester road salford manchester M7 4AS
dot icon07/04/2003
Secretary resigned
dot icon07/04/2003
Director resigned
dot icon20/03/2003
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
01/04/2025
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
1.43M
-
0.00
-
-
2022
1
1.86M
-
0.00
283.54K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
FORM 10 SECRETARIES FD LTD
Nominee Secretary
20/03/2003 - 07/04/2003
36449
Khoei, Houra Sadat
Secretary
11/05/2007 - 01/04/2020
1
Mr Mahmoud Faghih Eimani
Director
29/04/2003 - 01/04/2020
-
FORM 10 DIRECTORS FD LTD
Nominee Director
20/03/2003 - 07/04/2003
41295
Anderson, Vincent Dane John
Secretary
01/04/2020 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 BARRYBANK LTD

BARRYBANK LTD is an(a) Dissolved company incorporated on 20/03/2003 with the registered office located at 18 Brondesbury Park, London NW6 7BT. There are currently 2 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 BARRYBANK LTD?

toggle

BARRYBANK LTD is currently Dissolved. It was registered on 20/03/2003 and dissolved on 03/02/2026.

Where is BARRYBANK LTD located?

toggle

BARRYBANK LTD is registered at 18 Brondesbury Park, London NW6 7BT.

What does BARRYBANK LTD do?

toggle

BARRYBANK LTD operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for BARRYBANK LTD?

toggle

The latest filing was on 03/02/2026: Final Gazette dissolved via voluntary strike-off.